Company NameBeech Court (Sale) Maintenance Limited
DirectorsMark Waterhouse and David Paul Kinsley
Company StatusActive
Company Number01006182
CategoryPrivate Limited Company
Incorporation Date29 March 1971(53 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Waterhouse
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(39 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr David Paul Kinsley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(39 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed21 June 2005(34 years, 3 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameAlan Peter Stokoe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 1998)
RoleTelecommunications Engineer
Correspondence AddressFlat 12 Beech Court
Sale
Cheshire
M33 6RF
Director NameJohn Paul Crook
NationalityBritish
StatusResigned
Appointed25 June 1991(20 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 July 1991)
RoleQuality Engineer
Correspondence AddressFlat 21 Beech Court
Sale
Cheshire
M33 6RF
Director NameJennifer Marie Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1994)
RoleAdministration Assistant
Correspondence AddressFlat 11 Beech Court
Sale
Cheshire
M33 6RF
Director NameJoyce Mary Hilton
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 1996)
RoleRetired
Correspondence AddressFlat 18 Beech Court
Sale
Cheshire
M33 6RF
Director NameJoseph Owen
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(20 years, 3 months after company formation)
Appointment Duration5 months (resigned 23 November 1991)
RoleRetired
Correspondence AddressFlat 24 Beech Court
Sale
Cheshire
M33 6RF
Secretary NameJennifer Marie Smith
NationalityBritish
StatusResigned
Appointed25 June 1991(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressFlat 11 Beech Court
Sale
Cheshire
M33 6RF
Director NameJohn Evanson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 1994)
RoleAssistant Accountant
Correspondence AddressFlat 26 Beech Court
Sale
Cheshire
M33 6RF
Director NameMrs Norma Russell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 1994)
RoleShopkeeper
Correspondence AddressFlat 9 Beech Court
Sale
Cheshire
M33 6RF
Director NameElaine Ann Bader
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(22 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 June 1999)
RoleOverseas Personnel Officer
Correspondence AddressFlat 15, Beech Court
Beech Grove
Sale
Cheshire
M33 6RF
Director NameFrank Russell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(22 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1997)
RoleDesign Engineer
Correspondence AddressFlat 9, Beech Court
Beech Grove
Sale
Cheshire
M33 6RF
Secretary NameElaine Ann Bader
NationalityBritish
StatusResigned
Appointed18 February 1994(22 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressFlat 15, Beech Court
Beech Grove
Sale
Cheshire
M33 6RF
Director NameJennifer Ruth Hall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(23 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 October 2007)
RoleNurse
Correspondence Address2 Beech Court
Beech Grove
Sale
Cheshire
M33 6RF
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed11 August 1994(23 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameAnthony Stephen Gresty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(26 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2002)
RoleManufacturing Engineer
Correspondence Address8 Croxton Close
Sale
Cheshire
M33 4WF
Director NameYuk Ying Chan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1999(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 2003)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address8 Alvanley Close
Sale
Cheshire
M33 3RD
Director NameLesley Parsonage
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(29 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 July 2010)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address22 Beech Court
Beech Grove
Sale
Cheshire
M33 6RF
Director NameJean Jones
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(29 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameWai Po Chan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(32 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 2010)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address8 Alvanley Close
Sale
Cheshire
M33 3RD

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £5M. Stockdale & Mr E. Stockdale
7.41%
Ordinary
1 at £5Colne Valley
3.70%
Ordinary
1 at £5Mr A. Gresty
3.70%
Ordinary
1 at £5Mr A. Mcallister
3.70%
Ordinary
1 at £5Mr A.j. Tracks
3.70%
Ordinary
1 at £5Mr D. Swindells
3.70%
Ordinary
1 at £5Mr G. Gorman
3.70%
Ordinary
1 at £5Mr Keegan
3.70%
Ordinary
1 at £5Mr L. Steedman
3.70%
Ordinary
1 at £5Mr M. Waterhouse & Ms L. Parsonage
3.70%
Ordinary
1 at £5Mr P. Mullin
3.70%
Ordinary
1 at £5Mr William A. O'brien
3.70%
Ordinary
1 at £5Mrs A. Reeves
3.70%
Ordinary
1 at £5Mrs J. Hall
3.70%
Ordinary
1 at £5Mrs J. Jones
3.70%
Ordinary
1 at £5Mrs Kingsley & Mr Kingsley
3.70%
Ordinary
1 at £5Mrs Vaughan & Mr Vaughan
3.70%
Ordinary
1 at £5Mrs Y.y. Chan
3.70%
Ordinary
1 at £5Ms R. Murray
3.70%
Ordinary
1 at £5Ms S. Ferguson
3.70%
Ordinary
-OTHER
22.22%
-

Financials

Year2014
Net Worth£135

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
27 April 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (7 pages)
30 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 January 2018Termination of appointment of Jean Jones as a director on 5 January 2018 (1 page)
20 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
20 December 2016Total exemption full accounts made up to 31 October 2016 (9 pages)
20 December 2016Total exemption full accounts made up to 31 October 2016 (9 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 135
(6 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 135
(6 pages)
6 January 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
19 October 2015Director's details changed for Jean Jones on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Mark Waterhouse on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr David Paul Kinsley on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Jean Jones on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Mark Waterhouse on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr David Paul Kinsley on 19 October 2015 (2 pages)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
15 July 2015Secretary's details changed for Realty Management Limited on 14 July 2015 (1 page)
15 July 2015Secretary's details changed for Realty Management Limited on 14 July 2015 (1 page)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 135
(8 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 135
(8 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 135
(8 pages)
18 June 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
18 June 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 135
(8 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 135
(8 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 135
(8 pages)
4 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
4 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
2 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
2 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
7 December 2011Total exemption full accounts made up to 31 October 2011 (10 pages)
7 December 2011Total exemption full accounts made up to 31 October 2011 (10 pages)
8 June 2011Director's details changed for Mark Waterhouse on 8 June 2011 (3 pages)
8 June 2011Director's details changed for David Paul Kinsley on 8 June 2011 (3 pages)
8 June 2011Director's details changed for David Paul Kinsley on 8 June 2011 (3 pages)
8 June 2011Director's details changed for Mark Waterhouse on 8 June 2011 (3 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
8 June 2011Director's details changed for David Paul Kinsley on 8 June 2011 (3 pages)
8 June 2011Director's details changed for Mark Waterhouse on 8 June 2011 (3 pages)
10 May 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
10 May 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
6 April 2011Termination of appointment of Lesley Parsonage as a director (2 pages)
6 April 2011Termination of appointment of Lesley Parsonage as a director (2 pages)
18 August 2010Appointment of David Paul Kinsley as a director (3 pages)
18 August 2010Appointment of Mark Waterhouse as a director (3 pages)
18 August 2010Appointment of David Paul Kinsley as a director (3 pages)
18 August 2010Appointment of Mark Waterhouse as a director (3 pages)
9 August 2010Termination of appointment of Wai Chan as a director (2 pages)
9 August 2010Termination of appointment of Wai Chan as a director (2 pages)
16 June 2010Director's details changed for Jean Jones on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Wai Po Chan on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (17 pages)
16 June 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (17 pages)
16 June 2010Director's details changed for Jean Jones on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Lesley Parsonage on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Wai Po Chan on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Lesley Parsonage on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Lesley Parsonage on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jean Jones on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (17 pages)
16 June 2010Director's details changed for Wai Po Chan on 1 October 2009 (2 pages)
16 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
16 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
14 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
14 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
22 June 2009Return made up to 08/06/09; no change of members (5 pages)
22 June 2009Return made up to 08/06/09; no change of members (5 pages)
4 July 2008Return made up to 08/06/08; full list of members (10 pages)
4 July 2008Return made up to 08/06/08; full list of members (10 pages)
16 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
29 June 2007Return made up to 08/06/07; change of members (8 pages)
29 June 2007Return made up to 08/06/07; change of members (8 pages)
23 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
23 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
16 June 2006Return made up to 08/06/06; change of members (8 pages)
16 June 2006Return made up to 08/06/06; change of members (8 pages)
14 December 2005Total exemption full accounts made up to 31 October 2005 (12 pages)
14 December 2005Total exemption full accounts made up to 31 October 2005 (12 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
14 June 2005Return made up to 08/06/05; full list of members (13 pages)
14 June 2005Return made up to 08/06/05; full list of members (13 pages)
2 December 2004Total exemption full accounts made up to 31 October 2004 (11 pages)
2 December 2004Total exemption full accounts made up to 31 October 2004 (11 pages)
3 June 2004Return made up to 08/06/04; change of members (8 pages)
3 June 2004Return made up to 08/06/04; change of members (8 pages)
2 December 2003Total exemption full accounts made up to 31 October 2003 (12 pages)
2 December 2003Total exemption full accounts made up to 31 October 2003 (12 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
6 June 2003Return made up to 08/06/03; no change of members (8 pages)
6 June 2003Return made up to 08/06/03; no change of members (8 pages)
8 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
8 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
7 June 2002Return made up to 08/06/02; full list of members (13 pages)
7 June 2002Return made up to 08/06/02; full list of members (13 pages)
20 December 2001Total exemption full accounts made up to 31 October 2001 (13 pages)
20 December 2001Total exemption full accounts made up to 31 October 2001 (13 pages)
12 June 2001Return made up to 08/06/01; change of members (7 pages)
12 June 2001Return made up to 08/06/01; change of members (7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
13 December 2000Full accounts made up to 31 October 2000 (12 pages)
13 December 2000Full accounts made up to 31 October 2000 (12 pages)
12 June 2000Return made up to 08/06/00; no change of members (7 pages)
12 June 2000Return made up to 08/06/00; no change of members (7 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
9 December 1999Full accounts made up to 31 October 1999 (12 pages)
9 December 1999Full accounts made up to 31 October 1999 (12 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 October 1998 (11 pages)
21 July 1999Full accounts made up to 31 October 1998 (11 pages)
14 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1998Return made up to 08/06/98; change of members (6 pages)
5 June 1998Return made up to 08/06/98; change of members (6 pages)
23 March 1998Full accounts made up to 31 October 1997 (9 pages)
23 March 1998Full accounts made up to 31 October 1997 (9 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
9 July 1997Return made up to 08/06/97; full list of members (6 pages)
9 July 1997Return made up to 08/06/97; full list of members (6 pages)
24 April 1997Full accounts made up to 31 October 1996 (18 pages)
24 April 1997Full accounts made up to 31 October 1996 (18 pages)
20 August 1996Full accounts made up to 31 October 1995 (11 pages)
20 August 1996Full accounts made up to 31 October 1995 (11 pages)
28 June 1996Return made up to 08/06/96; change of members (8 pages)
28 June 1996Return made up to 08/06/96; change of members (8 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
16 June 1995Return made up to 08/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 1995Return made up to 08/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road stockport cheshire SK4 4NZ (1 page)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road stockport cheshire SK4 4NZ (1 page)