Company NameBeech Court (Anlaby) Management Company Limited
DirectorLee Edward Hatfield
Company StatusActive
Company Number05431564
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lee Edward Hatfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(2 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address32 Beverley Road
Hull
E Yorkshire
HU3 1YE
Director NameMr David Swales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland Grange
Crankley Lane
Easingwold
North Yorkshire
YO61 3NU
Secretary NameChristopher Lee Sorby
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Swinburne Close
Harrogate
North Yorkshire
HG1 3LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address32 Beverley Road
Hull
E Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Coll
8.33%
Ordinary
1 at £1Charlotte Ann Brown
8.33%
Ordinary
1 at £1Christopher Woolley
8.33%
Ordinary
1 at £1Craig Beech
8.33%
Ordinary
1 at £1Darren Robert Speirs & Paul Richard Jones
8.33%
Ordinary
1 at £1David Alan Peacock
8.33%
Ordinary
1 at £1David William Mccall & Jane Elizabeth Mccall
8.33%
Ordinary
1 at £1Dolly Eaton & Christopher Auger
8.33%
Ordinary
1 at £1Gary Moore
8.33%
Ordinary
1 at £1John Holmes
8.33%
Ordinary
1 at £1Mary Rose
8.33%
Ordinary
1 at £1Trevor Davies
8.33%
Ordinary

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2024 (5 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 April 2019 (3 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
27 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 12
(4 pages)
6 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 12
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12
(4 pages)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 12
(4 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 12
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Director's details changed for Mr Lee Edward Hatfield on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
11 May 2012Director's details changed for Mr Lee Edward Hatfield on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (8 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (8 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 May 2009Return made up to 21/04/09; full list of members (7 pages)
14 May 2009Return made up to 21/04/09; full list of members (7 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 April 2008Return made up to 21/04/08; full list of members (7 pages)
29 April 2008Return made up to 21/04/08; full list of members (7 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: 5 chessingham park dunnington york YO19 5YA (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007Registered office changed on 23/11/07 from: 5 chessingham park dunnington york YO19 5YA (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
10 May 2007Return made up to 21/04/07; full list of members (6 pages)
10 May 2007Return made up to 21/04/07; full list of members (6 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
24 August 2006Return made up to 21/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/08/06
(8 pages)
24 August 2006Return made up to 21/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/08/06
(8 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
21 April 2005Incorporation (33 pages)
21 April 2005Incorporation (33 pages)