Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED
Company Information for

"BEECHBANK COURT" MANAGEMENT COMPANY LIMITED

33 BEECHBANK, NORWICH, NORFOLK, NR2 2AL,
Company Registration Number
01382560
Private Limited Company
Active

Company Overview

About "beechbank Court" Management Company Ltd
"BEECHBANK COURT" MANAGEMENT COMPANY LIMITED was founded on 1978-08-07 and has its registered office in Norfolk. The organisation's status is listed as "Active". "beechbank Court" Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
"BEECHBANK COURT" MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
33 BEECHBANK
NORWICH
NORFOLK
NR2 2AL
Other companies in NR2
 
Filing Information
Company Number 01382560
Company ID Number 01382560
Date formed 1978-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 20:02:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAIN MURRAY HALLIFAX
Company Secretary 2001-06-11
IAIN MURRAY HALLIFAX
Director 2001-06-11
ROSALIND MARIAN HEMBRY
Director 2002-10-28
DANIEL JOHN ZIZZO
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH DE'ATH
Director 2000-04-03 2010-12-31
GUY MYLES WARREN
Director 1999-07-27 2003-10-20
GLYNN ROBERT WEBSTER
Director 2000-04-03 2002-07-08
RUTH PAYNE
Company Secretary 2000-04-03 2001-06-11
RUTH PAYNE
Director 2000-04-03 2001-06-11
BERNARD HARTY
Company Secretary 1995-03-23 2000-04-03
BERNARD HARTY
Director 1994-03-24 2000-04-03
JUDITH ANN SOUDERS
Director 1994-03-24 2000-04-03
KRYSTYNA DANVTA RYMARZ
Director 1997-02-20 1999-10-04
STEPHEN LEE ARTHERTON
Director 1995-03-23 1997-01-21
JEREMY RICHARD IVES
Director 1992-03-31 1996-03-21
LOUISE ANITA JONES
Company Secretary 1994-03-24 1995-03-23
PETER ROSS SKINNER
Company Secretary 1992-03-31 1994-03-24
MARK MUNFORD
Director 1992-03-31 1994-03-24
PAUL PROUDFOOT
Director 1992-03-31 1994-03-24
JOANNA RUTH RUSSELL
Director 1992-03-31 1992-08-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-05CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-10-03AP01DIRECTOR APPOINTED MR GUY JENKINS
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARIAN HEMBRY
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 40
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 40
2016-05-20AR0125/04/16 ANNUAL RETURN FULL LIST
2016-03-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 40
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2015-02-06AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 40
2014-05-14AR0125/04/14 ANNUAL RETURN FULL LIST
2014-02-16AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0125/04/13 ANNUAL RETURN FULL LIST
2013-02-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0125/04/12 ANNUAL RETURN FULL LIST
2012-03-07AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0125/04/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR EDITH DE'ATH
2011-01-21AP01DIRECTOR APPOINTED PROFESSOR DANIEL JOHN ZIZZO
2010-05-09AR0125/04/10 ANNUAL RETURN FULL LIST
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROSALIND MARIAN HEMBRY / 01/01/2010
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MURRAY HALLIFAX / 01/01/2010
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH DE'ATH / 01/01/2010
2010-02-19AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-30363aReturn made up to 25/04/09; full list of members
2009-03-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-05363sRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-08363sRETURN MADE UP TO 25/04/07; CHANGE OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: INGRAM HOUSE MERIDIAN WAY NORWICH NR7 0TA
2006-05-03363sRETURN MADE UP TO 25/04/06; NO CHANGE OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/05
2005-05-24363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-05-26363sRETURN MADE UP TO 25/04/04; NO CHANGE OF MEMBERS
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM:
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 83 GROVE ROAD NORWICH NR1 3RT
2003-10-28288bDIRECTOR RESIGNED
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-22363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-11-08288aNEW DIRECTOR APPOINTED
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-07-14288bDIRECTOR RESIGNED
2002-05-09363(288)SECRETARY RESIGNED
2002-05-09363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-07-19288bDIRECTOR RESIGNED
2001-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/01
2001-06-05363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-04-10287REGISTERED OFFICE CHANGED ON 10/04/01 FROM:
2001-04-10287REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 5 ST FAITHS LANE NORWICH NORFOLK NR1 1NE
2000-05-26363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-05-08288aNEW DIRECTOR APPOINTED
2000-05-08288aNEW DIRECTOR APPOINTED
2000-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-21288bDIRECTOR RESIGNED
2000-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-24AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-10-07288bDIRECTOR RESIGNED
1999-08-12288aNEW DIRECTOR APPOINTED
1999-05-06363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-04-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-04363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1998-03-25AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-05-01363sRETURN MADE UP TO 25/04/97; CHANGE OF MEMBERS
1997-03-20288bDIRECTOR RESIGNED
1997-03-20288aNEW DIRECTOR APPOINTED
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-06363sRETURN MADE UP TO 25/04/96; CHANGE OF MEMBERS
1996-05-21288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
"BEECHBANK COURT" MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 40
Called Up Share Capital 2012-05-31 £ 40
Called Up Share Capital 2011-05-31 £ 40
Cash Bank In Hand 2012-06-01 £ 12,389
Cash Bank In Hand 2012-05-31 £ 6,316
Cash Bank In Hand 2011-05-31 £ 7,252
Current Assets 2012-06-01 £ 12,389
Current Assets 2012-05-31 £ 6,316
Current Assets 2011-05-31 £ 7,252
Fixed Assets 2012-06-01 £ 7,029
Fixed Assets 2012-05-31 £ 7,029
Fixed Assets 2011-05-31 £ 7,029
Shareholder Funds 2012-06-01 £ 19,418
Shareholder Funds 2012-05-31 £ 13,345
Shareholder Funds 2011-05-31 £ 14,281
Tangible Fixed Assets 2012-06-01 £ 7,029
Tangible Fixed Assets 2012-05-31 £ 7,029
Tangible Fixed Assets 2011-05-31 £ 7,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded "BEECHBANK COURT" MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3