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

BEECHWOOD CLOSE (MANAGEMENT) COMPANY LIMITED

C/O BROOKS MAYFIELD, 12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6AB,
Company Registration Number
04917940
Private Limited Company
Active

Company Overview

About Beechwood Close (management) Company Ltd
BEECHWOOD CLOSE (MANAGEMENT) COMPANY LIMITED was founded on 2003-10-01 and has its registered office in West Bridgford. The organisation's status is listed as "Active". Beechwood Close (management) Company 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 CLOSE (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
C/O BROOKS MAYFIELD
12 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6AB
Other companies in NG2
 
Filing Information
Company Number 04917940
Company ID Number 04917940
Date formed 2003-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:34:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHWOOD CLOSE (MANAGEMENT) COMPANY 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 CLOSE (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SPEARS
Company Secretary 2013-11-04
SIMON ELLIOTT
Director 2014-11-24
ROSEMARY HEATHER TAYLOR
Director 2014-11-24
NICOLA KIM WHITE
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HUNTER
Director 2008-10-24 2014-11-24
ERIC JOHN STEEL
Director 2009-11-01 2014-04-25
ROBERT SPEARS
Company Secretary 2004-05-17 2013-11-03
ROBERT SPEARS
Director 2004-05-17 2013-11-03
WILLIAM WARBRICK
Director 2003-10-01 2013-03-01
CLAIRE JOSEPHINE HICKMAN
Director 2005-04-16 2009-11-01
ANDREW PAUL JORDAN
Director 2006-02-01 2008-10-04
JOHN MARTIN AVES
Director 2003-10-01 2004-09-30
JOHN MARTIN AVES
Company Secretary 2003-10-01 2004-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-10-01 2003-10-01
WATERLOW NOMINEES LIMITED
Nominated Director 2003-10-01 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ELLIOTT WYKE PLASTICS LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
SIMON ELLIOTT EUROSHOP INTERIORS LIMITED Director 2012-03-01 CURRENT 2008-03-18 Dissolved 2014-10-14
SIMON ELLIOTT RAPID PROCESSING LIMITED Director 2011-10-21 CURRENT 2008-12-08 Active
SIMON ELLIOTT PINSEEKER (UK) LIMITED Director 2007-04-25 CURRENT 2004-10-21 Active
SIMON ELLIOTT EUROBUNG LIMITED Director 2000-10-09 CURRENT 1962-05-03 Liquidation
SIMON ELLIOTT EUROBUNG MANUFACTURING LIMITED Director 2000-10-09 CURRENT 1992-02-25 Active - Proposal to Strike off
ROSEMARY HEATHER TAYLOR HOLDSWORTH BROTHERS LIMITED Director 1996-09-18 CURRENT 1919-07-10 Active - Proposal to Strike off

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
2024-02-07DIRECTOR APPOINTED ASHLEY DARRELL WHITE
2024-01-25DIRECTOR APPOINTED URSULA TERESA GEHRKE WILLIAMSON
2023-10-10CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-10-09CESSATION OF ROBERT SPEARS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09Notification of a person with significant control statement
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-13APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HEATHER TAYLOR
2022-10-13DIRECTOR APPOINTED MR WAYNE MITCHELL BUTTERY
2022-10-13AP01DIRECTOR APPOINTED MR WAYNE MITCHELL BUTTERY
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HEATHER TAYLOR
2022-08-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-08-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-07-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-08-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-08-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-16AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AP01DIRECTOR APPOINTED MRS ROSEMARY HEATHER TAYLOR
2014-12-19AP01DIRECTOR APPOINTED MR SIMON ELLIOTT
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HUNTER
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-27AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN STEEL
2014-10-08AP03Appointment of Mr Robert Spears as company secretary on 2013-11-04
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT SPEARS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPEARS
2013-11-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-11-01CH01Director's details changed for Eric John Steel on 2013-09-30
2013-03-12AP01DIRECTOR APPOINTED MRS NICOLA KIM WHITE
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARBRICK
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0101/10/12 ANNUAL RETURN FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARBRICK / 30/09/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPEARS / 30/09/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUNTER / 30/09/2012
2012-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT SPEARS / 30/09/2012
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-03AR0101/10/11 FULL LIST
2010-10-21AR0101/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN STEEK / 30/09/2010
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HICKMAN
2010-01-26AP01DIRECTOR APPOINTED ERIC JOHN STEEK
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AR0101/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUNTER / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOSEPHINE HICKMAN / 12/11/2009
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARBRICK / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPEARS / 12/11/2009
2009-11-11AP01DIRECTOR APPOINTED BRIAN HUNTER
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JORDAN
2008-11-04363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARBRICK / 30/09/2008
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-2888(2)RAD 20/11/05--------- £ SI 6@1
2006-12-14363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-02-27288aNEW DIRECTOR APPOINTED
2005-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/05
2005-11-14363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-29225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-06-18288aNEW DIRECTOR APPOINTED
2004-12-15363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01288bDIRECTOR RESIGNED
2004-11-01288bSECRETARY RESIGNED
2003-10-31288bDIRECTOR RESIGNED
2003-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-31288bSECRETARY RESIGNED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BEECHWOOD CLOSE (MANAGEMENT) COMPANY 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 CLOSE (MANAGEMENT) COMPANY 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 CLOSE (MANAGEMENT) COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CLOSE (MANAGEMENT) COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BEECHWOOD CLOSE (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHWOOD CLOSE (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of BEECHWOOD CLOSE (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHWOOD CLOSE (MANAGEMENT) COMPANY 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 (68100 - Buying and selling of own real estate) as BEECHWOOD CLOSE (MANAGEMENT) COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BEECHWOOD CLOSE (MANAGEMENT) COMPANY 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 CLOSE (MANAGEMENT) COMPANY 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 CLOSE (MANAGEMENT) COMPANY 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.