About

Registered Number: 06553367
Date of Incorporation: 02/04/2008 (16 years ago)
Company Status: Active
Registered Address: Flat 32 Simpsons Fold West, 22 Dock Street, Leeds, West Yorkshire, LS10 1JF,

 

Beech House (Whitwood) Management Company Ltd was established in 2008, it's status is listed as "Active". This company has 6 directors listed as Beddard, Craig Michael, Mcleod, Anne, Parker, Stephen, Brown, David Nigel, Fradgley, Linda, York Place Company Nominees Limited. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDARD, Craig Michael 03 April 2009 - 1
MCLEOD, Anne 16 September 2014 - 1
PARKER, Stephen 03 April 2009 - 1
BROWN, David Nigel 20 May 2010 16 September 2014 1
FRADGLEY, Linda 02 April 2008 21 May 2010 1
YORK PLACE COMPANY NOMINEES LIMITED 02 April 2008 02 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 20 August 2018
AD01 - Change of registered office address 09 August 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 28 April 2015
AD01 - Change of registered office address 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 16 July 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AD01 - Change of registered office address 27 April 2011
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 27 May 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 16 February 2010
AA01 - Change of accounting reference date 09 November 2009
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 06 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
287 - Change in situation or address of Registered Office 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.