BEECH HILL HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

BEECH HILL HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045673

Incorporation date

05/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Ardmore Road, Londonderry BT47 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon26/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon16/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Notification of Barry Kemp as a person with significant control on 2021-05-10
dot icon10/05/2021
Notification of Adam Kemp as a person with significant control on 2021-05-10
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon03/08/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/07/2020
Termination of appointment of Sam Harding as a director on 2020-05-11
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Termination of appointment of Conor Leo Donnelly as a director on 2019-10-10
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon03/01/2019
Registered office address changed from 79 Main Street Claudy Co Londonderry BT47 4BH to 32 Ardmore Road Londonderry BT47 3QP on 2019-01-03
dot icon25/09/2018
Notification of The House Hospitality Collection Limited as a person with significant control on 2018-09-18
dot icon25/09/2018
Cessation of Mary Patricia O'kane as a person with significant control on 2018-09-18
dot icon25/09/2018
Cessation of James Joseph Donnelly as a person with significant control on 2018-09-18
dot icon25/09/2018
Termination of appointment of Philip Alexander Tellwright Gilliland as a director on 2018-09-18
dot icon25/09/2018
Termination of appointment of Patricia O'kane as a director on 2018-09-18
dot icon25/09/2018
Termination of appointment of James Joseph Donnelly as a director on 2018-09-18
dot icon25/09/2018
Termination of appointment of Mary Patricia O'kane as a secretary on 2018-09-18
dot icon20/09/2018
Appointment of Mr Sam Harding as a director on 2018-09-18
dot icon20/09/2018
Appointment of Mr Barry Kemp as a director on 2018-09-18
dot icon20/09/2018
Appointment of Mr Adam Kemp as a director on 2018-09-18
dot icon19/09/2018
Registration of charge NI0456730001, created on 2018-09-18
dot icon18/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon22/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Appointment of Mr Philip Alexander Tellwright Gilliland as a director on 2016-06-01
dot icon11/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon11/03/2016
Register(s) moved to registered office address 79 Main Street Claudy Co Londonderry BT47 4BH
dot icon23/12/2015
Register(s) moved to registered inspection location 32 Ardmore Road Londonderry Northern Ireland BT47 3QP
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon25/03/2011
Register inspection address has been changed
dot icon25/03/2011
Director's details changed for Mr Conor Leo Donnelly on 2011-03-05
dot icon25/03/2011
Director's details changed for James Joseph Donnelly on 2011-03-05
dot icon25/03/2011
Director's details changed for Patricia O'kane on 2011-03-05
dot icon25/03/2011
Secretary's details changed for Mary Patricia O'kane on 2011-03-05
dot icon24/03/2011
Statement of capital following an allotment of shares on 2010-06-17
dot icon07/03/2011
Appointment of Mr Conor Leo Donnelly as a director
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon28/05/2010
Registered office address changed from C/O Pricewaterhouse Coopers Guild House 1-3 Guildhall Street Londonderry BT48 6BB on 2010-05-28
dot icon15/07/2009
31/03/09 annual accts
dot icon22/04/2009
05/03/09
dot icon08/07/2008
31/03/08 annual accts
dot icon02/06/2008
05/03/05 annual return shuttle
dot icon02/06/2008
05/03/08 annual return shuttle
dot icon01/08/2007
31/03/07 annual accts
dot icon22/03/2007
05/03/07 annual return shuttle
dot icon17/11/2006
31/03/06 annual accts
dot icon16/06/2006
05/03/06 annual return shuttle
dot icon14/02/2006
31/03/05 annual accts
dot icon11/01/2005
31/03/04 annual accts
dot icon11/01/2005
Change in sit reg add
dot icon29/04/2004
05/03/04 annual return shuttle
dot icon19/03/2003
Change of dirs/sec
dot icon05/03/2003
Pars re dirs/sit reg off
dot icon05/03/2003
Memorandum
dot icon05/03/2003
Articles
dot icon05/03/2003
Decln complnce reg new co
dot icon05/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

53
2023
change arrow icon-46.22 % *

* during past year

Cash in Bank

£66,207.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
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
40
661.75K
-
0.00
196.57K
-
2022
40
454.73K
-
0.00
123.10K
-
2023
53
416.07K
-
0.00
66.21K
-
2023
53
416.07K
-
0.00
66.21K
-

Employees

2023

Employees

53 Ascended33 % *

Net Assets(GBP)

416.07K £Descended-8.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.21K £Descended-46.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'kane, Patricia
Director
05/03/2003 - 18/09/2018
-
O'kane, Mary Patricia
Secretary
05/03/2003 - 18/09/2018
-
Mr Adam Kemp
Director
18/09/2018 - Present
2
Kemp, Barry
Director
18/09/2018 - Present
5
Harding, Sam
Director
18/09/2018 - 11/05/2020
1

Persons with Significant Control

5
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 HILL HOUSE HOTEL LIMITED

BEECH HILL HOUSE HOTEL LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at 32 Ardmore Road, Londonderry BT47 3QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH HILL HOUSE HOTEL LIMITED?

toggle

BEECH HILL HOUSE HOTEL LIMITED is currently Active. It was registered on 05/03/2003 .

Where is BEECH HILL HOUSE HOTEL LIMITED located?

toggle

BEECH HILL HOUSE HOTEL LIMITED is registered at 32 Ardmore Road, Londonderry BT47 3QP.

What does BEECH HILL HOUSE HOTEL LIMITED do?

toggle

BEECH HILL HOUSE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BEECH HILL HOUSE HOTEL LIMITED have?

toggle

BEECH HILL HOUSE HOTEL LIMITED had 53 employees in 2023.

What is the latest filing for BEECH HILL HOUSE HOTEL LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-05 with no updates.