UKBizDB.co.uk

BEECH HURST (1873) MANAGEMENT CO LTD

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

This company is commonly known as Beech Hurst (1873) Management Co Ltd. The company was founded 44 years ago and was given the registration number 01428156. The firm's registered office is in ALTRINCHAM. You can find them at 2 Beech Hurst, Church Walk, Altrincham, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECH HURST (1873) MANAGEMENT CO LTD
Company Number:01428156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Beech Hurst, Church Walk, Altrincham, Cheshire, WA14 4TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Castle Road, London, England, NW1 8PR

Corporate Secretary12 February 2015Active
Gleneagles, 23 Wychwood Park, Weston, England, CW2 5GP

Director04 March 2015Active
Apt 3 Beech Hurst, 3 Church Walk, Altincham, WA14 4TT

Director27 April 2005Active
Ringley House 349, Royal College Street, Camden Town, London, NW1 9QS

Corporate Director28 April 2010Active
4 Beech Hurst, Church Walk, Altrincham,, United Kingdom, WA14 4TT

Secretary05 July 2016Active
28 Medway Crescent, Altrincham, WA14 4UB

Secretary-Active
Apt 3 Beech Hurst, 3 Church Walk, Altincham, WA14 4TT

Secretary27 April 2005Active
Apt 2 Beech Hurst, 3 Church Walk, Altrincham, WA14 4TT

Secretary02 March 2004Active
Fernlea 6 Green Lane, Timperley, Altrincham, WA15 7PF

Secretary10 August 2000Active
Ringley House 349, Royal College Street, Camden Town, London, NW1 9QS

Corporate Secretary28 April 2010Active
Ringley House 349, Royal College Street, Camden Town, London, NW1 9QS

Corporate Secretary28 April 2010Active
2 Beech Hurst, Church Walk, Altrincham, England, WA14 4TT

Director30 June 2020Active
4 Beech Hurst, Church Walk, Altrincham, Uk, WA14 4TT

Director26 September 2016Active
Apartment 4 Beech Hurst, 3 Church W3alk, Altrincham, WA14 4TT

Director02 March 2004Active
28 Medway Crescent, Altrincham, WA14 4UB

Director-Active
28 Medway Crescent, Altrincham, WA14 4UB

Director-Active
Apt 4 Beech Hurst, 3 Church Walk, Altrincham, WA14 4TT

Director27 April 2005Active
Apartment 2 Beech Hurst, 3 Church Walk, Altrincham, WA14 4DS

Director10 August 2000Active
Fernlea 6 Green Lane, Timperley, Altrincham, WA15 7PF

Director10 August 2000Active
Ringley House 349, Royal College Street, Camden Town, London, NW1 9QS

Corporate Director28 April 2010Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-02-17Officers

Termination secretary company with name termination date.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change corporate secretary company with change date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.