BEECH HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECH HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491182

Incorporation date

12/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Flat 8 Beech Hill House Wood Lane, Beech Hill, Reading, Berkshire RG7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1998)
dot icon30/03/2026
Accounts for a dormant company made up to 2026-01-31
dot icon22/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon22/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon11/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon12/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon16/01/2024
Termination of appointment of Laura Jane Feather as a director on 2024-01-16
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon17/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon14/04/2022
Accounts for a dormant company made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon03/06/2021
Amended accounts for a dormant company made up to 2020-01-31
dot icon26/05/2021
Accounts for a dormant company made up to 2021-01-31
dot icon30/04/2021
Termination of appointment of Darren Jonathan Campbell as a director on 2021-04-30
dot icon13/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon01/04/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon01/11/2018
Appointment of Mr Darren Jonathan Campbell as a director on 2018-11-01
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/08/2018
Appointment of Miss Laura Jane Feather as a director on 2018-08-15
dot icon26/06/2018
Registered office address changed from Flat 2 Beech Hill House Wood Lane Beech Hill Reading RG7 2BE England to Flat 8 Beech Hill House Wood Lane Beech Hill Reading Berkshire RG7 2BE on 2018-06-26
dot icon21/05/2018
Termination of appointment of Roger Leslie Comber as a director on 2018-05-21
dot icon21/05/2018
Termination of appointment of Cathryn Williams as a director on 2018-04-06
dot icon22/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon20/01/2018
Termination of appointment of Nicola Sarah Feilen as a director on 2017-06-22
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon08/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon15/03/2016
Director's details changed for Mrs Jane Adlam on 2016-03-15
dot icon06/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon03/02/2016
Director's details changed for Kenneth Rudolph Haywood on 2016-02-02
dot icon03/02/2016
Director's details changed for Cathryn Williams on 2016-02-01
dot icon03/02/2016
Termination of appointment of Anthony David Fletcher as a director on 2015-12-21
dot icon20/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon11/03/2015
Registered office address changed from 4 Beech Hill House Wood Lane Beech Hill Reading Berks RG7 2BE to Flat 2 Beech Hill House Wood Lane Beech Hill Reading RG7 2BE on 2015-03-11
dot icon01/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon01/02/2015
Director's details changed for Cathryn Williams on 2015-01-23
dot icon04/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon25/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon25/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mr Roger Leslie Comber on 2013-01-15
dot icon04/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon26/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon25/01/2011
Appointment of Mrs Jane Adlam as a director
dot icon28/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon16/03/2010
Termination of appointment of Sonal Patel as a director
dot icon30/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon30/01/2010
Director's details changed for Miki Evans on 2010-01-29
dot icon30/01/2010
Director's details changed for Cathryn Williams on 2010-01-29
dot icon30/01/2010
Director's details changed for Sonal Rameshchandra Patel on 2010-01-29
dot icon30/01/2010
Director's details changed for Roger Leslie Comber on 2010-01-29
dot icon30/01/2010
Director's details changed for Nicola Sarah Feilen on 2010-01-29
dot icon30/01/2010
Director's details changed for Christopher Paul Knight on 2010-01-29
dot icon30/01/2010
Director's details changed for Kenneth Rudolph Haywood on 2010-01-29
dot icon06/01/2010
Appointment of Mr Anthony David Fletcher as a director
dot icon06/01/2010
Termination of appointment of Pamela Fletcher as a director
dot icon23/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon24/06/2009
Director's change of particulars cathryn williams logged form
dot icon24/06/2009
Registered office changed on 24/06/2009 from 4 beech hill house wood lane beech hill reading berkshire RG7 2BE
dot icon04/06/2009
Registered office changed on 04/06/2009 from 1 beech hill house wood lane beech hill reading berkshire RG7 2BE
dot icon10/03/2009
Appointment terminated secretary anthony fletcher
dot icon09/03/2009
Return made up to 11/01/09; change of members
dot icon12/11/2008
Director appointed kenneth rudolph haywood
dot icon05/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon04/02/2008
Return made up to 11/01/08; change of members
dot icon17/01/2008
Director resigned
dot icon27/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/02/2007
Return made up to 12/01/07; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 12/01/06; full list of members
dot icon27/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/10/2005
New director appointed
dot icon27/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/01/2005
Return made up to 12/01/05; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/01/2004
Return made up to 12/01/04; full list of members
dot icon18/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon20/05/2003
Director resigned
dot icon29/01/2003
Return made up to 12/01/03; full list of members
dot icon26/09/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon29/06/2002
Total exemption full accounts made up to 2002-01-31
dot icon21/01/2002
Return made up to 12/01/02; full list of members
dot icon10/01/2002
New director appointed
dot icon08/11/2001
Director resigned
dot icon26/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon01/08/2001
New director appointed
dot icon24/07/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon25/01/2001
Return made up to 12/01/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-01-31
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon07/02/2000
Return made up to 12/01/00; full list of members
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Secretary resigned
dot icon23/11/1999
Accounts for a small company made up to 1999-01-31
dot icon13/03/1999
Return made up to 12/01/99; full list of members
dot icon11/03/1998
Ad 23/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/03/1998
New director appointed
dot icon12/01/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2024
0
100.00
-
0.00
-
-
2024
0
100.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magnus, James
Director
06/12/2001 - 06/05/2004
2
Bettes, Nicholas David
Director
06/09/2005 - Present
8
Evans, Miki
Director
07/06/2001 - Present
-
Easby, Thomas John
Director
12/01/1998 - 12/11/2007
-
Hazleton, Sybil
Director
15/01/1998 - 23/03/2000
-

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 HILL MANAGEMENT COMPANY LIMITED

BEECH HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/01/1998 with the registered office located at Flat 8 Beech Hill House Wood Lane, Beech Hill, Reading, Berkshire RG7 2BE. There are currently 5 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 HILL MANAGEMENT COMPANY LIMITED?

toggle

BEECH HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/01/1998 .

Where is BEECH HILL MANAGEMENT COMPANY LIMITED located?

toggle

BEECH HILL MANAGEMENT COMPANY LIMITED is registered at Flat 8 Beech Hill House Wood Lane, Beech Hill, Reading, Berkshire RG7 2BE.

What does BEECH HILL MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2026-01-31.