BEECHCROFT MANOR (REIGATE) LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT MANOR (REIGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06795597

Incorporation date

20/01/2009

Size

Dormant

Contacts

Registered address

Registered address

Reeve House, Parsonage Square, Dorking RH4 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2009)
dot icon17/03/2026
Termination of appointment of Valerie Frances Busby as a director on 2026-03-17
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon07/01/2026
Termination of appointment of Marcus Maybank as a director on 2026-01-07
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/03/2025
Registered office address changed from 104 High Street Dorking RH4 1AZ England to Reeve House Parsonage Square Dorking RH4 1UP on 2025-03-18
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon23/07/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Micro company accounts made up to 2023-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon25/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon18/08/2021
Appointment of Mr Steve Gibbons as a director on 2021-08-17
dot icon12/04/2021
Termination of appointment of John Michael Rorison as a director on 2021-04-12
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/02/2018
Registered office address changed from South House South Street Dorking Dorking RH4 2JZ United Kingdom to 104 High Street Dorking RH4 1AZ on 2018-02-23
dot icon23/02/2018
Director's details changed for Mrs Valerie Frances Busby on 2018-02-23
dot icon23/02/2018
Director's details changed for Mr Marcus Maybank on 2018-02-23
dot icon22/02/2018
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2018-02-14
dot icon22/02/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to South House South Street Dorking Dorking RH4 2JZ on 2018-02-22
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-08-08
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 icon19/09/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon25/08/2016
Total exemption full accounts made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-20 no member list
dot icon21/01/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2016-01-21
dot icon22/06/2015
Total exemption full accounts made up to 2015-01-31
dot icon18/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-18
dot icon18/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-18
dot icon28/01/2015
Annual return made up to 2015-01-20 no member list
dot icon23/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon07/05/2014
Appointment of Mrs Jacqueline Mary Allin as a director
dot icon06/05/2014
Appointment of Mr John Michael Rorison as a director
dot icon20/01/2014
Annual return made up to 2014-01-20 no member list
dot icon29/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-20 no member list
dot icon26/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-20 no member list
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2011-01-20 no member list
dot icon20/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-20 no member list
dot icon22/01/2010
Registered office address changed from Robinsons the Georgian House 37 Bell Street Reigate RH2 7AG on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Paul Anthony Fairbrother on 2010-01-22
dot icon22/01/2010
Director's details changed for Marcus Maybank on 2010-01-22
dot icon22/01/2010
Director's details changed for Valerie Frances Busby on 2010-01-22
dot icon28/01/2009
Director appointed marcus maybank
dot icon28/01/2009
Registered office changed on 28/01/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
dot icon28/01/2009
Secretary appointed paul anthony fairbrother
dot icon28/01/2009
Director appointed valerie frances busby
dot icon28/01/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon28/01/2009
Appointment terminated director john cowdry
dot icon20/01/2009
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
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - 14/02/2018
2825
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Corporate Secretary
18/05/2015 - 08/08/2017
89
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
20/01/2009 - 20/01/2009
413
Rorison, John Michael
Director
28/04/2014 - 12/04/2021
3
Cowdry, John Jeremy Arthur
Director
20/01/2009 - 20/01/2009
1755

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 MANOR (REIGATE) LIMITED

BEECHCROFT MANOR (REIGATE) LIMITED is an(a) Active company incorporated on 20/01/2009 with the registered office located at Reeve House, Parsonage Square, Dorking RH4 1UP. 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 MANOR (REIGATE) LIMITED?

toggle

BEECHCROFT MANOR (REIGATE) LIMITED is currently Active. It was registered on 20/01/2009 .

Where is BEECHCROFT MANOR (REIGATE) LIMITED located?

toggle

BEECHCROFT MANOR (REIGATE) LIMITED is registered at Reeve House, Parsonage Square, Dorking RH4 1UP.

What does BEECHCROFT MANOR (REIGATE) LIMITED do?

toggle

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

What is the latest filing for BEECHCROFT MANOR (REIGATE) LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Valerie Frances Busby as a director on 2026-03-17.