Company NameBeechwood (Clayton Le Woods) Management Co Ltd
DirectorRobert Andrew Sims
Company StatusActive
Company Number06916920
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2009(14 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Andrew Sims
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleSenior Solutions Architect
Country of ResidenceEngland
Correspondence Address1 Lime Tree Close
Clayton-Le-Woods
Chorley
Lancashire
PR6 7UG
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed25 March 2013(3 years, 10 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Peter Barlow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ferndale Drive
Appley Bridge
Wigan
Lancashire
WN6 9BB
Director NameMr Stephen Timothy Toghill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Secretary NameMr Stephen Timothy Toghill
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Director NameMrs Barbara Ann Treasure
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2018)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address10 Wood Beech Gardens
Clayton Le Woods
Chorley
Lancashire
PR6 7FH

Location

Registered AddressR M G House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
1 November 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
17 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
2 August 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
31 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
1 May 2018Termination of appointment of Barbara Ann Treasure as a director on 1 May 2018 (1 page)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
26 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
19 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
1 August 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
1 August 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
17 July 2013Termination of appointment of Peter Barlow as a director (1 page)
17 July 2013Appointment of Mrs Barbara Ann Treasure as a director (2 pages)
17 July 2013Termination of appointment of Stephen Toghill as a director (1 page)
17 July 2013Termination of appointment of Stephen Toghill as a director (1 page)
17 July 2013Appointment of Mr Robert Andrew Sims as a director (2 pages)
17 July 2013Termination of appointment of Peter Barlow as a director (1 page)
17 July 2013Appointment of Mrs Barbara Ann Treasure as a director (2 pages)
17 July 2013Appointment of Mr Robert Andrew Sims as a director (2 pages)
28 May 2013Annual return made up to 27 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 27 May 2013 no member list (4 pages)
14 May 2013Termination of appointment of Stephen Toghill as a secretary (1 page)
14 May 2013Termination of appointment of Stephen Toghill as a secretary (1 page)
22 April 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
22 April 2013Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 22 April 2013 (1 page)
22 April 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
22 April 2013Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 22 April 2013 (1 page)
8 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
17 July 2012Annual return made up to 27 May 2012 no member list (4 pages)
17 July 2012Annual return made up to 27 May 2012 no member list (4 pages)
22 March 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
22 March 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2011Memorandum and Articles of Association (8 pages)
16 August 2011Memorandum and Articles of Association (8 pages)
15 June 2011Annual return made up to 27 May 2011 no member list (4 pages)
15 June 2011Annual return made up to 27 May 2011 no member list (4 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
9 August 2010Annual return made up to 27 May 2010 no member list (4 pages)
9 August 2010Annual return made up to 27 May 2010 no member list (4 pages)
27 May 2009Incorporation (19 pages)
27 May 2009Incorporation (19 pages)