About

Registered Number: 07539938
Date of Incorporation: 23/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Hillcrest Elwick Road,, Elwick, Hartlepool, Cleveland, TS27 3EB,

 

Based in Cleveland, Beech Wood (Castle Eden) Residents Ltd was registered on 23 February 2011, it's status is listed as "Active". The current directors of this business are listed as Maddison, Alison, Harvey, Barrie Richard, Jowsey, Alan, Maddison, Alison, Watkins, Pauline, Huntington, Tracey, Sykes, Wendy Elsie Edna, Wood, John Daniel Wharton. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Barrie Richard 23 February 2011 - 1
JOWSEY, Alan 01 March 2020 - 1
MADDISON, Alison 23 February 2011 - 1
WATKINS, Pauline 23 February 2011 - 1
HUNTINGTON, Tracey 01 April 2015 01 March 2020 1
SYKES, Wendy Elsie Edna 23 February 2011 01 April 2015 1
WOOD, John Daniel Wharton 23 February 2011 11 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MADDISON, Alison 01 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
AP01 - Appointment of director 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 19 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 05 May 2015
AP03 - Appointment of secretary 03 May 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 February 2014
AP01 - Appointment of director 01 February 2014
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 01 May 2013
AD01 - Change of registered office address 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
DISS40 - Notice of striking-off action discontinued 24 April 2013
AA - Annual Accounts 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 12 April 2012
NEWINC - New incorporation documents 23 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.