BEECH HOUSE MANAGEMENT (DIDSBURY) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 5BH
Company number 01768581
Status Active
Incorporation Date 9 November 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GROUND FLOOR, DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, GREATER MANCHESTER, SK4 5BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Termination of appointment of Yvette Sanderson as a director on 2 February 2017; Confirmation statement made on 30 September 2016 with updates; Appointment of Miss Yvette Sanderson as a director on 1 October 2015. The most likely internet sites of BEECH HOUSE MANAGEMENT (DIDSBURY) LIMITED are www.beechhousemanagementdidsbury.co.uk, and www.beech-house-management-didsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Beech House Management Didsbury Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01768581. Beech House Management Didsbury Limited has been working since 09 November 1983. The present status of the company is Active. The registered address of Beech House Management Didsbury Limited is Ground Floor Discovery House Crossley Road Stockport Greater Manchester Sk4 5bh. . REALTY MANAGEMENT LIMITED is a Secretary of the company. BUCKLEY, Anthony is a Director of the company. CARTER, Jennifer is a Director of the company. HARMER, Dianne is a Director of the company. LASKA, Gillian is a Director of the company. LEWIS, Rhiannon Dwynwen is a Director of the company. MAUDSLEY, Jean is a Director of the company. NAGARKAR, Eileen is a Director of the company. SHAH, Harish is a Director of the company. WILSON, Phonda is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary BRAEMAR ESTATES (RESIDENTIAL) LTD has been resigned. Secretary SUTTONS CITY LIVING LIMITED has been resigned. Director BUCKENHAM, Richard Trevor has been resigned. Director CARTWRIGHT, Clare Deborah has been resigned. Director CHAPMAN, Kathryn has been resigned. Director CLAYTON, Paul Howard has been resigned. Director CREWE, Heather Margaret has been resigned. Director CROMBIE, Alistair Merchant has been resigned. Director DAWSON, David has been resigned. Director DIAMOND, Susan has been resigned. Director DOHERTY, Michael has been resigned. Director FOTHERGILL, Karen has been resigned. Director FOX, Catherine has been resigned. Director HASSON, Fiona has been resigned. Director HOLDSTOCK, Paul has been resigned. Director HUNT, Courtney has been resigned. Director JUDD, Elaine Frances has been resigned. Director MALTHOUSE, Richard Ian has been resigned. Director MARTIN, Bernard Michael has been resigned. Director MARTINDALE, John has been resigned. Director MARTINDALE, John has been resigned. Director MUMGAARD, Charles has been resigned. Director NAGARKAR, Eileen Muriel has been resigned. Director PICKERING, Amanda Jane has been resigned. Director PLATT, Alan Christopher has been resigned. Director SANDERSON, Yvette has been resigned. Director SANDERSON, Yvette has been resigned. Director TURNER, Andrew Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REALTY MANAGEMENT LIMITED
Appointed Date: 18 October 2014

Director
BUCKLEY, Anthony
Appointed Date: 12 February 2003
78 years old

Director
CARTER, Jennifer
Appointed Date: 02 December 1997
68 years old

Director
HARMER, Dianne
Appointed Date: 28 March 2007
68 years old

Director
LASKA, Gillian
Appointed Date: 31 January 2015
65 years old

Director
LEWIS, Rhiannon Dwynwen
Appointed Date: 31 October 2014
43 years old

Director
MAUDSLEY, Jean
Appointed Date: 01 December 2009
77 years old

Director
NAGARKAR, Eileen
Appointed Date: 31 January 2015
75 years old

Director
SHAH, Harish
Appointed Date: 31 January 2015
68 years old

Director
WILSON, Phonda
Appointed Date: 26 March 2014
66 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 01 November 2007
Appointed Date: 17 October 1997

Secretary
MURRAY, Stephen Bruce
Resigned: 17 October 1997

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LTD
Resigned: 18 November 2014
Appointed Date: 14 August 2008

Secretary
SUTTONS CITY LIVING LIMITED
Resigned: 14 August 2008
Appointed Date: 01 November 2007

Director
BUCKENHAM, Richard Trevor
Resigned: 02 September 2006
Appointed Date: 12 February 2003
80 years old

Director
CARTWRIGHT, Clare Deborah
Resigned: 08 July 1993
63 years old

Director
CHAPMAN, Kathryn
Resigned: 12 February 2003
Appointed Date: 30 October 1998
65 years old

Director
CLAYTON, Paul Howard
Resigned: 11 September 1995
102 years old

Director
CREWE, Heather Margaret
Resigned: 15 September 1992
63 years old

Director
CROMBIE, Alistair Merchant
Resigned: 19 August 1994
90 years old

Director
DAWSON, David
Resigned: 04 February 2015
Appointed Date: 11 November 2011
49 years old

Director
DIAMOND, Susan
Resigned: 20 October 1997
Appointed Date: 08 July 1993
69 years old

Director
DOHERTY, Michael
Resigned: 03 October 2001
Appointed Date: 04 November 1996
94 years old

Director
FOTHERGILL, Karen
Resigned: 13 August 2008
Appointed Date: 03 October 2001
51 years old

Director
FOX, Catherine
Resigned: 04 February 2015
Appointed Date: 24 April 2012
63 years old

Director
HASSON, Fiona
Resigned: 27 September 1996
Appointed Date: 08 July 1993
61 years old

Director
HOLDSTOCK, Paul
Resigned: 02 September 1998
Appointed Date: 03 July 1995
60 years old

Director
HUNT, Courtney
Resigned: 12 September 1994
Appointed Date: 15 September 1992
61 years old

Director
JUDD, Elaine Frances
Resigned: 05 June 1996
Appointed Date: 20 April 1994
57 years old

Director
MALTHOUSE, Richard Ian
Resigned: 11 June 1996
Appointed Date: 01 August 1995
59 years old

Director
MARTIN, Bernard Michael
Resigned: 09 October 2012
Appointed Date: 04 November 1999
81 years old

Director
MARTINDALE, John
Resigned: 08 February 2001
Appointed Date: 25 November 1996
72 years old

Director
MARTINDALE, John
Resigned: 19 November 1996
Appointed Date: 11 September 1995
72 years old

Director
MUMGAARD, Charles
Resigned: 15 April 1997
Appointed Date: 20 April 1994
90 years old

Director
NAGARKAR, Eileen Muriel
Resigned: 09 October 2012
Appointed Date: 16 November 2005
75 years old

Director
PICKERING, Amanda Jane
Resigned: 18 August 1995
60 years old

Director
PLATT, Alan Christopher
Resigned: 12 February 2003
Appointed Date: 03 October 2001
79 years old

Director
SANDERSON, Yvette
Resigned: 02 February 2017
Appointed Date: 01 October 2015
64 years old

Director
SANDERSON, Yvette
Resigned: 03 December 2012
Appointed Date: 02 October 2006
64 years old

Director
TURNER, Andrew Robert
Resigned: 17 December 1997
Appointed Date: 04 November 1996
56 years old

BEECH HOUSE MANAGEMENT (DIDSBURY) LIMITED Events

02 Feb 2017
Termination of appointment of Yvette Sanderson as a director on 2 February 2017
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 Oct 2016
Appointment of Miss Yvette Sanderson as a director on 1 October 2015
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 160 more events
02 Aug 1989
Annual return made up to 31/03/85

01 Aug 1989
Restoration by order of the court

02 Jun 1987
Dissolution

20 Jan 1987
First gazette

09 Nov 1983
Incorporation