UKBizDB.co.uk

BEECHINGS MEWS MANAGEMENT LIMITED

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

This company is commonly known as Beechings Mews Management Limited. The company was founded 22 years ago and was given the registration number 04313964. The firm's registered office is in WHITBY. You can find them at 3 Stakesby Vale, , Whitby, North Yorkshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BEECHINGS MEWS MANAGEMENT LIMITED
Company Number:04313964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:3 Stakesby Vale, Whitby, North Yorkshire, YO21 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chainbridge The Carrs, Ruswarp, Whitby, YO21 1RL

Secretary31 October 2001Active
5-7 Pier Road, Whitby, YO21 3PU

Secretary10 October 2002Active
Chainbridge The Carrs, Ruswarp, Whitby, YO21 1RL

Director31 October 2001Active
Chain Bridge, The Carrs, Ruswarp, Whitby, YO21 1RL

Director31 October 2001Active
16 Lakeland Drive, Leeds, LS17 7PH

Director29 May 2002Active
7 Beechings Mews, Whitby, YO21 3DW

Director09 November 2001Active
3 Beechings Mews, Whitby, YO21 3DW

Director22 November 2001Active
103 Upgang Lane, Whitby, YO21 3JD

Director31 January 2002Active
9 Beechings Mews, Whitby, YO21 3DW

Director18 March 2003Active
11 Beechings Mews, Whitby, YO21 3DW

Director21 May 2002Active
The Bungalow, Stoupe Cross Farm, Hawsker, Whitby, YO22 4JU

Director22 November 2001Active
13 Beechings Mews, Whitby, YO21 3DW

Director26 August 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary31 October 2001Active
13 Beechings Mews, Whitby, YO21 3DW

Director23 May 2002Active
10 Beechings Mews, Whitby, YO21 3DW

Director03 May 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director31 October 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Director31 October 2001Active

People with Significant Control

Mr Alan Burke
Notified on:15 October 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:2, South Park Road, Harrogate, England, HG1 5QU
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 (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
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type dormant.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type dormant.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type dormant.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Officers

Termination director company with name termination date.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download
2013-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-12Address

Change registered office address company with date old address.

Download
2013-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.