Background WavePink WaveYellow Wave

BEESTON (BOLTON) MANAGEMENT COMPANY LIMITED (01630240)

BEESTON (BOLTON) MANAGEMENT COMPANY LIMITED (01630240) is an active UK company. incorporated on 20 April 1982. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in residents property management. BEESTON (BOLTON) MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include GLUCK, Jacob.

Company Number
01630240
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1982
Age
44 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLUCK, Jacob
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEESTON (BOLTON) MANAGEMENT COMPANY LIMITED

BEESTON (BOLTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 1982 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEESTON (BOLTON) MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01630240

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 20 April 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Previous Addresses

9 Riverside Waters Meeting Road Bolton BL1 8TU
From: 26 March 2014To: 21 December 2023
High Bank Bank Street Turton Bolton BL7 0RY
From: 20 April 1982To: 26 March 2014
Timeline

7 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Apr 82
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GLUCK, Jacob

Active
Cromwell Road, SalfordM6 6DE
Born March 1998
Director
Appointed 20 Dec 2023

HULME, Denis

Resigned
41 Beeston Close, BoltonBL1 7RT
Secretary
Appointed N/A
Resigned 03 Jun 2004

MCGUINNESS, Francis Kevin

Resigned
High Bank, TurtonBL7 0RY
Secretary
Appointed 03 Jun 2004
Resigned 19 Dec 2023

BARLOW, Harry

Resigned
49 Beeston Close, BoltonBL1 7RT
Born July 1947
Director
Appointed N/A
Resigned 22 Jun 1992

BENSON, Ian Thomas

Resigned
45 Beeston Close, BoltonBL1 7RT
Born March 1949
Director
Appointed 08 Sept 1998
Resigned 21 Oct 2004

HULME, Denis

Resigned
41 Beeston Close, BoltonBL1 7RT
Born April 1920
Director
Appointed N/A
Resigned 03 Jun 2004

MCGUINNESS, Alison Moira

Resigned
High Bank, TurtonBL7 0RY
Born November 1958
Director
Appointed 21 Oct 2004
Resigned 22 Apr 2007

MCGUINNESS, Francis Kevin

Resigned
High Bank, TurtonBL7 0RY
Born May 1958
Director
Appointed 03 Jun 2004
Resigned 19 Dec 2023

MCGUINNESS, Robert

Resigned
High Bank, BoltonBL7 0RY
Born August 1987
Director
Appointed 22 Apr 2007
Resigned 27 Nov 2023

NEWTON, Linda Mary

Resigned
49 Beeston Close, BoltonBL1 7RT
Born January 1962
Director
Appointed 26 Jun 1992
Resigned 01 Aug 1994

RIDINGS, Stanley

Resigned
39 Beeston Close, BoltonBL1 7RT
Born December 1912
Director
Appointed 22 Jun 1992
Resigned 08 Sept 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Jacob Gluck

Active
Cromwell Road, SalfordM6 6DE
Born March 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023

Mr Francis Kevin Mcguinness

Ceased
Cromwell Road, SalfordM6 6DE
Born May 1958

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 20 Dec 2023

Mr Robert Mcguinness

Ceased
Riverside, BoltonBL1 8TU
Born August 1987

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Legacy
28 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
31 January 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Accounts With Accounts Type Small
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
288288
Legacy
21 February 1992
363b363b
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
363aAnnual Return
Legacy
12 March 1990
363363
Accounts With Accounts Type Small
23 February 1990
AAAnnual Accounts
Legacy
23 October 1989
288288
Legacy
23 October 1989
287Change of Registered Office
Legacy
23 October 1989
363363
Legacy
23 October 1989
363363
Legacy
23 October 1989
363363
Legacy
23 October 1989
363363
Legacy
23 October 1989
363363
Legacy
23 October 1989
363363
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Restoration Order Of Court
20 October 1989
AC92AC92
Dissolved Company
28 April 1987
AC09AC09
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
AC05AC05
Incorporation Company
20 April 1982
NEWINCIncorporation