BEECHCROFT ONE LIMITED

Register to unlock more data on OkredoRegister

BEECHCROFT ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04997701

Incorporation date

17/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Beechcroft 19 Bickley Road, Bromley, Kent BR1 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Termination of appointment of Terence George Sacker as a director on 2023-02-22
dot icon22/02/2023
Appointment of Mrs Maureen Ann Sacker as a director on 2023-02-22
dot icon20/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon13/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/11/2017
Appointment of Mr Patrick Cranstown Cutler as a director on 2017-04-01
dot icon13/11/2017
Appointment of Mr Lee Thomas Gabriel as a director on 2017-07-01
dot icon13/11/2017
Termination of appointment of Marc David Thompson as a director on 2017-06-30
dot icon13/11/2017
Termination of appointment of Luis Amaya as a director on 2017-04-01
dot icon13/11/2017
Termination of appointment of Luis Amaya as a secretary on 2017-04-01
dot icon04/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon11/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon12/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/10/2014
Appointment of Mr Marc David Thompson as a director on 2014-06-13
dot icon19/10/2014
Termination of appointment of Desmond Wilfred Sturdee as a director on 2014-06-13
dot icon14/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Desmond Wilfred Sturdee on 2009-12-17
dot icon13/01/2010
Director's details changed for Luis Amaya on 2009-12-17
dot icon13/01/2010
Director's details changed for Deirdre Anne Madigan on 2009-12-17
dot icon13/01/2010
Director's details changed for Terence George Sacker on 2009-12-17
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/05/2009
Director and secretary appointed luis amaya
dot icon23/01/2009
Appointment terminated director elaine nichols
dot icon23/01/2009
Appointment terminated secretary adrian nichols
dot icon04/01/2009
Return made up to 17/12/08; full list of members
dot icon07/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/12/2007
Return made up to 17/12/07; full list of members
dot icon31/12/2007
Director's particulars changed
dot icon31/12/2007
Director's particulars changed
dot icon21/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon04/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/05/2007
Director resigned
dot icon01/01/2007
Return made up to 17/12/06; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 17/12/05; full list of members
dot icon28/12/2005
Registered office changed on 28/12/05 from: 24 church rd crystal palace london SE19 2ET
dot icon11/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/07/2005
Resolutions
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
Director resigned
dot icon25/02/2005
Return made up to 17/12/04; full list of members
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Ad 26/08/04--------- £ si 1@1=1 £ ic 2/3
dot icon03/08/2004
Ad 27/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon14/07/2004
New director appointed
dot icon05/07/2004
New secretary appointed
dot icon05/07/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon14/06/2004
Resolutions
dot icon26/03/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon17/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sturdee, Desmond Wilfred
Director
10/10/2007 - 13/06/2014
5
Daniel, Adam
Director
29/06/2005 - 18/04/2007
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/12/2003 - 22/12/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
17/12/2003 - 22/12/2003
41295
Berry, Rachel Kathryn
Director
29/06/2005 - 15/10/2007
1

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 ONE LIMITED

BEECHCROFT ONE LIMITED is an(a) Active company incorporated on 17/12/2003 with the registered office located at Beechcroft 19 Bickley Road, Bromley, Kent BR1 2ND. There are currently 4 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 ONE LIMITED?

toggle

BEECHCROFT ONE LIMITED is currently Active. It was registered on 17/12/2003 .

Where is BEECHCROFT ONE LIMITED located?

toggle

BEECHCROFT ONE LIMITED is registered at Beechcroft 19 Bickley Road, Bromley, Kent BR1 2ND.

What does BEECHCROFT ONE LIMITED do?

toggle

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

What is the latest filing for BEECHCROFT ONE LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-13 with no updates.