Background WavePink WaveYellow Wave

BEECH HOUSE MANAGEMENT COMPANY (NI) LIMITED (NI059642)

BEECH HOUSE MANAGEMENT COMPANY (NI) LIMITED (NI059642) is an active UK company. incorporated on 8 June 2006. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEECH HOUSE MANAGEMENT COMPANY (NI) LIMITED has been registered for 19 years. Current directors include SCALLY, Kevin, TOPPING, Paul Barry.

Company Number
NI059642
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2006
Age
19 years
Address
422 Lisburn Road, Belfast, BT9 6GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCALLY, Kevin, TOPPING, Paul Barry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH HOUSE MANAGEMENT COMPANY (NI) LIMITED

BEECH HOUSE MANAGEMENT COMPANY (NI) LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEECH HOUSE MANAGEMENT COMPANY (NI) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI059642

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

BEECH HOUSE MANAGEMENT (NI) LIMITED
From: 8 June 2006To: 8 June 2006
Contact
Address

422 Lisburn Road Belfast, BT9 6GN,

Previous Addresses

C/O Charterhouse Property Management Ltd 132 University Street Belfast BT7 1HH
From: 8 June 2006To: 14 September 2016
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Mar 12
Director Left
Jul 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SCALLY, Kevin

Active
Lisburn Road, BelfastBT9 6GN
Born December 1950
Director
Appointed 29 Aug 2025

TOPPING, Paul Barry

Active
Lisburn Road, BelfastBT9 6GN
Born November 1961
Director
Appointed 27 Jun 2023

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Secretary
Appointed 26 Sept 2006
Resigned 01 Jul 2016

CANNING, Martin

Resigned
3 Riverview, Co LondonderryBT49 9WW
Secretary
Appointed 08 Jun 2006
Resigned 26 Sept 2006

BELL, Laura

Resigned
Lisburn Road, BelfastBT9 6GN
Born December 1984
Director
Appointed 25 Jul 2017
Resigned 09 Jun 2022

BOYLE, Caoimhe Aisling

Resigned
Lisburn Road, BelfastBT9 6GN
Born March 1991
Director
Appointed 09 Jun 2022
Resigned 29 Aug 2025

BRADY, Patricia

Resigned
3 Rosslyn Close, LondonderryBT47 6YT
Born April 1963
Director
Appointed 26 Sept 2006
Resigned 01 Jul 2016

CANNING, Martin Nicholas

Resigned
3 Riverview, LimavadyBT49 9NW
Born September 1963
Director
Appointed 26 Sept 2006
Resigned 08 Feb 2012

MCGINNIS, John Charles

Resigned
68 Tamnaherin Road, Co LondonderryBT47 3AN
Born March 1952
Director
Appointed 08 Jun 2006
Resigned 25 Jul 2017

MOORE, Patrick Joseph, Dr

Resigned
Lisburn Road, BelfastBT9 6GN
Born April 1981
Director
Appointed 25 Jul 2017
Resigned 09 Jun 2022

SHEEHY, Martin P

Resigned
Lisburn Road, BelfastBT9 6GN
Born May 1950
Director
Appointed 25 Jul 2017
Resigned 08 Nov 2017

Persons with significant control

1

Lisburn Road, BelfastBT9 6GN

Nature of Control

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

Filing History

59

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
28 August 2009
371S(NI)371S(NI)
Legacy
7 August 2009
AC(NI)AC(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
2 July 2008
371S(NI)371S(NI)
Legacy
28 March 2008
295(NI)295(NI)
Legacy
20 March 2008
AC(NI)AC(NI)
Legacy
10 August 2007
371S(NI)371S(NI)
Legacy
7 June 2007
295(NI)295(NI)
Legacy
13 October 2006
296(NI)296(NI)
Legacy
13 October 2006
296(NI)296(NI)
Incorporation Company
8 June 2006
NEWINCIncorporation