UKBizDB.co.uk

BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED

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

This company is commonly known as Beech House (timperley) Residents Company Limited. The company was founded 20 years ago and was given the registration number 04941456. The firm's registered office is in TIMPERLEY. You can find them at Roger Dean & Co Ltd 3 Charles Court, Thorley Lane, Timperley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED
Company Number:04941456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Roger Dean & Co Ltd 3 Charles Court, Thorley Lane, Timperley, England, WA15 7BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Corporate Secretary01 November 2021Active
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Director09 August 2022Active
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP

Director09 August 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary23 October 2003Active
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA

Secretary27 October 2003Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary11 June 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary15 October 2007Active
Apartment 20, Beech House, 2b Acresfield Road, Timperley, Altrincham, England, WA15 6JB

Director30 July 2015Active
Rmg, Essex Road, Hoddesdon, England, EN11 0DR

Director18 March 2009Active
Apt 20, Beech House, 2b Acresfield Road, Timperley, WA15 6JB

Director11 September 2006Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director23 October 2003Active
Burwood 378 Walkden Road, Worsley, Manchester, M28 2QJ

Director27 October 2003Active
2, Barnfield, Urmston, Manchester, United Kingdom, M41 9EN

Director27 April 2010Active
Rmg, Essex Road, Hoddesdon, England, EN11 0DR

Director29 May 2008Active
Apartment 24 Beech House, 2b Acresfield Road, Timperley, Altrincham, England, WA15 6JB

Director30 July 2015Active
Apartment 14 Beech House, 2b Acresfield Road, Timperley, WA15 6HU

Director05 September 2005Active
Rmg, Essex Road, Hoddesdon, England, EN11 0DR

Director27 April 2010Active
Rmg, Essex Road, Hoddesdon, England, EN11 0DR

Director18 March 2009Active
Apartment 3 Beech House, 2a Acresfield Road Timperley, Altrincham, WA15 6JB

Director05 September 2005Active
Apartment 23, Beech House, 2b Acresfield Road, Timperley, Altrincham, England, WA15 6JB

Director30 July 2015Active
Apartment 1, Beech House, 2a Acresfield Road, Timperley, Altrincham, England, WA15 6JB

Director30 July 2015Active
23 Wainwright Road, Altrincham, WA14 4BW

Director05 September 2005Active

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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Officers

Appoint corporate secretary company with name date.

Download
2021-12-29Address

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

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Address

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

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type dormant.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.