Beech Avenue Cheddleton (management Company) Limited NR LEEK


Founded in 2004, Beech Avenue Cheddleton (management Company), classified under reg no. 05022181 is an active company. Currently registered at 4 Ivy Cottages ST13 8SN, Nr Leek the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since April 15, 2004 Beech Avenue Cheddleton (management Company) Limited is no longer carrying the name Beech Court Cheddleton (management Company).

At present there are 5 directors in the the company, namely Christopher S., Karen E. and Russell R. and others. In addition one secretary - Wayne S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beech Avenue Cheddleton (management Company) Limited Address / Contact

Office Address 4 Ivy Cottages
Office Address2 Meerbrook
Town Nr Leek
Post code ST13 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05022181
Date of Incorporation Wed, 21st Jan 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Christopher S.

Position: Director

Appointed: 25 April 2023

Karen E.

Position: Director

Appointed: 12 July 2016

Russell R.

Position: Director

Appointed: 14 April 2016

Wayne S.

Position: Secretary

Appointed: 16 August 2010

Sally B.

Position: Director

Appointed: 18 May 2006

Wayne S.

Position: Director

Appointed: 31 October 2005

Gwyneth W.

Position: Director

Appointed: 19 January 2015

Resigned: 12 July 2016

Robert E.

Position: Director

Appointed: 16 August 2010

Resigned: 14 April 2016

Eva C.

Position: Secretary

Appointed: 05 December 2005

Resigned: 16 August 2010

Steven A.

Position: Director

Appointed: 05 September 2005

Resigned: 19 January 2015

Marjorie H.

Position: Director

Appointed: 04 August 2005

Resigned: 25 April 2023

Eva C.

Position: Director

Appointed: 04 August 2005

Resigned: 16 August 2010

Martin C.

Position: Secretary

Appointed: 04 August 2005

Resigned: 05 December 2005

Andrew G.

Position: Secretary

Appointed: 21 January 2004

Resigned: 04 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2004

Resigned: 21 January 2004

Andrew G.

Position: Director

Appointed: 21 January 2004

Resigned: 26 January 2006

Charlotte G.

Position: Director

Appointed: 21 January 2004

Resigned: 04 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 21 January 2004

Resigned: 21 January 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 January 2004

Resigned: 21 January 2004

Company previous names

Beech Court Cheddleton (management Company) April 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets502196197439519719581 099
Net Assets Liabilities502196197439519719581 099
Other
Net Current Assets Liabilities502196197439519719581 099
Total Assets Less Current Liabilities502196197439519719581 099

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
On April 25, 2023 new director was appointed.
filed on: 4th, May 2023
Free Download (2 pages)

Company search

Advertisements