Company NameBeeches (Didsbury) Management Limited
DirectorChristie Leigh O'Connor
Company StatusActive
Company Number03711982
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months 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 NameChristie Leigh O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleSoftware Delivery Manager
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameRichard Denzil Howarth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 1 Number 4 The Beeches
Didsbury
Manchester
Lancashire
M20 2BG
Director NameToby Sanders
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleSecretary
Correspondence AddressApartment 5 4 The Beeches
Manchester
Lancashire
M20 2BG
Secretary NameToby Sanders
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleSecretary
Correspondence AddressApartment 5 4 The Beeches
Manchester
Lancashire
M20 2BG
Director NameMr Mark Jan Timmerman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 01 December 2006)
RoleFacilities Management
Country of ResidenceEngland
Correspondence AddressApartment 5
Number 4 The Beeches West Didsbury
Manchester
Lancashire
M20 2BG
Secretary NameMr Mark Jan Timmerman
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 01 December 2006)
RoleFacilities Management
Country of ResidenceEngland
Correspondence AddressApartment 5
Number 4 The Beeches West Didsbury
Manchester
Lancashire
M20 2BG
Director NameDr Paul Aidan Cadden
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2003(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 June 2008)
RoleDoctor
Correspondence AddressFlat 1 The Beeches
West Didsbury
Manchester
Greater Manchester
M20 2BG
Director NameAmni Alan Fuller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2008)
RoleContact Centre Manager
Correspondence AddressApartment 3 No 4 The Beeches
Didsbury
Manchester
Lancashire
M20 2BG
Secretary NameAmni Alan Fuller
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2008)
RoleContact Centre Manager
Correspondence AddressApartment 3 No 4 The Beeches
Didsbury
Manchester
Lancashire
M20 2BG
Director NameMiss Lesley Jane Mabon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFlat 2
4 The Beeches, West Didsbury
Manchester
M20 2BG
Secretary NameMiss Lesley Jane Mabon
NationalityBritish
StatusResigned
Appointed09 June 2008(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFlat 2
4 The Beeches, West Didsbury
Manchester
M20 2BG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Christie Leigh O'connor
14.29%
Ordinary
1 at £1Edward Parkin
14.29%
Ordinary
1 at £1Emma Coyle
14.29%
Ordinary
1 at £1Executors Of Lesley Jane Mabon
14.29%
Ordinary
1 at £1Megan Ellan Swift
14.29%
Ordinary
1 at £1Rebecca Mickler
14.29%
Ordinary
1 at £1Victoria Schofield
14.29%
Ordinary

Financials

Year2014
Net Worth£285
Cash£793
Current Liabilities£2,257

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

27 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
24 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
24 February 2021Director's details changed for Christie Leigh O'connor on 22 February 2021 (2 pages)
24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 March 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
3 March 2016Director's details changed for Christie Leigh O'connor on 11 February 2016 (2 pages)
3 March 2016Director's details changed for Christie Leigh O'connor on 11 February 2016 (2 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7
(4 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 October 2015Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 1 October 2015 (1 page)
28 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7
(4 pages)
28 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 7
(4 pages)
27 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 7
(4 pages)
2 December 2013Termination of appointment of Lesley Mabon as a secretary (1 page)
2 December 2013Termination of appointment of Lesley Mabon as a director (1 page)
2 December 2013Termination of appointment of Lesley Mabon as a director (1 page)
2 December 2013Termination of appointment of Lesley Mabon as a secretary (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
25 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 April 2011Director's details changed for Christie Leigh Oconner on 11 February 2011 (2 pages)
12 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
12 April 2011Director's details changed for Christie Leigh Oconner on 11 February 2011 (2 pages)
12 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Christie Leigh Oconner on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Christie Leigh Oconner on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 March 2010 (1 page)
18 March 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 March 2010 (1 page)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 May 2009Return made up to 11/02/09; full list of members (6 pages)
12 May 2009Return made up to 11/02/09; full list of members (6 pages)
26 February 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
26 February 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
12 August 2008Director and secretary appointed lesley jane mabon (1 page)
12 August 2008Appointment terminate, director and secretary amni alan fuller logged form (1 page)
12 August 2008Director appointed christie leigh oconner (1 page)
12 August 2008Director and secretary appointed lesley jane mabon (1 page)
12 August 2008Appointment terminated director paul cadden (1 page)
12 August 2008Appointment terminated director paul cadden (1 page)
12 August 2008Appointment terminate, director and secretary amni alan fuller logged form (1 page)
12 August 2008Director appointed christie leigh oconner (1 page)
15 April 2008Return made up to 11/02/08; full list of members (6 pages)
15 April 2008Return made up to 11/02/08; full list of members (6 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
5 November 2007Return made up to 11/02/07; full list of members (4 pages)
5 November 2007Return made up to 11/02/07; full list of members (4 pages)
5 April 2007New secretary appointed;new director appointed (1 page)
5 April 2007New secretary appointed;new director appointed (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
12 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
12 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
21 August 2006Return made up to 11/02/06; full list of members (4 pages)
21 August 2006Return made up to 11/02/06; full list of members (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 March 2005Return made up to 11/02/05; full list of members (4 pages)
24 March 2005Return made up to 11/02/05; full list of members (4 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 July 2004Return made up to 11/02/04; full list of members (9 pages)
29 July 2004Return made up to 11/02/04; full list of members (9 pages)
8 July 2004Return made up to 11/02/03; full list of members (9 pages)
8 July 2004Return made up to 11/02/03; full list of members (9 pages)
29 June 2004New director appointed (3 pages)
29 June 2004New director appointed (3 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
24 April 2002Return made up to 11/02/02; full list of members (7 pages)
24 April 2002Return made up to 11/02/02; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
12 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Return made up to 11/02/01; full list of members (9 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Return made up to 11/02/01; full list of members (9 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Secretary resigned;director resigned (1 page)
19 April 2000Return made up to 11/02/00; full list of members (7 pages)
19 April 2000Return made up to 11/02/00; full list of members (7 pages)
10 April 2000Full accounts made up to 29 February 2000 (10 pages)
10 April 2000Full accounts made up to 29 February 2000 (10 pages)
22 September 1999Ad 18/08/99--------- £ si 3@1=3 £ ic 4/7 (2 pages)
22 September 1999Ad 18/08/99--------- £ si 3@1=3 £ ic 4/7 (2 pages)
18 August 1999Ad 07/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 1999Ad 07/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
2 July 1999Registered office changed on 02/07/99 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: c/o rm company services LIMITED second floor 80 great eastern st london EC2A 3JL (1 page)
26 March 1999Registered office changed on 26/03/99 from: c/o rm company services LIMITED second floor 80 great eastern st london EC2A 3JL (1 page)
11 February 1999Incorporation (20 pages)
11 February 1999Incorporation (20 pages)