BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03429905 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 5 Carrwood Park Selby Road LS15 4LG Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Home Marketing Ltd as a person with significant control on Oct 15, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 26, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of David Sewards as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Mandip Olja as a director on Nov 12, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of John Ernest Kirman as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Appointment of Act Finance Limited as a secretary on Jun 24, 2024 | 2 pages | AP04 | ||
Termination of appointment of Klaus Schottler as a secretary on Jun 24, 2024 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 26, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Klaus Schottler as a secretary on Nov 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of John Ernest Kirman as a secretary on Nov 09, 2023 | 1 pages | TM02 | ||
Registered office address changed from , 30 Mallison Hill Drive, Easingwold, York, YO61 3RY, England to 5 Carrwood Park Selby Road Leeds LS15 4LG on Nov 20, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Carol Moores as a director on Aug 12, 2021 | 1 pages | TM01 | ||
Who are the officers of BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACT FINANCE LIMITED | Secretary | Selby Road LS15 4LG Leeds 5 Carrwood Park England |
| 163808890001 | ||||||||||
| OLJA, Mandip | Director | Beechwood Estate Elmete Lane LS8 2LQ Leeds Corson House England | England | British | 342722740001 | |||||||||
| ELSTON, Carol Anne | Secretary | 6 Kingswood Gardens LS8 2BP Leeds West Yorkshire | British | 50045530002 | ||||||||||
| EVISON, Stuart Anthony | Secretary | North Lynton Eastrington DN14 7PL Goole Humberside | British | 23338360001 | ||||||||||
| KIRMAN, John Ernest | Secretary | Carrwood Park Selby Road LS15 4LG Leeds 5 England | 159895590001 | |||||||||||
| SCHOTTLER, Klaus | Secretary | Carrwood Park Selby Road LS15 4LG Leeds 5 England | 316128520001 | |||||||||||
| SMITHIES, John Morton | Secretary | Lower Lodge Weetwood Lane Leeds The Studio | British | 129312400001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BROADHURST, Stephen | Director | Bay Horse Cottage Main Street, Great Ouseburn YO26 9RE York North Yorkshire | England | British | 80379450001 | |||||||||
| BROWN, Peter John | Director | Corner Lodge Bridge End Thornton Le Beans DL6 3TN Northallerton North Yorkshire | United Kingdom | British | 44444420001 | |||||||||
| DICKSON, David James | Director | Meadow House Moor Lane Bishopthorpe YO23 2UF York North Yorkshire | United Kingdom | British | 5907730002 | |||||||||
| DUDLESTON, Richard | Director | Beechwood Estate Elmete Lane LS8 2LQ Leeds Beechwood House England | England | British | 157210320001 | |||||||||
| EVISON, Stuart Anthony | Director | North Lynton Eastrington DN14 7PL Goole Humberside | British | 23338360001 | ||||||||||
| GRACE, Sarah | Director | Elmete Lane Roundhay Leeds Beechwood House West Yorkshire United Kingdom | England | British | 186952720001 | |||||||||
| HARTLEY, Michael John | Director | 5 Ash Hill Lane Shadwell LS17 8JN Leeds Yorkshire | United Kingdom | British | 38878010001 | |||||||||
| KENDAL, Geoffrey | Director | Elmete Lane Round Hay Leeds Beechwood House West Yorkshire England | England | British | 186952600001 | |||||||||
| KIRMAN, John Ernest | Director | Carrwood Park Selby Road LS15 4LG Leeds 5 England | England | British | 5907760003 | |||||||||
| LANG, Martin Allen | Director | Wigton House Wigton Lane Alwoodley LS17 8SJ Leeds West Yorkshire | United Kingdom | British, | 4153450001 | |||||||||
| MAUD, Jonathan William | Director | Galphay Manor Galphay HG4 3NJ Ripon Yorkshire | British | 54570790004 | ||||||||||
| MOORES, Susan Carol | Director | Oakwood Green LS8 2QU Leeds 21 England | England | British | 197879820002 | |||||||||
| SEWARDS, David | Director | Town Street Rodley LS13 1HP Leeds The Old Post Office England | England | British | 42023860003 | |||||||||
| SMITHIES, John Morton | Director | Lower Lodge Weetwood Lane Leeds The Studio | England | British | 129312400001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Home Marketing Ltd | Sep 26, 2018 | Elmete Lane LS8 2LQ Leeds Beechwood House England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr David Sewards | Sep 08, 2017 | Town Street Rodley LS13 1HP Leeds Old Post Office England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 2016 | Sep 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0