About

Registered Number: 05534712
Date of Incorporation: 12/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: BG SOLICITORS LLP, Lauriston House, Town Hall Square, Grimsby, North East Lincolnshire, DN31 1JB

 

Based in North East Lincolnshire, The Beeches (Grimsby) Management Company Ltd was established in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 8 directors listed as Carrick, Russell, Durkin, Pamela, Stiff, June, Thomas, William, Walker, Cyril George, Wells, Paul, Wilkin Chapman Company Secretarial Services Limited, Wilchap Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRICK, Russell 02 May 2019 - 1
DURKIN, Pamela 11 May 2019 - 1
STIFF, June 11 May 2019 - 1
THOMAS, William 02 May 2019 - 1
WALKER, Cyril George 22 June 2009 - 1
WELLS, Paul 22 June 2009 - 1
WILCHAP NOMINEES LIMITED 12 August 2005 22 June 2009 1
Secretary Name Appointed Resigned Total Appointments
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED 12 August 2005 22 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 27 November 2019
AP01 - Appointment of director 11 May 2019
AP01 - Appointment of director 11 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 25 June 2015
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 26 May 2010
SH01 - Return of Allotment of shares 07 October 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
AA - Annual Accounts 27 April 2009
363s - Annual Return 03 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 27 October 2006
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.