BEECH HILL PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEECH HILL PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007033

Incorporation date

06/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Beech Hill House, Morchard Bishop, Crediton Devon EX17 6RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1995)
dot icon18/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon07/01/2026
Termination of appointment of Ann Pollard as a director on 2025-12-28
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon01/02/2025
Confirmation statement made on 2025-01-06 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon08/07/2024
Appointment of Mrs Maria Sarah Lucia Franchi as a director on 2024-06-30
dot icon25/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon12/10/2023
Termination of appointment of Clare Louise Radburn-Reid as a director on 2023-09-30
dot icon11/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-06 with updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/03/2021
Micro company accounts made up to 2020-01-31
dot icon12/03/2021
Termination of appointment of Gill Amos as a director on 2021-03-03
dot icon16/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon15/01/2021
Satisfaction of charge 1 in full
dot icon15/01/2021
All of the property or undertaking has been released from charge 3
dot icon15/01/2021
All of the property or undertaking has been released from charge 2
dot icon15/01/2021
Satisfaction of charge 2 in full
dot icon15/01/2021
Satisfaction of charge 3 in full
dot icon12/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon11/12/2019
Cessation of David Hansell as a person with significant control on 2019-11-28
dot icon11/12/2019
Notification of Joanne Dawn Belcher as a person with significant control on 2019-11-28
dot icon11/12/2019
Appointment of Ms Joanne Dawn Belcher as a director on 2019-11-28
dot icon11/12/2019
Termination of appointment of David Hansell as a director on 2019-11-28
dot icon11/12/2019
Appointment of Mrs Ann Pollard as a director on 2019-11-28
dot icon11/12/2019
Termination of appointment of Abi Hindriks as a director on 2019-11-28
dot icon11/12/2019
Director's details changed for Miss Clare Louise Radburn on 2019-02-22
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon25/04/2019
Notification of David Hansell as a person with significant control on 2019-03-26
dot icon05/04/2019
Cessation of Tracey Lindley as a person with significant control on 2019-03-26
dot icon05/04/2019
Termination of appointment of Tracey Lindley as a director on 2019-03-26
dot icon05/04/2019
Appointment of Mr David Hansell as a director on 2019-03-26
dot icon08/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon11/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon14/01/2018
Appointment of Miss Clare Louise Radburn as a director on 2017-11-07
dot icon14/01/2018
Termination of appointment of Sarah Bunker as a director on 2017-11-07
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon08/01/2017
Appointment of Dr Sarah Bunker as a director on 2016-11-28
dot icon07/01/2017
Termination of appointment of Hazel Marian Underwood as a director on 2016-11-28
dot icon23/09/2016
Total exemption full accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon07/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon21/06/2015
Appointment of Ms Tracey Lindley as a director on 2015-06-01
dot icon21/06/2015
Termination of appointment of Robert Simon Mcewan as a director on 2015-06-01
dot icon22/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon22/01/2015
Appointment of Ms Gill Amos as a director on 2013-05-14
dot icon16/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon18/02/2014
Appointment of Ms Abi Hindriks as a director
dot icon05/01/2014
Termination of appointment of Linus Whitton as a director
dot icon05/01/2014
Termination of appointment of Paul Tulley as a director
dot icon16/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon20/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon19/01/2013
Appointment of Mr Linus Whitton as a director
dot icon10/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon18/06/2012
Appointment of Mr Robert Simon Mcewan as a director
dot icon15/06/2012
Termination of appointment of Jane Mackay as a director
dot icon15/06/2012
Termination of appointment of Nicola King as a director
dot icon25/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon24/01/2012
Appointment of Ms Jane Elizabeth Molly Mackay as a director
dot icon24/01/2012
Termination of appointment of Elizabeth Hargreaves as a director
dot icon11/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon06/09/2011
Appointment of Ms Hazel Marian Underwood as a director
dot icon23/05/2011
Termination of appointment of Jim Pettyfer as a director
dot icon03/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon13/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon09/04/2010
Appointment of Dr Nicola Ann King as a director
dot icon09/04/2010
Termination of appointment of David Hansell as a director
dot icon20/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon20/01/2010
Director's details changed for Paul Tulley on 2010-01-19
dot icon20/01/2010
Director's details changed for Mr David Hansell on 2010-01-19
dot icon20/01/2010
Director's details changed for Elizabeth Ann Hargreaves on 2010-01-19
dot icon20/01/2010
Director's details changed for Jim Pettyfer on 2010-01-19
dot icon30/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon18/06/2009
Director appointed mr david hansell
dot icon18/06/2009
Appointment terminated director susan chantrey
dot icon19/01/2009
Return made up to 06/01/09; full list of members
dot icon28/11/2008
Director appointed elizabeth ann hargreaves
dot icon11/11/2008
Director appointed paul tulley
dot icon28/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon09/10/2008
Appointment terminated director abi hindriks
dot icon17/04/2008
Appointment terminated director john annan
dot icon11/01/2008
Return made up to 06/01/08; full list of members
dot icon30/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon03/10/2007
Secretary resigned
dot icon03/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon13/03/2007
Return made up to 06/01/07; full list of members
dot icon10/03/2007
New secretary appointed
dot icon21/02/2007
Secretary resigned;director resigned
dot icon21/02/2007
Director resigned
dot icon18/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon29/06/2006
Return made up to 06/01/06; full list of members
dot icon10/05/2006
New secretary appointed;new director appointed
dot icon06/03/2006
Secretary resigned;director resigned
dot icon08/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon03/02/2005
Return made up to 06/01/05; full list of members
dot icon07/12/2004
New secretary appointed;new director appointed
dot icon23/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon23/11/2004
Secretary resigned;director resigned
dot icon30/01/2004
Return made up to 06/01/04; change of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon21/08/2003
New director appointed
dot icon28/07/2003
Director resigned
dot icon21/02/2003
Return made up to 06/01/03; change of members
dot icon07/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
Secretary resigned;director resigned
dot icon01/02/2002
Return made up to 06/01/02; full list of members
dot icon17/01/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon20/11/2001
New director appointed
dot icon09/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon21/09/2001
New secretary appointed;new director appointed
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Secretary resigned;director resigned
dot icon10/01/2001
Return made up to 06/01/01; full list of members
dot icon10/12/2000
Full accounts made up to 2000-01-31
dot icon25/01/2000
Return made up to 06/01/00; full list of members
dot icon06/12/1999
New secretary appointed;new director appointed
dot icon30/11/1999
Full accounts made up to 1999-01-31
dot icon26/11/1999
Secretary resigned;director resigned
dot icon03/02/1999
Return made up to 06/01/99; full list of members
dot icon18/11/1998
Full accounts made up to 1998-01-31
dot icon02/11/1998
Secretary resigned;director resigned
dot icon02/11/1998
New secretary appointed;new director appointed
dot icon03/02/1998
Return made up to 06/01/98; full list of members
dot icon03/02/1998
New secretary appointed;new director appointed
dot icon20/11/1997
Full accounts made up to 1997-01-31
dot icon28/10/1997
New director appointed
dot icon28/10/1997
Secretary resigned
dot icon09/09/1997
Director's particulars changed
dot icon09/09/1997
Director resigned
dot icon08/07/1997
New director appointed
dot icon08/07/1997
Director resigned
dot icon20/02/1997
Return made up to 06/01/97; no change of members
dot icon15/10/1996
New secretary appointed
dot icon15/10/1996
Director resigned
dot icon11/07/1996
Full accounts made up to 1996-01-31
dot icon06/03/1996
Return made up to 06/01/96; full list of members
dot icon06/03/1996
Secretary resigned;new secretary appointed;director resigned
dot icon06/03/1996
New director appointed
dot icon18/01/1996
Registered office changed on 18/01/96 from: 4,5 & 6 barnfield crescent exeter devon EX1 1RF
dot icon18/01/1996
Ad 27/02/95--------- £ si 98@1=98 £ ic 14/112
dot icon18/01/1996
Ad 30/08/95--------- £ si 12@1=12 £ ic 2/14
dot icon18/01/1996
Resolutions
dot icon18/01/1996
£ nc 100/150 30/08/95
dot icon25/10/1995
Director resigned;new director appointed
dot icon22/08/1995
Particulars of mortgage/charge
dot icon19/08/1995
Particulars of property mortgage/charge
dot icon19/08/1995
Particulars of property mortgage/charge
dot icon11/04/1995
New director appointed
dot icon11/04/1995
New director appointed
dot icon11/04/1995
Director resigned;new director appointed
dot icon13/03/1995
Certificate of change of name
dot icon08/03/1995
Memorandum and Articles of Association
dot icon07/03/1995
Secretary resigned
dot icon07/03/1995
Director resigned
dot icon07/03/1995
New secretary appointed;new director appointed
dot icon06/01/1995
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
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
167.18K
-
0.00
-
-
2022
0
169.42K
-
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hansell, David
Director
26/03/2019 - 28/11/2019
2
Hansell, David
Director
04/03/2009 - 24/03/2010
2
Lindley, Tracey
Director
01/06/2015 - 26/03/2019
1
Tester, Mark Woodroffe
Director
20/10/1998 - 17/11/1999
3
Belcher, Joanne Dawn
Director
28/11/2019 - Present
1

Persons with Significant Control

3
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 PROPERTY HOLDINGS LIMITED

BEECH HILL PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 06/01/1995 with the registered office located at Beech Hill House, Morchard Bishop, Crediton Devon EX17 6RF. There are currently 2 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 PROPERTY HOLDINGS LIMITED?

toggle

BEECH HILL PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 06/01/1995 .

Where is BEECH HILL PROPERTY HOLDINGS LIMITED located?

toggle

BEECH HILL PROPERTY HOLDINGS LIMITED is registered at Beech Hill House, Morchard Bishop, Crediton Devon EX17 6RF.

What does BEECH HILL PROPERTY HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BEECH HILL PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2026-01-06 with updates.