This company is commonly known as Beechmount Management (bowdon) Limited. The company was founded 25 years ago and was given the registration number 03772197. The firm's registered office is in ALTRINCHAM. You can find them at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | BEECHMOUNT MANAGEMENT (BOWDON) LIMITED |
---|---|---|
Company Number | : | 03772197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN | Corporate Secretary | 01 April 2021 | Active |
1, Beechmount, Langham Road, Bowdon, Altrincham, England, WA14 2HP | Director | 29 November 2017 | Active |
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA | Director | 23 July 2021 | Active |
Apt 2 Beechmount, Langham Road, Bowdon, WA14 2HP | Director | 04 February 2005 | Active |
Flat 6,, Beechmount, 10 Langham Road Bowdon, Altrincham, Great Britain, WA14 2HP | Director | 20 April 2005 | Active |
8, Beechmount, 10 Langham Road Bowdon, Altrincham, Great Britain, WA14 2HP | Director | 23 February 2005 | Active |
4 Beechmount, Langham Road, Bowdon, Altrincham, WA14 2HP | Director | 09 February 2009 | Active |
7,, Beechmount, 10 Langham Road Bowdon, Atrincham, Great Britain, WA14 2HP | Director | 08 November 2005 | Active |
3, Beechmount, Langham Road, Bowdon, Altrincham, England, WA14 2HP | Director | 16 October 2020 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 18 May 1999 | Active |
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA | Secretary | 04 July 2003 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | 13 July 1999 | Active |
7, Ambassador Place, Stockport Road, Altrincham, England, WA15 8DB | Corporate Secretary | 01 September 2006 | Active |
3, Beechmount, Langham Road Bowdon, Altrincham, Great Britain, WA14 3HU | Director | 30 November 2001 | Active |
1 Beechmount, Langham Road Bowdon, Altrincham, WA14 2HU | Director | 30 November 2001 | Active |
1 Beechmount, Langham Road, Bowdon, Altrincham, WA14 2HU | Director | 01 April 2009 | Active |
5 Beechmount, Langham Road, Bowdon, WA14 2HP | Director | 24 January 2005 | Active |
3 Invergarry Court, Stanley Road, Hoylake, Wirral, L47 1HY | Director | 13 July 1999 | Active |
Valgrande Avenida De Los Cortijo S/N, Casa 109 Penthouse, Spain, | Director | 28 February 2005 | Active |
26 Newland Mews, Culcheth, Warrington, WA3 4EN | Director | 13 July 1999 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 18 May 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-15 | Officers | Termination secretary company with name termination date. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.