BEECHES HOMES LIMITED

Register to unlock more data on OkredoRegister

BEECHES HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06454428

Incorporation date

14/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon01/04/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon04/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon02/07/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon02/07/2025
Registered office address changed from Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER England to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon08/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Registration of charge 064544280014, created on 2024-06-14
dot icon13/06/2024
Satisfaction of charge 064544280012 in full
dot icon13/06/2024
Satisfaction of charge 064544280008 in full
dot icon13/06/2024
Satisfaction of charge 064544280013 in full
dot icon13/06/2024
Satisfaction of charge 064544280005 in full
dot icon13/06/2024
Satisfaction of charge 064544280011 in full
dot icon12/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon17/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon05/08/2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-08-05
dot icon22/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon16/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon29/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon13/04/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Registration of charge 064544280013, created on 2020-08-12
dot icon17/08/2020
Registration of charge 064544280012, created on 2020-08-12
dot icon10/02/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon21/01/2020
Satisfaction of charge 064544280006 in full
dot icon21/01/2020
Satisfaction of charge 064544280010 in full
dot icon29/11/2019
Satisfaction of charge 064544280009 in full
dot icon29/11/2019
Satisfaction of charge 064544280007 in full
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Registration of charge 064544280010, created on 2019-02-13
dot icon14/02/2019
Registration of charge 064544280011, created on 2019-02-13
dot icon16/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon07/02/2018
Registration of charge 064544280009, created on 2018-02-06
dot icon06/02/2018
Registration of charge 064544280008, created on 2018-02-06
dot icon10/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon04/12/2017
Satisfaction of charge 1 in full
dot icon04/12/2017
Satisfaction of charge 2 in full
dot icon04/12/2017
Satisfaction of charge 064544280004 in full
dot icon04/12/2017
Satisfaction of charge 064544280003 in full
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon03/10/2016
Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 2016-10-03
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon02/02/2016
Director's details changed for Stephen Webb on 2015-08-01
dot icon20/11/2015
Registration of charge 064544280007, created on 2015-11-09
dot icon14/11/2015
Registration of charge 064544280006, created on 2015-11-09
dot icon14/11/2015
Registration of charge 064544280005, created on 2015-11-09
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon05/11/2013
Registration of charge 064544280004
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Director's details changed for Stephen Webb on 2013-03-28
dot icon02/07/2013
Registration of charge 064544280003
dot icon23/01/2013
Termination of appointment of Gavin Parish as a director
dot icon23/01/2013
Termination of appointment of Gavin Parish as a secretary
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ United Kingdom on 2012-01-23
dot icon05/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/01/2012
Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 2012-01-05
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon12/01/2010
Director's details changed for Stephen Webb on 2009-10-01
dot icon12/01/2010
Appointment of Gavin Parish as a secretary
dot icon12/01/2010
Director's details changed for Gavin Parish on 2009-10-01
dot icon12/01/2010
Termination of appointment of Stephen Webb as a secretary
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2009
Return made up to 14/12/08; full list of members
dot icon01/04/2008
Ad 13/03/08\gbp si 2@1=2\gbp ic 2/4\
dot icon14/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parish, Gavin
Director
14/12/2007 - 22/01/2013
3
Webb, Stephen William
Director
14/12/2007 - Present
18
Webb, Stephen
Secretary
14/12/2007 - 13/12/2009
-
Parish, Gavin
Secretary
14/12/2009 - 22/01/2013
-

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 BEECHES HOMES LIMITED

BEECHES HOMES LIMITED is an(a) Active company incorporated on 14/12/2007 with the registered office located at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHES HOMES LIMITED?

toggle

BEECHES HOMES LIMITED is currently Active. It was registered on 14/12/2007 .

Where is BEECHES HOMES LIMITED located?

toggle

BEECHES HOMES LIMITED is registered at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER.

What does BEECHES HOMES LIMITED do?

toggle

BEECHES HOMES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BEECHES HOMES LIMITED?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.