BEECHDALE HOMES LIMITED

Register to unlock more data on OkredoRegister

BEECHDALE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03087611

Incorporation date

04/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingston Barns Bourn Road, Kingston,, Cambridge CB23 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1995)
dot icon26/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Director's details changed for Mr Martin Jackson on 2025-07-11
dot icon18/08/2025
Change of details for Mr Martin Jackson as a person with significant control on 2025-07-11
dot icon18/08/2025
Confirmation statement made on 2025-07-12 with updates
dot icon25/04/2025
Registered office address changed from Kingston Barns Bourn Road Kingston Cambridge CB23 2NP to Kingston Barns Bourn Road Kingston, Cambridge CB23 2NP on 2025-04-25
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon12/06/2020
Satisfaction of charge 030876110028 in full
dot icon26/11/2019
Registration of charge 030876110028, created on 2019-11-26
dot icon13/11/2019
Satisfaction of charge 030876110027 in full
dot icon05/11/2019
Cessation of Christopher Robert Dyason as a person with significant control on 2018-02-12
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon30/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Termination of appointment of Christopher Robert Dyason as a director on 2018-02-12
dot icon27/04/2018
Termination of appointment of Christopher Robert Dyason as a secretary on 2018-02-12
dot icon19/01/2018
Satisfaction of charge 030876110025 in full
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon23/02/2017
Registration of charge 030876110027, created on 2017-02-17
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Satisfaction of charge 030876110026 in full
dot icon24/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Registration of charge 030876110026, created on 2014-11-10
dot icon31/07/2014
Satisfaction of charge 24 in full
dot icon29/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon02/07/2014
Registration of charge 030876110025
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon30/07/2013
Director's details changed for Mr Martin Jackson on 2013-07-29
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 24
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 22
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 23
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon07/12/2011
Termination of appointment of Jacqueline Day as a secretary
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Alan Newton as a director
dot icon06/04/2011
Director's details changed for Mr Christopher Robert Dyason on 2011-01-31
dot icon06/04/2011
Secretary's details changed for Christopher Robert Dyason on 2011-01-31
dot icon28/10/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 21
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 20
dot icon04/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2010
Full accounts made up to 2009-06-30
dot icon24/07/2009
Return made up to 22/07/09; full list of members
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon30/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/04/2009
Resolutions
dot icon28/04/2009
Application for reregistration from PLC to private
dot icon28/04/2009
Re-registration of Memorandum and Articles
dot icon28/04/2009
Certificate of re-registration from Public Limited Company to Private
dot icon31/01/2009
Full accounts made up to 2008-06-30
dot icon15/01/2009
Registered office changed on 15/01/2009 from fairways toft road bourn cambridge CB3 7TT
dot icon23/09/2008
Resolutions
dot icon03/09/2008
Return made up to 22/07/08; full list of members
dot icon28/04/2008
Miscellaneous
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 19
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon23/10/2007
Particulars of mortgage/charge
dot icon17/09/2007
Return made up to 22/07/07; full list of members
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon08/02/2007
Full accounts made up to 2006-06-30
dot icon05/09/2006
Return made up to 22/07/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-06-30
dot icon28/10/2005
Director resigned
dot icon28/10/2005
New secretary appointed
dot icon15/09/2005
Return made up to 22/07/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-06-30
dot icon02/08/2004
Return made up to 22/07/04; full list of members
dot icon28/04/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Director's particulars changed
dot icon01/02/2004
Full accounts made up to 2003-06-30
dot icon06/11/2003
Director's particulars changed
dot icon08/09/2003
Return made up to 22/07/03; full list of members
dot icon13/07/2003
Nc inc already adjusted 03/06/03
dot icon13/07/2003
Ad 03/06/03--------- £ si 500000@1=500000 £ ic 150000/650000
dot icon13/07/2003
Resolutions
dot icon13/07/2003
Resolutions
dot icon10/07/2003
New director appointed
dot icon31/12/2002
Full accounts made up to 2002-06-30
dot icon20/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Particulars of mortgage/charge
dot icon30/07/2002
Return made up to 22/07/02; full list of members
dot icon18/06/2002
Registered office changed on 18/06/02 from: the priory priory road st. Ives cambridgeshire PE27 5BB
dot icon03/12/2001
Particulars of mortgage/charge
dot icon09/11/2001
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon10/09/2001
New director appointed
dot icon09/08/2001
Ad 02/07/01--------- £ si 100000@1
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Resolutions
dot icon31/07/2001
£ nc 50000/150000 02/07/01
dot icon27/07/2001
Return made up to 22/07/01; full list of members
dot icon04/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon29/12/2000
Director resigned
dot icon22/09/2000
Return made up to 22/07/00; full list of members
dot icon08/08/2000
Registered office changed on 08/08/00 from: elmhurst 22A brooklands avenue cambridge CB2 2DQ
dot icon01/08/2000
New secretary appointed
dot icon27/07/2000
Particulars of mortgage/charge
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
Particulars of mortgage/charge
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon21/09/1999
Particulars of mortgage/charge
dot icon05/08/1999
Return made up to 22/07/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon03/07/1999
Particulars of mortgage/charge
dot icon26/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Return made up to 04/08/98; no change of members
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon27/07/1997
Return made up to 04/08/97; no change of members
dot icon02/05/1997
Full accounts made up to 1996-12-31
dot icon03/08/1996
Return made up to 04/08/96; full list of members
dot icon15/05/1996
Particulars of mortgage/charge
dot icon15/05/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon27/03/1996
Certificate of authorisation to commence business and borrow
dot icon27/03/1996
Application to commence business
dot icon27/03/1996
New director appointed
dot icon27/03/1996
New secretary appointed;new director appointed
dot icon27/03/1996
Accounting reference date notified as 31/12
dot icon27/03/1996
Ad 21/03/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/03/1996
Registered office changed on 27/03/96 from: c/o camflats LIMITED 22A brooklands avenue cambridge CB2 2DQ
dot icon19/03/1996
Director resigned
dot icon19/03/1996
Director resigned
dot icon19/03/1996
Secretary resigned
dot icon19/03/1996
Registered office changed on 19/03/96 from: 124-130 tabernacle street london EC2A 4SD
dot icon04/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
650.00K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Martin
Director
05/09/1995 - Present
46
RM NOMINEES LIMITED
Nominee Director
04/08/1995 - 04/08/1995
2323
RM COMPANY SERVICES LIMITED
Corporate Director
04/08/1995 - 04/08/1995
138
Dyason, Christopher Robert
Director
05/09/1995 - 12/02/2018
44
Diss, Nicholas John
Director
10/01/2000 - Present
62

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHDALE HOMES LIMITED

BEECHDALE HOMES LIMITED is an(a) Active company incorporated on 04/08/1995 with the registered office located at Kingston Barns Bourn Road, Kingston,, Cambridge CB23 2NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHDALE HOMES LIMITED?

toggle

BEECHDALE HOMES LIMITED is currently Active. It was registered on 04/08/1995 .

Where is BEECHDALE HOMES LIMITED located?

toggle

BEECHDALE HOMES LIMITED is registered at Kingston Barns Bourn Road, Kingston,, Cambridge CB23 2NP.

What does BEECHDALE HOMES LIMITED do?

toggle

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

What is the latest filing for BEECHDALE HOMES LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-03-31.