Background WavePink WaveYellow Wave

THE BEECHES (KENDAL) MANAGEMENT COMPANY LIMITED (09202190)

THE BEECHES (KENDAL) MANAGEMENT COMPANY LIMITED (09202190) is an active UK company. incorporated on 3 September 2014. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in residents property management. THE BEECHES (KENDAL) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include THOMPSON, Anthony William, WOOD, Colin.

Company Number
09202190
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 2014
Age
11 years
Address
Story House Lords Way, Carlisle, CA6 4SL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Anthony William, WOOD, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEECHES (KENDAL) MANAGEMENT COMPANY LIMITED

THE BEECHES (KENDAL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 September 2014 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE BEECHES (KENDAL) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09202190

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

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

Story House Lords Way Kingmoor Business Park Carlisle, CA6 4SL,

Previous Addresses

C/O Story Homes Limited Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA United Kingdom
From: 3 September 2014To: 3 September 2015
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 20
Director Joined
Aug 20
Owner Exit
Nov 20
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

STOREY, Alan

Active
Lords Way, CarlisleCA6 4SL
Secretary
Appointed 22 Jul 2015

THOMPSON, Anthony William

Active
Lords Way, CarlisleCA6 4SL
Born November 1977
Director
Appointed 30 Jun 2025

WOOD, Colin

Active
Lords Way, CarlisleCA6 4SL
Born November 1977
Director
Appointed 01 Mar 2023

MCADAM MARSHALL, Stuart

Resigned
Burgh Road Industrial Estate, CarlisleCA2 7NA
Secretary
Appointed 03 Sept 2014
Resigned 22 Jul 2015

CANNON, Richard

Resigned
Burgh Road Industrial Estate, CarlisleCA2 7NA
Born January 1965
Director
Appointed 03 Sept 2014
Resigned 11 Sept 2018

FLEET, Paul Martin

Resigned
Lords Way, CarlisleCA6 4SL
Born December 1972
Director
Appointed 20 Feb 2019
Resigned 01 Mar 2023

HITCHEN, Evonne Juliet

Resigned
Lords Way, CarlisleCA6 4SL
Born July 1980
Director
Appointed 21 Aug 2020
Resigned 30 Jun 2025

MARTIN, Barrie Scott

Resigned
Lords Way, CarlisleCA6 4SL
Born June 1977
Director
Appointed 27 Sept 2019
Resigned 12 Jan 2020

MCGUCKIN, Louise Ann

Resigned
Burgh Road Industrial Estate, CarlisleCA2 7NA
Born March 1975
Director
Appointed 03 Sept 2014
Resigned 11 Sept 2018

STOREY, Alan

Resigned
Lords Way, CarlisleCA6 4SL
Born September 1965
Director
Appointed 18 Oct 2016
Resigned 27 Sept 2019

WOOD, Colin

Resigned
Lords Way, CarlisleCA6 4SL
Born November 1977
Director
Appointed 11 Sept 2018
Resigned 20 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Lords Way, CarlisleCA6 4SL

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Nov 2020

Story Homes Limited

Ceased
Lords Way, CarlisleCA6 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
30 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Incorporation Company
3 September 2014
NEWINCIncorporation