About

Registered Number: 04580564
Date of Incorporation: 04/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Beech Grove (West Derby) Management Company Ltd was registered on 04 November 2002 and are based in Shrewsbury, Shropshire, it's status at Companies House is "Active". There are 11 directors listed as Clegg, Joan, Nimmo, James Evans, Oconnor, Alan Michael, Oconnor, Helen Alice, Butler, Jeremy Charles, Jackson, Brenda, Jackson, Wilfred Laurence, Oneill, Kevin, Smith, Joseph, Smith, Linda, Smith, Mary for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Joan 05 September 2014 - 1
NIMMO, James Evans 28 June 2010 - 1
OCONNOR, Alan Michael 19 January 2004 - 1
OCONNOR, Helen Alice 19 January 2004 - 1
BUTLER, Jeremy Charles 13 September 2006 28 June 2010 1
JACKSON, Brenda 25 June 2004 08 May 2006 1
JACKSON, Wilfred Laurence 25 June 2004 08 May 2006 1
ONEILL, Kevin 19 January 2004 20 July 2004 1
SMITH, Joseph 19 January 2004 12 March 2004 1
SMITH, Linda 01 March 2006 15 January 2016 1
SMITH, Mary 19 January 2004 12 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 12 April 2019
AD01 - Change of registered office address 04 January 2019
AP04 - Appointment of corporate secretary 04 January 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 04 October 2017
AA01 - Change of accounting reference date 04 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 25 July 2016
TM01 - Termination of appointment of director 29 January 2016
TM02 - Termination of appointment of secretary 29 January 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 15 November 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 26 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
225 - Change of Accounting Reference Date 14 May 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
363s - Annual Return 20 November 2003
RESOLUTIONS - N/A 27 February 2003
MEM/ARTS - N/A 27 February 2003
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.