BEECH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEECH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170187

Incorporation date

28/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon09/01/2026
Appointment of Karen Clark as a secretary on 2026-01-01
dot icon08/01/2026
Termination of appointment of Alexandra Mary Mortimer as a secretary on 2025-12-31
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Change of details for Michael Martin Hugo Gross as a person with significant control on 2024-11-14
dot icon09/09/2024
Appointment of Alexandra Mary Mortimer as a secretary on 2024-09-02
dot icon05/09/2024
Termination of appointment of Katharine Jane Collyer as a secretary on 2024-08-27
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon25/01/2024
Termination of appointment of Richard John Anning as a director on 2024-01-24
dot icon25/01/2024
Appointment of Rhys Douglas Hughes as a director on 2024-01-24
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon08/03/2023
Cessation of Danielle Beissah Katri as a person with significant control on 2023-01-11
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon01/10/2021
Change of details for Danielle Beissah Katri as a person with significant control on 2021-09-30
dot icon01/10/2021
Change of details for Michael Martin Hugo Gross as a person with significant control on 2021-09-30
dot icon30/09/2021
Change of details for Danielle Beissah Katri as a person with significant control on 2021-09-30
dot icon30/09/2021
Change of details for Michael Martin Hugo Gross as a person with significant control on 2021-09-30
dot icon03/04/2021
Full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon05/02/2020
Change of details for Michael Martin Hugo Gross as a person with significant control on 2020-02-01
dot icon05/02/2020
Change of details for Danielle Beissah Katri as a person with significant control on 2020-02-01
dot icon03/02/2020
Change of details for Danielle Beissah Katri as a person with significant control on 2020-02-01
dot icon03/02/2020
Change of details for Michael Martin Hugo Gross as a person with significant control on 2020-02-01
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon14/03/2019
Change of details for Danielle Beissah Katri as a person with significant control on 2019-02-28
dot icon13/03/2019
Change of details for Michael Martin Hugo Gross as a person with significant control on 2019-02-28
dot icon01/02/2019
Termination of appointment of Samuel Oliver Gross as a director on 2019-01-31
dot icon29/10/2018
Full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon14/12/2017
Satisfaction of charge 1 in full
dot icon28/11/2017
Director's details changed for Samuel Oliver Gross on 2017-11-28
dot icon31/10/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2017-10-31
dot icon23/08/2017
Second filing for the cessation of Gross-Hill Properties Limited as a person with significant control
dot icon23/08/2017
Second filing for the notification of Michael Martin Hugo Gross as a person with significant control
dot icon23/08/2017
Second filing for the notification of Danielle Beissah Katri as a person with significant control
dot icon28/06/2017
Notification of Michael Martin Hugo Gross as a person with significant control on 2017-03-31
dot icon28/06/2017
Notification of Danielle Beissah Katri as a person with significant control on 2017-03-31
dot icon28/06/2017
Cessation of Gross-Hill Properties Limited as a person with significant control on 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon09/09/2016
Auditor's resignation
dot icon16/08/2016
Auditor's resignation
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/03/2014
Director's details changed for Simon John Childs on 2014-02-27
dot icon05/03/2014
Director's details changed for Mr Richard John Anning on 2014-02-27
dot icon08/01/2014
Registered office address changed from 25 Harley Street London W1G 9BR on 2014-01-08
dot icon06/01/2014
Director's details changed for Samuel Oliver Gross on 2013-11-29
dot icon09/12/2013
Auditor's resignation
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon11/09/2013
Termination of appointment of Benjamin Gross as a director
dot icon11/09/2013
Appointment of Samuel Oliver Gross as a director
dot icon08/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/08/2012
Full accounts made up to 2012-03-31
dot icon18/04/2012
Termination of appointment of Danielle Gross as a director
dot icon18/04/2012
Appointment of Benjamin Gershon Gross as a director
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon07/11/2011
Secretary's details changed for Katharine Jane Collyer on 2011-10-21
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2009
Full accounts made up to 2009-03-31
dot icon21/07/2009
Secretary appointed katharine jane collyer
dot icon21/07/2009
Appointment terminated director and secretary wendy curtis
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 28/02/08; full list of members
dot icon18/08/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 28/02/07; full list of members
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon07/09/2005
Full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 28/02/05; full list of members
dot icon08/10/2004
Full accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon23/09/2003
Full accounts made up to 2003-03-31
dot icon09/03/2003
Return made up to 28/02/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon30/11/2001
Secretary's particulars changed;director's particulars changed
dot icon27/10/2001
Director's particulars changed
dot icon30/03/2001
Location of register of members
dot icon30/03/2001
Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon30/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New secretary appointed;new director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
Director resigned
dot icon28/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Childs, Simon John
Director
28/02/2001 - Present
43
Chalfen Secretaries Limited
Nominee Secretary
28/02/2001 - 28/02/2001
1629
Chalfen Nominees Limited
Nominee Director
28/02/2001 - 28/02/2001
1639
Curtis, Wendy June
Director
28/02/2001 - 30/06/2009
27
Anning, Richard John
Director
28/02/2001 - 24/01/2024
36

Persons with Significant Control

4
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 LIMITED

BEECH PROPERTIES LIMITED is an(a) Active company incorporated on 28/02/2001 with the registered office located at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN. There are currently 3 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 LIMITED?

toggle

BEECH PROPERTIES LIMITED is currently Active. It was registered on 28/02/2001 .

Where is BEECH PROPERTIES LIMITED located?

toggle

BEECH PROPERTIES LIMITED is registered at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN.

What does BEECH PROPERTIES LIMITED do?

toggle

BEECH PROPERTIES 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 PROPERTIES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.