BEECH COURT (BURNHAM) LIMITED

Register to unlock more data on OkredoRegister

BEECH COURT (BURNHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04775021

Incorporation date

22/05/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Capita Construction Limited, Beech Court Summers Road, Burnham, Buckinghamshire SL1 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon20/06/2025
Appointment of Mr Adeyinka Oyindamola Otinwa as a director on 2025-06-19
dot icon13/06/2025
Appointment of Mr Gurvinder Singh Lally as a director on 2025-06-04
dot icon24/04/2025
Appointment of Scenara Ltd as a director on 2025-04-02
dot icon24/04/2025
Appointment of Mr Norman James Murphy as a director on 2025-04-02
dot icon24/04/2025
Termination of appointment of Kalbinder Sanghera as a director on 2025-04-02
dot icon24/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon16/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon08/08/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon06/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon13/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon13/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/09/2019
Termination of appointment of Darrell Lee Smith as a director on 2019-09-16
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon15/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon17/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/04/2018
Notification of a person with significant control statement
dot icon12/04/2018
Withdrawal of a person with significant control statement on 2018-04-12
dot icon30/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon02/03/2016
Termination of appointment of Amarvir Singh Heer as a director on 2016-02-22
dot icon02/03/2016
Termination of appointment of Amarvir Singh Heer as a secretary on 2016-02-22
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon26/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon24/05/2013
Director's details changed for Darrell Lee Smith on 2013-05-24
dot icon14/06/2012
Annual return made up to 2012-05-22
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon15/07/2009
Return made up to 22/05/09; full list of members
dot icon11/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/09/2008
Return made up to 22/05/08; no change of members
dot icon04/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/07/2007
Return made up to 22/05/07; no change of members
dot icon12/07/2006
Registered office changed on 12/07/06 from: beech court 27-33 summers road burnham buckinghamshire SL1 7EP
dot icon12/07/2006
New secretary appointed;new director appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Registered office changed on 06/07/06 from: 20 greyfriars road reading berkshire RG1 1NL
dot icon06/07/2006
Ad 30/06/06--------- £ si 999@1=999 £ ic 1/1000
dot icon19/06/2006
Return made up to 22/05/06; full list of members
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 22/05/05; full list of members
dot icon20/01/2005
Full accounts made up to 2004-03-31
dot icon20/12/2004
Resolutions
dot icon14/06/2004
Return made up to 22/05/04; full list of members
dot icon05/10/2003
Director resigned
dot icon26/09/2003
Resolutions
dot icon25/09/2003
Registered office changed on 25/09/03 from: 2 stone building lincolns inn london WC2A 3TH
dot icon25/09/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon25/09/2003
New secretary appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
Secretary resigned
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Secretary resigned
dot icon22/05/2003
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
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
1.00K
-
0.00
-
-
2023
-
1.00K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mew, Steven Richard
Director
11/09/2003 - 29/06/2006
49
Sanghera, Kalbinder
Director
01/07/2006 - 02/04/2025
8
CITY LAW SERVICES LIMITED
Corporate Director
21/05/2003 - 21/05/2003
51
Lally, Gurvinder Singh
Director
04/06/2025 - Present
6
Otinwa, Adeyinka Oyindamola
Director
19/06/2025 - Present
6

Persons with Significant Control

2
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 BEECH COURT (BURNHAM) LIMITED

BEECH COURT (BURNHAM) LIMITED is an(a) Active company incorporated on 22/05/2003 with the registered office located at C/O Capita Construction Limited, Beech Court Summers Road, Burnham, Buckinghamshire SL1 7EP. There are currently 4 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 BEECH COURT (BURNHAM) LIMITED?

toggle

BEECH COURT (BURNHAM) LIMITED is currently Active. It was registered on 22/05/2003 .

Where is BEECH COURT (BURNHAM) LIMITED located?

toggle

BEECH COURT (BURNHAM) LIMITED is registered at C/O Capita Construction Limited, Beech Court Summers Road, Burnham, Buckinghamshire SL1 7EP.

What does BEECH COURT (BURNHAM) LIMITED do?

toggle

BEECH COURT (BURNHAM) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEECH COURT (BURNHAM) LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a dormant company made up to 2025-03-31.