Company NameBeech House Rtm Company Limited
DirectorsJacqueline Newman and Claire Woolhouse
Company StatusActive
Company Number07654065
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2011(12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJacqueline Newman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(6 months after company formation)
Appointment Duration12 years, 5 months
RoleDocumentation Co Ordinator
Country of ResidenceEngland
Correspondence AddressUnit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
Director NameClaire Woolhouse
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(6 months after company formation)
Appointment Duration12 years, 5 months
RoleAccount Exec
Country of ResidenceEngland
Correspondence AddressUnit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
Secretary NameMs Jacqueline Newman
StatusCurrent
Appointed01 June 2023(12 years after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressUnit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
Director NameMr Christo Dreyer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 College Green
Felixstowe
Suffolk
IP11 7AP
Director NameMichael Nicholls
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hale Close
Ipswich
Suffolk
IP2 9QP
Secretary NameChristo Dreyer
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
Director NameCora Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address180-182 High Street High Street
Harwich
Essex
CO12 3AP
Director NameMr John Scott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 June 2023)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
Director NameMs Alison Turner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2023(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 2023)
RoleNHS Clinical Support Team Administrator
Country of ResidenceEngland
Correspondence AddressUnit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered AddressUnit 2 The Quayside Maltings
High Street, Mistley
Manningtree
Essex
CO11 1AL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishMistley
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaMistley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

16 June 2023Appointment of Ms Alison Turner as a director on 10 June 2023 (2 pages)
15 June 2023Termination of appointment of John Scott as a director on 10 June 2023 (1 page)
15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 June 2023Termination of appointment of Christo Dreyer as a secretary on 1 June 2023 (1 page)
14 June 2023Appointment of Ms Jacqueline Newman as a secretary on 1 June 2023 (2 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
15 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
27 April 2021Change of details for Mr Jamie Cundall as a person with significant control on 7 April 2021 (2 pages)
13 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
28 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
9 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
8 January 2019Registered office address changed from C/O Concord Property 180-182 High Street Harwich Essex CO12 3AP England to Unit 2 the Quayside Maltings High Street, Mistley Manningtree Essex CO11 1AL on 8 January 2019 (1 page)
8 January 2019Director's details changed for Mr John Scott on 19 December 2018 (2 pages)
24 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
1 July 2016Registered office address changed from 180-182 High Street High Street Harwich Essex CO12 3AP to C/O Concord Property 180-182 High Street Harwich Essex CO12 3AP on 1 July 2016 (1 page)
1 July 2016Annual return made up to 1 June 2016 no member list (5 pages)
1 July 2016Appointment of Mr John Scott as a director on 7 October 2015 (2 pages)
1 July 2016Appointment of Mr John Scott as a director on 7 October 2015 (2 pages)
1 July 2016Registered office address changed from 180-182 High Street High Street Harwich Essex CO12 3AP to C/O Concord Property 180-182 High Street Harwich Essex CO12 3AP on 1 July 2016 (1 page)
1 July 2016Annual return made up to 1 June 2016 no member list (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 June 2015Termination of appointment of Cora Smith as a director on 1 March 2015 (1 page)
29 June 2015Termination of appointment of Cora Smith as a director on 1 March 2015 (1 page)
29 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
29 June 2015Registered office address changed from Fern Cottage Mill Lane Bradfield Manningtree Essex CO11 2QP to 180-182 High Street High Street Harwich Essex CO12 3AP on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Cora Smith as a director on 1 March 2015 (1 page)
29 June 2015Registered office address changed from Fern Cottage Mill Lane Bradfield Manningtree Essex CO11 2QP to 180-182 High Street High Street Harwich Essex CO12 3AP on 29 June 2015 (1 page)
29 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
29 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
7 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
7 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 July 2014Annual return made up to 1 June 2014 no member list (3 pages)
15 July 2014Annual return made up to 1 June 2014 no member list (3 pages)
15 July 2014Annual return made up to 1 June 2014 no member list (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
24 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
24 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
9 October 2012Secretary's details changed for Christo Dreyer on 8 October 2012 (1 page)
9 October 2012Annual return made up to 1 June 2012 no member list (3 pages)
9 October 2012Annual return made up to 1 June 2012 no member list (3 pages)
9 October 2012Secretary's details changed for Christo Dreyer on 8 October 2012 (1 page)
9 October 2012Annual return made up to 1 June 2012 no member list (3 pages)
9 October 2012Secretary's details changed for Christo Dreyer on 8 October 2012 (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Registered office address changed from Beech House Hale Close Ipswich Suffolk IP2 9QP United Kingdom on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from Beech House Hale Close Ipswich Suffolk IP2 9QP United Kingdom on 31 July 2012 (2 pages)
13 January 2012Termination of appointment of Michael Nicholls as a director (2 pages)
13 January 2012Termination of appointment of Michael Nicholls as a director (2 pages)
28 December 2011Termination of appointment of Rtm Nominee Directors Ltd as a director (2 pages)
28 December 2011Termination of appointment of Christo Dreyer as a director (2 pages)
28 December 2011Termination of appointment of Rtm Nominee Directors Ltd as a director (2 pages)
28 December 2011Termination of appointment of a secretary (2 pages)
28 December 2011Appointment of Claire Woolhouse as a director (3 pages)
28 December 2011Appointment of Cora Smith as a director (3 pages)
28 December 2011Appointment of Claire Woolhouse as a director (3 pages)
28 December 2011Appointment of Jacqueline Newman as a director (3 pages)
28 December 2011Termination of appointment of Christo Dreyer as a director (2 pages)
28 December 2011Appointment of Cora Smith as a director (3 pages)
28 December 2011Appointment of Jacqueline Newman as a director (3 pages)
28 December 2011Termination of appointment of a secretary (2 pages)
3 November 2011Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 3 November 2011 (1 page)
3 November 2011Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
3 November 2011Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
3 November 2011Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 3 November 2011 (1 page)
3 November 2011Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 3 November 2011 (1 page)
3 November 2011Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
3 November 2011Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
1 June 2011Incorporation (28 pages)
1 June 2011Incorporation (28 pages)