BEECH HILL HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECH HILL HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06121718

Incorporation date

21/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Beech Hill House, Upper Milton Lane, Wells, Somerset BA5 2QTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon19/05/2025
Cessation of Linda Ann Grand as a person with significant control on 2025-03-10
dot icon19/05/2025
Notification of a person with significant control statement
dot icon29/07/2024
Micro company accounts made up to 2024-02-29
dot icon19/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon14/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon05/04/2023
Appointment of Mr Andrew Peter Holder as a director on 2023-04-04
dot icon05/04/2023
Termination of appointment of Chloe Jane Moncrieff Findlater as a director on 2023-04-03
dot icon05/04/2023
Appointment of Ms Mary Hill as a secretary on 2023-03-03
dot icon25/05/2022
Micro company accounts made up to 2022-02-28
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-02-28
dot icon09/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon26/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-02-29
dot icon01/03/2020
Appointment of Ms Mary Rose Hill as a director on 2020-02-28
dot icon01/03/2020
Appointment of Ms Julia Anne Holmes as a director on 2020-02-28
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon02/02/2020
Termination of appointment of Robert Peter Billington as a director on 2020-01-24
dot icon02/02/2020
Termination of appointment of Janette Billington as a director on 2020-01-24
dot icon16/08/2019
Termination of appointment of Joy Jameson Hindmarsh as a director on 2019-08-16
dot icon07/05/2019
Micro company accounts made up to 2019-02-28
dot icon24/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/05/2018
Micro company accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon22/06/2017
Second filing for the appointment of Janette Billington as a director
dot icon04/05/2017
Micro company accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/04/2016
Appointment of Ms Janette Billington as a director on 2016-01-31
dot icon19/04/2016
Appointment of Mr Robert Peter Billington as a director on 2016-03-31
dot icon18/04/2016
Termination of appointment of Norma Janet Williams as a director on 2016-03-30
dot icon04/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon21/02/2014
Director's details changed for Chloe Jane Moncrieff Thomson on 2013-09-30
dot icon03/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon10/03/2013
Director's details changed for Linda Ann Grand on 2013-03-10
dot icon17/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon15/03/2010
Director's details changed for Norma Janet Williams on 2010-03-14
dot icon15/03/2010
Director's details changed for Chloe Jane Moncrieff Thomson on 2010-03-14
dot icon15/03/2010
Director's details changed for Joy Jameson Hindmarsh on 2010-03-14
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 21/02/09; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from beech hill house upper milton lane wells somerset BA5 2QT
dot icon01/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/03/2008
Return made up to 21/02/08; full list of members
dot icon04/03/2008
Director's change of particulars / chloe thomson / 01/03/2007
dot icon04/03/2008
Appointment terminated director john silverwood
dot icon04/03/2008
Appointment terminated director pauline silverwood
dot icon15/11/2007
New director appointed
dot icon07/11/2007
New secretary appointed;new director appointed
dot icon07/11/2007
Secretary resigned
dot icon10/04/2007
Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Ad 21/02/07--------- £ si 2@1=2 £ ic 1/3
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Secretary resigned
dot icon21/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.97K
-
0.00
-
-
2022
4
1.10K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Findlater, Chloe Jane Moncrieff
Director
21/02/2007 - 03/04/2023
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/02/2007 - 21/02/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
21/02/2007 - 21/02/2007
9963
Dr Linda Ann Grand
Director
26/09/2007 - Present
4
Billington, Robert Peter
Director
31/03/2016 - 24/01/2020
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEECH HILL HOUSE MANAGEMENT COMPANY LIMITED

BEECH HILL HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/02/2007 with the registered office located at 2 Beech Hill House, Upper Milton Lane, Wells, Somerset BA5 2QT. There are currently 6 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 HILL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BEECH HILL HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/02/2007 .

Where is BEECH HILL HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BEECH HILL HOUSE MANAGEMENT COMPANY LIMITED is registered at 2 Beech Hill House, Upper Milton Lane, Wells, Somerset BA5 2QT.

What does BEECH HILL HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BEECH HILL HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECH HILL HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-09 with no updates.