BEECHCROFT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01798684

Incorporation date

09/03/1984

Size

Full

Contacts

Registered address

Registered address

1 Church Lane, Wallingford, Oxfordshire OX10 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1984)
dot icon09/04/2026
Registration of charge 017986840110, created on 2026-03-31
dot icon08/04/2026
Registration of charge 017986840108, created on 2026-03-24
dot icon08/04/2026
Registration of charge 017986840109, created on 2026-03-24
dot icon26/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon02/05/2025
Full accounts made up to 2024-04-30
dot icon28/02/2025
Termination of appointment of Melanie Patricia Hyland as a director on 2025-01-16
dot icon29/01/2025
Termination of appointment of Sara Penelope Bond as a secretary on 2024-12-31
dot icon29/01/2025
Termination of appointment of Sara Penelope Bond as a director on 2024-12-31
dot icon29/01/2025
Appointment of Mrs Melanie Patricia Hyland as a director on 2025-01-16
dot icon29/07/2024
Registration of charge 017986840107, created on 2024-07-23
dot icon07/05/2024
Full accounts made up to 2023-04-30
dot icon22/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon31/01/2024
Satisfaction of charge 017986840083 in full
dot icon31/01/2024
Satisfaction of charge 017986840084 in full
dot icon31/01/2024
Satisfaction of charge 017986840085 in full
dot icon31/01/2024
Satisfaction of charge 017986840087 in full
dot icon31/01/2024
Satisfaction of charge 017986840090 in full
dot icon31/01/2024
Satisfaction of charge 017986840092 in full
dot icon31/01/2024
Satisfaction of charge 017986840095 in full
dot icon31/01/2024
Satisfaction of charge 017986840096 in full
dot icon04/05/2023
Full accounts made up to 2022-04-30
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon23/12/2022
Registration of charge 017986840106, created on 2022-12-22
dot icon21/12/2022
Registration of charge 017986840105, created on 2022-12-16
dot icon13/12/2022
Registration of charge 017986840104, created on 2022-12-08
dot icon04/05/2022
Termination of appointment of Brian Patrick Mills as a director on 2022-05-04
dot icon04/05/2022
Appointment of Ms Sara Penelope Bond as a secretary on 2022-05-04
dot icon04/05/2022
Termination of appointment of Brian Patrick Mills as a secretary on 2022-05-04
dot icon04/05/2022
Appointment of Ms Sara Penelope Bond as a director on 2022-05-04
dot icon28/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon28/04/2022
Full accounts made up to 2021-04-30
dot icon10/03/2022
Registration of charge 017986840103, created on 2022-03-02
dot icon27/01/2022
Registration of charge 017986840101, created on 2022-01-21
dot icon27/01/2022
Registration of charge 017986840102, created on 2022-01-21
dot icon30/11/2021
Satisfaction of charge 017986840098 in full
dot icon16/11/2021
Registration of charge 017986840100, created on 2021-11-10
dot icon09/11/2021
Registration of charge 017986840099, created on 2021-10-29
dot icon23/07/2021
Registration of charge 017986840098, created on 2021-07-23
dot icon02/07/2021
Registration of charge 017986840097, created on 2021-06-30
dot icon14/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon12/05/2021
Full accounts made up to 2020-04-30
dot icon03/11/2020
Registration of charge 017986840096, created on 2020-11-02
dot icon20/10/2020
Registration of charge 017986840095, created on 2020-10-14
dot icon29/09/2020
Registration of charge 017986840094, created on 2020-09-28
dot icon20/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon11/03/2020
Satisfaction of charge 017986840066 in full
dot icon11/03/2020
Satisfaction of charge 017986840077 in full
dot icon11/03/2020
Satisfaction of charge 017986840075 in full
dot icon11/03/2020
Satisfaction of charge 017986840081 in full
dot icon11/03/2020
Satisfaction of charge 017986840080 in full
dot icon11/03/2020
Satisfaction of charge 017986840078 in full
dot icon11/03/2020
Satisfaction of charge 017986840082 in full
dot icon11/03/2020
Satisfaction of charge 017986840086 in full
dot icon31/01/2020
Full accounts made up to 2019-04-30
dot icon07/10/2019
Registration of charge 017986840093, created on 2019-09-30
dot icon01/10/2019
Satisfaction of charge 017986840091 in full
dot icon30/09/2019
Registration of charge 017986840092, created on 2019-09-19
dot icon25/09/2019
Registration of charge 017986840091, created on 2019-09-19
dot icon06/06/2019
Registration of charge 017986840090, created on 2019-06-05
dot icon24/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon23/04/2019
Registration of charge 017986840088, created on 2019-04-18
dot icon23/04/2019
Registration of charge 017986840089, created on 2019-04-18
dot icon05/03/2019
Full accounts made up to 2018-04-30
dot icon30/04/2018
Registration of charge 017986840085, created on 2018-04-30
dot icon30/04/2018
Registration of charge 017986840086, created on 2018-04-30
dot icon30/04/2018
Registration of charge 017986840087, created on 2018-04-30
dot icon20/04/2018
Registration of charge 017986840084, created on 2018-04-19
dot icon13/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon19/12/2017
Full accounts made up to 2017-04-30
dot icon11/08/2017
Satisfaction of charge 32 in full
dot icon11/08/2017
Satisfaction of charge 017986840079 in full
dot icon11/08/2017
Satisfaction of charge 017986840069 in full
dot icon11/08/2017
Satisfaction of charge 017986840068 in full
dot icon11/08/2017
Satisfaction of charge 65 in full
dot icon11/08/2017
Satisfaction of charge 017986840067 in full
dot icon11/08/2017
Satisfaction of charge 017986840071 in full
dot icon11/08/2017
Satisfaction of charge 017986840070 in full
dot icon11/08/2017
Satisfaction of charge 64 in full
dot icon11/08/2017
Satisfaction of charge 017986840074 in full
dot icon11/08/2017
Satisfaction of charge 017986840072 in full
dot icon26/04/2017
Registration of charge 017986840083, created on 2017-04-25
dot icon24/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon30/03/2017
Registration of charge 017986840082, created on 2017-03-30
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon01/12/2016
Registration of charge 017986840080, created on 2016-12-01
dot icon01/12/2016
Registration of charge 017986840081, created on 2016-12-01
dot icon13/06/2016
Registration of charge 017986840079, created on 2016-06-06
dot icon12/05/2016
Registration of charge 017986840078, created on 2016-04-29
dot icon12/04/2016
Satisfaction of charge 017986840073 in full
dot icon08/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon22/03/2016
Satisfaction of charge 017986840076 in full
dot icon16/03/2016
Registration of charge 017986840077, created on 2016-03-15
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon02/10/2015
Registration of charge 017986840076, created on 2015-09-28
dot icon17/04/2015
Registration of charge 017986840075, created on 2015-04-16
dot icon17/04/2015
Registration of charge 017986840074, created on 2015-04-16
dot icon26/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon13/02/2015
Full accounts made up to 2014-04-30
dot icon15/01/2015
Registration of charge 017986840073, created on 2015-01-07
dot icon19/08/2014
Registration of charge 017986840072
dot icon23/05/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon20/12/2013
Registration of charge 017986840068
dot icon20/12/2013
Registration of charge 017986840067
dot icon20/12/2013
Registration of charge 017986840071
dot icon20/12/2013
Registration of charge 017986840069
dot icon20/12/2013
Registration of charge 017986840070
dot icon02/11/2013
Registration of charge 017986840066
dot icon11/09/2013
Full accounts made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 65
dot icon24/09/2012
Full accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon04/04/2012
Director's details changed for Mrs. Angela South on 2012-01-01
dot icon04/04/2012
Secretary's details changed for Mr Brian Patrick Mills on 2012-01-01
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon09/11/2011
Resolutions
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon20/07/2011
Resolutions
dot icon20/07/2011
Statement of company's objects
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-07-14
dot icon20/07/2011
Consolidation of shares on 2011-07-14
dot icon20/07/2011
Change of share class name or designation
dot icon11/07/2011
Termination of appointment of John Shelbourne as a director
dot icon07/07/2011
Appointment of Mr John David Shelbourne as a director
dot icon07/07/2011
Termination of appointment of John Shelbourne as a director
dot icon15/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon15/04/2011
Director's details changed for Christopher Richard Thompson on 2010-12-17
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon06/01/2011
Appointment of Mr Brian Patrick Mills as a director
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon21/05/2010
Full accounts made up to 2009-04-30
dot icon27/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr John David Shelbourne on 2010-03-12
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 64
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 63
dot icon30/07/2009
Secretary appointed mr brian patrick mills
dot icon15/07/2009
Appointment terminated director gregory cezair
dot icon15/07/2009
Appointment terminated secretary gregory cezair
dot icon24/04/2009
Return made up to 12/03/09; full list of members
dot icon23/04/2009
Appointment terminated director philip mellor
dot icon23/04/2009
Appointment terminated director kevin feeney
dot icon23/04/2009
Director's change of particulars / christopher thompson / 17/04/2009
dot icon23/04/2009
Director's change of particulars / john shelbourne / 17/04/2009
dot icon02/02/2009
Full accounts made up to 2008-04-30
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 62
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 61
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 60
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 59
dot icon04/04/2008
Return made up to 12/03/08; full list of members
dot icon26/03/2008
Duplicate mortgage certificatecharge no:57
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 58
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 57
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 56
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon14/02/2008
Particulars of mortgage/charge
dot icon26/10/2007
Full accounts made up to 2007-04-30
dot icon30/05/2007
Particulars of mortgage/charge
dot icon15/03/2007
Return made up to 12/03/07; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon15/03/2007
Director resigned
dot icon07/03/2007
Particulars of mortgage/charge
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon20/09/2006
Full accounts made up to 2006-04-30
dot icon05/09/2006
Full accounts made up to 2005-04-30
dot icon06/06/2006
New director appointed
dot icon31/05/2006
Particulars of mortgage/charge
dot icon30/05/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Return made up to 12/03/06; full list of members
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon23/09/2005
New director appointed
dot icon13/07/2005
Return made up to 12/03/05; full list of members
dot icon10/06/2005
Particulars of mortgage/charge
dot icon23/05/2005
New secretary appointed
dot icon28/04/2005
Director's particulars changed
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon14/03/2005
Secretary resigned;director resigned
dot icon21/02/2005
Secretary resigned
dot icon11/02/2005
Particulars of mortgage/charge
dot icon12/01/2005
Director resigned
dot icon10/01/2005
Particulars of mortgage/charge
dot icon06/12/2004
Full accounts made up to 2004-04-30
dot icon03/11/2004
Particulars of mortgage/charge
dot icon20/07/2004
Director resigned
dot icon20/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Full accounts made up to 2003-05-01
dot icon22/04/2004
Return made up to 12/03/04; full list of members
dot icon16/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New secretary appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon20/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon05/01/2004
Particulars of mortgage/charge
dot icon20/10/2003
Auditor's resignation
dot icon01/10/2003
Accounting reference date shortened from 31/12/03 to 30/04/03
dot icon27/05/2003
Director resigned
dot icon24/05/2003
Secretary resigned
dot icon24/05/2003
Director resigned
dot icon24/05/2003
Director resigned
dot icon24/05/2003
New secretary appointed
dot icon23/05/2003
Registered office changed on 23/05/03 from: 7 st martins street wallingford oxon OX1O oan
dot icon21/05/2003
Particulars of mortgage/charge
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon13/05/2003
Declaration of assistance for shares acquisition
dot icon07/05/2003
Auditor's resignation
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon27/04/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Director resigned
dot icon23/04/2003
Return made up to 12/03/03; full list of members
dot icon18/12/2002
Director resigned
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Director resigned
dot icon08/11/2002
Director resigned
dot icon06/07/2002
Particulars of mortgage/charge
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon12/04/2002
Return made up to 12/03/02; full list of members
dot icon07/02/2002
Director resigned
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Return made up to 12/03/01; full list of members
dot icon27/02/2001
Director resigned
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Return made up to 12/03/00; full list of members
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
Secretary resigned
dot icon20/12/1999
Return made up to 12/03/99; full list of members
dot icon19/12/1999
Full accounts made up to 1998-12-31
dot icon09/11/1999
Particulars of mortgage/charge
dot icon13/08/1999
New director appointed
dot icon15/07/1999
New secretary appointed
dot icon06/11/1998
Particulars of mortgage/charge
dot icon03/07/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon02/07/1998
Return made up to 12/03/98; no change of members
dot icon25/03/1998
Full accounts made up to 1997-10-31
dot icon20/01/1998
Particulars of mortgage/charge
dot icon02/01/1998
Return made up to 12/03/97; full list of members
dot icon12/09/1997
Particulars of mortgage/charge
dot icon04/09/1997
Particulars of mortgage/charge
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon20/08/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Certificate of reduction of share premium
dot icon03/02/1997
Resolutions
dot icon03/02/1997
Court order
dot icon23/12/1996
New director appointed
dot icon22/11/1996
Full group accounts made up to 1995-10-31
dot icon15/11/1996
Auditor's resignation
dot icon28/10/1996
Director resigned
dot icon08/09/1996
Return made up to 12/03/96; full list of members
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon05/03/1996
Particulars of mortgage/charge
dot icon05/03/1996
Particulars of mortgage/charge
dot icon05/03/1996
Particulars of mortgage/charge
dot icon30/05/1995
Return made up to 12/03/95; full list of members
dot icon10/03/1995
Full group accounts made up to 1994-10-31
dot icon03/01/1995
Return made up to 12/03/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Memorandum and Articles of Association
dot icon15/03/1994
Full group accounts made up to 1993-10-31
dot icon07/12/1993
New director appointed
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Conve 16/09/93
dot icon21/10/1993
Ad 16/09/93--------- £ si [email protected]=879 £ ic 140000/140879
dot icon02/10/1993
Declaration of satisfaction of mortgage/charge
dot icon02/10/1993
Declaration of satisfaction of mortgage/charge
dot icon02/10/1993
Declaration of satisfaction of mortgage/charge
dot icon02/10/1993
Declaration of satisfaction of mortgage/charge
dot icon02/10/1993
Declaration of satisfaction of mortgage/charge
dot icon02/10/1993
Declaration of satisfaction of mortgage/charge
dot icon02/10/1993
Declaration of satisfaction of mortgage/charge
dot icon02/10/1993
Declaration of satisfaction of mortgage/charge
dot icon28/09/1993
Particulars of mortgage/charge
dot icon28/09/1993
Particulars of mortgage/charge
dot icon28/09/1993
Particulars of mortgage/charge
dot icon28/09/1993
Particulars of mortgage/charge
dot icon28/09/1993
Full accounts made up to 1992-10-31
dot icon24/09/1993
Conve 31/03/93
dot icon16/06/1993
Return made up to 12/03/93; full list of members
dot icon06/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon10/09/1992
Full group accounts made up to 1991-10-31
dot icon07/09/1992
Particulars of mortgage/charge
dot icon07/05/1992
Return made up to 12/03/92; no change of members
dot icon22/03/1991
Full group accounts made up to 1990-10-31
dot icon22/03/1991
Return made up to 12/03/91; no change of members
dot icon15/03/1991
Accounts made up to 1990-10-31
dot icon28/01/1991
Particulars of mortgage/charge
dot icon20/11/1990
Particulars of mortgage/charge
dot icon30/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon08/06/1990
New director appointed
dot icon01/06/1990
Accounting reference date extended from 31/08 to 31/10
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Resolutions
dot icon01/02/1990
Full group accounts made up to 1989-08-31
dot icon01/02/1990
Return made up to 29/12/89; full list of members
dot icon30/01/1990
Accounts made up to 1989-08-31
dot icon24/01/1990
Particulars of mortgage/charge
dot icon17/11/1989
Ad 31/03/89-05/05/89 premium £ si [email protected]=40000 £ ic 100000/140000
dot icon16/05/1989
Nc inc already adjusted
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon02/02/1989
Return made up to 30/12/88; full list of members
dot icon02/02/1989
Accounts for a small company made up to 1988-08-31
dot icon25/01/1989
Annual return made up to 01/01/88
dot icon25/01/1989
Accounts made up to 1988-08-31
dot icon19/12/1988
Secretary resigned;new secretary appointed
dot icon09/12/1988
Declaration of satisfaction of mortgage/charge
dot icon09/12/1988
Declaration of satisfaction of mortgage/charge
dot icon09/12/1988
Declaration of satisfaction of mortgage/charge
dot icon09/12/1988
Declaration of satisfaction of mortgage/charge
dot icon09/12/1988
Declaration of satisfaction of mortgage/charge
dot icon09/12/1988
Declaration of satisfaction of mortgage/charge
dot icon09/12/1988
Declaration of satisfaction of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon18/03/1988
Particulars of mortgage/charge
dot icon08/02/1988
Particulars of mortgage/charge
dot icon03/02/1988
Accounts for a small company made up to 1987-08-31
dot icon03/02/1988
Return made up to 01/01/88; full list of members
dot icon23/01/1988
Accounts made up to 1987-08-31
dot icon11/11/1987
New secretary appointed
dot icon22/09/1987
Particulars of mortgage/charge
dot icon11/04/1987
Particulars of mortgage/charge
dot icon22/01/1987
Accounts for a small company made up to 1986-08-31
dot icon22/01/1987
Return made up to 26/12/86; full list of members
dot icon22/01/1987
Accounts made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Particulars of mortgage/charge
dot icon19/11/1986
Particulars of mortgage/charge
dot icon07/05/1986
Accounts for a small company made up to 1985-08-31
dot icon07/05/1986
Return made up to 26/12/85; full list of members
dot icon07/05/1986
Accounts made up to 1985-08-31
dot icon19/01/1985
Miscellaneous
dot icon16/11/1984
Miscellaneous
dot icon09/03/1984
Miscellaneous
dot icon09/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelbourne, John David
Director
29/02/2004 - 06/07/2011
88
Shelbourne, John David
Director
29/02/2004 - 09/07/2011
88
Stanley, Karen Elizabeth
Director
23/03/2000 - 30/01/2005
21
Strange, Paul
Director
23/03/2000 - 10/04/2003
-
Mr Simon Roger Taphouse
Director
30/04/2005 - 11/12/2005
4

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 BEECHCROFT DEVELOPMENTS LIMITED

BEECHCROFT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/03/1984 with the registered office located at 1 Church Lane, Wallingford, Oxfordshire OX10 0DX. There are currently 2 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 BEECHCROFT DEVELOPMENTS LIMITED?

toggle

BEECHCROFT DEVELOPMENTS LIMITED is currently Active. It was registered on 09/03/1984 .

Where is BEECHCROFT DEVELOPMENTS LIMITED located?

toggle

BEECHCROFT DEVELOPMENTS LIMITED is registered at 1 Church Lane, Wallingford, Oxfordshire OX10 0DX.

What does BEECHCROFT DEVELOPMENTS LIMITED do?

toggle

BEECHCROFT DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEECHCROFT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 017986840110, created on 2026-03-31.