UKBizDB.co.uk

BEECHES (DIDSBURY) MANAGEMENT LIMITED

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

This company is commonly known as Beeches (didsbury) Management Limited. The company was founded 25 years ago and was given the registration number 03711982. The firm's registered office is in STOCKPORT. You can find them at 77 Middle Hillgate, , Stockport, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECHES (DIDSBURY) MANAGEMENT LIMITED
Company Number:03711982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:77 Middle Hillgate, Stockport, Cheshire, England, SK1 3EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Middle Hillgate, Stockport, England, SK1 3EH

Director09 June 2008Active
Apartment 3 No 4 The Beeches, Didsbury, Manchester, M20 2BG

Secretary01 December 2006Active
Flat 2, 4 The Beeches, West Didsbury, Manchester, M20 2BG

Secretary09 June 2008Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary11 February 1999Active
Apartment 5 4 The Beeches, Manchester, M20 2BG

Secretary11 February 1999Active
Apartment 5, Number 4 The Beeches West Didsbury, Manchester, M20 2BG

Secretary30 November 2000Active
Flat 1 The Beeches, West Didsbury, Manchester, M20 2BG

Director09 February 2003Active
Apartment 3 No 4 The Beeches, Didsbury, Manchester, M20 2BG

Director01 December 2006Active
Apartment 1 Number 4 The Beeches, Didsbury, Manchester, M20 2BG

Director11 February 1999Active
Flat 2, 4 The Beeches, West Didsbury, Manchester, M20 2BG

Director09 June 2008Active
Apartment 5 4 The Beeches, Manchester, M20 2BG

Director11 February 1999Active
Apartment 5, Number 4 The Beeches West Didsbury, Manchester, M20 2BG

Director30 November 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director11 February 1999Active

People with Significant Control

Mr Christie Leigh O'Connor
Notified on:01 July 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:77, Middle Hillgate, Stockport, England, SK1 3EH
Nature of control:
  • Significant influence or control

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 (5 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Change person director company with change date.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Address

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

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.