Background WavePink WaveYellow Wave

BEECHES (BOWDON) MANAGEMENT LIMITED(THE) (01986752)

BEECHES (BOWDON) MANAGEMENT LIMITED(THE) (01986752) is an active UK company. incorporated on 6 February 1986. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEECHES (BOWDON) MANAGEMENT LIMITED(THE) has been registered for 40 years. Current directors include ALEXANDER, Vivienne Lesley, LEE, Juliet Andrea Lucy.

Company Number
01986752
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 1986
Age
40 years
Address
1 The Beeches Heald Road, Altrincham, WA14 2HZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALEXANDER, Vivienne Lesley, LEE, Juliet Andrea Lucy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHES (BOWDON) MANAGEMENT LIMITED(THE)

BEECHES (BOWDON) MANAGEMENT LIMITED(THE) is an active company incorporated on 6 February 1986 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEECHES (BOWDON) MANAGEMENT LIMITED(THE) was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01986752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 6 February 1986

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 24 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

1 The Beeches Heald Road Bowdon Altrincham, WA14 2HZ,

Previous Addresses

1 the Beeches 1 the Beeches, Heald Road, Bowdon Heald Road Bowdon Cheshire WA14 2HZ United Kingdom
From: 9 May 2023To: 19 January 2024
Flat 2 the Beeches 15 Heald Rd Bowdon Altrincham Cheshire WA14 2HZ England
From: 21 March 2019To: 9 May 2023
8 the Beeches Heald Road Bowdon Altrincham Cheshire WA14 2HZ
From: 6 February 1986To: 21 March 2019
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Director Left
Oct 18
Director Joined
Mar 19
Director Left
May 23
Director Joined
Dec 23
Director Left
Feb 26
Director Joined
Apr 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ALEXANDER, Vivienne Lesley

Active
Heald Road, AltrinchamWA14 2HZ
Secretary
Appointed 09 May 2023

ALEXANDER, Vivienne Lesley

Active
1 The Beeches, BowdonWA14 2HZ
Born August 1950
Director
Appointed 11 May 2005

LEE, Juliet Andrea Lucy

Active
15 Heald Road, Bowdon, AltrinchamWA14 2HZ
Born December 1961
Director
Appointed 08 Apr 2026

FRAME, John Christopher, Mr.

Resigned
15 Heald Rd., AltrinchamWA14 2HZ
Secretary
Appointed 20 Mar 2019
Resigned 01 May 2023

GREEN, Bernice Joy

Resigned
8 The Beeches, AltrinchamWA14 2HZ
Secretary
Appointed N/A
Resigned 20 Mar 2019

LEE, Michael

Resigned
The Beeches, BowdonWA14 2HZ
Secretary
Appointed 12 Dec 2023
Resigned 28 Feb 2026

BROCK, Colin Leslie

Resigned
3 The Beeches, AltrinchamWA14 2HZ
Born May 1942
Director
Appointed N/A
Resigned 01 Aug 1992

COHEN, Harold

Resigned
Apartment 9, The Beeches, BowdonWA14 2HZ
Born September 1912
Director
Appointed 22 Mar 1993
Resigned 07 Dec 1997

FRAME, John Christopher

Resigned
Heald Road, AltrinchamWA14 2HZ
Born October 1944
Director
Appointed 08 Mar 2019
Resigned 01 May 2023

HAGON, Richard Parker

Resigned
9 The Beeches, AltrinchamWA14 2HZ
Born July 1954
Director
Appointed 13 Sept 2006
Resigned 20 Oct 2006

HODGKINSON, Gary

Resigned
7 The Beeches, BowdonWA14 2HZ
Born April 1962
Director
Appointed 01 Feb 2007
Resigned 19 Oct 2018

LANCASTER, Joseph

Resigned
Apartment 10 The Beeches Heald Road, AltrinchamWA14 2HZ
Born December 1926
Director
Appointed 23 Jan 1995
Resigned 11 May 2005

LEE, Michael

Resigned
The Beeches, AltrinchamWA14 2HZ
Born November 1947
Director
Appointed 12 Dec 2023
Resigned 28 Feb 2026

SADLER, David

Resigned
4 The Beeches 15 Heald Road, AltrinchamWA14 2HZ
Born February 1946
Director
Appointed N/A
Resigned 22 Mar 1993
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
12 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 January 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
11 February 2016
AR01AR01
Annual Return Company With Made Up Date
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 January 2011
AR01AR01
Annual Return Company With Made Up Date
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
22 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Legacy
21 January 1991
288288
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
19 December 1989
225(1)225(1)
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
31 August 1989
288288
Legacy
31 August 1989
288288
Legacy
31 August 1989
288288
Legacy
31 August 1989
288288
Legacy
1 March 1989
363363
Legacy
10 January 1989
288288
Legacy
29 December 1988
288288
Accounts With Made Up Date
2 August 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
27 June 1988
363363
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Legacy
4 February 1988
288288
Legacy
12 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
6 February 1986
MISCMISC