BESWICK CITY EAST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BESWICK CITY EAST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05453577

Incorporation date

16/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon16/03/2026
Notification of a person with significant control statement
dot icon09/03/2026
Director's details changed for Mr Michael Moran on 2026-03-01
dot icon09/03/2026
Register inspection address has been changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ
dot icon09/03/2026
Cessation of Gleeson Developments Limited as a person with significant control on 2026-03-01
dot icon06/03/2026
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-06
dot icon30/09/2025
Micro company accounts made up to 2025-05-31
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon09/08/2024
Register inspection address has been changed from Unit 7 Astra Centre Edinburgh Way Harlow CM20 2BN England to 384a Deansgate Manchester Greater Manchester M3 4LA
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon08/08/2024
Micro company accounts made up to 2024-05-31
dot icon25/09/2023
Micro company accounts made up to 2023-05-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon21/11/2022
Registered office address changed from 5-9 Duke Street Manchester M3 4NF England to 384a Deansgate Manchester Greater Manchester M3 4LA on 2022-11-21
dot icon05/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon20/05/2022
Appointment of Stevenson Whyte as a secretary on 2022-04-01
dot icon20/05/2022
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 5-9 Duke Street Manchester M3 4NF on 2022-05-20
dot icon20/05/2022
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2022-04-01
dot icon03/02/2022
Termination of appointment of David Staniforth as a director on 2022-02-02
dot icon29/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon07/12/2021
Appointment of Mr Michael Moran as a director on 2021-10-13
dot icon10/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon18/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon03/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon19/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon21/08/2018
Register inspection address has been changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Unit 7 Astra Centre Edinburgh Way Harlow CM20 2BN
dot icon20/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon09/08/2018
Withdrawal of a person with significant control statement on 2018-08-09
dot icon04/07/2018
Termination of appointment of Richard Bate as a secretary on 2018-06-28
dot icon29/06/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-06-28
dot icon29/06/2018
Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-29
dot icon18/05/2018
Accounts for a dormant company made up to 2017-05-31
dot icon10/05/2018
Termination of appointment of Mark Edward Eustace as a director on 2018-05-03
dot icon10/05/2018
Appointment of Mr David Staniforth as a director on 2018-05-03
dot icon29/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon29/08/2017
Notification of Gleeson Developments Limited as a person with significant control on 2016-04-06
dot icon10/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon22/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon09/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon04/09/2015
Registered office address changed from Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH England to 11th Floor Two Snowhill Birmingham West Midlands B4 6WR on 2015-09-04
dot icon03/09/2015
Registered office address changed from Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH England to Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH on 2015-09-03
dot icon03/09/2015
Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6RW to Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH on 2015-09-03
dot icon02/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon02/09/2015
Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to Two Snowhill Birmingham West Midlands B4 6WR
dot icon05/05/2015
Termination of appointment of Ashley Fraser Lewis Mitchell as a secretary on 2015-05-05
dot icon21/04/2015
Accounts for a dormant company made up to 2014-05-31
dot icon12/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon12/08/2014
Secretary's details changed for Mr Ashley Fraser Lewis Mitchell on 2014-08-12
dot icon12/08/2014
Secretary's details changed for Mr Richard Bate on 2014-08-12
dot icon16/06/2014
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 2014-06-16
dot icon01/04/2014
Accounts for a dormant company made up to 2013-05-31
dot icon12/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon15/06/2013
Compulsory strike-off action has been discontinued
dot icon12/06/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon30/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon30/08/2012
Register(s) moved to registered inspection location
dot icon30/08/2012
Register inspection address has been changed
dot icon30/05/2012
Accounts for a dormant company made up to 2011-05-31
dot icon01/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon02/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon18/05/2010
Termination of appointment of Lee Sale as a director
dot icon18/05/2010
Appointment of Mark Edward Eustace as a director
dot icon19/04/2010
Accounts for a dormant company made up to 2009-05-31
dot icon21/09/2009
Registered office changed on 21/09/2009 from 6 europa court sheffield business park sheffield yorkshire S9 1XE
dot icon05/09/2009
Return made up to 08/08/09; no change of members
dot icon08/08/2009
Director appointed lee sale
dot icon08/08/2009
Appointment terminated director richard edgington
dot icon08/08/2009
Resolutions
dot icon11/06/2009
Accounts for a dormant company made up to 2007-05-31
dot icon03/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon10/10/2008
Appointment terminated director david witney
dot icon10/10/2008
Director appointed richard alan edgington
dot icon24/09/2008
Return made up to 08/08/08; no change of members
dot icon07/12/2007
Secretary's particulars changed
dot icon11/10/2007
Accounts made up to 2006-05-31
dot icon03/09/2007
Return made up to 08/08/07; full list of members
dot icon03/09/2007
Secretary's particulars changed
dot icon21/08/2007
Location of register of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: 5 park square newton chambers road thorncliffe park chapeltown sheffield S35 2PH
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
New secretary appointed
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon31/07/2006
Return made up to 16/05/06; full list of members
dot icon15/08/2005
New secretary appointed
dot icon16/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
27.00
-
0.00
27.00
-
2022
0
27.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eustace, Mark Edward
Director
26/04/2010 - 03/05/2018
68
Moran, Michael
Director
13/10/2021 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESWICK CITY EAST MANAGEMENT COMPANY LIMITED

BESWICK CITY EAST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/2005 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESWICK CITY EAST MANAGEMENT COMPANY LIMITED?

toggle

BESWICK CITY EAST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/2005 .

Where is BESWICK CITY EAST MANAGEMENT COMPANY LIMITED located?

toggle

BESWICK CITY EAST MANAGEMENT COMPANY LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does BESWICK CITY EAST MANAGEMENT COMPANY LIMITED do?

toggle

BESWICK CITY EAST MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BESWICK CITY EAST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Notification of a person with significant control statement.