Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECHGATE MANAGEMENT LIMITED
Company Information for

BEECHGATE MANAGEMENT LIMITED

WENRISC HOUSE 4 MEADOW COURT, HIGH STREET, WITNEY, OX28 6ER,
Company Registration Number
02491411
Private Limited Company
Active

Company Overview

About Beechgate Management Ltd
BEECHGATE MANAGEMENT LIMITED was founded on 1990-04-10 and has its registered office in Witney. The organisation's status is listed as "Active". Beechgate Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEECHGATE MANAGEMENT LIMITED
 
Legal Registered Office
WENRISC HOUSE 4 MEADOW COURT
HIGH STREET
WITNEY
OX28 6ER
Other companies in OX28
 
Filing Information
Company Number 02491411
Company ID Number 02491411
Date formed 1990-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:52:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHGATE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEECHGATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
COVENANT MANAGEMENT LIMITED
Company Secretary 2008-12-10
DIANNE TAYLOR
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA CASSIDY
Director 2008-02-29 2017-09-05
SUSAN CATHARINE HANCOCK
Director 2007-06-18 2013-04-12
JAMES BERRY COCKLE
Company Secretary 2002-05-01 2009-01-14
SALLY ANNE CHARLETON
Director 2008-02-04 2008-04-25
KATHLEEN ANN SLATFORD
Director 1996-02-14 2007-09-28
RAYMOND JOHN RIDLEY
Company Secretary 1999-04-01 2002-04-30
DEREK HAROLD FULLARD
Director 1996-02-14 2001-01-20
MAXINE FRYER
Director 1996-02-14 1999-04-09
SHIRLEY GRACE HARRIS
Company Secretary 1996-02-14 1998-04-30
SHIRLEY GRACE HARRIS
Director 1996-02-14 1998-04-30
BRENDA HUGGINS
Director 1996-02-14 1997-02-10
SIAN ELIZABETH REES
Director 1996-02-14 1997-02-10
STEVEN DAVID INGLEDEW
Company Secretary 1992-04-10 1996-02-14
ERNEST EDWIN RUMSEY
Director 1992-04-10 1996-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-18CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-03-15SECRETARY'S DETAILS CHNAGED FOR COVENANT MANAGEMENT LIMITED on 2023-03-06
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE TAYLOR
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-03-21AP01DIRECTOR APPOINTED DR DAVID WILLIAM DONGWORTH
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2019-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CELIA CASSIDY
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 38
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-09-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 38
2016-04-12AR0108/04/16 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED DIANNE TAYLOR
2015-08-21CH04SECRETARY'S DETAILS CHNAGED FOR COVENANT MANAGEMENT LTD on 2015-08-06
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 22B High Street Witney Oxfordshire OX28 6RB
2015-07-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 38
2015-04-27AR0108/04/15 ANNUAL RETURN FULL LIST
2014-11-04CH04SECRETARY'S DETAILS CHNAGED FOR COCKLE SERVICES LTD on 2014-10-23
2014-07-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 38
2014-04-28AR0108/04/14 ANNUAL RETURN FULL LIST
2013-08-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CHARLETON
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CHARLETON
2013-04-23AR0108/04/13 ANNUAL RETURN FULL LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HANCOCK
2012-10-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-05CH04SECRETARY'S DETAILS CHNAGED FOR COCKLE SERVICES LTD on 2012-06-22
2012-04-30AR0108/04/12 ANNUAL RETURN FULL LIST
2012-04-30CH04SECRETARY'S DETAILS CHNAGED FOR COCKLE SERVICES LTD on 2011-05-01
2011-10-18AA30/04/11 TOTAL EXEMPTION FULL
2011-04-26AR0108/04/11 FULL LIST
2010-09-23AA30/04/10 TOTAL EXEMPTION FULL
2010-04-08AR0108/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE HANCOCK / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE CHARLETON / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA CASSIDY / 01/10/2009
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COCKLE SERVICES LTD / 01/10/2009
2009-07-15AA30/04/09 TOTAL EXEMPTION FULL
2009-04-08363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY JAMES COCKLE
2009-01-08288aSECRETARY APPOINTED COCKLE SERVICES LTD
2008-08-04AA30/04/08 TOTAL EXEMPTION FULL
2008-04-29363sRETURN MADE UP TO 10/04/08; CHANGE OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED CELIA CASSIDY
2008-02-18288aNEW DIRECTOR APPOINTED
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-02288bDIRECTOR RESIGNED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-05-18363sRETURN MADE UP TO 10/04/07; CHANGE OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-13363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-27363sRETURN MADE UP TO 10/04/05; CHANGE OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-21363sRETURN MADE UP TO 10/04/04; CHANGE OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-01363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-11-29287REGISTERED OFFICE CHANGED ON 29/11/02 FROM: SECOND FLOOR, 13-15 HIGH STREET WITNEY OXFORDSHIRE OX8 6LW
2002-05-20288bSECRETARY RESIGNED
2002-05-08288aNEW SECRETARY APPOINTED
2002-05-01363sRETURN MADE UP TO 10/04/02; CHANGE OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-18363sRETURN MADE UP TO 10/04/01; CHANGE OF MEMBERS
2001-01-25288bDIRECTOR RESIGNED
2000-07-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/00
2000-05-09363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-25288aNEW SECRETARY APPOINTED
1999-04-18288bDIRECTOR RESIGNED
1998-07-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-12363sRETURN MADE UP TO 10/04/98; CHANGE OF MEMBERS
1998-02-10AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-22363sRETURN MADE UP TO 10/04/97; CHANGE OF MEMBERS
1997-03-05288bDIRECTOR RESIGNED
1997-03-05288bDIRECTOR RESIGNED
1997-02-18AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEECHGATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEECHGATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEECHGATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHGATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BEECHGATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHGATE MANAGEMENT LIMITED
Trademarks
We have not found any records of BEECHGATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHGATE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BEECHGATE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEECHGATE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHGATE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEECHGATE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1