BEECHCROFT GROUP LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07677599

Incorporation date

21/06/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-09-22
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon09/09/2025
Termination of appointment of Laura Tee as a director on 2025-08-31
dot icon09/09/2025
Termination of appointment of Davinia Elaine Smith as a director on 2025-08-31
dot icon12/08/2025
Appointment of Ms Laura Tee as a director on 2025-08-01
dot icon12/08/2025
Appointment of Ms Davinia Elaine Smith as a director on 2025-08-01
dot icon11/07/2025
Director's details changed for Miss Maria Delores Lopez Noriega on 2025-07-11
dot icon07/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon28/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon28/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon28/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon28/05/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon31/03/2025
Termination of appointment of Melanie Patricia Hyland as a director on 2025-03-27
dot icon07/02/2025
Termination of appointment of John Khay-Yan Wong as a director on 2025-02-07
dot icon07/02/2025
Appointment of Miss Maria Delores Lopez Noriega as a director on 2025-02-07
dot icon23/01/2025
Termination of appointment of Sara Penelope Bond as a director on 2024-12-20
dot icon23/01/2025
Appointment of Mrs Melanie Patricia Hyland as a director on 2024-12-20
dot icon20/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-20
dot icon20/11/2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18
dot icon30/08/2024
Termination of appointment of Sarah Louise Foskitt as a director on 2024-08-30
dot icon30/08/2024
Termination of appointment of Davinia Elaine Smith as a director on 2024-08-30
dot icon07/08/2024
Appointment of Ms Davinia Elaine Smith as a director on 2024-08-05
dot icon07/08/2024
Appointment of Miss Sarah Louise Foskitt as a director on 2024-08-05
dot icon29/07/2024
Resolutions
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-16
dot icon23/07/2024
Appointment of Mr Emmanuel Eragne as a director on 2024-07-15
dot icon22/07/2024
Termination of appointment of Tristan Robert Freeman-Sear as a director on 2024-07-15
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon16/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon16/06/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon07/05/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon07/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon29/04/2024
Registration of charge 076775990002, created on 2024-04-29
dot icon26/04/2024
Resolutions
dot icon26/04/2024
Resolutions
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon20/12/2023
Termination of appointment of Jonathan Mark David Smee as a director on 2023-11-20
dot icon08/09/2023
Termination of appointment of Anssi Sakari Halonen as a director on 2023-08-01
dot icon04/09/2023
Termination of appointment of Davinia Elaine Smith as a director on 2023-09-01
dot icon08/08/2023
Appointment of Ms Davinia Elaine Smith as a director on 2023-08-01
dot icon08/08/2023
Appointment of Mr John Khay-Yan Wong as a director on 2023-08-01
dot icon02/08/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon04/05/2023
Group of companies' accounts made up to 2022-04-30
dot icon25/04/2023
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-25
dot icon19/04/2023
Registered office address changed from 1 Church Lane Wallingford Oxfordshire OX10 0DX to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-19
dot icon19/04/2023
Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-02-15
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon05/05/2022
Appointment of Ms Sara Penelope Bond as a director on 2022-05-05
dot icon04/05/2022
Termination of appointment of Brian Patrick Mills as a director on 2022-05-04
dot icon29/04/2022
Group of companies' accounts made up to 2021-04-30
dot icon12/01/2022
Appointment of Mr Jonathan Mark David Smee as a director on 2022-01-11
dot icon16/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon12/05/2021
Group of companies' accounts made up to 2020-04-30
dot icon18/03/2021
Statement of capital following an allotment of shares on 2020-11-17
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-02
dot icon12/11/2020
Resolutions
dot icon12/11/2020
Memorandum and Articles of Association
dot icon12/11/2020
Resolutions
dot icon12/11/2020
Memorandum and Articles of Association
dot icon12/11/2020
Change of share class name or designation
dot icon12/11/2020
Particulars of variation of rights attached to shares
dot icon12/11/2020
Change of share class name or designation
dot icon11/11/2020
Notification of Beechcroft Bidco Limited as a person with significant control on 2020-11-02
dot icon11/11/2020
Cessation of Alchemy Special Opportunities Fund Ii Lp as a person with significant control on 2020-11-02
dot icon10/11/2020
Appointment of Mr Anssi Sakari Halonen as a director on 2020-11-02
dot icon10/11/2020
Appointment of Mr Tristan Freeman-Sear as a director on 2020-11-02
dot icon10/11/2020
Termination of appointment of Alexander Leicester as a director on 2020-11-02
dot icon10/11/2020
Termination of appointment of Paul Malcolm Bridges as a director on 2020-11-02
dot icon22/10/2020
Satisfaction of charge 1 in full
dot icon03/09/2020
Confirmation statement made on 2020-06-21 with updates
dot icon04/02/2020
Resolutions
dot icon31/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon27/08/2019
Statement of capital on 2019-04-30
dot icon16/08/2019
Statement of capital on 2019-03-20
dot icon13/08/2019
Second filing of Confirmation Statement dated 21/06/2019
dot icon11/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon20/03/2019
Statement by Directors
dot icon20/03/2019
Statement of capital on 2019-03-20
dot icon20/03/2019
Solvency Statement dated 20/03/19
dot icon20/03/2019
Resolutions
dot icon18/03/2019
Resolutions
dot icon05/03/2019
Group of companies' accounts made up to 2018-04-30
dot icon27/11/2018
Termination of appointment of Trevor Mark Wicks as a director on 2018-08-03
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon14/05/2018
Memorandum and Articles of Association
dot icon14/05/2018
Resolutions
dot icon19/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon04/07/2017
Notification of Alchemy Special Opportunities Fund Ii Lp as a person with significant control on 2016-04-06
dot icon02/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon05/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon09/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon20/08/2015
Resolutions
dot icon18/08/2015
Statement of capital following an allotment of shares on 2014-05-05
dot icon28/07/2015
Resolutions
dot icon16/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon13/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon18/07/2014
Appointment of Mr Trevor Mark Wicks as a director on 2014-07-18
dot icon15/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon11/09/2013
Group of companies' accounts made up to 2013-04-30
dot icon25/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon08/03/2013
Appointment of Mr Brian Patrick Mills as a director
dot icon03/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-21
dot icon27/09/2012
Appointment of Paul Bridges as a director
dot icon24/09/2012
Group of companies' accounts made up to 2012-04-30
dot icon06/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon09/11/2011
Resolutions
dot icon29/07/2011
Current accounting period shortened from 2012-06-30 to 2012-04-30
dot icon28/07/2011
Registered office address changed from 10 Norwich Street London EC4A 1LT on 2011-07-28
dot icon27/07/2011
Certificate of change of name
dot icon20/07/2011
Resolutions
dot icon20/07/2011
Change of share class name or designation
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-07-14
dot icon20/07/2011
Appointment of Mrs. Angela South as a director
dot icon20/07/2011
Appointment of Christopher Richard Thompson as a director
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2011
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
21/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
15/02/2023 - Present
246
Freeman-Sear, Tristan
Director
02/11/2020 - 15/07/2024
2
Bridges, Paul Malcolm
Director
13/09/2012 - 02/11/2020
41
Wicks, Trevor Mark
Director
18/07/2014 - 03/08/2018
88
Hyland, Melanie Patricia
Director
20/12/2024 - 27/03/2025
14

Persons with Significant Control

2
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 GROUP LIMITED

BEECHCROFT GROUP LIMITED is an(a) Active company incorporated on 21/06/2011 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. 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 GROUP LIMITED?

toggle

BEECHCROFT GROUP LIMITED is currently Active. It was registered on 21/06/2011 .

Where is BEECHCROFT GROUP LIMITED located?

toggle

BEECHCROFT GROUP LIMITED is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does BEECHCROFT GROUP LIMITED do?

toggle

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

What is the latest filing for BEECHCROFT GROUP LIMITED?

toggle

The latest filing was on 13/11/2025: Statement of capital following an allotment of shares on 2025-09-22.