Company NameBeech Road (Chorlton) Management Company Limited
DirectorsPaul Gordon Graeme and Stuart Morse
Company StatusActive
Company Number05538739
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 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 NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(9 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr Stuart Morse
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(18 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed05 February 2014(8 years, 5 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressCarvers Warehouse, Suite 2b 77 Dale Street
Manchester
M1 2HG
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danefield Road
Holmes Chapel
Crewe
Cheshire
CW4 7NT
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Beechwood Lane
Culcheth
Warrington
Cheshire
WA3 4HJ
Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathcote Avenue
Heaton Norris
Stockport
Cheshire
SK4 2QF
Director NameJulia Helen Rogers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 November 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Secretary NameMr Ian Stanistreet
StatusResigned
Appointed22 July 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2014)
RoleCompany Director
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStevens Scanlan Llp (Corporation)
StatusResigned
Appointed13 October 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2010)
Correspondence Address73 Mosley Street
Manchester
M2 3JN

Contact

Websiteseddonhomes.co.uk
Telephone01925 839500
Telephone regionWarrington

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11 at £1Seddon Homes LTD
50.00%
Ordinary A
1 at £1Dawson M. Noone & Suzanne M. Parsons
4.55%
Ordinary B
1 at £1James Thomas Hardy
4.55%
Ordinary B
1 at £1Julia Helen Rogers
4.55%
Ordinary B
1 at £1Kay Bristow & Owen M. Bristow
4.55%
Ordinary B
1 at £1Louise Mcdermott & John Mcdermott
4.55%
Ordinary B
1 at £1Mario Roberto Bortolozzo & Anna Jacqueline Murray
4.55%
Ordinary B
1 at £1Ms Linda Dorothy Gormley
4.55%
Ordinary B
1 at £1Steven Wong Min Thu Htay
4.55%
Ordinary B
1 at £1Susan J. Graeme & Paul G. Graeme
4.55%
Ordinary B
1 at £1Tara Kearney
4.55%
Ordinary B
1 at £1United Reformed Church Retired Ministers' Housing Society Lt
4.55%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 June 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
10 December 2018Termination of appointment of Julia Helen Rogers as a director on 13 November 2014 (1 page)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
4 August 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 4 August 2016 (1 page)
4 August 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 4 August 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 22
(6 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 22
(6 pages)
24 March 2015Appointment of Mr Paul Gordon Graeme as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr Paul Gordon Graeme as a director on 1 March 2015 (2 pages)
24 March 2015Appointment of Mr Paul Gordon Graeme as a director on 1 March 2015 (2 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 22
(4 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 22
(4 pages)
2 September 2014Appointment of Scanlans Property Management Llp as a secretary on 5 February 2014 (2 pages)
2 September 2014Termination of appointment of Ian Stanistreet as a secretary on 3 February 2014 (1 page)
2 September 2014Appointment of Scanlans Property Management Llp as a secretary on 5 February 2014 (2 pages)
2 September 2014Termination of appointment of Ian Stanistreet as a secretary on 3 February 2014 (1 page)
2 September 2014Termination of appointment of Ian Stanistreet as a secretary on 3 February 2014 (1 page)
2 September 2014Appointment of Scanlans Property Management Llp as a secretary on 5 February 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 22
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 22
(4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Julia Helen Rogers on 17 August 2010 (2 pages)
25 August 2010Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 25 August 2010 (1 page)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
25 August 2010Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 25 August 2010 (1 page)
25 August 2010Director's details changed for Julia Helen Rogers on 17 August 2010 (2 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
22 July 2010Appointment of Mr Ian Stanistreet as a secretary (1 page)
22 July 2010Appointment of Mr Ian Stanistreet as a secretary (1 page)
22 July 2010Termination of appointment of Stevens Scanlan Llp as a secretary (1 page)
22 July 2010Termination of appointment of Stevens Scanlan Llp as a secretary (1 page)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Registered office address changed from C/O Stevens Scanlan Llp 73 Mosley Street Manchester Greater Manchester M2 3JN on 12 April 2010 (1 page)
12 April 2010Registered office address changed from C/O Stevens Scanlan Llp 73 Mosley Street Manchester Greater Manchester M2 3JN on 12 April 2010 (1 page)
3 September 2009Return made up to 17/08/09; full list of members (8 pages)
3 September 2009Return made up to 17/08/09; full list of members (8 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2008Appointment terminated secretary stuart mclaughlin (1 page)
17 October 2008Secretary appointed stevens scanlan LLP (2 pages)
17 October 2008Appointment terminated director kenton whitaker (1 page)
17 October 2008Appointment terminated director denis maddock (1 page)
17 October 2008Appointment terminated director denis maddock (1 page)
17 October 2008Secretary appointed stevens scanlan LLP (2 pages)
17 October 2008Appointment terminated secretary stuart mclaughlin (1 page)
17 October 2008Registered office changed on 17/10/2008 from 3 cinnamon park crab lane warrington cheshire WA2 0XP (1 page)
17 October 2008Appointment terminated director kenton whitaker (1 page)
17 October 2008Registered office changed on 17/10/2008 from 3 cinnamon park crab lane warrington cheshire WA2 0XP (1 page)
9 October 2008Return made up to 17/08/08; full list of members (9 pages)
9 October 2008Return made up to 17/08/08; full list of members (9 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 June 2008Ad 01/01/08-31/01/08\gbp si 9@1=9\gbp ic 2/11\ (2 pages)
16 June 2008Ad 01/01/08-31/01/08\gbp si 11@1=11\gbp ic 11/22\ (6 pages)
16 June 2008Ad 01/01/08-31/01/08\gbp si 9@1=9\gbp ic 2/11\ (2 pages)
16 June 2008Ad 01/01/08-31/01/08\gbp si 11@1=11\gbp ic 11/22\ (6 pages)
1 May 2008Director appointed julia helen rogers (2 pages)
1 May 2008Director appointed julia helen rogers (2 pages)
3 November 2007Accounts made up to 31 December 2006 (6 pages)
3 November 2007Accounts made up to 31 December 2006 (6 pages)
5 October 2007Return made up to 17/08/07; full list of members (2 pages)
5 October 2007Return made up to 17/08/07; full list of members (2 pages)
10 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 August 2006Return made up to 17/08/06; full list of members (2 pages)
21 August 2006Return made up to 17/08/06; full list of members (2 pages)
13 October 2005Registered office changed on 13/10/05 from: c/o seddon homes LIMITED hope street chapel sandbach cheshire CW11 1BA (1 page)
13 October 2005Registered office changed on 13/10/05 from: c/o seddon homes LIMITED hope street chapel sandbach cheshire CW11 1BA (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
17 August 2005Incorporation (21 pages)
17 August 2005Incorporation (21 pages)