BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12058387

Incorporation date

19/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Mere Green Road, Sutton Coldfield, West Midlands B75 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2019)
dot icon23/03/2026
Appointment of Mr Michael Harris as a director on 2026-03-23
dot icon14/03/2026
Termination of appointment of Jasvant Singh Dosanjh as a director on 2026-02-28
dot icon19/02/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2026-02-19
dot icon29/01/2026
Director's details changed for Mr Michael George Harris on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Paul Leonard Freeman on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Jasvant Singh Dosanjh on 2026-01-29
dot icon29/01/2026
Director's details changed for Ms Jayne Patricia Hutchings on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr David Roy Burton on 2026-01-29
dot icon29/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29
dot icon29/01/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon29/01/2026
Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29
dot icon22/09/2025
Director's details changed for Mr David Roy Burton on 2025-09-22
dot icon23/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Appointment of Mr David Roy Burton as a director on 2025-07-07
dot icon10/07/2025
Termination of appointment of David Roy Burton as a director on 2025-07-07
dot icon23/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon03/03/2025
Director's details changed for Mr David Roy Burton on 2025-03-03
dot icon03/03/2025
Change of details for Mr David Roy Burton as a person with significant control on 2025-03-03
dot icon28/11/2024
Appointment of Premier Estates Limited as a secretary on 2024-11-28
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon07/12/2023
Appointment of Mr Paul Leonard Freeman as a director on 2023-12-07
dot icon27/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon05/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-08
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon03/02/2022
Termination of appointment of Terence Murphy as a director on 2022-02-03
dot icon02/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon26/05/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon12/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/01/2021
Registered office address changed from Chancery House 27 Lombard Street Lichfield Staffordshire WS13 6DP England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2021-01-22
dot icon30/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon06/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-20
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon05/01/2020
Resolutions
dot icon24/09/2019
Appointment of Mr Michael George Harris as a director on 2019-09-20
dot icon20/09/2019
Appointment of Mr Jasvant Singh Dosanjh as a director on 2019-09-20
dot icon20/09/2019
Appointment of Mr Terence Murphy as a director on 2019-09-20
dot icon07/08/2019
Appointment of Mrs Jayne Patricia Hutchings as a director on 2019-07-31
dot icon19/06/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+27.75 % *

* during past year

Cash in Bank

£7,407.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
279.09K
-
0.00
3.02K
-
2022
-
278.28K
-
0.00
5.80K
-
2023
-
278.13K
-
0.00
7.41K
-
2023
-
278.13K
-
0.00
7.41K
-

Employees

2023

Employees

-

Net Assets(GBP)

278.13K £Descended-0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.41K £Ascended27.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2026 - Present
2825
PREMIER ESTATES LIMITED
Corporate Secretary
28/11/2024 - 29/01/2026
255
Burton, David Roy
Director
19/06/2019 - 07/07/2025
3
Burton, David Roy
Director
07/07/2025 - Present
3
Dosanjh, Jasvant Singh
Director
20/09/2019 - 28/02/2026
1

Persons with Significant Control

1
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 BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED

BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED is an(a) Active company incorporated on 19/06/2019 with the registered office located at 65 Mere Green Road, Sutton Coldfield, West Midlands B75 5BY. There are currently 6 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 BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED?

toggle

BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED is currently Active. It was registered on 19/06/2019 .

Where is BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED located?

toggle

BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED is registered at 65 Mere Green Road, Sutton Coldfield, West Midlands B75 5BY.

What does BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED do?

toggle

BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEATRICE COURT (LICHFIELD) FREEHOLD LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Michael Harris as a director on 2026-03-23.