Company NameBeech Park Management Limited
Company StatusActive
Company Number02345725
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 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 NameMr Tim Russell Crane
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(26 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 The Beeches Mews
Didsbury
Manchester
M20 2PF
Director NameMr James Martin Perry
Date of BirthJune 1995 (Born 28 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2022(32 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beeches Mews
Manchester
M20 2PF
Director NameMr Andrew Philip Leathley
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(32 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beeches Mews
Manchester
M20 2PF
Director NameMr Ian Spencer Ashworth
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 1994)
RoleSolicitor
Correspondence Address97-101 Chorley Road
Swinton
Manchester
Lancashire
M27 4AB
Director NameMr Simon Ledbrooke
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Spinney
Ringley Road
Whitefield
Manchester
M45 7LZ
Secretary NameMr Ian Spencer Ashworth
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 1994)
RoleCompany Director
Correspondence Address97-101 Chorley Road
Swinton
Manchester
Lancashire
M27 4AB
Director NameGlen Morrison
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 1998)
RoleSales Marketing Manager
Correspondence Address2 The Beeches Mews
Beech Park
Didsbury
Manchester
M20 2PF
Director NameLeigh Heyes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 October 2015)
RolePartner In Hairdressers
Country of ResidenceUnited Kingdom
Correspondence Address19 The Beeches Mews
Beech Park
Didsbury
Manchester
M20 2PF
Secretary NameGlen Morrison
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 1998)
RoleSales Marketing Manager
Correspondence Address2 The Beeches Mews
Beech Park
Didsbury
Manchester
M20 2PF
Director NameElizabeth Took
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 1999)
RoleTeacher
Correspondence Address6 The Beeches Mews
Didsbury
Manchester
M20 2PF
Director NameDr Daniel Harry Conway
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 2001)
RoleDoctor
Correspondence Address15 The Beeches Mews
Beech Park
West Didsbury
Manchester
M20 2PF
Secretary NameDr Daniel Harry Conway
NationalityBritish
StatusResigned
Appointed03 September 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2001)
RoleDoctor
Correspondence Address15 The Beeches Mews
Beech Park
West Didsbury
Manchester
M20 2PF
Director NameThomas O'Neill
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 2007)
RoleChartered Surveyor
Correspondence Address17 The Beeches Mews
Beech Park West Didsbury
Manchester
M20 2PF
Secretary NameThomas O'Neill
NationalityBritish
StatusResigned
Appointed27 November 2001(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 2007)
RoleChartered Surveyor
Correspondence Address17 The Beeches Mews
Beech Park West Didsbury
Manchester
M20 2PF
Secretary NameJoanne Louise Parish
NationalityBritish
StatusResigned
Appointed11 September 2007(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 September 2011)
RoleTeacher
Correspondence Address23 The Beeches Mews
West Didsbury
Manchester
M20 2PF
Secretary NameMr Kayvan Moinian
StatusResigned
Appointed12 October 2012(23 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 September 2018)
RoleCompany Director
Correspondence Address9 Beeches Mews
Didsbury
Manchester
M20 2PF
Director NameMr John Adrian Neal-Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(26 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aimee Ann Sethin & Marcus Ben Picken
8.33%
Ordinary
1 at £1Caitlin Frances Power & John Philpot
8.33%
Ordinary
1 at £1Claire Mary Cullen & Tom Douglas Newton
8.33%
Ordinary
1 at £1Dr John Adrian Neal-morris
8.33%
Ordinary
1 at £1Dr P. Kelly
8.33%
Ordinary
1 at £1Haj Mosegarrd Hansen
8.33%
Ordinary
1 at £1J. Fox & N. Fox
8.33%
Ordinary
1 at £1Miss Michelle Jones
8.33%
Ordinary
1 at £1Mr L.e. Hayes
8.33%
Ordinary
1 at £1Ms A.m. Mckie & Mr T.r. Crane
8.33%
Ordinary
1 at £1S.j. Curtis & K.r. Szczepura
8.33%
Ordinary
1 at £1Tania Attisha & Kayvian Moinian
8.33%
Ordinary

Financials

Year2014
Net Worth£18,639
Cash£22,894
Current Liabilities£6,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
16 July 2019Registered office address changed from Cohen Bor & Co 31 Sackville Street Manchester M1 3LZ to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 16 July 2019 (1 page)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
24 September 2018Termination of appointment of Kayvan Moinian as a secretary on 24 September 2018 (1 page)
24 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 February 2016Director's details changed for Mr John Adrian Neal-Morris on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr John Adrian Neal-Morris on 22 February 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Appointment of Mr John Adrian Neal-Morris as a director on 10 November 2015 (2 pages)
10 November 2015Appointment of Mr John Adrian Neal-Morris as a director on 10 November 2015 (2 pages)
29 October 2015Termination of appointment of Leigh Heyes as a director on 29 October 2015 (1 page)
29 October 2015Appointment of Mr Tim Russell Crane as a director on 29 October 2015 (2 pages)
29 October 2015Termination of appointment of Leigh Heyes as a director on 29 October 2015 (1 page)
29 October 2015Appointment of Mr Tim Russell Crane as a director on 29 October 2015 (2 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 12
(5 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 12
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12
(5 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 12
(5 pages)
25 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 12
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Appointment of Mr Kayvan Moinian as a secretary (2 pages)
22 October 2012Appointment of Mr Kayvan Moinian as a secretary (2 pages)
19 October 2012Termination of appointment of Joanne Parish as a secretary (1 page)
19 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 October 2012Termination of appointment of Joanne Parish as a secretary (1 page)
19 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
13 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Leigh Heyes on 31 August 2010 (2 pages)
13 December 2010Director's details changed for Leigh Heyes on 31 August 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (8 pages)
2 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (8 pages)
14 October 2008Return made up to 31/08/08; full list of members (8 pages)
14 October 2008Return made up to 31/08/08; full list of members (8 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Return made up to 31/08/07; full list of members (5 pages)
19 October 2007New secretary appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Return made up to 31/08/07; full list of members (5 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
12 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 November 2006Return made up to 31/08/06; full list of members (5 pages)
1 November 2006Return made up to 31/08/06; full list of members (5 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 September 2005Return made up to 31/08/05; full list of members (5 pages)
21 September 2005Return made up to 31/08/05; full list of members (5 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 September 2004Return made up to 31/08/04; full list of members (11 pages)
27 September 2004Return made up to 31/08/04; full list of members (11 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 October 2003Return made up to 31/08/03; full list of members (12 pages)
28 October 2003Return made up to 31/08/03; full list of members (12 pages)
30 September 2002Full accounts made up to 31 March 2002 (10 pages)
30 September 2002Full accounts made up to 31 March 2002 (10 pages)
24 September 2002Return made up to 31/08/02; full list of members (12 pages)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Return made up to 31/08/02; full list of members (12 pages)
24 September 2002Secretary resigned;director resigned (1 page)
13 December 2001Full accounts made up to 31 March 2001 (9 pages)
13 December 2001Full accounts made up to 31 March 2001 (9 pages)
30 November 2001Return made up to 31/08/01; full list of members (8 pages)
30 November 2001Return made up to 31/08/01; full list of members (8 pages)
6 November 2000Full accounts made up to 31 March 2000 (9 pages)
6 November 2000Full accounts made up to 31 March 2000 (9 pages)
4 October 2000Return made up to 31/08/00; full list of members (11 pages)
4 October 2000Return made up to 31/08/00; full list of members (11 pages)
25 April 2000Return made up to 31/08/99; full list of members (9 pages)
25 April 2000Return made up to 31/08/99; full list of members (9 pages)
20 July 1999Full accounts made up to 31 March 1999 (14 pages)
20 July 1999Full accounts made up to 31 March 1999 (14 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
18 September 1998Return made up to 31/08/98; change of members (6 pages)
18 September 1998Return made up to 31/08/98; change of members (6 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
10 September 1998Full accounts made up to 31 March 1998 (11 pages)
10 September 1998Full accounts made up to 31 March 1998 (11 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
2 October 1997Full accounts made up to 31 March 1997 (12 pages)
2 October 1997Return made up to 31/08/97; change of members (6 pages)
2 October 1997Full accounts made up to 31 March 1997 (12 pages)
2 October 1997Return made up to 31/08/97; change of members (6 pages)
26 September 1996Return made up to 31/08/96; full list of members (6 pages)
26 September 1996Return made up to 31/08/96; full list of members (6 pages)
22 August 1996Full accounts made up to 31 March 1996 (12 pages)
22 August 1996Full accounts made up to 31 March 1996 (12 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
18 September 1995Return made up to 31/08/95; no change of members (4 pages)
18 September 1995Return made up to 31/08/95; no change of members (4 pages)
25 July 1995Full accounts made up to 31 March 1995 (12 pages)
25 July 1995Full accounts made up to 31 March 1995 (12 pages)
10 February 1989Incorporation (16 pages)
10 February 1989Incorporation (16 pages)