BEECHES COURT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04187584. The registration start date is March 27, 2001. The current status is Active.
Company Number | 04187584 |
Company Name | BEECHES COURT LIMITED |
Registered Address |
65 Boddens Hill Road Heaton Mersey Stockport SK4 2DG United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-03-27 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-04-10 |
Returns Last Update | 2016-03-13 |
Confirmation Statement Due Date | 2021-04-24 |
Confirmation Statement Last Update | 2020-03-13 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
65 BODDENS HILL ROAD HEATON MERSEY |
Post Town | STOCKPORT |
Post Code | SK4 2DG |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
END-POINT ASSESSMENT SERVICES LTD | 65 Boddens Hill Road, Stockport, SK4 2DG, England |
SIG HOLMSTEN LLP | 65 Boddens Hill Road, Boddens Hill Road, Stockport, SK4 2DG, England |
RETURN ON SKILLS LTD | 65 Boddens Hill Road, Heaton Mersey, Stockport, SK4 2DG, England |
JINTYCORP LIMITED | 65 Boddens Hill Road, Boddens Hill Road, Stockport, SK4 2DG, England |
RONAN AVIATION SERVICES LTD | 65 Boddens Hill Road, Boddens Hill Road, Stockport, SK4 2DG, England |
HOUGHTON HOLT LIMITED | 65 Boddens Hill Road, Boddens Hill Road, Stockport, SK4 2DG, England |
Entity Name | Office Address |
---|---|
ASM TRADING & CONSULTING LTD | 33 Boddens Hill Road, Heaton Mersey, Stockport, Cheshire, SK4 2DG, England |
BUILDING KONCEPTS LTD | 19 Boddens Hill Road, Stockport, SK4 2DG, England |
EXIGER SOLUTIONS LIMITED | 31 Boddens Hill Road, Stockport, SK4 2DG, England |
MAXSUN HOLDING LIMITED | 85 Boddens Hill Road, Stockport, Cheshire, SK4 2DG, United Kingdom |
AVA ELECTRICAL SERVICES LTD | 12 Boddens Hill Road, Stockport, SK4 2DG, United Kingdom |
CHESTNUT LANDSCAPES LTD | 11 Boddens Hill Road, Heaton Mersey, Stockport, SK4 2DG, United Kingdom |
RUF KONZEPT LTD | 19 Boddens Hill Road, Stockport, Cheshire, SK4 2DG, United Kingdom |
NATIONWIDE TELEKOM LIMITED | 85 Boddens Hill Road, Stockport, SK4 2DG, England |
PARCEL DELIVERY SYSTEM LTD | 19 Boddens Hill Road, Stockport, SK4 2DG, United Kingdom |
DEHGHANI MANAGEMENT LIMITED | 57 Boddens Hill Road, Stockport, SK4 2DG, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PAUL, Sharon | Secretary (Active) | Shoreline Estates, 17 Red Bank Road, Bispham, Blackpool, England, FY2 9HN | / 1 March 2021 |
/ |
|
HOLT, Cameron John | Director (Active) | 3 Buckingham Road West, Stockport, England, SK4 4AZ | May 1974 / 8 March 2014 |
British / England |
Director |
JOHNSTONE, Amanda | Director (Active) | 7 Sunningdale Drive, Thornton-Cleveleys, England, FY5 5AD | February 1965 / 7 November 2020 |
British / England |
Director |
KAY, James Lyndon Richard | Director (Active) | 23 Primrose Way, Poulton-Le-Fylde, England, FY6 7FB | July 1972 / 7 November 2020 |
British / England |
Director |
ASHTON, Christine | Secretary (Resigned) | 21 Stoneyhurst Avenue, Thornton Cleveleys, Lancashire, FY5 5HD | / 1 January 2006 |
/ |
|
HOUGHTON, Janet Mcgregor | Secretary (Resigned) | 63 North Park Drive, Blackpool, Lancashire, FY3 8NH | / 2 April 2001 |
/ |
|
LAWTON, Ernest | Secretary (Resigned) | 15 Village Way, Blackpool, Lancashire, United Kingdom, FY2 0AH | / 1 January 2003 |
/ |
|
BRIGHTON SECRETARY LIMITED | Nominee Secretary (Resigned) | 381 Kingsway, Hove, East Sussex, BN3 4QD | / 27 March 2001 |
/ |
|
EVANS, Keith Gilbert | Director (Resigned) | 33 Sunningdale Drive, Sunningdale Drive, Thornton-Cleveleys, Lancashire, England, FY5 5AD | February 1951 / 9 April 2014 |
British / England |
Retired |
HOUGHTON, Janet Mcgregor | Director (Resigned) | 63 North Park Drive, Blackpool, Lancashire, FY3 8NH | March 1942 / 2 April 2001 |
British / United Kingdom |
Builder |
HOUGHTON, Stanley | Director (Resigned) | 63 North Park Drive, Blackpool, Lancashire, FY3 8NH | April 1945 / 2 April 2001 |
British / |
Builder |
JOHNSTONE, Keith Robert West | Director (Resigned) | 7 Sunningdale Drive, Thornton-Cleveleys, Lancashire, England, FY5 5AD | November 1964 / 14 April 2014 |
British / England |
Building Surveyor |
LAWTON, Ernest | Director (Resigned) | 15 Village Way, Blackpool, Lancashire, United Kingdom, FY2 0AH | November 1951 / 1 January 2006 |
British / United Kingdom |
Accountant |
STONE, Trevor | Director (Resigned) | Flat 16 3 Wilvere Drive, Bidpham, Blackpool, Lancashire, FY5 1TG | November 1948 / 9 April 2002 |
British / |
Supervisor |
BRIGHTON DIRECTOR LIMITED | Nominee Director (Resigned) | 381 Kingsway, Hove, East Sussex, BN3 4QD | / 27 March 2001 |
/ |
Post Town | STOCKPORT |
Post Code | SK4 2DG |
SIC Code | 98000 - Residents property management |
Please provide details on BEECHES COURT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.