Background WavePink WaveYellow Wave

NO. 8A THE BEECHES MANAGEMENT LIMITED (03077998)

NO. 8A THE BEECHES MANAGEMENT LIMITED (03077998) is an active UK company. incorporated on 10 July 1995. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. NO. 8A THE BEECHES MANAGEMENT LIMITED has been registered for 30 years. Current directors include POLLARD, Daniel George.

Company Number
03077998
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 1995
Age
30 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, Daniel George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 8A THE BEECHES MANAGEMENT LIMITED

NO. 8A THE BEECHES MANAGEMENT LIMITED is an active company incorporated on 10 July 1995 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO. 8A THE BEECHES MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03077998

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 10 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 10 July 1995To: 18 September 2015
Timeline

9 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jun 12
Director Left
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 20
Director Joined
Feb 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Jun 2005

POLLARD, Daniel George

Active
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 21 Feb 2020

ADDISCOTT, Catherine Louise

Resigned
Flat 5 8a The Beeches, ManchesterM20 2BA
Secretary
Appointed 27 Aug 2002
Resigned 04 Oct 2002

AL SALAM, Husham Abdul Baki

Resigned
323 Wilmslow Road, ManchesterM14 6NW
Secretary
Appointed 10 Jul 1995
Resigned 16 Oct 1998

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 04 Oct 2002
Resigned 21 Jun 2005

GOLDEN, Andy

Resigned
Flat 5 Beech Court, ManchesterM20 2BG
Secretary
Appointed 16 Oct 1998
Resigned 16 Oct 1998

GRIFFITHS, Kate Charlotte

Resigned
Flat 1 Beech Court, ManchesterM20 2BG
Secretary
Appointed 01 Jul 2000
Resigned 13 Jun 2002

MCMANUS, Joanne

Resigned
Flat 6 Beech Court, ManchesterM20 2BG
Secretary
Appointed 16 Oct 1998
Resigned 01 Jul 2000

ADDISCOTT, Catherine Louise

Resigned
Flat 5 8a The Beeches, ManchesterM20 2BA
Born March 1973
Director
Appointed 27 Aug 2002
Resigned 10 Mar 2004

AL SALAM, Husham Abdul Baki

Resigned
323 Wilmslow Road, ManchesterM14 6NW
Born July 1960
Director
Appointed 10 Jul 1995
Resigned 16 Oct 1998

AL SALAM, Imad Abdul Baki

Resigned
323 Wilmslow Road, ManchesterM14 6NW
Born December 1956
Director
Appointed 10 Jul 1995
Resigned 16 Oct 1998

BUTTERWORTH, Andrew Charles

Resigned
Flat 4 Beech Court, ManchesterM20 2BG
Born January 1974
Director
Appointed 01 Jul 2000
Resigned 18 Jun 2004

GHOSH, Bithi, Dr

Resigned
11 Stile Close, ManchesterM41 5TU
Born May 1946
Director
Appointed 04 Jul 2001
Resigned 14 Mar 2007

GHOSH, Sutapa, Dr

Resigned
Flat 5 Beech Court, ManchesterM20 2BG
Born November 1981
Director
Appointed 11 Oct 2007
Resigned 01 Jun 2015

GOLDEN, Andy

Resigned
Flat 5 Beech Court, ManchesterM20 2BG
Born June 1971
Director
Appointed 16 Oct 1998
Resigned 01 Jul 2000

HAY, Laura

Resigned
Flat 4 Beech Court, West DidsburyM20 2BG
Born July 1980
Director
Appointed 12 Aug 2004
Resigned 25 Jun 2012

LEWIS, Christian

Resigned
Crossley Road, StockportSK4 5BH
Born March 1978
Director
Appointed 25 Jul 2017
Resigned 27 Jan 2020

LEWIS, Christian

Resigned
Crossley Road, StockportSK4 5BH
Born March 1978
Director
Appointed 01 Jul 2005
Resigned 22 Mar 2017

MULLINS, Nick

Resigned
2 Beech Court, West DidsburyM20 2BG
Born January 1969
Director
Appointed 29 Jun 2004
Resigned 18 Oct 2004

POINTON, Richard James

Resigned
Flat 1 Beech Court, ManchesterM20 2BG
Born February 1976
Director
Appointed 01 Jul 2000
Resigned 13 Jun 2002

POIRETTE, Sarah

Resigned
Flat 1 Beech Court, ManchesterM20 2BG
Born September 1966
Director
Appointed 16 Oct 1998
Resigned 01 Jul 2000

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 22 Mar 2017
Resigned 26 Jul 2017

WALSH, Linda Mary

Resigned
3 Beech Court, West DidsburyM20 2BG
Born March 1961
Director
Appointed 11 Jul 2000
Resigned 10 Sept 2001
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 September 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 September 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
287Change of Registered Office
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
14 November 2002
287Change of Registered Office
Legacy
22 October 2002
287Change of Registered Office
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
14 November 2001
363aAnnual Return
Legacy
2 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
363aAnnual Return
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1999
AAAnnual Accounts
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
287Change of Registered Office
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 1998
AAAnnual Accounts
Legacy
15 October 1997
287Change of Registered Office
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1997
AAAnnual Accounts
Resolution
12 May 1997
RESOLUTIONSResolutions
Legacy
5 December 1996
363sAnnual Return (shuttle)
Incorporation Company
10 July 1995
NEWINCIncorporation