Background WavePink WaveYellow Wave

BEECH PARK MANAGEMENT LIMITED (02345725)

BEECH PARK MANAGEMENT LIMITED (02345725) is an active UK company. incorporated on 10 February 1989. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECH PARK MANAGEMENT LIMITED has been registered for 37 years. Current directors include CRANE, Tim Russell, LEATHLEY, Andrew Philip, PERRY, James Martin.

Company Number
02345725
Status
active
Type
ltd
Incorporated
10 February 1989
Age
37 years
Address
St George's Court, Northwich, CW8 4EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRANE, Tim Russell, LEATHLEY, Andrew Philip, PERRY, James Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH PARK MANAGEMENT LIMITED

BEECH PARK MANAGEMENT LIMITED is an active company incorporated on 10 February 1989 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECH PARK MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02345725

LTD Company

Age

37 Years

Incorporated 10 February 1989

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 1 May 2025 (11 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

St George's Court Winnington Avenue Northwich, CW8 4EE,

Previous Addresses

Cohen Bor & Co 31 Sackville Street Manchester M1 3LZ
From: 10 February 1989To: 16 July 2019
Timeline

10 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CRANE, Tim Russell

Active
The Beeches Mews, ManchesterM20 2PF
Born January 1971
Director
Appointed 29 Oct 2015

LEATHLEY, Andrew Philip

Active
ManchesterM20 2PF
Born November 1985
Director
Appointed 01 Jan 2022

PERRY, James Martin

Active
ManchesterM20 2PF
Born June 1995
Director
Appointed 01 Jan 2022

ASHWORTH, Ian Spencer

Resigned
97-101 Chorley Road, ManchesterM27 4AB
Secretary
Appointed N/A
Resigned 10 May 1994

CONWAY, Daniel Harry, Dr

Resigned
15 The Beeches Mews, West DidsburyM20 2PF
Secretary
Appointed 03 Sept 1998
Resigned 27 Nov 2001

MOINIAN, Kayvan

Resigned
Beeches Mews, ManchesterM20 2PF
Secretary
Appointed 12 Oct 2012
Resigned 24 Sept 2018

MORRISON, Glen

Resigned
2 The Beeches Mews, DidsburyM20 2PF
Secretary
Appointed 10 May 1994
Resigned 09 Jun 1998

O'NEILL, Thomas

Resigned
17 The Beeches Mews, ManchesterM20 2PF
Secretary
Appointed 27 Nov 2001
Resigned 11 Sept 2007

PARISH, Joanne Louise

Resigned
23 The Beeches Mews, ManchesterM20 2PF
Secretary
Appointed 11 Sept 2007
Resigned 22 Sept 2011

ASHWORTH, Ian Spencer

Resigned
97-101 Chorley Road, ManchesterM27 4AB
Born August 1938
Director
Appointed N/A
Resigned 10 May 1994

CONWAY, Daniel Harry, Dr

Resigned
15 The Beeches Mews, West DidsburyM20 2PF
Born March 1969
Director
Appointed 16 Sept 1997
Resigned 27 Nov 2001

HEYES, Leigh

Resigned
19 The Beeches Mews, DidsburyM20 2PF
Born April 1956
Director
Appointed 10 May 1994
Resigned 29 Oct 2015

LEDBROOKE, Simon

Resigned
3 The Spinney, WhitefieldM45 7LZ
Born May 1933
Director
Appointed N/A
Resigned 10 May 1994

MORRISON, Glen

Resigned
2 The Beeches Mews, DidsburyM20 2PF
Born April 1962
Director
Appointed 10 May 1994
Resigned 09 Jun 1998

NEAL-MORRIS, John Adrian

Resigned
Sackville Street, ManchesterM1 3LZ
Born December 1973
Director
Appointed 10 Nov 2015
Resigned 29 Oct 2021

O'NEILL, Thomas

Resigned
17 The Beeches Mews, ManchesterM20 2PF
Born October 1976
Director
Appointed 27 Nov 2001
Resigned 11 Sept 2007

TOOK, Elizabeth

Resigned
6 The Beeches Mews, ManchesterM20 2PF
Born February 1960
Director
Appointed 03 Jul 1996
Resigned 28 Jun 1999

Persons with significant control

4

3 Active
1 Ceased

Mr James Martin Perry

Active
Winnington Avenue, NorthwichCW8 4EE
Born June 1995

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mr Andrew Philip Leathley

Active
Winnington Avenue, NorthwichCW8 4EE
Born November 1985

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mr John Adrian Neal-Morris

Ceased
Sackville Street, ManchesterM1 3LZ
Born December 1973

Nature of Control

Significant influence or control
Notified 31 Aug 2016
Ceased 29 Oct 2021

Mr Tim Russell Crane

Active
Winnington Avenue, NorthwichCW8 4EE
Born January 1971

Nature of Control

Significant influence or control
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
30 November 2001
363aAnnual Return
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
287Change of Registered Office
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1993
AAAnnual Accounts
Resolution
11 September 1992
RESOLUTIONSResolutions
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Dormant
8 September 1991
AAAnnual Accounts
Resolution
8 September 1991
RESOLUTIONSResolutions
Legacy
14 September 1990
363363
Legacy
6 September 1990
288288
Resolution
4 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 1990
AAAnnual Accounts
Legacy
27 February 1989
288288
Incorporation Company
10 February 1989
NEWINCIncorporation