BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07667652

Incorporation date

13/06/2011

Size

Dormant

Contacts

Registered address

Registered address

41a Beach Road, Littlehampton BN17 5JACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2011)
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon02/01/2024
Appointment of Mr Laurence Paul Moss as a director on 2023-11-15
dot icon03/11/2023
Termination of appointment of Neil Richard Rogers as a director on 2023-11-01
dot icon03/11/2023
Termination of appointment of Kevin John Bradford Moss as a director on 2023-11-03
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon13/07/2022
Director's details changed for Mr Christopher James Prior on 2022-07-13
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon11/07/2022
Termination of appointment of Peter Sanders as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL England to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon06/05/2022
Appointment of Mr Christopher James Prior as a director on 2022-05-04
dot icon06/04/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of Andrew John Walsham as a director on 2022-02-28
dot icon17/11/2021
Appointment of Mr Andrew John Walsham as a director on 2021-11-12
dot icon03/11/2021
Appointment of Ms Andrea May Bowers as a director on 2021-10-07
dot icon20/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon14/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/02/2021
Termination of appointment of Lee Stuart Adams as a director on 2020-12-31
dot icon26/11/2020
Termination of appointment of Andrea May Bowers as a director on 2020-11-26
dot icon09/11/2020
Termination of appointment of Claire Louise Carsberg as a director on 2020-11-09
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon14/03/2019
Appointment of Mr Peter Sanders as a secretary on 2018-11-20
dot icon14/03/2019
Registered office address changed from 220 Victoria Drive Eastbourne East Sussex BN20 8QN England to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2019-03-14
dot icon31/12/2018
Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU England to 220 Victoria Drive Eastbourne East Sussex BN20 8QN on 2018-12-31
dot icon31/12/2018
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2018-12-30
dot icon29/11/2018
Appointment of Mr Neil Richard Rogers as a director on 2018-11-29
dot icon02/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon12/12/2016
Appointment of Mrs Andrea May Bowers as a director on 2016-12-12
dot icon15/11/2016
Termination of appointment of Amanda Elizabeth Wright as a director on 2016-11-15
dot icon15/11/2016
Termination of appointment of Anthony Robert Rogers as a director on 2016-11-15
dot icon18/10/2016
Appointment of Fairfield Company Secretaries Limited as a secretary on 2016-10-18
dot icon18/10/2016
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2016-10-18
dot icon14/10/2016
Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to The Maltings Hyde Hall Farm Sandon Buntingford SG9 0RU on 2016-10-14
dot icon22/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-13 no member list
dot icon14/06/2016
Registered office address changed from Unit 2 Beech Road Wokingham Road Hurst Twyford Berkshire RG10 6RJ to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2016-06-14
dot icon20/04/2016
Termination of appointment of Mark Richard Sarjant as a director on 2016-04-20
dot icon09/11/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon05/10/2015
Appointment of Ms Amanda Elizabeth Wright as a director on 2015-10-05
dot icon21/07/2015
Appointment of Mr Anthony Robert Rogers as a director on 2015-07-21
dot icon14/07/2015
Appointment of Mrs Claire Louise Carsberg as a director on 2015-06-15
dot icon02/07/2015
Appointment of Mr Lee Stuart Adams as a director on 2015-06-12
dot icon02/07/2015
Appointment of Mr Kevin John Bradford Moss as a director on 2015-06-15
dot icon24/06/2015
Annual return made up to 2015-06-13 no member list
dot icon08/06/2015
Appointment of Mr Mark Richard Sarjant as a director on 2015-06-08
dot icon12/03/2015
Termination of appointment of Anthony Richard Collings as a director on 2015-03-12
dot icon24/02/2015
Termination of appointment of Michael Stuart Moore as a director on 2015-02-24
dot icon15/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon14/07/2014
Appointment of Mr Anthony Richard Collings as a director on 2014-07-14
dot icon11/07/2014
Annual return made up to 2014-06-13 no member list
dot icon10/06/2014
Termination of appointment of Anthony Collings as a director
dot icon12/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-13 no member list
dot icon12/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/02/2013
Secretary's details changed for Pinnacle Property Holdings Ltd on 2013-02-06
dot icon03/07/2012
Annual return made up to 2012-06-13 no member list
dot icon13/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Moss, Kevin John Bradford
Director
15/06/2015 - 03/11/2023
13
Rogers, Neil Richard
Director
29/11/2018 - 01/11/2023
-
Moss, Laurence Paul
Director
15/11/2023 - Present
-
Prior, Christopher James
Director
04/05/2022 - Present
-
Bowers, Andrea May
Director
07/10/2021 - Present
-

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 BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD

BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD is an(a) Active company incorporated on 13/06/2011 with the registered office located at 41a Beach Road, Littlehampton BN17 5JA. 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 BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD?

toggle

BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD is currently Active. It was registered on 13/06/2011 .

Where is BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD located?

toggle

BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD is registered at 41a Beach Road, Littlehampton BN17 5JA.

What does BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD do?

toggle

BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD?

toggle

The latest filing was on 14/08/2025: Accounts for a dormant company made up to 2024-12-31.