Company NameBeechfield Management Company (Roby) Limited
Company StatusActive
Company Number01754480
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1983(40 years, 7 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 NameJackie Millhouse
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(12 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address11 Beechfield
Church Road Roby
Liverpool
Merseyside
L36 9TJ
Director NameLyn May Curwen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1996(12 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleAssistant Manageress
Country of ResidenceUnited Kingdom
Correspondence Address7 Beechfield
Church Road
Roby
Merseyside
L36 9TJ
Director NameHelen Saffer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(15 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Beechfield
Church Road
Roby
Merseyside
L36 9TJ
Director NameMark Simon Prendergast
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2003(20 years after company formation)
Appointment Duration20 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Beechfield Church Road
Roby
Merseyside
L36 9TJ
Director NameMrs Joanne Therese Jennings
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(29 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleNot Stated
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Secretary NameMrs Sarah Victoria Mansfield
StatusCurrent
Appointed07 June 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMiss Cecilia Palmer
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 1999)
RoleRetired
Correspondence AddressFlat 9 Beechfield
Church Road Roby
Huyton
Merseyside
L31
Director NameAnthony Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration11 years (resigned 25 April 2003)
RoleMerchant Seaman
Correspondence AddressFlat 14 St Johns Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QG
Director NameMr John Leatherbarrow
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleRetired
Correspondence AddressFlat 7 Beechfield
Church Road Roby
Huyton
Merseyside
L31
Director NameMrs Brenda Margaret Leatherbarrow
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2002)
RoleHousewife
Correspondence AddressFlat 1 Beechfield
Church Road Roby
Huyton
Merseyside
L31
Director NameMr Paul Richards
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 November 1999)
RoleEmployee Of Vehicle Constructing Company
Correspondence AddressFlat 3 Beechfields
Roby
Liverpool
Merseyside
L36 9TJ
Director NameMiss Carol Ann Ruddock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 October 2002)
RoleAnimal Technician
Correspondence AddressFlat 6 Beechfield
Huyton
Liverpool
Merseyside
L31 6AP
Director NameMrs Eva Glover
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 22 October 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Beechfield
Huyton
Liverpool
Merseyside
L31 6AP
Director NameMr Mark Finlay
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 1994)
RoleElectrician
Correspondence AddressFlat 11 Beechfield
Church Road Roby
Huyton
Merseyside
L31
Director NameMr Stephen Findlay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Goodwood Close
Roby
Liverpool
Merseyside
L36 4QL
Director NameMr Frederick James West
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 December 2007)
RoleRetired
Correspondence AddressFlat 5 Beechfield
Church Road Roby
Huyton
Merseyside
L31
Director NameMr Ernest Beasley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 December 2007)
RoleRetired
Correspondence AddressFlat 8 Beechfield
Huyton
Liverpool
Merseyside
L31 6AP
Secretary NameMr Evan Gwyn Owen
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address1 Union Court Cook Street
Liverpool
Merseyside
Director NameMr Neil Stuart Gravener
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(9 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 December 2007)
RoleKnowsley Borough Council Emplo
Correspondence Address4 Beechfield
Church Road Roby
Huyton
Merseyside
L31 6AP
Director NameMartin Green
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 1996)
RoleLucas Aerospace
Correspondence AddressFlat 7 Beechfield
Church Road Roby
Huyton
Merseyside
L36 9TJ
Director NameGillian Mary Cubbin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 1996)
RoleNurse
Correspondence AddressFlat 11 Beechfield
Church Road
Roby
Merseyside
Secretary NameJane Hogg
NationalityBritish
StatusResigned
Appointed25 November 1997(14 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8b Mosslea Park
Liverpool
Merseyside
L18 8DS
Director NameFrancis Howe
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2002(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2007)
RoleRetired
Correspondence AddressFlat 3 Beechfield Court Road
Roby
Merseyside
L36 9TJ
Secretary NameMr Malcolm Bailey
StatusResigned
Appointed31 March 2010(26 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 May 2018)
RoleCompany Director
Correspondence AddressGuy Williams Layton
Pacific Chambers
11-13 Victoria Street
Liverpool
L2 5QQ

Contact

Websitewww.omega-completion.com

Location

Registered Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,395
Cash£3,816
Current Liabilities£738

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 June 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
13 March 2023Appointment of Ms Joanne Comber as a director on 13 March 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 September 2022Registered office address changed from 20 White Friars Chester CH1 1XS England to 27 Newgate Street Chester Cheshire CH1 1DE on 14 September 2022 (1 page)
10 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
16 November 2021Registered office address changed from Guy Williams Layton Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to 20 White Friars Chester CH1 1XS on 16 November 2021 (1 page)
9 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 June 2018Appointment of Mrs Sarah Victoria Mansfield as a secretary on 7 June 2018 (2 pages)
24 May 2018Termination of appointment of Malcolm Bailey as a secretary on 24 May 2018 (1 page)
8 May 2018Confirmation statement made on 24 April 2018 with updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
20 May 2016Annual return made up to 24 April 2016 no member list (6 pages)
20 May 2016Annual return made up to 24 April 2016 no member list (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 April 2015Annual return made up to 24 April 2015 no member list (6 pages)
24 April 2015Annual return made up to 24 April 2015 no member list (6 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2014Annual return made up to 24 April 2014 no member list (6 pages)
10 July 2014Annual return made up to 24 April 2014 no member list (6 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 November 2013Appointment of Mrs Joanne Therese Jennings as a director (2 pages)
10 November 2013Appointment of Mrs Joanne Therese Jennings as a director (2 pages)
28 June 2013Annual return made up to 24 April 2013 no member list (5 pages)
28 June 2013Annual return made up to 24 April 2013 no member list (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2012Termination of appointment of Eva Glover as a director (1 page)
23 October 2012Termination of appointment of Eva Glover as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Annual return made up to 24 April 2012 no member list (6 pages)
10 May 2012Annual return made up to 24 April 2012 no member list (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 24 April 2011 no member list (6 pages)
4 July 2011Annual return made up to 24 April 2011 no member list (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Annual return made up to 24 April 2010 no member list (6 pages)
22 July 2010Director's details changed for Mrs Eva Glover on 31 March 2010 (2 pages)
22 July 2010Director's details changed for Lyn May Curwen on 31 March 2010 (2 pages)
22 July 2010Director's details changed for Mrs Eva Glover on 31 March 2010 (2 pages)
22 July 2010Director's details changed for Jackie Millhouse on 31 March 2010 (2 pages)
22 July 2010Director's details changed for Lyn May Curwen on 31 March 2010 (2 pages)
22 July 2010Annual return made up to 24 April 2010 no member list (6 pages)
22 July 2010Director's details changed for Mark Simon Prendergast on 31 March 2010 (2 pages)
22 July 2010Appointment of Mr Malcolm Bailey as a secretary (1 page)
22 July 2010Termination of appointment of Jane Hogg as a secretary (1 page)
22 July 2010Director's details changed for Helen Saffer on 31 March 2010 (2 pages)
22 July 2010Director's details changed for Jackie Millhouse on 31 March 2010 (2 pages)
22 July 2010Director's details changed for Helen Saffer on 31 March 2010 (2 pages)
22 July 2010Director's details changed for Mark Simon Prendergast on 31 March 2010 (2 pages)
22 July 2010Termination of appointment of Jane Hogg as a secretary (1 page)
22 July 2010Appointment of Mr Malcolm Bailey as a secretary (1 page)
28 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 June 2009Annual return made up to 24/04/09 (3 pages)
22 June 2009Annual return made up to 24/04/09 (3 pages)
24 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 August 2008Annual return made up to 24/04/08 (3 pages)
22 August 2008Appointment terminated director neil gravener (1 page)
22 August 2008Appointment terminated director frederick west (1 page)
22 August 2008Appointment terminated director ernest beasley (1 page)
22 August 2008Appointment terminated director neil gravener (1 page)
22 August 2008Appointment terminated director francis howe (1 page)
22 August 2008Appointment terminated director frederick west (1 page)
22 August 2008Appointment terminated director ernest beasley (1 page)
22 August 2008Annual return made up to 24/04/08 (3 pages)
22 August 2008Appointment terminated director francis howe (1 page)
13 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 August 2007Annual return made up to 24/04/07 (7 pages)
30 August 2007Annual return made up to 24/04/07 (7 pages)
15 September 2006Full accounts made up to 31 December 2005 (11 pages)
15 September 2006Full accounts made up to 31 December 2005 (11 pages)
11 July 2006Annual return made up to 24/04/06
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
11 July 2006Annual return made up to 24/04/06
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
30 August 2005Annual return made up to 24/04/05
  • 363(287) ‐ Registered office changed on 30/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2005Annual return made up to 24/04/05
  • 363(287) ‐ Registered office changed on 30/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 September 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Annual return made up to 24/04/04
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2004Full accounts made up to 31 December 2003 (11 pages)
20 April 2004Full accounts made up to 31 December 2003 (11 pages)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Annual return made up to 24/04/03
  • 363(287) ‐ Registered office changed on 23/08/03
(8 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Annual return made up to 24/04/03
  • 363(287) ‐ Registered office changed on 23/08/03
(8 pages)
23 August 2003Director resigned (1 page)
27 May 2003Full accounts made up to 31 December 2002 (11 pages)
27 May 2003Full accounts made up to 31 December 2002 (11 pages)
24 July 2002Annual return made up to 24/04/02 (8 pages)
24 July 2002Annual return made up to 24/04/02 (8 pages)
4 February 2002Full accounts made up to 31 December 2001 (10 pages)
4 February 2002Full accounts made up to 31 December 2001 (10 pages)
13 July 2001Annual return made up to 24/04/01 (6 pages)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Annual return made up to 24/04/01 (6 pages)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director resigned
(6 pages)
7 November 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director resigned
(6 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 December 1999 (11 pages)
30 June 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 August 1999Annual return made up to 24/04/99 (8 pages)
18 August 1999Annual return made up to 24/04/99 (8 pages)
18 August 1998Annual return made up to 24/04/98 (8 pages)
18 August 1998Annual return made up to 24/04/98 (8 pages)
19 June 1998Full accounts made up to 31 December 1997 (10 pages)
19 June 1998Full accounts made up to 31 December 1997 (10 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
15 May 1996Annual return made up to 24/04/96 (8 pages)
15 May 1996Annual return made up to 24/04/96 (8 pages)
3 May 1996Full accounts made up to 31 December 1995 (10 pages)
3 May 1996Full accounts made up to 31 December 1995 (10 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Annual return made up to 24/04/95 (8 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Annual return made up to 24/04/95 (8 pages)
10 August 1995New director appointed (2 pages)
28 April 1995Full accounts made up to 31 December 1994 (11 pages)
28 April 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
25 May 1994Annual return made up to 24/04/94 (8 pages)
25 May 1994Annual return made up to 24/04/94 (8 pages)
13 August 1993Annual return made up to 24/04/93
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 August 1993Annual return made up to 24/04/93
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 August 1993Director resigned;new director appointed (2 pages)
13 August 1993Director resigned;new director appointed (2 pages)
1 July 1992Annual return made up to 31/03/92 (10 pages)
1 July 1992Annual return made up to 31/03/92 (10 pages)
10 September 1991Annual return made up to 31/03/91 (10 pages)
10 September 1991Annual return made up to 31/03/91 (10 pages)
18 October 1990Annual return made up to 31/03/90 (7 pages)
18 October 1990Annual return made up to 31/03/90 (7 pages)
19 January 1990Annual return made up to 24/04/89 (16 pages)
19 January 1990Annual return made up to 24/04/89 (16 pages)
10 March 1989Annual return made up to 15/04/88 (8 pages)
10 March 1989Annual return made up to 15/04/88 (8 pages)
8 January 1988Annual return made up to 05/08/87 (7 pages)
8 January 1988Annual return made up to 05/08/87 (7 pages)
1 May 1986Annual return made up to 18/04/86 (6 pages)
1 May 1986Annual return made up to 18/04/86 (6 pages)