BEECHCROFT (EPSOM) FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT (EPSOM) FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442519

Incorporation date

03/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon18/02/2026
Micro company accounts made up to 2025-12-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon28/10/2025
Termination of appointment of Martyn Paul Cox as a director on 2025-10-20
dot icon23/10/2025
Termination of appointment of Alexander Kershaw as a director on 2023-10-08
dot icon16/10/2025
Termination of appointment of Joanna Zukunft as a director on 2025-10-16
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Joanna Zukunft on 2025-03-25
dot icon25/03/2025
Director's details changed for Martyn Paul Cox on 2025-03-25
dot icon25/03/2025
Director's details changed for Graeme Philip Adams on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Alexander Kershaw on 2025-03-25
dot icon25/03/2025
Director's details changed for Daniel Kwaku Ntiamoah on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Clive Grierson on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Ruth Hannah Cicinski Millett on 2025-03-25
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/11/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/11/2022
Appointment of Mr Alexander Kershaw as a director on 2022-11-11
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/06/2021
Termination of appointment of Justin Lee Duffy as a director on 2021-06-11
dot icon31/03/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Appointment of Miss Joanna Zukunft as a director on 2018-12-10
dot icon17/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon26/07/2018
Termination of appointment of Kevin Michael Freestone as a director on 2018-01-17
dot icon26/07/2018
Termination of appointment of Benjamin Edwin Andrews as a director on 2018-07-24
dot icon18/05/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon22/11/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-08-08
dot icon22/11/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 2017-11-22
dot icon22/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon23/08/2016
Appointment of Miss Ruth Hannah Cicinski Millett as a director on 2016-08-18
dot icon23/08/2016
Appointment of Mr Benjamin Edwin Andrews as a director on 2016-08-18
dot icon23/08/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2016-05-01
dot icon28/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/12/2015
Termination of appointment of James John Macleod as a director on 2015-12-14
dot icon14/12/2015
Annual return made up to 2015-12-03 no member list
dot icon14/09/2015
Appointment of Mr Clive Grierson as a director on 2015-08-26
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-11
dot icon11/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-11
dot icon06/01/2015
Annual return made up to 2014-12-03 no member list
dot icon16/10/2014
Appointment of Kevin Michael Freestone as a director on 2014-08-27
dot icon14/10/2014
Appointment of Martyn Paul Cox as a director on 2014-08-27
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-03 no member list
dot icon20/11/2013
Termination of appointment of John Deacons as a director
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-03 no member list
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Termination of appointment of Gregory Crawley as a director
dot icon06/12/2011
Annual return made up to 2011-12-03 no member list
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-03 no member list
dot icon06/12/2010
Director's details changed for James Macleod on 2010-12-03
dot icon06/12/2010
Director's details changed for Daniel Kwaku Ntiamoah on 2010-12-03
dot icon06/12/2010
Director's details changed for Gregory Thomas Crawley on 2010-12-03
dot icon06/12/2010
Secretary's details changed for Paul Anthony Fairbrother on 2010-12-03
dot icon06/12/2010
Director's details changed for John Deacons on 2010-12-03
dot icon06/12/2010
Director's details changed for Graeme Philip Adams on 2010-12-03
dot icon18/08/2010
Appointment of Justin Lee Duffy as a director
dot icon29/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/12/2009
Termination of appointment of Lisa Sharp as a director
dot icon09/12/2009
Annual return made up to 2009-12-03 no member list
dot icon08/12/2009
Director's details changed for Dr Lisa Sharp on 2009-12-07
dot icon08/12/2009
Director's details changed for James Macleod on 2009-12-07
dot icon08/12/2009
Director's details changed for Gregory Thomas Crawley on 2009-12-07
dot icon08/12/2009
Director's details changed for Daniel Kwaku Ntiamoah on 2009-12-07
dot icon08/12/2009
Director's details changed for Graeme Philip Adams on 2009-12-07
dot icon08/12/2009
Director's details changed for John Deacons on 2009-12-07
dot icon12/11/2009
Appointment of Paul Anthony Fairbrother as a secretary
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/09/2009
Registered office changed on 24/09/2009 from 46 bedford square london WC1B 3DP
dot icon24/09/2009
Appointment terminated secretary bishop & sewell secretaries LIMITED
dot icon03/12/2008
Annual return made up to 03/12/08
dot icon06/11/2008
Appointment terminated director clive grierson
dot icon22/10/2008
Director appointed james macleod
dot icon22/10/2008
Director appointed john deacons
dot icon22/10/2008
Appointment terminated director elizabeth melville
dot icon22/10/2008
Appointment terminated director oliver fineran
dot icon22/10/2008
Director appointed dr lisa sharp
dot icon03/12/2007
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
31/12/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - Present
2825
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Corporate Secretary
11/05/2015 - 08/08/2017
89
Grierson, Clive
Director
03/12/2007 - 27/10/2008
6
Grierson, Clive
Director
26/08/2015 - Present
6
BISHOP & SEWELL SECRETARIES LIMITED
Corporate Secretary
03/12/2007 - 21/09/2009
25

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 (EPSOM) FREEHOLD LIMITED

BEECHCROFT (EPSOM) FREEHOLD LIMITED is an(a) Active company incorporated on 03/12/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 BEECHCROFT (EPSOM) FREEHOLD LIMITED?

toggle

BEECHCROFT (EPSOM) FREEHOLD LIMITED is currently Active. It was registered on 03/12/2007 .

Where is BEECHCROFT (EPSOM) FREEHOLD LIMITED located?

toggle

BEECHCROFT (EPSOM) FREEHOLD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BEECHCROFT (EPSOM) FREEHOLD LIMITED do?

toggle

BEECHCROFT (EPSOM) FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHCROFT (EPSOM) FREEHOLD LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-12-31.