Background WavePink WaveYellow Wave

BEECHWOOD MANOR MANAGEMENT COMPANY LIMITED (04768995)

BEECHWOOD MANOR MANAGEMENT COMPANY LIMITED (04768995) is an active UK company. incorporated on 18 May 2003. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHWOOD MANOR MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include LOWE, Henry.

Company Number
04768995
Status
active
Type
ltd
Incorporated
18 May 2003
Age
22 years
Address
Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOWE, Henry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD MANOR MANAGEMENT COMPANY LIMITED

BEECHWOOD MANOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 May 2003 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHWOOD MANOR MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04768995

LTD Company

Age

22 Years

Incorporated 18 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport, SK6 6NE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 14 August 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 30 September 2015
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 18 May 2003To: 12 May 2014
Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 14
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DEMPSTER MANAGEMENT SERVICES LTD

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 01 Jul 2024

LOWE, Henry

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born November 1973
Director
Appointed 30 Jan 2026

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 25 Aug 2005
Resigned 08 Jan 2007

DEED, Catherine Helen

Resigned
16 Clothorn Road, ManchesterM20 6BQ
Secretary
Appointed 18 May 2003
Resigned 25 Aug 2005

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 28 Feb 2012

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 27 Jun 2024

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

COOK, Paul Anthony

Resigned
18 Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 18 May 2003
Resigned 01 Jun 2010

CUNNINGHAM, Gary Anthony

Resigned
Apartment 2 Beechwoood Manor, MarpleSK6 7DH
Born May 1968
Director
Appointed 28 Sept 2006
Resigned 01 Jun 2010

HOUGH, Edward Lee

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born June 1958
Director
Appointed 28 Sept 2006
Resigned 09 Feb 2026

HOUGH, Edward Lee

Resigned
KnutsfordWA16 6DD
Born June 1958
Director
Appointed 28 Sept 2006
Resigned 17 May 2014
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
287Change of Registered Office
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
287Change of Registered Office
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 March 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Incorporation Company
18 May 2003
NEWINCIncorporation