Background WavePink WaveYellow Wave

BEECH ROAD (CHORLTON) MANAGEMENT COMPANY LIMITED (05538739)

BEECH ROAD (CHORLTON) MANAGEMENT COMPANY LIMITED (05538739) is an active UK company. incorporated on 17 August 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECH ROAD (CHORLTON) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include GRAEME, Paul Gordon, MORSE, Stuart.

Company Number
05538739
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAEME, Paul Gordon, MORSE, Stuart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH ROAD (CHORLTON) MANAGEMENT COMPANY LIMITED

BEECH ROAD (CHORLTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECH ROAD (CHORLTON) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05538739

LTD Company

Age

20 Years

Incorporated 17 August 2005

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 21 August 2025 (7 months 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England
From: 4 August 2016To: 4 January 2023
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 25 August 2010To: 4 August 2016
C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom
From: 12 April 2010To: 25 August 2010
C/O Stevens Scanlan Llp 73 Mosley Street Manchester Greater Manchester M2 3JN
From: 17 August 2005To: 12 April 2010
Timeline

4 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Mar 15
Director Left
Dec 18
Director Joined
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
77 Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 05 Feb 2014

GRAEME, Paul Gordon

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born November 1947
Director
Appointed 01 Mar 2015

MORSE, Stuart

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born July 1972
Director
Appointed 23 Nov 2023

MCLAUGHLIN, Stuart

Resigned
36 Heathcote Avenue, StockportSK4 2QF
Secretary
Appointed 17 Aug 2005
Resigned 15 Oct 2008

STANISTREET, Ian

Resigned
Mosley Street, ManchesterM2 3HR
Secretary
Appointed 22 Jul 2010
Resigned 03 Feb 2014

STEVENS SCANLAN LLP

Resigned
Mosley Street, ManchesterM2 3JN
Corporate secretary
Appointed 13 Oct 2008
Resigned 22 Jul 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Aug 2005
Resigned 17 Aug 2005

MADDOCK, Denis Arthur

Resigned
3 Danefield Road, CreweCW4 7NT
Born February 1953
Director
Appointed 17 Aug 2005
Resigned 15 Oct 2008

ROGERS, Julia Helen

Resigned
17/21 Chorlton Street, ManchesterM1 3HY
Born January 1973
Director
Appointed 25 Apr 2008
Resigned 13 Nov 2014

WHITAKER, Kenton Lloyd

Resigned
1 Beechwood Lane, WarringtonWA3 4HJ
Born November 1971
Director
Appointed 17 Aug 2005
Resigned 15 Oct 2008
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
2 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 November 2007
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
21 August 2006
363aAnnual Return
Legacy
13 October 2005
287Change of Registered Office
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
30 August 2005
288bResignation of Director or Secretary
Incorporation Company
17 August 2005
NEWINCIncorporation