Background WavePink WaveYellow Wave

BEECH TREE RISE MANAGEMENT LIMITED (05954963)

BEECH TREE RISE MANAGEMENT LIMITED (05954963) is an active UK company. incorporated on 3 October 2006. with registered office in Ammanford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEECH TREE RISE MANAGEMENT LIMITED has been registered for 19 years. Current directors include BROWN, Janet Christine, DAVIES, Griffith John, DAVIES, Zoe Rebecca and 2 others.

Company Number
05954963
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2006
Age
19 years
Address
6 Maes Yr Ysgol, Ammanford, SA18 3BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, Janet Christine, DAVIES, Griffith John, DAVIES, Zoe Rebecca, JONES, Owain Aled, RUTHERFORD, Lesley Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH TREE RISE MANAGEMENT LIMITED

BEECH TREE RISE MANAGEMENT LIMITED is an active company incorporated on 3 October 2006 with the registered office located in Ammanford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEECH TREE RISE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05954963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

6 Maes Yr Ysgol Saron Ammanford, SA18 3BJ,

Previous Addresses

, Unit 6 Cambrian Court, Ferryboat Close, Swansea, SA6 8PZ
From: 3 October 2006To: 17 October 2024
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BROWN, Janet Christine

Active
Maes Yr Ysgol, AmmanfordSA18 3BJ
Born September 1946
Director
Appointed 01 Jul 2024

DAVIES, Griffith John

Active
Maes Yr Ysgol, AmmanfordSA18 3BJ
Born March 1952
Director
Appointed 01 Jul 2024

DAVIES, Zoe Rebecca

Active
Maes Yr Ysgol, AmmanfordSA18 3BJ
Born July 1996
Director
Appointed 01 Jul 2024

JONES, Owain Aled

Active
Maes Yr Ysgol, AmmanfordSA18 3BJ
Born February 1980
Director
Appointed 01 Jul 2024

RUTHERFORD, Lesley Stephen

Active
Maes Yr Ysgol, AmmanfordSA18 3BJ
Born March 1960
Director
Appointed 01 Jul 2024

KIEFT, David John

Resigned
Llotrog, SwanseaSA4 3JZ
Secretary
Appointed 03 Oct 2006
Resigned 01 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 2006
Resigned 03 Oct 2006

KIEFT, David John

Resigned
Llotrog, SwanseaSA4 3JZ
Born October 1963
Director
Appointed 15 Feb 2010
Resigned 01 Jul 2024

MORGAN, Ian Wayne

Resigned
Maes Yr Ysgol Saron Road, AmmanfordSA18 3LH
Born October 1966
Director
Appointed 03 Oct 2006
Resigned 15 Feb 2010

MORIARTY, Richard Daniel

Resigned
Heol Pant Y Ffa, SwanseaSA5 7PL
Born May 1957
Director
Appointed 03 Oct 2006
Resigned 01 Jul 2024

Persons with significant control

7

5 Active
2 Ceased

Ms Janet Christine Brown

Active
Maes Yr Ysgol, AmmanfordSA18 3BJ
Born September 1946

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Mr Griffith John Davies

Active
Maes Yr Ysgol, AmmanfordSA18 3BJ
Born March 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Ms Zoe Rebecca Davies

Active
Maes Yr Ysgol, AmmanfordSA18 3BJ
Born July 1996

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Mr Owain Aled Jones

Active
Maes Yr Ysgol, AmmanfordSA18 3BJ
Born February 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Mr Lesley Stephen Rutherford

Active
Maes Yr Ysgol, AmmanfordSA18 3BJ
Born March 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Mr David John Kieft

Ceased
Penclawdd, SwanseaSA4 3JZ
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Aug 2024

Mr Richard Daniel Moriarty

Ceased
Heol Panyfa, SwanseaSA5 7PL
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
7 November 2008
287Change of Registered Office
Legacy
7 November 2008
288cChange of Particulars
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
288bResignation of Director or Secretary
Incorporation Company
3 October 2006
NEWINCIncorporation