Background WavePink WaveYellow Wave

BEACHWOOD ESTATES (NO.2) LIMITED (09373517)

BEACHWOOD ESTATES (NO.2) LIMITED (09373517) is an active UK company. incorporated on 5 January 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BEACHWOOD ESTATES (NO.2) LIMITED has been registered for 11 years. Current directors include WEISS, Hyman, WEISS, Yocheved.

Company Number
09373517
Status
active
Type
ltd
Incorporated
5 January 2015
Age
11 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WEISS, Hyman, WEISS, Yocheved
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACHWOOD ESTATES (NO.2) LIMITED

BEACHWOOD ESTATES (NO.2) LIMITED is an active company incorporated on 5 January 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BEACHWOOD ESTATES (NO.2) LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09373517

LTD Company

Age

11 Years

Incorporated 5 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Timeline

6 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Jan 15
Company Founded
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WEISS, Yocheved

Active
148 Bury Old Road, ManchesterM7 4SE
Secretary
Appointed 14 Jan 2015

WEISS, Hyman

Active
148 Bury Old Road, ManchesterM7 4SE
Born October 1960
Director
Appointed 14 Jan 2015

WEISS, Yocheved

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1964
Director
Appointed 14 Jan 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 05 Jan 2015
Resigned 05 Jan 2015

Persons with significant control

2

Mr Hyman Weiss

Active
148 Bury Old Road, ManchesterM7 4SE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Yocheved Weiss

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Incorporation Company
5 January 2015
NEWINCIncorporation