Background WavePink WaveYellow Wave

BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED (04941456)

BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED (04941456) is an active UK company. incorporated on 23 October 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED has been registered for 22 years. Current directors include ARDERN, Karl James.

Company Number
04941456
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARDERN, Karl James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED

BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04941456

LTD Company

Age

22 Years

Incorporated 23 October 2003

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 29 December 2021To: 2 June 2025
Roger Dean & Co Ltd 3 Charles Court Thorley Lane Timperley WA15 7BN England
From: 3 April 2019To: 29 December 2021
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 23 October 2003To: 3 April 2019
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Apr 15
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
May 20
Director Left
Aug 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021

ARDERN, Karl James

Active
Ledson Road, ManchesterM23 9GP
Born October 1969
Director
Appointed 07 Oct 2025

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 27 Oct 2003
Resigned 15 Oct 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 23 Oct 2003
Resigned 27 Oct 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 14 Mar 2019

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 11 Jun 2008

BUCKLE, Judith

Resigned
2b Acresfield Road, AltrinchamWA15 6JB
Born February 1947
Director
Appointed 30 Jul 2015
Resigned 04 Feb 2022

BUCKLE, Nelson Dobie

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1941
Director
Appointed 18 Mar 2009
Resigned 30 Jul 2015

BUCKLE, Nelson Dobie

Resigned
Beech House, TimperleyWA15 6JB
Born July 1941
Director
Appointed 11 Sept 2006
Resigned 25 Jul 2008

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 27 Oct 2003
Resigned 14 Nov 2005

FREEAR, David William

Resigned
Ledson Road, ManchesterM23 9GP
Born November 1947
Director
Appointed 09 Aug 2022
Resigned 10 Dec 2024

HAYNES, Michael Edward

Resigned
Barnfield, ManchesterM41 9EN
Born June 1948
Director
Appointed 27 Apr 2010
Resigned 27 Apr 2010

HAYNES, Michael Edward

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1948
Director
Appointed 29 May 2008
Resigned 24 Apr 2015

HENTON, Craig Michael

Resigned
2b Acresfield Road, AltrinchamWA15 6JB
Born February 1974
Director
Appointed 30 Jul 2015
Resigned 22 May 2020

INGHAM, Natalie Marie

Resigned
Apartment 14 Beech House, TimperleyWA15 6HU
Born October 1979
Director
Appointed 05 Sept 2005
Resigned 11 Sept 2006

KELLY, John

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1960
Director
Appointed 27 Apr 2010
Resigned 24 Apr 2015

MURPHY, Vincent Ambrose

Resigned
Ledson Road, ManchesterM23 9GP
Born April 1956
Director
Appointed 04 Dec 2024
Resigned 07 Oct 2025

MUSKETT, Maureen

Resigned
Ledson Road, ManchesterM23 9GP
Born November 1955
Director
Appointed 09 Aug 2022
Resigned 02 Jun 2025

REDFERN, James

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1925
Director
Appointed 18 Mar 2009
Resigned 30 Jul 2015

REDFERN, James

Resigned
Apartment 3 Beech House, AltrinchamWA15 6JB
Born June 1925
Director
Appointed 05 Sept 2005
Resigned 25 Jul 2008

SLOAN, Joyce

Resigned
2b Acresfield Road, AltrinchamWA15 6JB
Born September 1936
Director
Appointed 30 Jul 2015
Resigned 01 Jan 2020

STARK, Alan

Resigned
2a Acresfield Road, AltrinchamWA15 6JB
Born June 1955
Director
Appointed 30 Jul 2015
Resigned 08 Aug 2022

WEEKES, David Bryan

Resigned
23 Wainwright Road, AltrinchamWA14 4BW
Born January 1958
Director
Appointed 05 Sept 2005
Resigned 27 Feb 2008

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 23 Oct 2003
Resigned 27 Oct 2003
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 December 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts Amended With Made Up Date
4 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
31 January 2009
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288cChange of Particulars
Legacy
26 November 2007
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2006
AAAnnual Accounts
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
19 April 2005
225Change of Accounting Reference Date
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
21 December 2004
88(2)R88(2)R
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
287Change of Registered Office
Incorporation Company
23 October 2003
NEWINCIncorporation