BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02233162

Incorporation date

21/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BELGARUM PROPERTY MANAGEMENT LTD, The Estate Office Old Manor Nursery, Kilham Lane, Winchester, Hampshire SO22 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1988)
dot icon18/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon15/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/12/2023
Appointment of Miss Sienna Lilly Chamberlain as a director on 2023-12-06
dot icon24/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon05/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon01/07/2021
Director's details changed for Mrs Mary Jennifer on 2021-07-01
dot icon27/04/2021
Cessation of Simon Thomas Dawes as a person with significant control on 2021-04-01
dot icon19/04/2021
Termination of appointment of Daniella Brandi as a director on 2021-04-15
dot icon19/04/2021
Termination of appointment of Simon Thomas Dawes as a director on 2021-04-01
dot icon13/10/2020
Micro company accounts made up to 2020-09-30
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon06/04/2020
Micro company accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon30/05/2019
Director's details changed for Mr John Henry Stenson on 2019-05-30
dot icon30/05/2019
Director's details changed for Ms Daniella Brandi on 2019-05-30
dot icon06/12/2018
Micro company accounts made up to 2018-09-30
dot icon09/08/2018
Appointment of Mrs Mary Jennifer as a director on 2018-08-09
dot icon26/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-09-30
dot icon10/08/2017
Appointment of Mrs Katie Lynne Bird as a director on 2017-08-09
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Termination of appointment of Marta Buizzawa as a director on 2015-09-30
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon21/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon30/04/2015
Director's details changed for Simon Paul Thomas Davies on 2015-04-23
dot icon30/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon19/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon31/07/2012
Registered office address changed from C/O Belgarum Property Management the Estate Office Manor Estate Kilham Lanewinchester Hampshire SO22 5QD on 2012-07-31
dot icon23/07/2012
Appointment of Miss Daniella Brandi as a director
dot icon27/06/2012
Termination of appointment of Julia Cook as a director
dot icon24/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon05/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon04/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon06/08/2010
Secretary's details changed for Belgarum Block and Estate Management on 2010-07-17
dot icon05/08/2010
Director's details changed for Julia Cook on 2010-07-17
dot icon24/06/2010
Appointment of Marta Buizzawa as a director
dot icon21/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/06/2010
Appointment of Simon Paul Thomas Davies as a director
dot icon07/06/2010
Termination of appointment of Ken Duggan as a director
dot icon18/12/2009
Appointment of John Henry Stenson as a director
dot icon05/10/2009
Termination of appointment of Ross Mcdonough as a director
dot icon24/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/09/2009
Return made up to 17/07/09; full list of members
dot icon29/10/2008
Return made up to 17/07/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/09/2007
Director resigned
dot icon22/08/2007
Return made up to 17/07/07; full list of members
dot icon18/05/2007
Director resigned
dot icon11/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon11/12/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/09/2006
Return made up to 17/07/06; full list of members
dot icon15/08/2006
Secretary resigned
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
Registered office changed on 15/08/06 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT
dot icon01/08/2006
Director resigned
dot icon22/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon28/11/2005
Director resigned
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon27/07/2005
Return made up to 17/07/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 17/07/04; change of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/07/2003
Return made up to 17/07/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon24/07/2002
Return made up to 17/07/02; full list of members
dot icon14/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/07/2001
Return made up to 17/07/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-09-30
dot icon01/08/2000
Return made up to 17/07/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-09-30
dot icon26/07/1999
Return made up to 17/07/99; full list of members
dot icon14/07/1999
Director's particulars changed
dot icon29/04/1999
Accounts for a small company made up to 1998-09-30
dot icon20/07/1998
Return made up to 17/07/98; full list of members
dot icon26/03/1998
Registered office changed on 26/03/98 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT
dot icon20/03/1998
Secretary resigned
dot icon19/02/1998
Accounts for a small company made up to 1997-09-30
dot icon04/12/1997
New director appointed
dot icon14/10/1997
Registered office changed on 14/10/97 from: 22 elmgrove road farnborough hampshire GU14 7RB
dot icon14/10/1997
Director resigned
dot icon14/10/1997
New secretary appointed
dot icon24/07/1997
Return made up to 29/06/97; full list of members
dot icon18/03/1997
Accounts for a small company made up to 1996-09-30
dot icon28/11/1996
Full accounts made up to 1995-09-30
dot icon05/11/1996
Return made up to 29/06/96; no change of members
dot icon19/10/1996
Director's particulars changed
dot icon19/10/1996
Director's particulars changed
dot icon19/10/1996
Registered office changed on 19/10/96 from: 162 maypole road taplow maidenhead berks SL6 0NF
dot icon29/08/1995
Return made up to 29/06/95; full list of members
dot icon14/06/1995
Accounts for a small company made up to 1994-09-30
dot icon14/09/1994
Return made up to 29/06/94; no change of members
dot icon26/04/1994
Full accounts made up to 1993-09-30
dot icon03/11/1993
New director appointed
dot icon14/10/1993
Return made up to 29/06/93; no change of members
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Director resigned
dot icon14/10/1993
Secretary resigned
dot icon11/03/1993
Full accounts made up to 1992-09-30
dot icon19/08/1992
Director resigned
dot icon19/08/1992
New director appointed
dot icon19/08/1992
New director appointed
dot icon19/08/1992
New director appointed
dot icon19/08/1992
Return made up to 29/06/92; full list of members
dot icon04/03/1992
Full accounts made up to 1991-09-30
dot icon13/08/1991
Return made up to 29/06/91; full list of members
dot icon31/07/1991
Full accounts made up to 1990-09-30
dot icon07/09/1990
Return made up to 29/06/90; full list of members
dot icon22/08/1990
New director appointed
dot icon03/04/1990
Full accounts made up to 1989-09-30
dot icon24/01/1990
Director resigned
dot icon08/12/1989
Auditor's resignation
dot icon13/09/1989
New director appointed
dot icon01/09/1989
New director appointed
dot icon22/08/1989
Registered office changed on 22/08/89 from: page street mill hill london NW7 2ER
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon21/08/1989
New director appointed
dot icon02/08/1989
New director appointed
dot icon02/08/1989
New director appointed
dot icon02/08/1989
New director appointed
dot icon02/08/1989
New director appointed
dot icon01/08/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon31/07/1989
Return made up to 17/07/89; full list of members
dot icon17/07/1989
Director resigned
dot icon13/07/1989
Full accounts made up to 1988-09-30
dot icon16/06/1989
Wd 09/06/89 ad 01/06/88-30/06/88 premium £ si 3@5=15 £ ic 185/200
dot icon15/06/1989
Wd 01/06/89 ad 01/10/88-31/10/88 £ si 3@5=15 £ ic 170/185
dot icon12/06/1989
Wd 26/05/89 ad 01/08/88-31/08/88 £ si 4@5=20 £ ic 150/170
dot icon12/06/1989
Wd 26/05/89 ad 01/09/88-30/09/88 £ si 14@5=70 £ ic 80/150
dot icon12/06/1989
Wd 26/05/89 ad 31/10/88-30/11/88 £ si 12@5=60 £ ic 20/80
dot icon12/06/1989
Wd 26/05/89 ad 01/07/88-31/07/88 £ si 2@5=10 £ ic 10/20
dot icon24/05/1989
Director resigned
dot icon12/05/1989
Location of register of members
dot icon12/05/1989
Registered office changed on 12/05/89 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon12/05/1989
Secretary resigned;new secretary appointed
dot icon12/05/1989
New director appointed
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon21/03/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Trevor, Dr
Director
14/11/2005 - 03/09/2007
7
Ms Daniella Brandi
Director
16/07/2012 - 14/04/2021
-
Mr John Henry Stenson
Director
24/11/2009 - Present
-
Mr Simon Thomas Dawes
Director
03/06/2010 - 31/03/2021
-
Jones, Pauline Edith
Secretary
10/09/1997 - 31/05/2006
104

Persons with Significant Control

3
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 PARK NO.1 RESIDENTS COMPANY LIMITED

BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 21/03/1988 with the registered office located at C/O BELGARUM PROPERTY MANAGEMENT LTD, The Estate Office Old Manor Nursery, Kilham Lane, Winchester, Hampshire SO22 5QD. There are currently 5 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 BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED?

toggle

BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 21/03/1988 .

Where is BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED located?

toggle

BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED is registered at C/O BELGARUM PROPERTY MANAGEMENT LTD, The Estate Office Old Manor Nursery, Kilham Lane, Winchester, Hampshire SO22 5QD.

What does BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED do?

toggle

BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHES PARK NO.1 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-09-30.