Warning: file_put_contents(c/dce3da1fbd378063c34a5d8f14f60989.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Beech Property Lettings Limited, SK1 1DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEECH PROPERTY LETTINGS LIMITED

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

This company is commonly known as Beech Property Lettings Limited. The company was founded 16 years ago and was given the registration number 06527845. The firm's registered office is in STOCKPORT. You can find them at 65-81 St. Petersgate, , Stockport, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:BEECH PROPERTY LETTINGS LIMITED
Company Number:06527845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:65-81 St. Petersgate, Stockport, England, SK1 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65-81, St. Petersgate, Stockport, England, SK1 1DS

Director25 February 2020Active
65-81, St. Petersgate, Stockport, England, SK1 1DS

Director25 February 2020Active
Beech Lawn, 93 Simmondley Lane, Glossop, Uk, SK13 6LU

Secretary07 March 2008Active
Beech Lawn, 93 Simmondley Lane, Glossop, United Kingdom, SK13 6LU

Director07 March 2008Active

People with Significant Control

Mr Colin Edward Mellor
Notified on:25 February 2020
Status:Active
Date of birth:January 1962
Nationality:English
Country of residence:England
Address:65-81, St. Petersgate, Stockport, England, SK1 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Edward Mellor Limited
Notified on:25 February 2020
Status:Active
Country of residence:England
Address:65-81, St. Petersgate, Stockport, England, SK1 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Alison Claire Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:65-81, St. Petersgate, Stockport, England, SK1 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Change account reference date company current extended.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Address

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

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Address

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

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.