BEECHES PROPERTY (TRING) LTD

Register to unlock more data on OkredoRegister

BEECHES PROPERTY (TRING) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07772861

Incorporation date

14/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beeches Farm, Icknield Way, Tring, Hertfordshire HP23 4LACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2011)
dot icon04/02/2026
Memorandum and Articles of Association
dot icon04/02/2026
Resolutions
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon04/06/2025
Statement of capital on 2025-06-02
dot icon03/06/2025
Change of details for Beeches Capital as a person with significant control on 2025-06-02
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-28
dot icon18/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-28
dot icon14/09/2023
Change of details for Phase Investments as a person with significant control on 2021-12-17
dot icon14/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-28
dot icon17/12/2021
Certificate of change of name
dot icon28/09/2021
Total exemption full accounts made up to 2020-09-28
dot icon20/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon07/10/2020
Termination of appointment of Stephen Douglas John Marshall as a director on 2020-10-02
dot icon07/10/2020
Appointment of Miss Sarah Jane Rutt as a director on 2020-10-02
dot icon24/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon22/09/2020
Change of details for Phase Investments as a person with significant control on 2019-11-01
dot icon22/09/2020
Cessation of Andrew Frederick Screech as a person with significant control on 2019-11-01
dot icon22/09/2020
Cessation of Stephen Douglas John Marshall as a person with significant control on 2019-11-01
dot icon22/09/2020
Cessation of Gubblecote Properties Limited as a person with significant control on 2019-11-01
dot icon17/09/2020
Cessation of Peter Donald Dean as a person with significant control on 2019-11-01
dot icon17/09/2020
Cessation of Susan Jane Dean as a person with significant control on 2019-11-01
dot icon17/09/2020
Cessation of Sarah Lois Dean as a person with significant control on 2019-11-01
dot icon24/07/2020
Amended total exemption full accounts made up to 2018-09-28
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-28
dot icon11/12/2019
Registration of charge 077728610008, created on 2019-12-06
dot icon11/12/2019
Registration of charge 077728610007, created on 2019-12-06
dot icon11/12/2019
Registration of charge 077728610009, created on 2019-12-06
dot icon11/12/2019
Registration of charge 077728610011, created on 2019-12-06
dot icon11/12/2019
Registration of charge 077728610010, created on 2019-12-06
dot icon07/10/2019
Satisfaction of charge 077728610005 in full
dot icon07/10/2019
Satisfaction of charge 077728610006 in full
dot icon07/10/2019
Satisfaction of charge 077728610004 in full
dot icon07/10/2019
Satisfaction of charge 077728610002 in full
dot icon07/10/2019
Satisfaction of charge 077728610003 in full
dot icon07/10/2019
Satisfaction of charge 077728610001 in full
dot icon25/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-28
dot icon03/12/2018
Secretary's details changed for Andrew Frederick Screech on 2018-12-03
dot icon23/10/2018
Register(s) moved to registered office address Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA
dot icon23/10/2018
Register(s) moved to registered office address Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-28
dot icon25/01/2017
Registration of charge 077728610006, created on 2017-01-19
dot icon25/01/2017
Registration of charge 077728610005, created on 2017-01-19
dot icon02/12/2016
Register inspection address has been changed from Bridgeway House Upper Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to Beeches Farm Icknield Way Tring Hertforshire HP23 4LA
dot icon24/11/2016
Registered office address changed from , Aspens Farm Marsworth, Tring, Hertfordshire, HP23 4NE to Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA on 2016-11-24
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon02/09/2016
Accounts for a small company made up to 2015-09-28
dot icon07/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon03/07/2015
Accounts for a small company made up to 2014-09-28
dot icon30/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon27/09/2013
Register(s) moved to registered inspection location
dot icon06/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon02/05/2013
Registration of charge 077728610001
dot icon02/05/2013
Registration of charge 077728610002
dot icon02/05/2013
Registration of charge 077728610003
dot icon02/05/2013
Registration of charge 077728610004
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon11/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon11/10/2012
Register(s) moved to registered office address
dot icon14/02/2012
Register(s) moved to registered inspection location
dot icon14/02/2012
Register inspection address has been changed
dot icon21/11/2011
Appointment of Mr Peter Donald Dean as a director
dot icon16/11/2011
Registered office address changed from , Lansdowne Farm Dean Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0ET, United Kingdom on 2011-11-16
dot icon16/11/2011
Appointment of Andrew Frederick Screech as a secretary
dot icon16/11/2011
Appointment of Mrs Sarah Lois Dean as a director
dot icon16/11/2011
Appointment of Stephen Douglas John Marshall as a director
dot icon16/11/2011
Statement of capital following an allotment of shares on 2011-11-07
dot icon16/11/2011
Resolutions
dot icon04/11/2011
Certificate of change of name
dot icon04/11/2011
Change of name notice
dot icon14/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-45.17 % *

* during past year

Cash in Bank

£245,945.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
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
2
11.50M
-
0.00
448.55K
-
2022
2
17.06M
-
0.00
245.95K
-
2022
2
17.06M
-
0.00
245.95K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

17.06M £Ascended48.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.95K £Descended-45.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Peter Donald
Director
07/11/2011 - Present
29
Marshall, Stephen Douglas John
Director
07/11/2011 - 02/10/2020
15
Dean, Sarah Lois
Director
07/11/2011 - Present
22
Screech, Andrew Frederick
Director
14/09/2011 - Present
6
Rutt, Sarah Jane
Director
02/10/2020 - Present
19

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEECHES PROPERTY (TRING) LTD

BEECHES PROPERTY (TRING) LTD is an(a) Active company incorporated on 14/09/2011 with the registered office located at Beeches Farm, Icknield Way, Tring, Hertfordshire HP23 4LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHES PROPERTY (TRING) LTD?

toggle

BEECHES PROPERTY (TRING) LTD is currently Active. It was registered on 14/09/2011 .

Where is BEECHES PROPERTY (TRING) LTD located?

toggle

BEECHES PROPERTY (TRING) LTD is registered at Beeches Farm, Icknield Way, Tring, Hertfordshire HP23 4LA.

What does BEECHES PROPERTY (TRING) LTD do?

toggle

BEECHES PROPERTY (TRING) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEECHES PROPERTY (TRING) LTD have?

toggle

BEECHES PROPERTY (TRING) LTD had 2 employees in 2022.

What is the latest filing for BEECHES PROPERTY (TRING) LTD?

toggle

The latest filing was on 04/02/2026: Memorandum and Articles of Association.