Background WavePink WaveYellow Wave

BEECH LANE ESTATE MANAGEMENT COMPANY LTD (11317706)

BEECH LANE ESTATE MANAGEMENT COMPANY LTD (11317706) is an active UK company. incorporated on 18 April 2018. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECH LANE ESTATE MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include HEMANS, Gemma Louise, MORGAN, Tyrone Richard, ROBINSON, Martin Alexander Brian and 1 others.

Company Number
11317706
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2018
Age
8 years
Address
Cedar House Beech Lane, Bath, BA1 7BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEMANS, Gemma Louise, MORGAN, Tyrone Richard, ROBINSON, Martin Alexander Brian, VAN DER MEER, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH LANE ESTATE MANAGEMENT COMPANY LTD

BEECH LANE ESTATE MANAGEMENT COMPANY LTD is an active company incorporated on 18 April 2018 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECH LANE ESTATE MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11317706

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 18 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 October 2025 (6 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

12 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Cedar House Beech Lane Box Road Bath, BA1 7BX,

Previous Addresses

Cedar House Beech Lane Box Road Bath Noth East Somerset BA1 7BX England
From: 24 February 2020To: 2 March 2020
1B Mile End London Road Bath Avon BA1 6PT United Kingdom
From: 18 April 2018To: 24 February 2020
Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HEMANS, Gemma Louise

Active
Beech Lane, BathBA1 7BX
Born May 1982
Director
Appointed 14 Apr 2020

MORGAN, Tyrone Richard

Active
Beech Lane, BathBA1 7BX
Born June 1974
Director
Appointed 01 Mar 2020

ROBINSON, Martin Alexander Brian

Active
Beech Lane, BathBA1 7BX
Born November 1966
Director
Appointed 14 Feb 2020

VAN DER MEER, Michael

Active
Beech Lane, BathBA1 7BX
Born May 1978
Director
Appointed 14 Apr 2020

HUGHES, Julia

Resigned
London Road, BathBA1 6PT
Born January 1979
Director
Appointed 18 Apr 2018
Resigned 14 Feb 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Martin Alexander Brian Robinson

Ceased
Beech Lane, BathBA1 7BX
Born November 1966

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 14 Apr 2020

Mrs Julia Hughes

Ceased
London Road, BathBA1 6PT
Born January 1979

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Incorporation Company
18 April 2018
NEWINCIncorporation