Beech Court (sale) Maintenance Limited STOCKPORT


Beech Court (sale) Maintenance started in year 1971 as Private Limited Company with registration number 01006182. The Beech Court (sale) Maintenance company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Stockport at Ground Floor, Discovery House. Postal code: SK4 5BH.

The company has 2 directors, namely David K., Mark W.. Of them, David K., Mark W. have been with the company the longest, being appointed on 21 July 2010. At the moment 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 Court (sale) Maintenance Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01006182
Date of Incorporation Mon, 29th Mar 1971
Industry Residents property management
End of financial Year 31st October
Company age 53 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

David K.

Position: Director

Appointed: 21 July 2010

Mark W.

Position: Director

Appointed: 21 July 2010

Realty Management Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Jennifer S.

Position: Secretary

Resigned: 18 February 1994

Wai C.

Position: Director

Appointed: 19 May 2003

Resigned: 15 July 2010

Jean J.

Position: Director

Appointed: 19 February 2001

Resigned: 05 January 2018

Lesley P.

Position: Director

Appointed: 19 February 2001

Resigned: 21 July 2010

Yuk C.

Position: Director

Appointed: 20 June 1999

Resigned: 19 May 2003

Anthony G.

Position: Director

Appointed: 17 March 1998

Resigned: 04 November 2002

Alexander D.

Position: Secretary

Appointed: 11 August 1994

Resigned: 21 June 2005

Jennifer H.

Position: Director

Appointed: 20 July 1994

Resigned: 29 October 2007

Elaine B.

Position: Secretary

Appointed: 18 February 1994

Resigned: 11 August 1994

Frank R.

Position: Director

Appointed: 29 June 1993

Resigned: 01 November 1997

Elaine B.

Position: Director

Appointed: 29 June 1993

Resigned: 30 June 1999

John E.

Position: Director

Appointed: 13 May 1992

Resigned: 20 July 1994

Norma R.

Position: Director

Appointed: 13 May 1992

Resigned: 20 July 1994

Joseph O.

Position: Director

Appointed: 25 June 1991

Resigned: 23 November 1991

John C.

Position: Director

Appointed: 25 June 1991

Resigned: 22 July 1991

Jennifer S.

Position: Director

Appointed: 25 June 1991

Resigned: 01 May 1994

Alan S.

Position: Director

Appointed: 25 June 1991

Resigned: 30 October 1998

Joyce H.

Position: Director

Appointed: 25 June 1991

Resigned: 04 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 135135   
Net Assets Liabilities135135135135135135
Other
Average Number Employees During Period  11  
Called Up Share Capital Not Paid Not Expressed As Current Asset135135135135135135
Number Shares Allotted 2727  135
Par Value Share 55  1
Total Assets Less Current Liabilities  135135  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a dormant company made up to 2022-10-31
filed on: 7th, February 2023
Free Download (2 pages)

Company search

Advertisements