BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02232986

Incorporation date

21/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1988)
dot icon30/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon06/08/2025
Registered office address changed from C/O Scevity & Co 14 Rushburn Wooburn Green High Wycombe Buckinghamshire HP10 0BT to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2025-08-06
dot icon06/08/2025
Termination of appointment of Stephen Roy as a secretary on 2025-08-05
dot icon06/08/2025
Appointment of Neil Douglas Block Management Limited as a secretary on 2025-08-05
dot icon06/08/2025
Director's details changed for Mr Peter Thomas Willingham on 2025-08-05
dot icon06/08/2025
Director's details changed for Stephen Lewis Wilson on 2025-08-05
dot icon18/02/2025
Micro company accounts made up to 2024-09-30
dot icon22/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon31/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon05/05/2022
Micro company accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon11/02/2021
Micro company accounts made up to 2020-09-30
dot icon12/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon12/02/2020
Micro company accounts made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon06/02/2019
Micro company accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon09/03/2017
Micro company accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon25/02/2016
Micro company accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon07/04/2015
Micro company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon27/05/2014
Micro company accounts made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Joanna Pearce as a director
dot icon07/02/2013
Termination of appointment of Kimberley Campbell as a director
dot icon09/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon12/11/2012
Registered office address changed from 35 the Ridgeway Marlow Bucks SL7 3LQ on 2012-11-12
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon28/09/2012
Director's details changed for Stephen Lewis Wilson on 2012-09-28
dot icon10/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon25/03/2011
Annual return made up to 2010-09-28 with full list of shareholders
dot icon25/03/2011
Director's details changed for Joanna Deborah Pearce on 2010-09-28
dot icon25/03/2011
Director's details changed for Stephen Lewis Wilson on 2010-09-28
dot icon25/03/2011
Director's details changed for Kimberley Campbell on 2010-09-28
dot icon24/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon09/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 28/09/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/02/2008
Return made up to 28/09/07; full list of members
dot icon26/02/2008
Secretary appointed stephen roy
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
Registered office changed on 19/07/07 from: mansfield lodge slough road iver heath buckinghamshire SL0 0EB
dot icon05/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/10/2006
Director resigned
dot icon10/10/2006
Return made up to 28/09/06; full list of members
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/01/2006
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2005
Return made up to 28/09/05; full list of members
dot icon23/08/2005
Director resigned
dot icon02/03/2005
Return made up to 28/09/04; full list of members
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
New secretary appointed
dot icon21/10/2004
Registered office changed on 21/10/04 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS
dot icon14/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/10/2003
Return made up to 28/09/03; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/10/2002
Return made up to 28/09/02; full list of members
dot icon06/07/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon24/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/04/2002
Director resigned
dot icon08/10/2001
Return made up to 28/09/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-09-30
dot icon29/09/2000
Return made up to 28/09/00; full list of members
dot icon13/06/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon15/04/2000
Accounts for a small company made up to 1999-09-30
dot icon07/12/1999
Director resigned
dot icon15/10/1999
Return made up to 28/09/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-09-30
dot icon06/10/1998
Return made up to 28/09/98; full list of members
dot icon24/07/1998
Secretary resigned;director resigned
dot icon24/07/1998
New secretary appointed
dot icon03/07/1998
Full accounts made up to 1997-09-30
dot icon08/01/1998
Secretary resigned;director resigned
dot icon22/12/1997
New director appointed
dot icon22/12/1997
Return made up to 28/09/97; full list of members
dot icon16/05/1997
Accounts for a small company made up to 1996-09-30
dot icon12/05/1997
Director resigned
dot icon02/12/1996
Accounts for a small company made up to 1995-09-30
dot icon02/12/1996
Director resigned
dot icon07/11/1996
Return made up to 28/09/96; no change of members
dot icon23/11/1995
Return made up to 28/09/95; full list of members
dot icon26/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Director resigned;new director appointed
dot icon28/11/1994
New director appointed
dot icon23/11/1994
Return made up to 28/09/94; no change of members
dot icon15/06/1994
Accounts for a small company made up to 1993-09-30
dot icon31/01/1994
Return made up to 28/09/93; full list of members
dot icon28/07/1993
Full accounts made up to 1992-09-30
dot icon14/01/1993
Full accounts made up to 1991-09-30
dot icon12/01/1993
Registered office changed on 12/01/93 from: 147,maypole road, taplow, maidenhead, berks. SL6 0NE
dot icon12/01/1993
New secretary appointed;new director appointed
dot icon12/01/1993
Return made up to 28/09/92; full list of members
dot icon12/01/1993
Director resigned
dot icon12/01/1993
Secretary resigned;director resigned
dot icon02/10/1992
New director appointed
dot icon02/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon12/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon12/02/1992
Return made up to 28/09/91; change of members
dot icon12/02/1992
Registered office changed on 12/02/92
dot icon29/04/1991
Full accounts made up to 1990-09-30
dot icon07/01/1991
New secretary appointed;director resigned
dot icon08/10/1990
Return made up to 28/09/90; full list of members
dot icon12/09/1990
Full accounts made up to 1989-09-30
dot icon14/08/1990
Director resigned
dot icon14/08/1990
Director resigned
dot icon14/08/1990
Director resigned
dot icon21/11/1989
New director appointed
dot icon21/11/1989
New director appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: page street mill hill london NW7 2ER
dot icon21/11/1989
Director resigned;new director appointed
dot icon13/09/1989
New director appointed
dot icon08/08/1989
Director resigned
dot icon04/08/1989
New director appointed
dot icon04/08/1989
New director appointed
dot icon04/08/1989
New director appointed
dot icon04/08/1989
New director appointed
dot icon02/08/1989
Return made up to 24/07/89; full list of members
dot icon14/07/1989
Full accounts made up to 1988-09-30
dot icon15/06/1989
Wd 09/06/89 ad 01/06/88-30/06/88 premium £ si 8@5=40 £ ic 43/83
dot icon15/06/1989
Wd 09/06/89 ad 27/05/89--------- premium £ si 4@5=20 £ ic 23/43
dot icon15/06/1989
Wd 09/06/89 ad 01/05/88--------- premium £ si 4@5=20 £ ic 3/23
dot icon08/06/1989
Wd 26/05/89 ad 01/07/88-31/07/88 premium £ si 1@1=1 £ ic 2/3
dot icon02/06/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon23/05/1989
Director resigned
dot icon15/05/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Location of register of members
dot icon08/05/1989
Director resigned
dot icon08/05/1989
Registered office changed on 08/05/89 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon17/04/1989
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
30/09/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.02K
-
0.00
-
-
2022
0
19.59K
-
0.00
-
-
2022
0
19.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.59K £Ascended8.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED
Corporate Secretary
05/08/2025 - Present
93
GOLDFIELD PROPERTIES LIMITED
Corporate Secretary
13/10/2004 - 11/07/2007
33
Willingham, Peter Thomas
Director
20/03/2006 - Present
10
Wilson, Stephen Lewis
Director
20/03/2006 - Present
7
Goodman, Richard Milford
Director
20/03/2006 - 15/10/2006
17

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 BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED

BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 21/03/1988 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. 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 BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED?

toggle

BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 21/03/1988 .

Where is BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED located?

toggle

BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED do?

toggle

BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-28 with updates.