UKBizDB.co.uk

BEECH COURT (FALLOWFIELD FLATS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beech Court (fallowfield Flats) Limited. The company was founded 51 years ago and was given the registration number 01120487. The firm's registered office is in ALTRINCHAM. You can find them at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECH COURT (FALLOWFIELD FLATS) LIMITED
Company Number:01120487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Corporate Secretary15 February 2013Active
7, Ambassador Place, Stockport Road, Altrincham, WA15 8DB

Director08 October 2018Active
36, Dale Road, Marple, Stockport, England, SK6 6HA

Director03 November 2016Active
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Director29 November 2011Active
14, Chapel Close, Comberbach, Northwich, CW9 6BA

Director23 November 2010Active
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Director07 September 1998Active
17 Lakeside, Hadfield, Hyde, SK14 7HW

Secretary17 January 1994Active
11 Beech Court, Willow Bank, Fallowfield, M14 6XN

Secretary-Active
13 Hooley Range, Heaton Moor, Stockport, SK4 4HU

Secretary11 April 1995Active
Chiltern House 72-74, King Edward Street, Macclesfield, SK10 1AT

Corporate Secretary01 October 1998Active
4 Beech Court, Willowbank Fallowfield, Manchester, M14 6XN

Director13 October 1994Active
Stuart's House, 20 Tipping Street, Altrincham, United Kingdom, WA14 2EZ

Director08 December 2005Active
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB

Director29 November 2011Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director15 July 1998Active
2 Beech Court Willow Bank, Fallowfield, Manchester, M14 6XN

Director-Active
13 Beech Court, Willow Bank Fallowfield, Manchester, M14 6XN

Director13 October 1994Active
5 Beech Court, Willow Bank Fallowfield, Manchester, M14 6XN

Director12 September 1995Active
5 Beech Court, Willow Bank, Manchester, M14 6XN

Director06 October 1993Active
1 Beech Court, Manchester, M14 6XP

Director-Active
12 Beech Court, Willow Bank Fallowfield, Manchester, M14 6XN

Director07 September 1998Active
1 Beech Court, Willow Bank, Fallowfield, M14 6XN

Director15 October 2001Active
15 Beech Court, Willow Bank Fallowfield, Manchester, M14 6XN

Director15 September 1997Active
15 Beech Court, Willow Bank Fallowfield, Manchester, M14 6XN

Director06 October 1993Active
7 Beech Court, Willow Bank Fallowfield, Manchester, M14 6XN

Director-Active
11 Beech Court, Willow Bank, Fallowfield, M14 6XN

Director15 September 1997Active
11 Beech Court, Willow Bank, Fallowfield, M14 6XN

Director-Active
10 Beech Court, Willow Bank Fallowfield, Manchester, M14 6XN

Director21 November 2006Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director-Active
6 Beech Court, Willow Bank, Manchester, M14 6XN

Director07 September 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type micro entity.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with no updates.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Accounts

Accounts with accounts type total exemption full.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Address

Change registered office address company with date old address new address.

Download
2014-12-11Officers

Change corporate secretary company with change date.

Download
2014-10-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.