Background WavePink WaveYellow Wave

BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED (02110425)

BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED (02110425) is an active UK company. incorporated on 13 March 1987. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED has been registered for 39 years. Current directors include BLAKEMAN, Mark John, JOHNSTON, Daniel John, MCGEE, Anthony and 2 others.

Company Number
02110425
Status
active
Type
ltd
Incorporated
13 March 1987
Age
39 years
Address
3 Oakways, Warrington, WA4 5HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAKEMAN, Mark John, JOHNSTON, Daniel John, MCGEE, Anthony, WAITE, Barbara Jean, WINTER, Peter Ronald Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED

BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 13 March 1987 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHWAYS (APPLETON PARK) RESIDENTS ASSOCIATION LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02110425

LTD Company

Age

39 Years

Incorporated 13 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

FORTCHOICE LIMITED
From: 13 March 1987To: 3 September 1987
Contact
Address

3 Oakways Appleton Warrington, WA4 5HD,

Previous Addresses

15 Beechways Warrington WA4 5EP
From: 12 November 2014To: 29 October 2020
17 Beechways Appleton Warrington Cheshire WA4 5EP
From: 13 March 1987To: 12 November 2014
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 11
Director Joined
Oct 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Oct 17
Director Joined
Nov 23
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

JOHNSTON, Daniel John

Active
Oakways, WarringtonWA4 5HD
Secretary
Appointed 22 Oct 2020

BLAKEMAN, Mark John

Active
Oakways, WarringtonWA4 5HD
Born January 1970
Director
Appointed 04 Feb 2010

JOHNSTON, Daniel John

Active
Oakways, WarringtonWA4 5HD
Born September 1970
Director
Appointed 19 Oct 2017

MCGEE, Anthony

Active
Oakways, WarringtonWA4 5HD
Born April 1953
Director
Appointed 29 Oct 2015

WAITE, Barbara Jean

Active
Oakways, WarringtonWA4 5HD
Born September 1949
Director
Appointed 27 Nov 2023

WINTER, Peter Ronald Charles

Active
Oakways, WarringtonWA4 5HD
Born June 1952
Director
Appointed 30 Oct 2014

CROOK, William

Resigned
4 Beechways, WarringtonWA4 5EL
Secretary
Appointed N/A
Resigned 12 Oct 1999

EDWARDS, Matthew Daniel Fraser

Resigned
Beechways, WarringtonWA4 5EP
Secretary
Appointed 30 Oct 2014
Resigned 22 Oct 2020

HIGHMORE, Paul Julian

Resigned
Cedarshade 23 Pineways, WarringtonWA4 5EJ
Secretary
Appointed 12 Oct 1999
Resigned 29 May 2006

WAITE, Peter Vincent

Resigned
Beechways, WarringtonWA4 5EP
Secretary
Appointed 29 May 2006
Resigned 30 Oct 2014

BAKER, Martyn Robert

Resigned
Beechways, WarringtonWA4 5EP
Born March 1961
Director
Appointed 27 Oct 2005
Resigned 29 Oct 2015

CROOK, William

Resigned
4 Beechways, WarringtonWA4 5EL
Born June 1926
Director
Appointed N/A
Resigned 27 Oct 2005

EDWARDS, Matthew Daniel Fraser

Resigned
Oakways, WarringtonWA4 5HD
Born November 1976
Director
Appointed 30 Oct 2014
Resigned 16 Oct 2024

GLEESON, Edward

Resigned
7 Oakways, WarringtonWA4 5HD
Born November 1947
Director
Appointed N/A
Resigned 11 Feb 1994

HIGHMORE, Paul Julian

Resigned
Cedarshade 23 Pineways, WarringtonWA4 5EJ
Born July 1947
Director
Appointed 11 Feb 1994
Resigned 29 May 2006

OWEN, Michael

Resigned
15 Oakways, WarringtonWA4 5HD
Born March 1937
Director
Appointed 11 Feb 1994
Resigned 25 Jan 2005

RYAN, Peter Anthony

Resigned
11 Beechways, WarringtonWA4 5EL
Born July 1930
Director
Appointed N/A
Resigned 11 Feb 1994

SPURR, Neil

Resigned
3 Cedarways, WarringtonWA4 5EW
Born April 1937
Director
Appointed N/A
Resigned 14 Oct 2010

TAYLOR, Barry Rycroft

Resigned
Beechways, WarringtonWA4 5EP
Born November 1947
Director
Appointed 17 Oct 2012
Resigned 30 Oct 2014

WAITE, Peter Vincent

Resigned
17 Beechways, WarringtonWA4 5EP
Born July 1945
Director
Appointed 25 Jan 2005
Resigned 30 Oct 2014

WINTER, Peter Ronald Charles

Resigned
17 Beechways, WarringtonWA4 5EP
Born June 1952
Director
Appointed 25 Jan 2005
Resigned 18 Feb 2011
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
14 December 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
7 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Legacy
5 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
287Change of Registered Office
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
14 January 2005
88(2)R88(2)R
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Resolution
19 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
12 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
287Change of Registered Office
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
15 January 1993
88(2)R88(2)R
Legacy
15 January 1993
363b363b
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
25 February 1992
363aAnnual Return
Legacy
18 March 1991
363aAnnual Return
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
13 September 1990
88(2)R88(2)R
Accounts With Accounts Type Small
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Accounts With Accounts Type Small
14 September 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Legacy
17 July 1989
88(2)R88(2)R
Resolution
15 November 1988
RESOLUTIONSResolutions
Resolution
23 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
287Change of Registered Office
Memorandum Articles
29 June 1987
MEM/ARTSMEM/ARTS
Resolution
26 June 1987
RESOLUTIONSResolutions
Certificate Incorporation
13 March 1987
CERTINCCertificate of Incorporation