Company NameBeech Wood (Castle Eden) Residents Limited
Company StatusActive
Company Number07539938
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Alison Maddison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Elwick
TS27 3EB
Secretary NameMrs Alison Maddison
StatusCurrent
Appointed01 May 2015(4 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressHillcrest Elwick Road
Elwick
Hartlepool
TS27 3EB
Director NameMr Alan Jowsey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(9 years after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Beech Wood
Castle Eden
Hartlepool
TS27 4FF
Director NameMr Christopher Paul Tomlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(12 years, 2 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Beech Wood
Castle Eden
Hartlepool
TS27 4FF
Director NameMr Radu Constantinovici
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleNHS Consultant
Country of ResidenceEngland
Correspondence Address3 Beech Wood
Castle Eden
Hartlepool
TS27 4FF
Director NameMs Susan McDonnell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address6 Beech Wood
Castle Eden
Hartlepool
TS27 4FF
Director NameMr Neil Harvey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89a Tunstall Road
Sunderland
SR2 7RW
Director NameMr John Daniel Wharton Wood
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Beech Wood
Castle Eden
Hartlepool
Cleveland
TS27 4FF
Director NameMrs Wendy Elsie Edna Sykes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Secretary / Director
Country of ResidenceEngland
Correspondence Address4 Beech Wood
Castle Eden
TS27 4FF
Director NamePauline Watkins
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Beech Wood
Castle Eden
TS27 4FF
Director NameBarrie Richard Harvey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Beech Wood
Castle Eden
TS27 4FF
Director NameMr Kenneth Snowdon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 March 2024)
RoleVideo Producer
Country of ResidenceEngland
Correspondence AddressBurdon House Parklands Hall
Castle Eden
Hartlepool
Cleveland
TS27 4SN
Director NameMrs Tracey Huntington
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beech Wood
Castle Eden
Hartlepool
TS27 4FF

Location

Registered Address14 Hart Pastures
Hart
Hartlepool
TS27 3AQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHart
WardHart
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

25 March 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
24 March 2024Appointment of Mr Neil Harvey as a director on 24 March 2024 (2 pages)
24 March 2024Termination of appointment of Barrie Richard Harvey as a director on 24 March 2024 (1 page)
24 March 2024Registered office address changed from Hillcrest Elwick Road, Elwick Hartlepool Cleveland TS27 3EB England to 14 Hart Pastures Hart Hartlepool TS27 3AQ on 24 March 2024 (1 page)
24 March 2024Appointment of Mr Christopher Paul Tomlin as a director on 1 May 2023 (2 pages)
24 March 2024Appointment of Ms Susan Mcdonnell as a director on 24 March 2024 (2 pages)
24 March 2024Appointment of Mr Radu Constantinovici as a director on 24 March 2024 (2 pages)
24 March 2024Termination of appointment of Kenneth Snowdon as a director on 24 March 2024 (1 page)
22 August 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
11 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
3 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Pauline Watkins as a director on 1 January 2021 (1 page)
2 July 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
22 April 2020Termination of appointment of Tracey Huntington as a director on 1 March 2020 (1 page)
22 April 2020Appointment of Mr Alan Jowsey as a director on 1 March 2020 (2 pages)
2 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
19 January 2017Director's details changed for Mrs Tracey Huntington on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mrs Tracey Huntington on 19 January 2017 (2 pages)
21 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 March 2016Termination of appointment of Wendy Elsie Edna Sykes as a director on 1 April 2015 (1 page)
22 March 2016Annual return made up to 23 February 2016 no member list (7 pages)
22 March 2016Annual return made up to 23 February 2016 no member list (7 pages)
22 March 2016Termination of appointment of Wendy Elsie Edna Sykes as a director on 1 April 2015 (1 page)
22 March 2016Appointment of Mrs Tracey Huntington as a director on 1 April 2015 (2 pages)
22 March 2016Appointment of Mrs Tracey Huntington as a director on 1 April 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 May 2015Registered office address changed from 4 Beech Wood Castle Eden Hartlepool Cleveland TS27 4FF to Hillcrest Elwick Road, Elwick Hartlepool Cleveland TS27 3EB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 4 Beech Wood Castle Eden Hartlepool Cleveland TS27 4FF to Hillcrest Elwick Road, Elwick Hartlepool Cleveland TS27 3EB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 4 Beech Wood Castle Eden Hartlepool Cleveland TS27 4FF to Hillcrest Elwick Road, Elwick Hartlepool Cleveland TS27 3EB on 5 May 2015 (1 page)
3 May 2015Appointment of Mrs Alison Maddison as a secretary on 1 May 2015 (2 pages)
3 May 2015Appointment of Mrs Alison Maddison as a secretary on 1 May 2015 (2 pages)
3 May 2015Appointment of Mrs Alison Maddison as a secretary on 1 May 2015 (2 pages)
1 March 2015Annual return made up to 23 February 2015 no member list (6 pages)
1 March 2015Annual return made up to 23 February 2015 no member list (6 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 23 February 2014 no member list (6 pages)
24 February 2014Annual return made up to 23 February 2014 no member list (6 pages)
1 February 2014Appointment of Mr Kenneth Snowdon as a director (2 pages)
1 February 2014Appointment of Mr Kenneth Snowdon as a director (2 pages)
1 May 2013Annual return made up to 23 February 2013 no member list (5 pages)
1 May 2013Registered office address changed from 4 Beech Wood Castle Eden Hartlepool Cleveland TS27 4FF England on 1 May 2013 (1 page)
1 May 2013Termination of appointment of John Wood as a director (1 page)
1 May 2013Registered office address changed from 1 Beech Wood Castle Eden TS27 4FF on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 1 Beech Wood Castle Eden TS27 4FF on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 4 Beech Wood Castle Eden Hartlepool Cleveland TS27 4FF England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 23 February 2013 no member list (5 pages)
1 May 2013Registered office address changed from 1 Beech Wood Castle Eden TS27 4FF on 1 May 2013 (1 page)
1 May 2013Termination of appointment of John Wood as a director (1 page)
1 May 2013Registered office address changed from 4 Beech Wood Castle Eden Hartlepool Cleveland TS27 4FF England on 1 May 2013 (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
23 April 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2012Annual return made up to 23 February 2012 no member list (6 pages)
12 April 2012Annual return made up to 23 February 2012 no member list (6 pages)
23 February 2011Incorporation (35 pages)
23 February 2011Incorporation (35 pages)