BEECH HILL RESIDENTIAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BEECH HILL RESIDENTIAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02808347

Incorporation date

13/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside HU15 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1993)
dot icon20/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/06/2025
Statement of capital on 2025-06-11
dot icon16/06/2025
Notification of Carole Diane Horncastle as a person with significant control on 2025-06-11
dot icon16/06/2025
Change of details for Mr Andrew Nigel Horncastle as a person with significant control on 2025-06-11
dot icon24/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/11/2015
Registered office address changed from Holderness House 36 Market Place South Cave Brough North Humberside HU15 2AT to Unicorn House 8 Innovation Drive Newport Brough North Humberside HU15 2FW on 2015-11-30
dot icon08/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/10/2014
Satisfaction of charge 9 in full
dot icon02/10/2014
Satisfaction of charge 6 in full
dot icon02/10/2014
Satisfaction of charge 7 in full
dot icon02/10/2014
Satisfaction of charge 8 in full
dot icon02/10/2014
Satisfaction of charge 10 in full
dot icon26/08/2014
Registration of charge 028083470011, created on 2014-08-15
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon04/04/2012
Accounts for a small company made up to 2011-06-30
dot icon19/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon12/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon12/05/2010
Director's details changed for Carole Diane Horncastle on 2010-04-13
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon07/05/2009
Registered office changed on 07/05/2009 from beech hill house beech hill road swanland east yorkshire HU14 3QY
dot icon23/04/2009
Return made up to 13/04/09; full list of members
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon20/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/04/2008
Return made up to 13/04/08; full list of members
dot icon11/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/04/2007
Return made up to 13/04/07; full list of members
dot icon06/03/2007
Particulars of mortgage/charge
dot icon25/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/05/2006
Return made up to 13/04/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon25/03/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Return made up to 13/04/05; full list of members
dot icon17/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/05/2004
Return made up to 13/04/04; no change of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/04/2003
Return made up to 13/04/03; no change of members
dot icon29/04/2002
Return made up to 13/04/02; full list of members
dot icon25/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/04/2001
Return made up to 13/04/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-06-30
dot icon25/04/2000
Return made up to 13/04/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-06-30
dot icon10/05/1999
Full accounts made up to 1998-06-30
dot icon04/05/1999
Return made up to 13/04/99; no change of members
dot icon18/06/1998
Amended full accounts made up to 1997-06-30
dot icon03/06/1998
Statement of affairs
dot icon02/06/1998
Withdrawal of application for striking off
dot icon05/05/1998
Voluntary strike-off action has been suspended
dot icon28/04/1998
Return made up to 13/04/98; no change of members
dot icon27/04/1998
Full accounts made up to 1997-06-30
dot icon14/04/1998
Application for striking-off
dot icon17/07/1997
Memorandum and Articles of Association
dot icon07/07/1997
Ad 30/06/97--------- £ si 100000@1=100000 £ ic 10000/110000
dot icon07/07/1997
£ ic 110000/10000 30/06/97 £ sr 100000@1=100000
dot icon07/07/1997
Nc inc already adjusted 30/06/97
dot icon07/07/1997
Resolutions
dot icon07/05/1997
Return made up to 13/04/97; full list of members
dot icon20/02/1997
Full accounts made up to 1996-06-30
dot icon16/05/1996
Return made up to 13/04/96; no change of members
dot icon14/04/1996
Full accounts made up to 1995-06-30
dot icon20/04/1995
Return made up to 13/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-06-30
dot icon25/04/1994
Return made up to 13/04/94; full list of members
dot icon10/02/1994
Accounting reference date extended from 31/03 to 30/06
dot icon15/10/1993
Particulars of mortgage/charge
dot icon15/10/1993
Particulars of mortgage/charge
dot icon15/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Particulars of mortgage/charge
dot icon08/09/1993
Particulars of mortgage/charge
dot icon01/07/1993
Memorandum and Articles of Association
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon18/06/1993
Certificate of change of name
dot icon17/06/1993
Ad 28/05/93--------- £ si 9998@1=9998 £ ic 100002/110000
dot icon17/06/1993
Ad 28/05/93--------- £ si 100000@1=100000 £ ic 2/100002
dot icon17/06/1993
Nc inc already adjusted 28/05/93
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Resolutions
dot icon16/06/1993
New secretary appointed;director resigned;new director appointed
dot icon16/06/1993
Secretary resigned;director resigned;new director appointed
dot icon16/06/1993
Accounting reference date notified as 31/03
dot icon26/05/1993
Registered office changed on 26/05/93 from: broad lane gilberdyke brough north humberside HU15 2TS
dot icon24/05/1993
Secretary resigned;new director appointed
dot icon24/05/1993
New secretary appointed;director resigned;new director appointed
dot icon24/05/1993
Registered office changed on 24/05/93 from: 2 baches st london N1 6UB
dot icon13/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+3.89 % *

* during past year

Cash in Bank

£604,666.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.65M
-
0.00
699.36K
-
2022
0
4.57M
-
0.00
582.02K
-
2023
0
4.67M
-
0.00
604.67K
-
2023
0
4.67M
-
0.00
604.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.67M £Ascended2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

604.67K £Ascended3.89 % *

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
Graves, Justin Nicholas
Director
05/05/1993 - 12/05/1993
6
Horncastle, Andrew Nigel
Director
13/05/1993 - Present
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/04/1993 - 05/05/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/04/1993 - 05/05/1993
43699
Fearn, Neil Ashley
Director
05/05/1993 - 12/05/1993
16

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+
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 RESIDENTIAL INVESTMENTS LIMITED

BEECH HILL RESIDENTIAL INVESTMENTS LIMITED is an(a) Active company incorporated on 13/04/1993 with the registered office located at Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside HU15 2FW. There are currently 3 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 RESIDENTIAL INVESTMENTS LIMITED?

toggle

BEECH HILL RESIDENTIAL INVESTMENTS LIMITED is currently Active. It was registered on 13/04/1993 .

Where is BEECH HILL RESIDENTIAL INVESTMENTS LIMITED located?

toggle

BEECH HILL RESIDENTIAL INVESTMENTS LIMITED is registered at Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside HU15 2FW.

What does BEECH HILL RESIDENTIAL INVESTMENTS LIMITED do?

toggle

BEECH HILL RESIDENTIAL INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEECH HILL RESIDENTIAL INVESTMENTS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-13 with updates.