Company NameThe Beeches (Leftwich) Management Company Limited
Company StatusActive
Company Number06013422
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 2006(17 years, 5 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 NameMrs Alison Petersen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(4 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address19 Stone Croft
Northwich
Cheshire
CW9 8RZ
Director NameMr Michael Wyatt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stonecroft
Northwich
Cheshire
CW9 8RZ
Director NameMiss Susan Ann Nile
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stonecroft
Northwich
Cheshire
CW9 8RZ
Director NameMr Robert Martin Harrison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleDelivery Courier
Country of ResidenceUnited Kingdom
Correspondence Address20 Stonecroft
Northwich
CW9 8RZ
Director NameMrs Wendy Susan Nield
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2, Stonecroft
Northwich
CW9 8RZ
Director NameMrs Michaela Lesley Joughin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleGeneral Manager Cabin Crew
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonecroft
Northwich
CW9 8RZ
Secretary NameStuarts Ltd (Corporation)
StatusCurrent
Appointed12 October 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr David Hutchinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sandy Lane
Lydiate
Liverpool
Merseyside
L31 4DW
Director NameMr Barry Thomas Ludlow
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Secretary NameMr Ashley Fraser Lewis Mitchell
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address120 Widney Manor Road
Solihull
West Midlands
B91 3JJ
Director NameMr Stephen Julian Yates
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(1 year, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 April 2022)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stonecroft
Northwich
Cheshire
CW9 8RZ
Director NameMr Peter Petersen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2011)
RoleIT Support Consultant
Country of ResidenceEngland
Correspondence Address19 Stonecroft
Northwich
Cheshire
CW9 8RZ
Director NameMr Robert Martin Harrison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 19 June 2013)
RoleMilkman
Country of ResidenceUnited Kingdom
Correspondence Address20 Stone Croft
Northwich
Cheshire
CW9 8RZ
Secretary NameAlison Petersen
NationalityBritish
StatusResigned
Appointed27 May 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2011)
RoleIT Analyst
Correspondence Address19 Stonecroft
Northwich
Cheshire
CW9 8RZ
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMiss Susan Ann Nile
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2014)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMs Sally Elizabeth Hanson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 November 2020)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed11 January 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 2015)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 April 2022Termination of appointment of Stephen Julian Yates as a director on 13 April 2022 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
3 November 2020Termination of appointment of Sally Elizabeth Hanson as a director on 3 November 2020 (1 page)
6 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Appointment of Mrs Michaela Lesley Joughin as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Mrs Michaela Lesley Joughin as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mrs Wendy Susan Nield as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mrs Wendy Susan Nield as a director on 14 August 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
22 November 2016Appointment of Mr Robert Martin Harrison as a director on 16 November 2016 (2 pages)
22 November 2016Appointment of Mr Robert Martin Harrison as a director on 16 November 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Appointment of Mr Michael Wyatt as a director on 20 July 2016 (2 pages)
26 July 2016Appointment of Miss Susan Ann Nile as a director on 20 July 2016 (2 pages)
26 July 2016Appointment of Miss Susan Ann Nile as a director on 20 July 2016 (2 pages)
26 July 2016Appointment of Mr Michael Wyatt as a director on 20 July 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
12 October 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Trinity Nominees (1) Limited as a secretary on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Trinity Nominees (1) Limited as a secretary on 12 October 2015 (1 page)
12 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 October 2015Appointment of Stuarts Ltd as a secretary on 12 October 2015 (2 pages)
12 October 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 October 2015 (1 page)
12 October 2015Appointment of Stuarts Ltd as a secretary on 12 October 2015 (2 pages)
12 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
23 July 2015Termination of appointment of Simon John Michael Devonald as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Simon John Michael Devonald as a director on 23 July 2015 (1 page)
3 June 2015Appointment of Ms Sally Elizabeth Hanson as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Ms Sally Elizabeth Hanson as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Ms Sally Elizabeth Hanson as a director on 3 June 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
13 January 2015Termination of appointment of Susan Nile as a director on 30 December 2014 (1 page)
13 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
13 January 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Susan Nile as a director on 30 December 2014 (1 page)
13 January 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 January 2015 (1 page)
12 May 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
12 May 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
3 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
3 January 2014Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 January 2014 (1 page)
3 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
3 January 2014Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 3 January 2014 (1 page)
2 January 2014Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (1 page)
2 January 2014Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages)
2 January 2014Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages)
2 January 2014Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (1 page)
19 June 2013Termination of appointment of Robert Harrison as a director (1 page)
19 June 2013Termination of appointment of Robert Harrison as a director (1 page)
16 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 December 2012Director's details changed for Mrs Alison Peterson on 31 December 2012 (2 pages)
31 December 2012Annual return made up to 31 December 2012 no member list (6 pages)
31 December 2012Annual return made up to 31 December 2012 no member list (6 pages)
31 December 2012Director's details changed for Mrs Alison Peterson on 31 December 2012 (2 pages)
9 November 2012Appointment of Mrs Susan Nile as a director (3 pages)
9 November 2012Appointment of Mrs Susan Nile as a director (3 pages)
16 March 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
16 March 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
10 June 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
10 June 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
11 January 2011Termination of appointment of Peter Petersen as a director (1 page)
11 January 2011Termination of appointment of Peter Petersen as a director (1 page)
11 January 2011Termination of appointment of Peter Petersen as a director (1 page)
11 January 2011Appointment of Mrs Alison Peterson as a director (2 pages)
11 January 2011Appointment of Trinity Nominees (1) Limited as a secretary (2 pages)
11 January 2011Appointment of Trinity Nominees (1) Limited as a secretary (2 pages)
11 January 2011Termination of appointment of Alison Petersen as a secretary (1 page)
11 January 2011Appointment of Mrs Alison Peterson as a director (2 pages)
11 January 2011Termination of appointment of Peter Petersen as a director (1 page)
11 January 2011Termination of appointment of Alison Petersen as a secretary (1 page)
4 January 2011Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page)
4 January 2011Director's details changed for Peter Petersen on 31 December 2010 (2 pages)
4 January 2011Director's details changed for Robert Martin Harrison on 31 December 2010 (2 pages)
4 January 2011Director's details changed for Stephen Julian Yates on 31 December 2010 (2 pages)
4 January 2011Director's details changed for Peter Petersen on 31 December 2010 (2 pages)
4 January 2011Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page)
4 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
4 January 2011Director's details changed for Robert Martin Harrison on 31 December 2010 (2 pages)
4 January 2011Director's details changed for Stephen Julian Yates on 31 December 2010 (2 pages)
27 September 2010Appointment of Mr Simon John Michael Devonald as a director (2 pages)
27 September 2010Appointment of Mr Simon John Michael Devonald as a director (2 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
15 July 2010Appointment of Trinity Nominees (1) Limited as a secretary (3 pages)
15 July 2010Appointment of Trinity Nominees (1) Limited as a secretary (3 pages)
7 July 2010Registered office address changed from 19 Stone Croft Northwich Cheshire CW8 4JT on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 19 Stone Croft Northwich Cheshire CW8 4JT on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 19 Stone Croft Northwich Cheshire CW8 4JT on 7 July 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 (5 pages)
5 January 2010Annual return made up to 31 December 2009 (5 pages)
17 December 2009Registered office address changed from 19 Stonecroft Northwich Cheshire CW9 8RZ on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 19 Stonecroft Northwich Cheshire CW9 8RZ on 17 December 2009 (2 pages)
8 December 2009Registered office address changed from 16 Stonecroft Northwich Cheshire CW9 8RZ on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 16 Stonecroft Northwich Cheshire CW9 8RZ on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 16 Stonecroft Northwich Cheshire CW9 8RZ on 8 December 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
26 November 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
7 August 2009Appointment terminated secretary ashley mitchell (1 page)
7 August 2009Registered office changed on 07/08/2009 from 2 centro place pride park derby derbyshire DE24 8RF (1 page)
7 August 2009Appointment terminated secretary ashley mitchell (1 page)
7 August 2009Appointment terminated director barry ludlow (1 page)
7 August 2009Appointment terminated director barry ludlow (1 page)
7 August 2009Registered office changed on 07/08/2009 from 2 centro place pride park derby derbyshire DE24 8RF (1 page)
5 December 2008Annual return made up to 02/12/08 (6 pages)
5 December 2008Annual return made up to 02/12/08 (6 pages)
7 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
13 August 2008Director appointed stephen julian yates (1 page)
13 August 2008Director appointed stephen julian yates (1 page)
25 July 2008Appointment terminated director david hutchinson (1 page)
25 July 2008Appointment terminated director david hutchinson (1 page)
1 July 2008Director appointed robert martin harrison (1 page)
1 July 2008Secretary appointed alison petersen (1 page)
1 July 2008Director appointed peter petersen (1 page)
1 July 2008Secretary appointed alison petersen (1 page)
1 July 2008Director appointed peter petersen (1 page)
1 July 2008Director appointed robert martin harrison (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Annual return made up to 29/11/07 (6 pages)
5 March 2008Annual return made up to 29/11/07 (6 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
4 October 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 November 2006Incorporation (25 pages)
29 November 2006Incorporation (25 pages)