BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04128895

Incorporation date

20/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Spring Cottages, St. Leonards Road, Surbiton, Surrey KT6 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon16/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon15/01/2026
Termination of appointment of Julie Ann Cave as a director on 2026-01-15
dot icon04/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Termination of appointment of John Gregory Mitchell as a director on 2023-03-09
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon02/01/2019
Termination of appointment of Thomas Edward Lyon as a director on 2018-07-18
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon12/01/2016
Appointment of Thomas Edward Lyon as a director on 2015-11-06
dot icon12/01/2016
Appointment of John Gregory Mitchell as a director on 2015-11-06
dot icon12/01/2016
Appointment of Myles Stewart Irvine as a director on 2015-11-06
dot icon12/01/2016
Director's details changed for Dr Julie Ann Cave on 2016-01-12
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/07/2015
Appointment of Mark Russell Dungworth as a secretary on 2015-06-01
dot icon01/07/2015
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2015-07-01
dot icon01/07/2015
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2015-06-01
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Myles Stewart Irvine as a director on 2014-07-14
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon04/04/2012
Appointment of Michael Edward Rose as a director
dot icon03/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Justin Redfern as a director
dot icon09/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon29/05/2009
Secretary's change of particulars / robert heald / 28/05/2009
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Registered office changed on 06/01/2009 from wallakers 69 victoria road surbiton surrey KT6 4NX
dot icon06/01/2009
Return made up to 20/12/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/03/2008
Appointment terminated director john elbrow
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 20/12/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 20/12/05; full list of members
dot icon25/08/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon06/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 20/12/04; full list of members
dot icon17/05/2004
New director appointed
dot icon26/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/02/2004
Return made up to 20/12/03; full list of members
dot icon19/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 20/12/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 20/12/01; full list of members
dot icon28/01/2001
Director's particulars changed
dot icon27/12/2000
Registered office changed on 27/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
Director resigned
dot icon20/12/2000
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+11.49 % *

* during past year

Cash in Bank

£16,932.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
16.43K
-
0.00
15.19K
-
2023
0
16.09K
-
0.00
16.93K
-
2023
0
16.09K
-
0.00
16.93K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.09K £Descended-2.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.93K £Ascended11.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/12/2000 - 20/12/2000
16011
London Law Services Limited
Nominee Director
20/12/2000 - 20/12/2000
15403
Lyon, Thomas Edward
Director
06/11/2015 - 18/07/2018
2
Heald, Robert Douglas Spencer
Secretary
20/12/2000 - 01/06/2015
165
Cave, Julie Ann
Director
20/12/2000 - 15/01/2026
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED

BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 20/12/2000 with the registered office located at 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey KT6 4DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED?

toggle

BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 20/12/2000 .

Where is BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED located?

toggle

BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED is registered at 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey KT6 4DF.

What does BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED do?

toggle

BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECH COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-20 with no updates.