Background WavePink WaveYellow Wave

BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED (03429905)

BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED (03429905) is an active UK company. incorporated on 1 September 1997. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include OLJA, Mandip.

Company Number
03429905
Status
active
Type
ltd
Incorporated
1 September 1997
Age
28 years
Address
5 Carrwood Park, Leeds, LS15 4LG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OLJA, Mandip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED

BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 September 1997 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03429905

LTD Company

Age

28 Years

Incorporated 1 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

5 Carrwood Park Selby Road Leeds, LS15 4LG,

Previous Addresses

, 30 Mallison Hill Drive, Easingwold, York, YO61 3RY, England
From: 25 October 2018To: 20 November 2023
, Old Vicarage Market Place, Easingwold, York, YO61 3AL
From: 7 April 2011To: 25 October 2018
, 6 Kingswood Gardens, Leeds, West Yorkshire, LS8 2BP
From: 1 September 1997To: 7 April 2011
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
New Owner
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Oct 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 24
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ACT FINANCE LIMITED

Active
Selby Road, LeedsLS15 4LG
Corporate secretary
Appointed 24 Jun 2024

OLJA, Mandip

Active
Beechwood Estate, LeedsLS8 2LQ
Born February 1980
Director
Appointed 12 Nov 2025

ELSTON, Carol Anne

Resigned
6 Kingswood Gardens, LeedsLS8 2BP
Secretary
Appointed 10 Mar 2006
Resigned 15 Mar 2011

EVISON, Stuart Anthony

Resigned
North Lynton, GooleDN14 7PL
Secretary
Appointed 28 Oct 1999
Resigned 24 Sept 2005

KIRMAN, John Ernest

Resigned
Carrwood Park, LeedsLS15 4LG
Secretary
Appointed 17 Mar 2011
Resigned 09 Nov 2023

SCHOTTLER, Klaus

Resigned
Carrwood Park, LeedsLS15 4LG
Secretary
Appointed 09 Nov 2023
Resigned 24 Jun 2024

SMITHIES, John Morton

Resigned
Lower Lodge, Leeds
Secretary
Appointed 01 Sept 1997
Resigned 28 Oct 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Sept 1997
Resigned 01 Sept 1997

BROADHURST, Stephen

Resigned
Bay Horse Cottage, YorkYO26 9RE
Born October 1957
Director
Appointed 28 Oct 1999
Resigned 12 Aug 2021

BROWN, Peter John

Resigned
Corner Lodge Bridge End, NorthallertonDL6 3TN
Born August 1946
Director
Appointed 28 Oct 1999
Resigned 28 Jul 2005

DICKSON, David James

Resigned
Meadow House, YorkYO23 2UF
Born January 1955
Director
Appointed 17 Sept 2001
Resigned 03 Aug 2005

DUDLESTON, Richard

Resigned
Beechwood Estate, LeedsLS8 2LQ
Born June 1965
Director
Appointed 25 Sept 2017
Resigned 26 Feb 2021

EVISON, Stuart Anthony

Resigned
North Lynton, GooleDN14 7PL
Born April 1946
Director
Appointed 28 Oct 1999
Resigned 15 Aug 2007

GRACE, Sarah

Resigned
Elmete Lane, Leeds
Born July 1983
Director
Appointed 25 Mar 2014
Resigned 26 Feb 2021

HARTLEY, Michael John

Resigned
5 Ash Hill Lane, LeedsLS17 8JN
Born May 1949
Director
Appointed 01 Sept 1997
Resigned 07 Dec 1999

KENDAL, Geoffrey

Resigned
Elmete Lane, Leeds
Born October 1983
Director
Appointed 25 Mar 2014
Resigned 11 Sept 2017

KIRMAN, John Ernest

Resigned
Carrwood Park, LeedsLS15 4LG
Born June 1946
Director
Appointed 03 Aug 2005
Resigned 01 Sept 2024

LANG, Martin Allen

Resigned
Wigton House Wigton Lane, LeedsLS17 8SJ
Born February 1950
Director
Appointed 28 Oct 1999
Resigned 07 Jan 2014

MAUD, Jonathan William

Resigned
Galphay Manor Galphay, RiponHG4 3NJ
Born August 1960
Director
Appointed 01 Sept 1997
Resigned 07 Dec 1999

MOORES, Susan Carol

Resigned
Oakwood Green, LeedsLS8 2QU
Born December 1958
Director
Appointed 26 Feb 2021
Resigned 12 Aug 2021

SEWARDS, David

Resigned
Town Street, LeedsLS13 1HP
Born January 1967
Director
Appointed 26 Feb 2021
Resigned 12 Nov 2025

SMITHIES, John Morton

Resigned
Lower Lodge, Leeds
Born February 1947
Director
Appointed 01 Sept 1997
Resigned 07 Dec 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Sept 1997
Resigned 01 Sept 1997

Persons with significant control

2

0 Active
2 Ceased

Home Marketing Ltd

Ceased
Elmete Lane, LeedsLS8 2LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2018
Ceased 15 Oct 2024

Mr David Sewards

Ceased
Town Street, LeedsLS13 1HP
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2017
Ceased 23 Sept 2018
Fundings
Financials
Latest Activities

Filing History

125

Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
353353
Legacy
20 March 2006
287Change of Registered Office
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Legacy
21 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2003
AAAnnual Accounts
Legacy
11 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2002
AAAnnual Accounts
Legacy
3 December 2001
363aAnnual Return
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2001
AAAnnual Accounts
Legacy
4 December 2000
363aAnnual Return
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
11 January 2000
353a353a
Legacy
11 January 2000
325a325a
Legacy
11 January 2000
190a190a
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
25 September 1997
88(2)R88(2)R
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
287Change of Registered Office
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Incorporation Company
1 September 1997
NEWINCIncorporation