BEECH FARM LAND LIMITED

Register to unlock more data on OkredoRegister

BEECH FARM LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05974185

Incorporation date

20/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1-7 Park Road, Caterham, Surrey CR3 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon12/04/2025
Micro company accounts made up to 2024-10-31
dot icon26/03/2025
Termination of appointment of Reginald George Richard Tappin as a director on 2023-08-29
dot icon24/02/2025
Termination of appointment of Sarah Geraldine Duncanson as a secretary on 2024-07-21
dot icon24/02/2025
Termination of appointment of Sarah Geraldine Duncanson as a director on 2024-07-21
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-10-31
dot icon04/03/2024
Director's details changed for Mrs Karen Earl on 2024-02-29
dot icon29/02/2024
Appointment of Mrs Karen Earl as a director on 2023-11-17
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon14/11/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon20/12/2022
Termination of appointment of Michael Victor Casebourne as a director on 2022-07-10
dot icon20/12/2022
Appointment of Mr David Hugh Shaw as a director on 2022-07-10
dot icon20/12/2022
Confirmation statement made on 2022-10-20 with updates
dot icon27/04/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon03/11/2021
Director's details changed for Mr Michael Simpsom on 2021-09-01
dot icon29/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/10/2021
Appointment of Mrs Sarah Geraldine Duncanson as a secretary on 2021-09-01
dot icon29/10/2021
Appointment of Mrs Sarah Geraldine Duncanson as a director on 2021-09-01
dot icon29/10/2021
Appointment of Mrs Denise Kathleen Clarke as a director on 2021-09-01
dot icon29/10/2021
Appointment of Mr Reginald George Richard Tappin as a director on 2021-09-01
dot icon29/10/2021
Appointment of Mr Michael Simpsom as a director on 2021-09-01
dot icon29/10/2021
Termination of appointment of Simon Finch as a director on 2021-09-01
dot icon29/10/2021
Termination of appointment of Roger Ian Aburrow as a director on 2021-09-01
dot icon24/03/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon09/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon11/08/2020
Termination of appointment of Richard Hollidge as a director on 2020-08-11
dot icon13/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon01/06/2020
Appointment of Mr Richard Hollidge as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Kathryn Anne Earl as a director on 2020-05-29
dot icon27/11/2019
Termination of appointment of Bethany Venables as a director on 2019-11-27
dot icon27/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon27/11/2019
Notification of a person with significant control statement
dot icon27/11/2019
Cessation of Kathryn Anne Earl as a person with significant control on 2019-11-24
dot icon01/11/2019
Notification of Kathryn Anne Earl as a person with significant control on 2019-11-01
dot icon01/11/2019
Withdrawal of a person with significant control statement on 2019-11-01
dot icon02/08/2019
Termination of appointment of Paul Robert Carlyle Lucas as a director on 2019-08-01
dot icon16/07/2019
Appointment of Mrs Kathryn Anne Earl as a director on 2019-07-12
dot icon15/07/2019
Appointment of Mrs Bethany Venables as a director on 2019-07-12
dot icon20/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon04/01/2019
Termination of appointment of Margaret Anne Woods as a director on 2018-12-29
dot icon22/12/2018
Confirmation statement made on 2018-10-20 with updates
dot icon05/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon01/06/2018
Director's details changed for Paul Robert Carlyle Lucas on 2018-06-01
dot icon01/06/2018
Appointment of Mr Michael Victor Casebourne as a director on 2018-05-21
dot icon31/05/2018
Termination of appointment of Reginald George Richard Tappin as a director on 2018-05-21
dot icon24/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon07/11/2017
Termination of appointment of Ford Hamilton Johnson as a director on 2017-08-29
dot icon25/10/2017
Appointment of Mr Roger Ian Aburrow as a director on 2017-10-24
dot icon01/02/2017
Total exemption full accounts made up to 2016-10-31
dot icon13/12/2016
Confirmation statement made on 2016-10-20 with updates
dot icon04/10/2016
Appointment of Mr Ford Hamilton Johnson as a director on 2016-10-04
dot icon04/10/2016
Appointment of Mr Simon Finch as a director on 2016-10-04
dot icon04/08/2016
Termination of appointment of Michael Philip Simpson as a director on 2016-08-04
dot icon15/01/2016
Total exemption full accounts made up to 2015-10-31
dot icon30/10/2015
Termination of appointment of Malcolm Ross Clark as a director on 2015-07-25
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon29/07/2015
Appointment of Margaret Anne Woods as a director on 2015-06-15
dot icon29/07/2015
Appointment of Paul Robert Carlyle Lucas as a director on 2015-06-15
dot icon21/07/2015
Termination of appointment of Tania Louise Turner as a director on 2015-06-15
dot icon21/07/2015
Termination of appointment of Kelvin Stephen Saxby Hide as a director on 2015-06-15
dot icon09/01/2015
Total exemption full accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-10-31
dot icon28/02/2014
Appointment of Malcolm Ross Clark as a director
dot icon16/12/2013
Termination of appointment of Diane Wilson as a director
dot icon07/11/2013
Registered office address changed from 22 Dome Hill Caterham Surrey CR3 6EA England on 2013-11-07
dot icon24/10/2013
Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB on 2013-10-24
dot icon24/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon13/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon18/07/2012
Appointment of Diane Margaret Wilson as a director
dot icon18/07/2012
Termination of appointment of Clive Harper as a director
dot icon09/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon15/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon15/11/2011
Director's details changed for Tania Louise Turner on 2011-10-20
dot icon22/02/2011
Appointment of Reginald George Richard Tappin as a director
dot icon27/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon22/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon05/10/2010
Appointment of Michael Philip Simpson as a director
dot icon12/08/2010
Termination of appointment of Philip Maurice as a secretary
dot icon12/08/2010
Termination of appointment of Philip Maurice as a director
dot icon08/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon22/02/2010
Annual return made up to 2009-10-20
dot icon22/02/2010
Director's details changed
dot icon05/01/2010
Termination of appointment of Martin Walters as a director
dot icon04/12/2009
Appointment of Mr Kelvin Stephen Saxby Hide as a director
dot icon25/10/2009
Total exemption full accounts made up to 2008-10-31
dot icon31/03/2009
Registered office changed on 31/03/2009 from 44 dome hill caterham surrey CR3 6EB
dot icon28/12/2008
Return made up to 20/10/08; no change of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon03/01/2008
Return made up to 20/10/07; full list of members
dot icon20/10/2006
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
31/10/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hide, Kelvin Stephen Saxby
Director
30/09/2009 - 15/06/2015
8
Maurice, Philip William Julian
Director
20/10/2006 - 26/04/2010
5
Finch, Simon
Director
04/10/2016 - 01/09/2021
5
Shaw, David Hugh
Director
10/07/2022 - Present
7
Casebourne, Michael Victor
Director
21/05/2018 - 10/07/2022
10

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 BEECH FARM LAND LIMITED

BEECH FARM LAND LIMITED is an(a) Active company incorporated on 20/10/2006 with the registered office located at 1-7 Park Road, Caterham, Surrey CR3 5TB. There are currently 5 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 FARM LAND LIMITED?

toggle

BEECH FARM LAND LIMITED is currently Active. It was registered on 20/10/2006 .

Where is BEECH FARM LAND LIMITED located?

toggle

BEECH FARM LAND LIMITED is registered at 1-7 Park Road, Caterham, Surrey CR3 5TB.

What does BEECH FARM LAND LIMITED do?

toggle

BEECH FARM LAND LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECH FARM LAND LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-22 with no updates.