UKBizDB.co.uk

BEECHHAWK LIMITED

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

This company is commonly known as Beechhawk Limited. The company was founded 14 years ago and was given the registration number 07147234. The firm's registered office is in MANCHESTER. You can find them at 60 Oxford Street, , Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BEECHHAWK LIMITED
Company Number:07147234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:60 Oxford Street, Manchester, England, M1 5EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Oxford Street, Manchester, England, M1 5EE

Director30 October 2014Active
60, Oxford Street, Manchester, England, M1 5EE

Director22 July 2020Active
60, Oxford Street, Manchester, England, M1 5EE

Director01 April 2023Active
60, Oxford Street, Manchester, England, M1 5EE

Director22 July 2020Active
139, Acomb Street, Manchester, England, M14 4DF

Director30 October 2013Active
60, Oxford Street, Manchester, England, M1 5EE

Director17 March 2020Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director05 February 2010Active
60, Oxford Street, Manchester, England, M1 5EE

Director28 January 2019Active
139, Acomb Street, Manchester, England, M14 4DF

Director05 February 2010Active
60, Oxford Street, Manchester, England, M1 5EE

Director04 March 2020Active
Mcr House, 341 Great Western Street, Rusholme, Manchester, M14 4HB

Director05 February 2010Active

People with Significant Control

Beech Holdings Investments Limited
Notified on:22 July 2020
Status:Active
Country of residence:England
Address:60, Oxford Street, Manchester, England, M1 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Beech Holdings Manchester
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6 Oxford Road, Oxford Street, Manchester, England, M1 5EE
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
2023-05-19Accounts

Change account reference date company current extended.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Change account reference date company previous extended.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Accounts

Change account reference date company previous shortened.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Change account reference date company previous extended.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-15Capital

Capital name of class of shares.

Download
2020-08-14Resolution

Resolution.

Download
2020-08-14Incorporation

Memorandum articles.

Download
2020-08-04Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.