About

Registered Number: 02005630
Date of Incorporation: 02/04/1986 (38 years ago)
Company Status: Active
Registered Address: COTTONS, 361 Hagley Road, Edgbaston, Birmingham, B17 8DL

 

Based in Birmingham, Beechwood Court Management Ltd was setup in 1986. The current directors of this business are listed as Gibbs, Stuart Arthur, Khalid, Mohammed, Wiley, Peter Edwin, Cattell, Sharon Ann, Enwright, Nora Mary Frances, Matthews, Steven, Mc Carthy, William, Mclaren, Neal Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHALID, Mohammed 12 March 2010 - 1
WILEY, Peter Edwin 15 May 2002 - 1
CATTELL, Sharon Ann N/A 14 September 1994 1
ENWRIGHT, Nora Mary Frances N/A 31 December 2008 1
MATTHEWS, Steven N/A 08 January 1997 1
MC CARTHY, William N/A 30 July 1997 1
MCLAREN, Neal Kevin 10 April 1996 21 September 2012 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Stuart Arthur 01 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 03 September 2015
TM02 - Termination of appointment of secretary 26 August 2015
AP03 - Appointment of secretary 26 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AP01 - Appointment of director 12 October 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
287 - Change in situation or address of Registered Office 11 May 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 01 September 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 27 August 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 17 August 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 07 August 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 11 August 1996
288 - N/A 13 June 1996
287 - Change in situation or address of Registered Office 15 January 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 14 August 1995
288 - N/A 28 September 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 08 September 1994
363s - Annual Return 12 September 1993
AA - Annual Accounts 08 September 1993
AA - Annual Accounts 08 September 1992
363b - Annual Return 27 August 1992
288 - N/A 20 June 1992
288 - N/A 20 June 1992
363a - Annual Return 28 November 1991
AA - Annual Accounts 14 October 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
363a - Annual Return 26 June 1991
288 - N/A 30 October 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 09 October 1990
288 - N/A 17 September 1990
288 - N/A 17 September 1990
288 - N/A 17 September 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 12 January 1990
288 - N/A 05 September 1989
288 - N/A 05 September 1989
288 - N/A 05 September 1989
287 - Change in situation or address of Registered Office 22 June 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
288 - N/A 14 March 1989
288 - N/A 14 March 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 20 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1988
363 - Annual Return 11 November 1987
288 - N/A 16 July 1986
287 - Change in situation or address of Registered Office 16 July 1986
CERTNM - Change of name certificate 01 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.