Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECH COURT MANAGEMENT (LEYLAND) LIMITED
Company Information for

BEECH COURT MANAGEMENT (LEYLAND) LIMITED

UNIT 16 EASTWAY BUSINESS VILLAGE OLIVERS PLACE, FULWOOD, PRESTON, PR2 9WT,
Company Registration Number
05233158
Private Limited Company
Active

Company Overview

About Beech Court Management (leyland) Ltd
BEECH COURT MANAGEMENT (LEYLAND) LIMITED was founded on 2004-09-16 and has its registered office in Preston. The organisation's status is listed as "Active". Beech Court Management (leyland) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEECH COURT MANAGEMENT (LEYLAND) LIMITED
 
Legal Registered Office
UNIT 16 EASTWAY BUSINESS VILLAGE OLIVERS PLACE
FULWOOD
PRESTON
PR2 9WT
Other companies in PR4
 
Filing Information
Company Number 05233158
Company ID Number 05233158
Date formed 2004-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:58:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECH COURT MANAGEMENT (LEYLAND) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FOSTER & CO. LTD   LJB BOOKKEEPING SERVICES LIMITED   NW ACCOUNTING SERVICES LTD
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 BEECH COURT MANAGEMENT (LEYLAND) LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARSDEN
Director 2016-10-24
CAROLE ANNE SAUNDERS
Director 2008-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW RICHARD WILLIAMSON
Company Secretary 2008-09-10 2016-10-24
MATTHEW RICHARD WILLIAMSON
Director 2008-09-10 2016-10-24
BARBARA JOYCE MUIR
Company Secretary 2004-09-16 2008-09-10
TREVOR ALUN MUIR
Director 2004-09-16 2008-09-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-09-16 2004-09-16
WATERLOW NOMINEES LIMITED
Nominated Director 2004-09-16 2004-09-16

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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-25Termination of appointment of Sandra Cromie on 2022-06-27
2022-09-25Appointment of Ms Nicola Lang as company secretary on 2022-06-27
2022-09-25AP03Appointment of Ms Nicola Lang as company secretary on 2022-06-27
2022-09-25TM02Termination of appointment of Sandra Cromie on 2022-06-27
2022-09-13DIRECTOR APPOINTED MR ANTHONY WHELAN
2022-09-13DIRECTOR APPOINTED MR STUART MORRIS
2022-09-13AP01DIRECTOR APPOINTED MR ANTHONY WHELAN
2022-09-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL JOLLEY
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL JOLLEY
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-09-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05AP03Appointment of Ms Sandra Cromie as company secretary on 2020-03-01
2020-03-05AP03Appointment of Ms Sandra Cromie as company secretary on 2020-03-01
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANNE SAUNDERS
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANNE SAUNDERS
2020-02-21AP01DIRECTOR APPOINTED MR ANTHONY PAUL JOLLEY
2020-02-21AP01DIRECTOR APPOINTED MR ANTHONY PAUL JOLLEY
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Rosedale 53 Sheep Hill Lane New Longton Preston Lancashire PR4 4YN
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Rosedale 53 Sheep Hill Lane New Longton Preston Lancashire PR4 4YN
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-16AA01CURRSHO FROM 15/03/2017 TO 31/12/2016
2016-11-16AA01CURRSHO FROM 15/03/2017 TO 31/12/2016
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD WILLIAMSON
2016-11-13AP01DIRECTOR APPOINTED MS ALISON MARSDEN
2016-11-13TM02Termination of appointment of Matthew Richard Williamson on 2016-10-24
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 11
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-20AA15/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13AA15/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 11
2015-09-23AR0116/09/15 ANNUAL RETURN FULL LIST
2014-10-09AA15/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 11
2014-10-08AR0116/09/14 ANNUAL RETURN FULL LIST
2014-10-08CH01Director's details changed for Mr Matthew Richard Williamson on 2014-09-30
2014-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW RICHARD WILLIAMSON on 2014-09-30
2013-10-03AR0116/09/13 ANNUAL RETURN FULL LIST
2013-10-01AA15/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AA15/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0116/09/12 ANNUAL RETURN FULL LIST
2011-12-07AA15/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0116/09/11 ANNUAL RETURN FULL LIST
2010-12-14AA15/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0116/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD WILLIAMSON / 01/10/2009
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE SAUNDERS / 01/10/2009
2010-01-15AA15/03/09 TOTAL EXEMPTION SMALL
2010-01-08AR0116/09/09 FULL LIST
2009-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAMSON / 28/03/2009
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM BEECH COURT LANCASTER GATE LEYLAND LANCASHIRE PR25 2EX
2009-04-14AA15/03/08 TOTAL EXEMPTION SMALL
2009-03-12AA15/03/07 TOTAL EXEMPTION SMALL
2009-03-12AA15/03/06 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM ORCHARD COTTAGE FOWLER LANE LEYLAND PR25 3RJ
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY BARBARA MUIR
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR TREVOR MUIR
2009-03-12288aDIRECTOR APPOINTED CAROLE ANNE SAUNDERS
2009-03-12288aDIRECTOR AND SECRETARY APPOINTED MATTHEW RICHARD WILLIAMSON
2009-03-12363aRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2009-03-12363aRETURN MADE UP TO 16/09/06; NO CHANGE OF MEMBERS
2009-03-11RES02RES02
2009-03-10AC92ORDER OF COURT - RESTORATION
2007-06-12GAZ2STRUCK OFF AND DISSOLVED
2007-02-27GAZ1FIRST GAZETTE
2005-12-23225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 15/03/06
2005-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/05
2005-10-10363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2004-10-27288bSECRETARY RESIGNED
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW SECRETARY APPOINTED
2004-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEECH COURT MANAGEMENT (LEYLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-02-27
Fines / Sanctions
No fines or sanctions have been issued against BEECH COURT MANAGEMENT (LEYLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEECH COURT MANAGEMENT (LEYLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-03-16 £ 240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-15
Annual Accounts
2014-03-15
Annual Accounts
2015-03-15
Annual Accounts
2016-03-15
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BEECH COURT MANAGEMENT (LEYLAND) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-16 £ 11
Cash Bank In Hand 2012-03-16 £ 1,353
Current Assets 2012-03-16 £ 5,999
Debtors 2012-03-16 £ 4,646
Shareholder Funds 2012-03-16 £ 5,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEECH COURT MANAGEMENT (LEYLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECH COURT MANAGEMENT (LEYLAND) LIMITED
Trademarks
We have not found any records of BEECH COURT MANAGEMENT (LEYLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECH COURT MANAGEMENT (LEYLAND) 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 (98000 - Residents property management) as BEECH COURT MANAGEMENT (LEYLAND) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEECH COURT MANAGEMENT (LEYLAND) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBEECH COURT MANAGEMENT (LEYLAND) LIMITEDEvent Date2007-02-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECH COURT MANAGEMENT (LEYLAND) 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 BEECH COURT MANAGEMENT (LEYLAND) 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4