Background WavePink WaveYellow Wave

BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED (02787057)

BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED (02787057) is an active UK company. incorporated on 28 January 1993. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include ADAMS, James, BLACK, Margaret, ELSWORTH, Graham Stewart and 5 others.

Company Number
02787057
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 1993
Age
33 years
Address
5 Beech Park Drive, Birmingham, B45 8LZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ADAMS, James, BLACK, Margaret, ELSWORTH, Graham Stewart, HIJAZI, Saleh, HILL, Sarah Anne, PILE, Jean Patricia Lynn, RUBERY, Steven James, SIMPSON, Thomas James Mcgregor
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED

BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 January 1993 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BEECH PARK DRIVE MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 94990)

Status

active

Active since 33 years ago

Company No

02787057

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 28 January 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

5 Beech Park Drive Barnt Green Birmingham, B45 8LZ,

Previous Addresses

4 Beech Park Drive Barnt Green Birmingham West Midlands B45 8LZ
From: 28 January 1993To: 22 June 2010
Timeline

13 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

ELSWORTH, Graham Stewart

Active
8 Salisbury Square, LondonEC4Y 8BB
Secretary
Appointed 01 Nov 2010

ADAMS, James

Active
Beech Park Drive, BirminghamB45 8LZ
Born July 1990
Director
Appointed 30 Mar 2025

BLACK, Margaret

Active
Beech Park Drive, BirminghamB45 8LZ
Born June 1943
Director
Appointed 10 Jan 2020

ELSWORTH, Graham Stewart

Active
Kpmg Llp, LondonEC4Y 8BB
Born May 1960
Director
Appointed 07 Sept 2001

HIJAZI, Saleh

Active
Charles Street, West BromwichB70 0FD
Born September 1972
Director
Appointed 12 Jan 2025

HILL, Sarah Anne

Active
7 Beech Park Drive, Barnt GreenB45 8LZ
Born September 1967
Director
Appointed 17 Apr 1998

PILE, Jean Patricia Lynn

Active
1 Beech Park Drive, BirminghamB45 8LZ
Born March 1955
Director
Appointed 17 Apr 2007

RUBERY, Steven James

Active
Beech Park Drive, BirminghamB45 8LZ
Born August 1970
Director
Appointed 09 Nov 2025

SIMPSON, Thomas James Mcgregor

Active
6 Beech Park Drive, Barnt GreenB45 8LZ
Born August 1936
Director
Appointed 01 Dec 1997

BLACK, Geoffrey Ian

Resigned
4 Beech Park Drive, BirminghamB45 8LZ
Secretary
Appointed 07 Sept 2001
Resigned 01 Nov 2010

DAVIES, Gordon

Resigned
Highgates 5 Beech Park Drive, Barnt GreenB45 8LZ
Secretary
Appointed 01 Dec 1997
Resigned 22 Aug 2001

DUNN, Lisa

Resigned
Crossroads Farm, Milton KeynesMK19 7DS
Secretary
Appointed 18 Apr 1994
Resigned 01 Dec 1997

FERGUSSON, Leslie

Resigned
56 Saunton Way, BirminghamB29 6QH
Secretary
Appointed 28 Jan 1993
Resigned 18 Apr 1994

BALLER, Richard John

Resigned
Lincoln House 2 Beech Park Drive, Barnt GreenB45 8LZ
Born March 1961
Director
Appointed 01 Dec 1997
Resigned 12 Jan 2004

BESTWICK, Timothy David

Resigned
High Beech, BirminghamB45 8LZ
Born March 1962
Director
Appointed 07 Sept 1999
Resigned 06 Sept 2002

BLACK, Geoffrey Ian

Resigned
4 Beech Park Drive, BirminghamB45 8LZ
Born December 1940
Director
Appointed 01 Dec 1997
Resigned 03 Sept 2019

BROOKSHAW, Oliver Chitty

Resigned
Thorpe Underwood Farm, NorthamptonNN6 9PA
Born March 1956
Director
Appointed 18 Apr 1994
Resigned 23 Jul 1996

BROWN, Celia Mary

Resigned
3 Beech Park Drive, BirminghamB45 8LZ
Born January 1950
Director
Appointed 06 Sept 2002
Resigned 08 Jan 2010

COARD, Anthony Edward

Resigned
Beacon Hill Cottage, HeathfieldTN21 9QU
Born June 1957
Director
Appointed 28 Jan 1993
Resigned 18 Apr 1994

DAVIES, Gordon

Resigned
Highgates 5 Beech Park Drive, Barnt GreenB45 8LZ
Born April 1945
Director
Appointed 01 Dec 1997
Resigned 22 Aug 2001

DUNN, Lisa

Resigned
Firbeck 76 Hartwell Road, Milton KeynesMK19 7BZ
Born June 1996
Director
Appointed 23 Jul 1996
Resigned 01 Dec 1997

HUGILL, David Anthony

Resigned
The Cottage, DunstableLV6 2GX
Born March 1937
Director
Appointed 28 Jan 1993
Resigned 18 Apr 1994

JEW, Jane

Resigned
Beech Park Drive, BirminghamB45 8LZ
Born July 1936
Director
Appointed 11 Jan 2015
Resigned 30 Mar 2025

JEW, John Trevor

Resigned
2 Beech Park Drive, BirminghamB45 8LZ
Born July 1932
Director
Appointed 12 Jan 2004
Resigned 27 Apr 2014

PEET, John Hamilton

Resigned
Old Rectory, NorthamptonNN7 3JD
Born May 1953
Director
Appointed 23 Jul 1996
Resigned 01 Dec 1997

PILE, Timothy Simon Devereux

Resigned
61 Lincoln's In Fields, LondonWC2A 3PX
Born February 1953
Director
Appointed 01 Dec 1997
Resigned 17 Apr 2007

RUBERY, Belinda

Resigned
Beech Park, BirminghamB45 8LZ
Born November 1967
Director
Appointed 08 Jan 2010
Resigned 09 Nov 2025

TAYLOR, George Adrian Brooke

Resigned
High Beech 3 Beech Park Drive, Barnt GreenB45 8LZ
Born March 1957
Director
Appointed 01 Dec 1997
Resigned 07 Sept 1999

THOMPSON, Andrew Michael

Resigned
7 Beech Park Drive, BirminghamB45 8LZ
Born May 1960
Director
Appointed 01 Dec 1997
Resigned 17 Apr 1998

TOMBS, Brian John

Resigned
8 Beech Park Drive, Barnt GreenB45 8LZ
Born November 1937
Director
Appointed 01 Dec 1997
Resigned 04 Jul 2021

TUBBS, Andrew Robert

Resigned
The Cedar House Orton Road, LoddingtonNN14 1LP
Born September 1958
Director
Appointed 18 Apr 1994
Resigned 23 Jul 1996
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
1 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
8 April 2003
288cChange of Particulars
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
287Change of Registered Office
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
14 May 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Accounts With Accounts Type Dormant
23 May 1996
AAAnnual Accounts
Legacy
1 April 1996
287Change of Registered Office
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1995
AAAnnual Accounts
Resolution
5 September 1995
RESOLUTIONSResolutions
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
287Change of Registered Office
Incorporation Company
28 January 1993
NEWINCIncorporation