Background WavePink WaveYellow Wave

BEECHES CLOSE (MALPAS) MANAGEMENT COMPANY LIMITED (08848513)

BEECHES CLOSE (MALPAS) MANAGEMENT COMPANY LIMITED (08848513) is an active UK company. incorporated on 16 January 2014. with registered office in Chester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEECHES CLOSE (MALPAS) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include JONES, Denise, RAFFERTY, Brian Edward, Dr, ROSE, Adrian Paul and 1 others.

Company Number
08848513
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
C/O Paramount Estate Management, Chester, CH4 9QR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Denise, RAFFERTY, Brian Edward, Dr, ROSE, Adrian Paul, SALTIEL, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHES CLOSE (MALPAS) MANAGEMENT COMPANY LIMITED

BEECHES CLOSE (MALPAS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 2014 with the registered office located in Chester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEECHES CLOSE (MALPAS) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08848513

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

C/O Paramount Estate Management Herons Way Chester, CH4 9QR,

Previous Addresses

Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom
From: 16 December 2021To: 26 July 2023
Appletree House PO Box 82 Liverpool L19 0WD United Kingdom
From: 14 March 2017To: 16 December 2021
Ashbury House 177 Rose Lane Liverpool Merseyside L18 5EA
From: 16 January 2014To: 14 March 2017
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 23
Director Left
Jun 23
Owner Exit
Jul 23
Director Left
Oct 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

PEMSEC LTD

Active
Chester Business Park, ChesterCH4 9QR
Corporate secretary
Appointed 10 Nov 2023

JONES, Denise

Active
Herons Way, ChesterCH4 9QR
Born November 1962
Director
Appointed 30 Mar 2023

RAFFERTY, Brian Edward, Dr

Active
Herons Way, ChesterCH4 9QR
Born February 1972
Director
Appointed 20 Jan 2022

ROSE, Adrian Paul

Active
Herons Way, ChesterCH4 9QR
Born July 1953
Director
Appointed 20 Jan 2022

SALTIEL, Andrew John

Active
Herons Way, ChesterCH4 9QR
Born September 1961
Director
Appointed 20 Jan 2022

GORMAN, Jonathon Thomas

Resigned
14 Castle Street, LiverpoolL2 0SG
Secretary
Appointed 16 Jan 2014
Resigned 29 Jun 2016

CARMICHAEL, Kenneth

Resigned
PO BOX 58, LiverpoolL19 9WX
Born August 1963
Director
Appointed 12 Feb 2019
Resigned 05 Oct 2023

CARMICHAEL, Richard John

Resigned
177 Rose Lane, LiverpoolL18 5EA
Born February 1983
Director
Appointed 16 Jan 2014
Resigned 01 May 2020

KEHOE, Christopher James Peter

Resigned
Bridge Street, KingtonHR5 3DJ
Born February 1972
Director
Appointed 20 Jan 2022
Resigned 06 Jun 2023

Persons with significant control

2

0 Active
2 Ceased
PO BOX 82, LiverpoolL19 0WD

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jun 2021

Mr Richard John Carmichael

Ceased
PO BOX 82, LiverpoolL19 0WD
Born February 1983

Nature of Control

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

Filing History

50

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 November 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Memorandum Articles
2 October 2023
MAMA
Resolution
2 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
8 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Incorporation Company
16 January 2014
NEWINCIncorporation