Background WavePink WaveYellow Wave

BEECHWOOD COURT MANAGEMENT LIMITED (02005630)

BEECHWOOD COURT MANAGEMENT LIMITED (02005630) is an active UK company. incorporated on 2 April 1986. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHWOOD COURT MANAGEMENT LIMITED has been registered for 40 years. Current directors include KHALID, Mohammed.

Company Number
02005630
Status
active
Type
ltd
Incorporated
2 April 1986
Age
40 years
Address
361 Hagley Road, Birmingham, B17 8DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHALID, Mohammed
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD COURT MANAGEMENT LIMITED

BEECHWOOD COURT MANAGEMENT LIMITED is an active company incorporated on 2 April 1986 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHWOOD COURT MANAGEMENT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

02005630

LTD Company

Age

40 Years

Incorporated 2 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

RAPID 1086 LIMITED
From: 2 April 1986To: 1 July 1986
Contact
Address

361 Hagley Road Edgbaston Birmingham, B17 8DL,

Timeline

3 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Oct 10
Director Left
Oct 12
Director Left
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GIBBS, Stuart Arthur

Active
Hagley Road, BirminghamB17 8DL
Secretary
Appointed 01 Jun 2015

KHALID, Mohammed

Active
Maryland Avenue, BirminghamB34 6EE
Born November 1966
Director
Appointed 12 Mar 2010

LONGDEN, Peter Charles

Resigned
14 Long Compton Drive, StourbridgeDY9 0PD
Secretary
Appointed 30 May 2007
Resigned 31 May 2015

PREECE, Paul Nigel

Resigned
Pegasus House, SolihullB27 7XU
Secretary
Appointed N/A
Resigned 30 May 2007

CATTELL, Sharon Ann

Resigned
46 Beechwood Court Turnr Street, BhamB11 1XD
Born February 1969
Director
Appointed N/A
Resigned 14 Sept 1994

ENWRIGHT, Nora Mary Frances

Resigned
40 Beechwood Court, BhamB11 1XD
Born November 1958
Director
Appointed N/A
Resigned 31 Dec 2008

MATTHEWS, Steven

Resigned
42 Beech Wood, BhamB11 1XD
Born March 1965
Director
Appointed N/A
Resigned 08 Jan 1997

MC CARTHY, William

Resigned
50 Beechwood Court, BhamB11 1XD
Born January 1963
Director
Appointed N/A
Resigned 30 Jul 1997

MCLAREN, Neal Kevin

Resigned
46 Beechwood Court, BirminghamB11 1XD
Born March 1969
Director
Appointed 10 Apr 1996
Resigned 21 Sept 2012

WILEY, Peter Edwin

Resigned
20 Beechwood Court, BirminghamB30 3QL
Born June 1949
Director
Appointed 15 May 2002
Resigned 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
21 August 2007
287Change of Registered Office
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
11 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
288cChange of Particulars
Legacy
11 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
2 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
15 January 1996
287Change of Registered Office
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
288288
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
27 August 1992
363b363b
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
28 November 1991
363aAnnual Return
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
26 June 1991
363aAnnual Return
Legacy
30 October 1990
288288
Legacy
30 October 1990
363363
Accounts With Accounts Type Small
9 October 1990
AAAnnual Accounts
Legacy
17 September 1990
288288
Legacy
17 September 1990
288288
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Legacy
22 June 1989
287Change of Registered Office
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
14 March 1989
288288
Legacy
14 March 1989
288288
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
20 June 1988
225(1)225(1)
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
288288
Legacy
16 July 1986
287Change of Registered Office
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name