UKBizDB.co.uk

BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Beechwood Estate Management Company Limited. The company was founded 26 years ago and was given the registration number 03429905. The firm's registered office is in YORK. You can find them at 30 Mallison Hill Drive, Easingwold, York, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED
Company Number:03429905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30 Mallison Hill Drive, Easingwold, York, England, YO61 3RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Carrwood Park, Selby Road, Leeds, England, LS15 4LG

Secretary09 November 2023Active
5, Carrwood Park, Selby Road, Leeds, England, LS15 4LG

Director03 August 2005Active
The Old Post Office, Town Street, Rodley, Leeds, England, LS13 1HP

Director26 February 2021Active
6 Kingswood Gardens, Leeds, LS8 2BP

Secretary10 March 2006Active
North Lynton, Eastrington, Goole, DN14 7PL

Secretary28 October 1999Active
5, Carrwood Park, Selby Road, Leeds, England, LS15 4LG

Secretary17 March 2011Active
The Studio, Lower Lodge, Weetwood Lane, Leeds,

Secretary01 September 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 September 1997Active
Bay Horse Cottage, Main Street, Great Ouseburn, York, YO26 9RE

Director28 October 1999Active
Corner Lodge Bridge End, Thornton Le Beans, Northallerton, DL6 3TN

Director28 October 1999Active
Meadow House, Moor Lane Bishopthorpe, York, YO23 2UF

Director17 September 2001Active
Beechwood House, Beechwood Estate, Elmete Lane, Leeds, England, LS8 2LQ

Director25 September 2017Active
North Lynton, Eastrington, Goole, DN14 7PL

Director28 October 1999Active
Beechwood House, Elmete Lane, Roundhay, Leeds, United Kingdom,

Director25 March 2014Active
5 Ash Hill Lane, Shadwell, Leeds, LS17 8JN

Director01 September 1997Active
Beechwood House, Elmete Lane, Round Hay, Leeds, England,

Director25 March 2014Active
Wigton House Wigton Lane, Alwoodley, Leeds, LS17 8SJ

Director28 October 1999Active
Galphay Manor Galphay, Ripon, HG4 3NJ

Director01 September 1997Active
21, Oakwood Green, Leeds, England, LS8 2QU

Director26 February 2021Active
The Studio, Lower Lodge, Weetwood Lane, Leeds,

Director01 September 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 September 1997Active

People with Significant Control

Home Marketing Ltd
Notified on:26 September 2018
Status:Active
Country of residence:England
Address:Beechwood House, Elmete Lane, Leeds, England, LS8 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Sewards
Notified on:08 September 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Old Post Office, Town Street, Leeds, England, LS13 1HP
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Gazette

Gazette filings brought up to date.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-11-20Address

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

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Gazette

Gazette filings brought up to date.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.