Beechdale Properties Management Limited BELFAST


Beechdale Properties Management started in year 2007 as Private Limited Company with registration number NI066843. The Beechdale Properties Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Belfast at Aisling House. Postal code: BT9 5FL. Since Wednesday 20th January 2021 Beechdale Properties Management Limited is no longer carrying the name Beechdale Properties.

The company has 2 directors, namely Mairead M., Patrick M.. Of them, Patrick M. has been with the company the longest, being appointed on 10 August 2017 and Mairead M. has been with the company for the least time - from 24 February 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael H. who worked with the the company until 10 August 2017.

Beechdale Properties Management Limited Address / Contact

Office Address Aisling House
Office Address2 50 Stranmillis Embankment
Town Belfast
Post code BT9 5FL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI066843
Date of Incorporation Fri, 26th Oct 2007
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Mairead M.

Position: Director

Appointed: 24 February 2021

Patrick M.

Position: Director

Appointed: 10 August 2017

Michael H.

Position: Secretary

Appointed: 31 October 2007

Resigned: 10 August 2017

Lesley H.

Position: Director

Appointed: 31 October 2007

Resigned: 01 April 2013

Michael H.

Position: Director

Appointed: 31 October 2007

Resigned: 10 August 2017

Cs Director Services Limited

Position: Corporate Director

Appointed: 26 October 2007

Resigned: 31 October 2007

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 26 October 2007

Resigned: 31 October 2007

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Patrick M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Patrick M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick M.

Notified on 11 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick M.

Notified on 26 October 2016
Ceased on 11 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 26 October 2016
Ceased on 11 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Beechdale Properties January 20, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-3 020 587-3 010 623      
Balance Sheet
Current Assets322 90484 83884 83684 83684 83684 836317 718157 776
Debtors322 90484 83884 838     
Net Assets Liabilities -3 010 623-3 010 623     
Other Debtors 82 18882 188     
Net Assets Liabilities Including Pension Asset Liability-3 020 587-3 010 623      
Tangible Fixed Assets4 975 000       
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-3 020 589-3 010 625      
Shareholder Funds-3 020 587-3 010 623      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  8 6678 6678 6678 667  
Amounts Owed To Group Undertakings Participating Interests 3 071 2033 071 203     
Called Up Share Capital Not Paid Not Expressed As Current Asset  2222  
Corporation Tax Payable 14 42014 420     
Creditors 3 095 4613 095 4613 086 7943 086 7943 086 7943 338 1313 178 309
Net Current Assets Liabilities-3 835 587-3 010 623-3 010 623-3 001 958-3 001 958-3 001 958-3 020 413-3 020 533
Other Creditors 8 6678 667     
Total Assets Less Current Liabilities1 139 413-3 010 623-3 010 623-3 001 956-3 001 956-3 001 956-3 020 413-3 020 533
Trade Creditors Trade Payables 1 1711 171     
Trade Debtors Trade Receivables 2 6502 650     
Creditors Due After One Year4 160 000       
Creditors Due Within One Year4 158 4913 095 461      
Fixed Assets4 975 000       
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation4 975 000       
Tangible Fixed Assets Disposals 4 975 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, June 2023
Free Download (6 pages)

Company search

Advertisements