Company NameBeech Tree Pe Llp
Company StatusActive
Company NumberOC398997
CategoryLimited Liability Partnership
Incorporation Date23 March 2015(9 years, 1 month ago)

Directors

LLP Designated Member NameMr Paul Jonathan Franks
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Suite F The Maltsters
Wetmore Road
Burton-On-Trent
Staffordshire
DE14 1LS
LLP Designated Member NameMr Andrew Neil Marsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Suite 2 Building Two The Colony
Altrincham Road
Wilmslow
SK9 4LY
LLP Designated Member NameMr Adam James Rudd
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Suite 3, Building 2, The Colony Altri
Wilmslow
Cheshire
SK9 4LY
LLP Designated Member NameBeech Tree Pe Holdco Limited (Corporation)
StatusCurrent
Appointed17 March 2017(1 year, 12 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressFirst Floor, Suite 3, Building Two, The Colony Alt
Wilmslow
SK9 4LY

Location

Registered AddressFirst Floor, Suite 3 Building Two, The Colony
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

26 August 2021Delivered on: 1 September 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

25 March 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
16 December 2023Accounts for a small company made up to 31 March 2023 (19 pages)
2 November 2023Member's details changed for Beech Tree Pe Holdco Limited on 17 March 2017 (1 page)
5 September 2023Satisfaction of charge OC3989970001 in full (1 page)
4 September 2023Registration of charge OC3989970002, created on 31 August 2023 (6 pages)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
14 October 2022Accounts for a small company made up to 31 March 2022 (13 pages)
20 July 2022Appointment of Adam James Rudd as a member on 1 May 2022 (2 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
4 September 2021Accounts for a small company made up to 31 March 2021 (20 pages)
1 September 2021Registration of charge OC3989970001, created on 26 August 2021 (6 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 March 2020 (20 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
26 July 2019Accounts for a small company made up to 31 March 2019 (19 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
8 January 2018Registered office address changed from First Floor Suite 2 Building Two the Colony Altrincham Road Wilmslow Cheshire SK9 4LY to First Floor, Suite 3 Building Two, the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 8 January 2018 (1 page)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Appointment of Beech Tree Pe Holdco Limited as a member on 17 March 2017 (3 pages)
29 March 2017Appointment of Beech Tree Pe Holdco Limited as a member on 17 March 2017 (3 pages)
23 March 2017Member's details changed for Andrew Neil March on 17 March 2017 (4 pages)
23 March 2017Registered office address changed from First Floor, Suite F the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS England to First Floor Suite 2 Building Two the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 23 March 2017 (2 pages)
23 March 2017Member's details changed for Andrew Neil March on 17 March 2017 (4 pages)
23 March 2017Registered office address changed from First Floor, Suite F the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS England to First Floor Suite 2 Building Two the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 23 March 2017 (2 pages)
6 October 2016Accounts for a small company made up to 31 March 2016 (15 pages)
6 October 2016Accounts for a small company made up to 31 March 2016 (15 pages)
15 April 2016Annual return made up to 23 March 2016 (3 pages)
15 April 2016Annual return made up to 23 March 2016 (3 pages)
14 April 2016Member's details changed for Andrew Neil March on 14 April 2016 (2 pages)
14 April 2016Member's details changed for Andrew Neil March on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 3 Noble Street London EC2V 7EE to First Floor, Suite F the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 3 Noble Street London EC2V 7EE to First Floor, Suite F the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS on 14 April 2016 (1 page)
14 April 2016Member's details changed for Mr Paul Jonathan Franks on 14 April 2016 (2 pages)
14 April 2016Member's details changed for Mr Paul Jonathan Franks on 14 April 2016 (2 pages)
23 March 2015Incorporation of a limited liability partnership (9 pages)
23 March 2015Incorporation of a limited liability partnership (9 pages)