BEECHES PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BEECHES PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01192353

Incorporation date

02/12/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Station Road, Polegate, East Sussex BN26 6EACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1974)
dot icon11/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Cessation of James Patrick Francis Wilson as a person with significant control on 2024-10-10
dot icon10/10/2024
Cessation of James Brian Wilson as a person with significant control on 2024-10-10
dot icon10/10/2024
Cessation of Jeffrey Wilson as a person with significant control on 2024-10-10
dot icon10/10/2024
Cessation of Jonathan Wilson as a person with significant control on 2024-10-10
dot icon10/10/2024
Notification of The Beeches Professional and Therapeutic Services Limited as a person with significant control on 2024-10-10
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Termination of appointment of Frances Wilson as a secretary on 2023-01-26
dot icon23/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon18/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon05/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/11/2021
Director's details changed for James Patrick Francis Wilson on 2021-11-04
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Change of details for Mr Jonathan Wilson as a person with significant control on 2020-10-05
dot icon03/12/2020
Confirmation statement made on 2020-11-04 with updates
dot icon02/12/2020
Change of details for Mr Jonathan Wilson as a person with significant control on 2020-10-05
dot icon06/11/2020
Change of details for Mr Jonathan Wilson as a person with significant control on 2020-02-24
dot icon24/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/09/2020
Registered office address changed from PO Box 4385 01192353: Companies House Default Address Cardiff CF14 8LH to 49 Station Road Polegate East Sussex BN26 6EA on 2020-09-16
dot icon22/07/2020
Registered office address changed to PO Box 4385, 01192353: Companies House Default Address, Cardiff, CF14 8LH on 2020-07-22
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/11/2019
Director's details changed
dot icon15/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon14/11/2019
Change of details for Mr Jeffrey Wilson as a person with significant control on 2019-02-14
dot icon14/11/2019
Change of details for Mr James Patrick Francis Wilson as a person with significant control on 2019-02-14
dot icon14/11/2019
Director's details changed for James Patrick Francis Wilson on 2019-02-14
dot icon13/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon04/09/2015
Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on 2015-09-04
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon06/11/2014
Director's details changed for James Patrick Francis Wilson on 2014-10-22
dot icon06/11/2014
Secretary's details changed for Frances Wilson on 2014-10-22
dot icon15/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon14/03/2012
Registered office address changed from Peninsula Business Centre Wherstead Street Wherstead Ipswich Suffolk IP9 2BB on 2012-03-14
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon11/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Registered office changed on 22/01/2009 from david verney partnership felaw maltings 44 felaw street ipswich suffolk IP2 8SJ
dot icon23/12/2008
Return made up to 04/11/08; full list of members
dot icon23/12/2008
Director's change of particulars / james wilson / 01/04/2008
dot icon16/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Return made up to 04/11/07; no change of members
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 04/11/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/11/2005
Return made up to 04/11/05; full list of members
dot icon20/07/2005
Memorandum and Articles of Association
dot icon06/07/2005
Memorandum and Articles of Association
dot icon17/06/2005
Certificate of change of name
dot icon17/11/2004
Return made up to 04/11/04; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 20/11/03; full list of members
dot icon29/01/2003
Return made up to 03/12/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2002
Return made up to 03/12/01; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2001
Accounts made up to 2000-03-31
dot icon12/12/2000
Return made up to 03/12/00; full list of members
dot icon12/12/2000
Registered office changed on 12/12/00 from: 1 station road moira craigavon county armagh BT67 0NE
dot icon24/12/1999
Return made up to 03/12/99; full list of members
dot icon24/12/1999
Accounts made up to 1999-03-31
dot icon22/06/1999
Registered office changed on 22/06/99 from: 17/19 museum st ipswich suffolk IP1 1HE
dot icon26/01/1999
Return made up to 03/12/98; no change of members
dot icon18/01/1999
Accounts made up to 1998-03-31
dot icon30/10/1998
Memorandum and Articles of Association
dot icon10/12/1997
Return made up to 03/12/97; full list of members
dot icon24/09/1997
Accounts made up to 1997-03-31
dot icon01/02/1997
Return made up to 15/12/96; change of members
dot icon01/02/1997
Accounts made up to 1996-03-31
dot icon24/03/1996
£ ic 5400/1080 07/03/96 £ sr 4320@1=4320
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1996
Return made up to 15/12/95; full list of members
dot icon24/10/1995
Accounts made up to 1995-03-31
dot icon27/02/1995
Director resigned
dot icon01/02/1995
Accounts made up to 1994-03-31
dot icon26/01/1995
Return made up to 15/12/94; no change of members
dot icon10/02/1994
Accounts made up to 1993-03-31
dot icon16/01/1994
Return made up to 15/12/93; no change of members
dot icon04/02/1993
Accounts made up to 1992-03-31
dot icon22/12/1992
Return made up to 15/12/92; full list of members
dot icon10/03/1992
Accounts for a small company made up to 1991-03-31
dot icon10/02/1992
Return made up to 31/12/91; no change of members
dot icon29/05/1991
Return made up to 31/12/90; no change of members
dot icon20/03/1991
Accounts for a small company made up to 1990-03-31
dot icon07/06/1990
Accounts for a small company made up to 1989-03-31
dot icon07/06/1990
Return made up to 31/12/89; full list of members
dot icon04/04/1989
Accounts for a small company made up to 1988-03-31
dot icon04/04/1989
Return made up to 31/12/88; full list of members
dot icon28/02/1988
Return made up to 31/12/87; full list of members
dot icon28/02/1988
Accounts for a small company made up to 1987-03-31
dot icon03/02/1987
Return made up to 31/12/86; full list of members
dot icon10/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/06/1986
Return made up to 31/12/85; full list of members
dot icon12/05/1986
Accounts for a small company made up to 1985-03-31
dot icon02/12/1974
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
04/11/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.06K
-
0.00
23.13K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Frances
Secretary
07/03/1996 - 26/01/2023
-

Persons with Significant Control

9
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 PROPERTY LIMITED

BEECHES PROPERTY LIMITED is an(a) Active company incorporated on 02/12/1974 with the registered office located at 49 Station Road, Polegate, East Sussex BN26 6EA. There is currently no 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 BEECHES PROPERTY LIMITED?

toggle

BEECHES PROPERTY LIMITED is currently Active. It was registered on 02/12/1974 .

Where is BEECHES PROPERTY LIMITED located?

toggle

BEECHES PROPERTY LIMITED is registered at 49 Station Road, Polegate, East Sussex BN26 6EA.

What does BEECHES PROPERTY LIMITED do?

toggle

BEECHES PROPERTY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEECHES PROPERTY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-04 with updates.