BEECH HALL RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BEECH HALL RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01840740

Incorporation date

14/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

5 Beech Hall, Guildford Road, Ottershaw, Chertsey, Surrey KT16 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/04/2026
Micro company accounts made up to 2025-07-31
dot icon09/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon10/02/2026
Appointment of Mrs Marilyn Lesley Davis as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Christopher West as a director on 2026-01-27
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-07-31
dot icon01/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon01/04/2024
Micro company accounts made up to 2023-07-31
dot icon02/04/2023
Micro company accounts made up to 2022-07-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon13/04/2022
Second filing for the appointment of Ms Susan Fordham as a director
dot icon06/04/2022
Micro company accounts made up to 2021-07-31
dot icon06/04/2022
Director's details changed for Mrs Susan Fordham on 2022-04-06
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon13/03/2021
Micro company accounts made up to 2020-07-31
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon01/04/2020
Micro company accounts made up to 2019-07-31
dot icon05/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon20/01/2019
Micro company accounts made up to 2018-07-31
dot icon03/05/2018
Micro company accounts made up to 2017-07-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon03/05/2017
Termination of appointment of Stuart Wilford as a director on 2017-05-02
dot icon02/05/2017
Appointment of Mr Stuart Wilford as a director on 2017-05-01
dot icon01/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon01/05/2017
Termination of appointment of Victor Wotton as a director on 2017-05-01
dot icon01/05/2017
Termination of appointment of Christopher Frank West as a director on 2017-05-01
dot icon01/05/2017
Appointment of Ms Jane Crowson as a director on 2017-05-01
dot icon01/05/2017
Appointment of Mr Christopher West as a director on 2017-05-01
dot icon01/05/2017
Appointment of Mr Victor Wotton as a director on 2017-05-01
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon19/03/2016
Registered office address changed from 8 Beech Hall Guildford Road Ottershaw Chertsey Surrey KT16 0QH to 5 Beech Hall, Guildford Road Ottershaw Chertsey Surrey KT16 0QH on 2016-03-19
dot icon24/01/2016
Appointment of Mrs Marion Peters as a secretary on 2015-05-15
dot icon24/01/2016
Termination of appointment of David Crowson as a director on 2016-01-24
dot icon24/01/2016
Termination of appointment of Judith West as a secretary on 2015-05-15
dot icon25/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/04/2015
Appointment of Mr Samuel William Allo as a director on 2014-08-21
dot icon24/04/2015
Termination of appointment of David Edward Allo as a director on 2014-08-20
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon22/03/2015
Appointment of Mr Victor Wotton as a director on 2014-09-01
dot icon21/03/2015
Termination of appointment of Elizabeth Roche as a director on 2014-08-28
dot icon04/06/2014
Termination of appointment of Peter Fordham as a director
dot icon04/06/2014
Appointment of Mr Gavin Wolfgang Peters as a director
dot icon04/06/2014
Appointment of Mrs Susan Fordham as a director
dot icon01/05/2014
Termination of appointment of Michael French as a director
dot icon26/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon09/04/2014
Director's details changed for Mr Peter Brian Fordham on 2014-04-01
dot icon04/04/2014
Director's details changed for Mr Peter Brian Fordham on 2014-04-01
dot icon29/04/2013
Registered office address changed from 8 Beech Hall, Guildford Road Ottershaw Chertsey Surrey KT16 0QH England on 2013-04-29
dot icon26/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Jane Crowson as a secretary
dot icon26/04/2013
Registered office address changed from 4 Beech Hall Guildford Road Ottershaw Surrey United Kingdom on 2013-04-26
dot icon26/04/2013
Appointment of Judith West as a secretary
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mr Christopher Frank West on 2012-04-12
dot icon12/04/2012
Appointment of Mr Christopher Frank West as a director
dot icon09/03/2012
Appointment of Jane Amanda Crowson as a secretary
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon27/04/2011
Registered office address changed from 8 Beech Hall Guildford Road Ottershaw KT16 0QH on 2011-04-27
dot icon26/04/2011
Termination of appointment of Judith West as a secretary
dot icon11/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon06/07/2010
Total exemption full accounts made up to 2009-07-31
dot icon06/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon03/04/2010
Director's details changed for Kevin Alexander Gregory Jones on 2010-04-03
dot icon03/04/2010
Director's details changed for Michael French on 2010-04-03
dot icon03/04/2010
Director's details changed for Mr David Edward Allo on 2010-04-03
dot icon03/04/2010
Director's details changed for Mr Peter Brian Fordham on 2010-04-03
dot icon03/04/2010
Director's details changed for Mrs Elizabeth Roche on 2010-04-03
dot icon03/04/2010
Director's details changed for Mr David Crowson on 2010-04-03
dot icon03/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon02/06/2009
Return made up to 16/05/09; full list of members
dot icon02/06/2009
Location of debenture register
dot icon02/06/2009
Location of register of members
dot icon19/01/2009
Appointment terminated secretary stuart wilford
dot icon19/01/2009
Secretary appointed judith west
dot icon19/01/2009
Registered office changed on 19/01/2009 from 1 beech hall guildford road ottershaw surrey KT16 0QH
dot icon23/06/2008
Return made up to 16/05/08; full list of members
dot icon23/06/2008
Location of debenture register
dot icon23/06/2008
Location of register of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from 4 beech hall guildford road ottershaw surrey KT16 0QH
dot icon23/06/2008
Secretary appointed mr stuart wilford
dot icon23/06/2008
Director appointed mr david crowson
dot icon23/06/2008
Appointment terminated director nicholas crighton
dot icon23/06/2008
Appointment terminated secretary nicholas crighton
dot icon30/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon06/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon21/05/2007
Return made up to 16/05/07; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon25/05/2006
Return made up to 16/05/06; full list of members
dot icon22/03/2006
Registered office changed on 22/03/06 from: 1 beech hall guildford road ottershaw surrey KT16 0QH
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
New secretary appointed
dot icon28/06/2005
Return made up to 16/05/05; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon22/06/2004
Return made up to 16/05/04; full list of members
dot icon04/06/2004
Delivery ext'd 3 mth 31/07/03
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon01/07/2003
Return made up to 16/05/03; full list of members
dot icon05/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon16/06/2002
Return made up to 16/05/02; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon03/07/2001
Return made up to 16/05/01; full list of members
dot icon03/07/2001
New secretary appointed
dot icon07/06/2001
New director appointed
dot icon05/06/2001
Full accounts made up to 2000-07-31
dot icon19/06/2000
Full accounts made up to 1999-07-31
dot icon13/06/2000
Return made up to 16/05/00; full list of members
dot icon29/07/1999
Return made up to 16/05/99; no change of members
dot icon03/06/1999
Full accounts made up to 1998-07-31
dot icon25/03/1999
Registered office changed on 25/03/99 from: 4 beech hall ottershaw chertsey surrey KT16 0QH
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
Director resigned
dot icon15/06/1998
Return made up to 16/05/98; full list of members
dot icon22/05/1998
Full accounts made up to 1997-07-31
dot icon03/06/1997
Return made up to 16/05/97; full list of members
dot icon22/05/1997
Accounts for a small company made up to 1996-07-31
dot icon30/05/1996
Full accounts made up to 1995-07-31
dot icon17/05/1996
Return made up to 16/05/96; no change of members
dot icon16/06/1995
Return made up to 16/05/95; full list of members
dot icon06/06/1995
New director appointed
dot icon06/06/1995
New director appointed
dot icon06/06/1995
New director appointed
dot icon06/06/1995
New director appointed
dot icon01/05/1995
Full accounts made up to 1994-07-31
dot icon23/02/1995
Registered office changed on 23/02/95 from: 5 beech hall guildford road ottershaw surrey KT16 oqh
dot icon12/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 16/05/94; no change of members
dot icon07/06/1994
Full accounts made up to 1993-07-31
dot icon26/08/1993
Return made up to 16/05/93; full list of members
dot icon01/06/1993
Full accounts made up to 1992-07-31
dot icon19/05/1993
Secretary resigned;new secretary appointed
dot icon19/05/1993
Registered office changed on 19/05/93 from: 1 beech hall guildford road ottershaw surrey KT16 0QH
dot icon03/09/1992
New director appointed
dot icon03/09/1992
New director appointed
dot icon19/06/1992
Full accounts made up to 1991-07-31
dot icon16/06/1992
Return made up to 16/05/92; change of members
dot icon31/07/1991
Full accounts made up to 1990-07-31
dot icon18/06/1991
Return made up to 16/05/91; full list of members
dot icon25/06/1990
Full accounts made up to 1989-07-31
dot icon24/05/1990
Director resigned
dot icon24/05/1990
Return made up to 16/05/90; full list of members
dot icon02/06/1989
Return made up to 08/05/89; full list of members
dot icon12/05/1989
Full accounts made up to 1988-07-31
dot icon28/06/1988
Full accounts made up to 1987-07-31
dot icon22/06/1988
Return made up to 14/06/88; full list of members
dot icon21/05/1987
Accounts for a small company made up to 1986-07-31
dot icon21/05/1987
Return made up to 14/04/87; full list of members
dot icon25/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/07/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
391.00
-
0.00
-
-
2022
0
903.00
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilford, Stuart
Director
28/04/1995 - Present
5
Wilford, Stuart
Director
30/04/2017 - 01/05/2017
5
Crighton, Nicholas
Director
24/04/2001 - 21/01/2008
2
Davis, Marilyn Lesley
Director
02/02/2026 - Present
1
Peters, Gavin Wolfgang
Director
01/06/2014 - Present
3

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 HALL RESIDENTS ASSOCIATION LIMITED

BEECH HALL RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 14/08/1984 with the registered office located at 5 Beech Hall, Guildford Road, Ottershaw, Chertsey, Surrey KT16 0QH. There are currently 9 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 HALL RESIDENTS ASSOCIATION LIMITED?

toggle

BEECH HALL RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 14/08/1984 .

Where is BEECH HALL RESIDENTS ASSOCIATION LIMITED located?

toggle

BEECH HALL RESIDENTS ASSOCIATION LIMITED is registered at 5 Beech Hall, Guildford Road, Ottershaw, Chertsey, Surrey KT16 0QH.

What does BEECH HALL RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BEECH HALL RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-07-31.