Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED
Company Information for

BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED

MORLEYS, 22 VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, HG1 5PR,
Company Registration Number
00968760
Private Limited Company
Active

Company Overview

About Beechwood Court Management (harrogate) Ltd
BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED was founded on 1969-12-19 and has its registered office in Harrogate. The organisation's status is listed as "Active". Beechwood Court Management (harrogate) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED
 
Legal Registered Office
MORLEYS
22 VICTORIA AVENUE
HARROGATE
NORTH YORKSHIRE
HG1 5PR
Other companies in HG1
 
Filing Information
Company Number 00968760
Company ID Number 00968760
Date formed 1969-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED

Current Directors
Officer Role Date Appointed
MARK VERNA WRIGHT
Company Secretary 2016-05-31
SUSAN MAYBELLE CAMMISH
Director 2018-06-19
KENNETH RODERICK MCLAREN DICKSON
Director 2014-05-28
JENNIFER MARGARET GILL
Director 2018-07-13
ROSEMARY GREEN
Director 1992-06-28
ELIZABETH ANNE HOBBS
Director 2014-05-28
MARIE YVONNE DENISE STEAD
Director 2009-04-06
HAROLD JOHN TAYLOR
Director 2007-04-26
PETER RICHARD THWAITE
Director 2017-06-10
SAMUEL WHITE
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARY MORLEY
Company Secretary 2004-01-01 2016-05-31
JOHN ALEXANDER TEASDALE ALLAN
Director 2002-07-19 2007-05-15
ELENOR BLATCHFORD
Director 1997-09-11 2007-05-15
SYLVIA BOGLE
Director 2000-06-29 2007-04-26
ANNE BOTT
Director 1992-06-28 2007-04-26
BARBARA MAY BUCHANAN
Director 1998-12-15 2007-04-26
ELIZABETH CLIFTON
Director 1999-09-14 2007-04-26
THOMAS EDWARD CRABTREE
Director 1995-09-01 2007-04-26
MARGARET MARY DALE
Director 2002-03-15 2007-04-26
HELEN PATRICIA ATKINSON
Director 2000-06-29 2005-06-10
JENNIFER DIXON
Company Secretary 2003-07-01 2004-01-01
MARTIN VERITY
Company Secretary 1999-04-01 2003-07-01
MICHAEL STEAD
Company Secretary 2002-07-09 2002-11-20
URSULA BARRETT
Director 2001-05-30 2002-07-03
CONSTANCE MARY BRADLEY
Director 1992-06-28 2002-06-14
EDWARD JOSEPH CAIRNS
Director 2001-02-14 2002-04-19
JOHN CUNNINGHAM
Director 1992-06-28 2000-02-15
KEITH FREARSON
Company Secretary 1992-06-28 1999-03-31
DANIEL BOGLE
Director 1993-02-19 1999-03-07
HELEN PATRICIA ATKINSON
Director 1994-06-10 1998-06-28
MARYLIN CLARK
Director 1992-06-28 1998-01-05
EARL WRIGHT CAHOON
Director 1994-09-21 1996-09-24
MICHELLE GLORIA CAMISSAR
Director 1992-06-28 1994-11-28
NORA FINDLEY BURROWS
Director 1992-06-28 1994-09-21
DOROTHY ATKINSON
Director 1992-06-28 1994-06-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-06-28APPOINTMENT TERMINATED, DIRECTOR SUSAN MAYBELLE CAMMISH
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BULLER
2022-08-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CH01Director's details changed for Mr Simon David Luery on 2022-08-02
2022-07-19AP01DIRECTOR APPOINTED DR SAMANTHA OUTHWAITE
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD JOHN TAYLOR
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SATARIANO
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELKINGTON
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AP01DIRECTOR APPOINTED MR TIMOTHY CHAQRLES EVANSON
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-05-21AP01DIRECTOR APPOINTED MR ROGER SATARIANO
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RODERICK MCLAREN DICKSON
2019-03-26AP01DIRECTOR APPOINTED MR ANTHONY ELKINGTON
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GREEN
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE HOBBS
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-07-24AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET GILL
2018-06-26AP01DIRECTOR APPOINTED MS SUSAN MAYBELLE CAMMISH
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-25PSC08Notification of a person with significant control statement
2017-06-22AP01DIRECTOR APPOINTED MR PETER RICHARD THWAITE
2017-06-22AP01DIRECTOR APPOINTED MR SAMUEL WHITE
2017-05-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY FATKIN
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WESTELL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 112
2016-07-19AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA WESTELL / 28/06/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE YVONNE DENISE STEAD / 28/06/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY GREEN / 28/06/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOHN TAYLOR / 28/06/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE FATKIN / 28/06/2016
2016-06-23AP03SECRETARY APPOINTED MR MARK VERNA WRIGHT
2016-06-23TM02Termination of appointment of Angela Mary Morley on 2016-05-31
2016-05-11AA31/12/15 TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 112
2015-07-16AR0128/06/15 FULL LIST
2015-05-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MYERS
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 112
2014-07-23AR0128/06/14 FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TALL
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK THOMPSON
2014-06-09AP01DIRECTOR APPOINTED KENNETH RODERICK MCLAREN DICKSON
2014-06-09AP01DIRECTOR APPOINTED ELIZABETH ANNE HOBBS
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2013-07-26AR0128/06/13 CHANGES
2012-07-24AR0128/06/12 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED IAN MYERS
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PLANT
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-20AR0128/06/11 CHANGES
2011-07-20AP01DIRECTOR APPOINTED MARGARET TALL
2011-04-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-15AR0128/06/10 CHANGES
2010-07-06AP01DIRECTOR APPOINTED FREDERICK CHARLES THOMPSON
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY QUINLAN
2009-07-24363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-20288aDIRECTOR APPOINTED MARIE YVONNE DENISE STEAD
2009-04-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR JOAN WILKINSON
2008-07-11363sRETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-10363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED

Intangible Assets
Patents
We have not found any records of BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED
Trademarks
We have not found any records of BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEECHWOOD COURT MANAGEMENT (HARROGATE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1