BEECH PROPERTIES (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

BEECH PROPERTIES (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03716779

Incorporation date

22/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Beech Lodge, Sophia Walk, Cardiff, South Glamorgan CF11 9LECopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon22/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon24/07/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Termination of appointment of John Lyn Lewis as a director on 2024-03-06
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon30/10/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon25/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon28/05/2018
Micro company accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon11/07/2017
Micro company accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon29/02/2016
Director's details changed for Mr Kenneth Roy Graham on 2015-04-01
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon05/03/2010
Director's details changed for Doctor Jeremy Peter Hall on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Kenneth Roy Graham on 2010-03-05
dot icon05/03/2010
Director's details changed for John Llewelyn on 2010-03-05
dot icon05/03/2010
Director's details changed for John Lyn Lewis on 2010-03-05
dot icon05/03/2010
Director's details changed for Brian John Davies on 2010-03-05
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/03/2009
Return made up to 22/02/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 22/02/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2007
Return made up to 22/02/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 22/02/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
New director appointed
dot icon25/02/2005
Return made up to 22/02/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/04/2004
Director resigned
dot icon08/03/2004
Return made up to 22/02/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/03/2003
New director appointed
dot icon01/03/2003
Return made up to 22/02/03; full list of members
dot icon01/03/2003
Director resigned
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
Director resigned
dot icon12/04/2002
New director appointed
dot icon06/03/2002
Return made up to 22/02/02; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Resolutions
dot icon05/03/2001
Return made up to 22/02/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-03-31
dot icon28/02/2000
Return made up to 22/02/00; full list of members
dot icon08/04/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon30/03/1999
Ad 22/03/99--------- £ si 4@1=4 £ ic 2/6
dot icon30/03/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
Registered office changed on 25/02/99 from: 110 whitchurch road cardiff CF4 3LY
dot icon25/02/1999
Director resigned
dot icon25/02/1999
Secretary resigned
dot icon22/02/1999
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
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
10.09K
-
0.00
-
-
2022
0
1.84K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Kenneth Roy
Director
21/03/2005 - Present
-
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
21/02/1999 - 21/02/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
21/02/1999 - 21/02/1999
3353
Davies, Brian John
Director
13/03/2002 - Present
-
Lewis, Marjorie
Director
21/02/1999 - 31/03/2004
-

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+
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 PROPERTIES (CARDIFF) LIMITED

BEECH PROPERTIES (CARDIFF) LIMITED is an(a) Active company incorporated on 22/02/1999 with the registered office located at Beech Lodge, Sophia Walk, Cardiff, South Glamorgan CF11 9LE. There are currently 5 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 PROPERTIES (CARDIFF) LIMITED?

toggle

BEECH PROPERTIES (CARDIFF) LIMITED is currently Active. It was registered on 22/02/1999 .

Where is BEECH PROPERTIES (CARDIFF) LIMITED located?

toggle

BEECH PROPERTIES (CARDIFF) LIMITED is registered at Beech Lodge, Sophia Walk, Cardiff, South Glamorgan CF11 9LE.

What does BEECH PROPERTIES (CARDIFF) LIMITED do?

toggle

BEECH PROPERTIES (CARDIFF) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BEECH PROPERTIES (CARDIFF) LIMITED?

toggle

The latest filing was on 22/02/2026: Confirmation statement made on 2026-02-22 with no updates.