BEACHLEY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BEACHLEY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02624945

Incorporation date

28/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Beachley House Old Coach Road, Beachley, Chepstow NP16 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon13/12/2025
Micro company accounts made up to 2024-12-31
dot icon28/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-06-30
dot icon20/02/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon28/12/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon24/12/2023
Micro company accounts made up to 2022-12-31
dot icon29/07/2023
Termination of appointment of Jonathan Robert Strode as a director on 2023-06-28
dot icon29/07/2023
Appointment of Miss Francesca Strode as a director on 2023-06-28
dot icon29/07/2023
Appointment of Mrs Victoria Elizabeth Strode as a director on 2023-06-28
dot icon29/07/2023
Cessation of John Robert Strode as a person with significant control on 2023-06-28
dot icon29/07/2023
Notification of Alexandra Louisa Strode as a person with significant control on 2023-06-28
dot icon29/07/2023
Director's details changed for Mrs Victoria Elizabeth Strode on 2023-06-28
dot icon29/07/2023
Notification of Francesca Strode as a person with significant control on 2023-06-28
dot icon29/07/2023
Notification of Victoria Elizabeth Cobham as a person with significant control on 2023-06-28
dot icon29/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon16/10/2022
Micro company accounts made up to 2021-12-31
dot icon29/08/2022
Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to Beachley House Old Coach Road Beachley Chepstow NP16 7HL on 2022-08-29
dot icon29/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon18/08/2021
Purchase of own shares.
dot icon18/08/2021
Purchase of own shares.
dot icon18/08/2021
Purchase of own shares.
dot icon01/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/08/2020
Resolutions
dot icon29/08/2020
Change of name notice
dot icon21/07/2020
Resolutions
dot icon21/07/2020
Resolutions
dot icon20/07/2020
Cancellation of shares. Statement of capital on 2019-12-31
dot icon20/07/2020
Cancellation of shares. Statement of capital on 2020-03-17
dot icon09/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon09/04/2020
Appointment of Mr John Robert Strode as a secretary on 2020-03-17
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Termination of appointment of Alan Frank Warfield as a secretary on 2020-03-17
dot icon09/04/2020
Registered office address changed from Southern Warehouse Sandfield Mill Canalside Saul Gloucestershire GL2 7LA England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2020-04-09
dot icon07/11/2019
Resolutions
dot icon14/10/2019
Cancellation of shares. Statement of capital on 2018-12-18
dot icon14/10/2019
Purchase of own shares.
dot icon08/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon14/06/2019
Director's details changed for Jonathan Robert Strode on 2019-06-14
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/05/2018
Registration of charge 026249450012, created on 2018-04-30
dot icon20/03/2018
Registered office address changed from Bridge Road Frampton Industrial Park Frampton on Severn Gloucestershire GL2 7HE to Southern Warehouse Sandfield Mill Canalside Saul Gloucestershire GL2 7LA on 2018-03-20
dot icon12/01/2018
Registration of charge 026249450011, created on 2018-01-09
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/07/2017
Change of details for Mr John Robert Strode as a person with significant control on 2017-07-05
dot icon07/07/2017
Change of details for Mr John Robert Strode as a person with significant control on 2017-07-05
dot icon07/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon07/07/2017
Notification of John Robert Strode as a person with significant control on 2016-06-29
dot icon05/07/2017
Director's details changed
dot icon05/07/2017
Director's details changed for Jonathan Robert Strode on 2017-07-05
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Christine Strode as a director
dot icon30/04/2014
Termination of appointment of Christine Strode as a director
dot icon30/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon12/04/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon10/01/2011
Resolutions
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon30/06/2009
Director's change of particulars / alexandra llewellyn strode / 01/06/2009
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 28/06/08; full list of members
dot icon03/06/2008
Director's change of particulars / alexandra llewellyn strode / 01/07/2007
dot icon30/05/2008
Secretary's change of particulars / alan warfield / 01/07/2007
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 28/06/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 27/06/06; full list of members
dot icon01/08/2006
Director's particulars changed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon22/03/2006
Return made up to 28/06/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon16/09/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Return made up to 28/06/04; full list of members
dot icon08/06/2004
Particulars of mortgage/charge
dot icon10/11/2003
Accounts for a small company made up to 2002-12-31
dot icon31/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Return made up to 28/06/03; full list of members
dot icon23/10/2002
Return made up to 28/06/02; full list of members
dot icon14/08/2002
Accounts for a small company made up to 2001-12-31
dot icon27/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/07/2001
Return made up to 28/06/01; full list of members
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Return made up to 28/06/00; full list of members
dot icon06/04/2000
Return made up to 28/06/99; full list of members
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon19/08/1998
Return made up to 28/06/98; full list of members
dot icon13/03/1998
Full accounts made up to 1997-12-31
dot icon05/11/1997
Return made up to 28/06/97; full list of members
dot icon04/07/1997
Full accounts made up to 1996-12-31
dot icon04/07/1997
Full accounts made up to 1995-12-31
dot icon18/09/1996
Particulars of mortgage/charge
dot icon11/08/1996
Return made up to 28/06/96; no change of members
dot icon02/07/1996
Director's particulars changed
dot icon24/05/1996
Full accounts made up to 1994-11-30
dot icon24/05/1996
Full accounts made up to 1993-11-30
dot icon26/04/1996
Ad 30/11/94--------- £ si 70000@1
dot icon26/04/1996
Nc inc already adjusted 30/11/94
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Ad 30/11/92--------- £ si 79998@1
dot icon26/04/1996
Nc inc already adjusted 30/11/92
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Location of register of members
dot icon16/04/1996
Compulsory strike-off action has been discontinued
dot icon15/04/1996
Return made up to 28/06/95; full list of members
dot icon16/01/1996
First Gazette notice for compulsory strike-off
dot icon05/10/1995
Accounting reference date extended from 30/11 to 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 28/06/94; no change of members
dot icon16/11/1993
Return made up to 28/06/93; no change of members
dot icon05/10/1993
Full accounts made up to 1992-11-30
dot icon21/09/1993
Accounting reference date shortened from 30/06 to 30/11
dot icon12/03/1993
Registered office changed on 12/03/93 from: narroways road eastville bristol BS2 9XB
dot icon09/03/1993
Return made up to 28/06/92; full list of members
dot icon05/10/1992
Particulars of mortgage/charge
dot icon14/01/1992
Director resigned;new director appointed
dot icon08/01/1992
Secretary resigned;new secretary appointed
dot icon08/01/1992
Accounting reference date notified as 30/06
dot icon30/12/1991
Certificate of change of name
dot icon21/08/1991
Secretary resigned;new director appointed
dot icon21/08/1991
New secretary appointed;director resigned
dot icon21/08/1991
Registered office changed on 21/08/91 from: 2 baches street london N1 6UB
dot icon19/07/1991
Resolutions
dot icon28/06/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
925.92K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strode, Francesca
Director
28/06/2023 - Present
1
Strode, Jonathan Robert
Director
09/08/1991 - 28/06/2023
-
Strode, Victoria Elizabeth
Director
28/06/2023 - Present
-
Strode, Alexandra Louisa
Director
18/05/2006 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACHLEY INVESTMENTS LIMITED

BEACHLEY INVESTMENTS LIMITED is an(a) Active company incorporated on 28/06/1991 with the registered office located at Beachley House Old Coach Road, Beachley, Chepstow NP16 7HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHLEY INVESTMENTS LIMITED?

toggle

BEACHLEY INVESTMENTS LIMITED is currently Active. It was registered on 28/06/1991 .

Where is BEACHLEY INVESTMENTS LIMITED located?

toggle

BEACHLEY INVESTMENTS LIMITED is registered at Beachley House Old Coach Road, Beachley, Chepstow NP16 7HL.

What does BEACHLEY INVESTMENTS LIMITED do?

toggle

BEACHLEY INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEACHLEY INVESTMENTS LIMITED?

toggle

The latest filing was on 13/12/2025: Micro company accounts made up to 2024-12-31.