BEECH PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BEECH PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04356311

Incorporation date

18/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5 Becketts Close, Byfield, Daventry NN11 6XSCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2002)
dot icon26/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon17/04/2025
Micro company accounts made up to 2025-01-31
dot icon27/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon13/01/2025
Notification of Gary John Beech as a person with significant control on 2025-01-10
dot icon13/01/2025
Notification of Vincent Beech as a person with significant control on 2025-01-10
dot icon13/01/2025
Withdrawal of a person with significant control statement on 2025-01-13
dot icon05/04/2024
Micro company accounts made up to 2024-01-31
dot icon21/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon22/06/2023
Micro company accounts made up to 2023-01-31
dot icon25/03/2023
Satisfaction of charge 5 in full
dot icon25/03/2023
Satisfaction of charge 7 in full
dot icon24/03/2023
Satisfaction of charge 2 in full
dot icon24/03/2023
Satisfaction of charge 4 in full
dot icon24/03/2023
Satisfaction of charge 1 in full
dot icon24/03/2023
Satisfaction of charge 3 in full
dot icon24/03/2023
All of the property or undertaking has been released from charge 1
dot icon24/03/2023
All of the property or undertaking has been released from charge 4
dot icon23/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon27/01/2023
Registered office address changed from C/O . PO Box . 3 Harbour House Harbour Road Wadebridge Cornwall PL27 7AH to 5 Becketts Close Byfield Daventry NN11 6XS on 2023-01-27
dot icon09/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/03/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/04/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/04/2013
Registered office address changed from the Hyde Trewalder Delabole Cornwall PL33 9ET United Kingdom on 2013-04-08
dot icon08/04/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/06/2010
Registered office address changed from Menadue Mill Trenale Lane Trewarmett Cornwall Tintagel PL34 0AW on 2010-06-21
dot icon21/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon21/01/2010
Director's details changed for Vincent Beech on 2010-01-01
dot icon21/01/2010
Director's details changed for Gary John Beech on 2010-01-01
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/02/2009
Return made up to 18/01/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 18/01/08; full list of members
dot icon08/11/2007
Particulars of mortgage/charge
dot icon29/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon13/03/2007
Return made up to 18/01/07; full list of members
dot icon03/01/2007
Particulars of mortgage/charge
dot icon25/11/2006
Particulars of mortgage/charge
dot icon18/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon26/01/2006
Return made up to 18/01/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/04/2005
Return made up to 18/01/05; full list of members
dot icon03/02/2005
Return made up to 18/01/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/02/2004
Particulars of mortgage/charge
dot icon19/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/03/2003
Return made up to 18/01/03; full list of members
dot icon05/12/2002
Particulars of mortgage/charge
dot icon17/10/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon18/05/2002
Particulars of mortgage/charge
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New secretary appointed;new director appointed
dot icon01/02/2002
Secretary resigned
dot icon01/02/2002
Director resigned
dot icon18/01/2002
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
18/01/2027
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)
2022
1
376.45K
-
0.00
30.99K
-
2023
2
367.03K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/01/2002 - 18/01/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/01/2002 - 18/01/2002
36021
Beech, Gary John
Secretary
18/01/2002 - Present
1
Mr Gary John Beech
Director
18/01/2002 - Present
1
Mr Vincent Beech
Director
18/01/2002 - Present
-

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 PROPERTY INVESTMENTS LIMITED

BEECH PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 18/01/2002 with the registered office located at 5 Becketts Close, Byfield, Daventry NN11 6XS. 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 PROPERTY INVESTMENTS LIMITED?

toggle

BEECH PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 18/01/2002 .

Where is BEECH PROPERTY INVESTMENTS LIMITED located?

toggle

BEECH PROPERTY INVESTMENTS LIMITED is registered at 5 Becketts Close, Byfield, Daventry NN11 6XS.

What does BEECH PROPERTY INVESTMENTS LIMITED do?

toggle

BEECH PROPERTY 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 PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-18 with no updates.