BEECHES TREE CARE LIMITED

Register to unlock more data on OkredoRegister

BEECHES TREE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04790833

Incorporation date

06/06/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lyndhurst Cuddington Way, Cheam, Sutton, Surrey SM2 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2003)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon31/03/2026
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon25/02/2025
Satisfaction of charge 1 in full
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/10/2023
Registration of charge 047908330005, created on 2023-10-06
dot icon05/10/2023
Termination of appointment of Sharon Denise Achillea as a director on 2023-10-05
dot icon18/09/2023
Appointment of Ms Sharon Denise Achillea as a director on 2023-04-04
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon01/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Satisfaction of charge 2 in full
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon29/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon08/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/05/2016
Registration of charge 047908330004, created on 2016-05-12
dot icon05/05/2016
Registration of charge 047908330003, created on 2016-05-04
dot icon28/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon10/03/2016
Director's details changed for Mr Duncan Anthony Drinkald on 2016-03-01
dot icon26/02/2016
Registered office address changed from 21 Telegraph Track Little Woodcote Estate Carshalton Surrey SM5 4AU to Lyndhurst Cuddington Way Cheam Sutton Surrey SM2 7JB on 2016-02-26
dot icon24/02/2016
Termination of appointment of Stephen Peter Churchill as a director on 2016-02-24
dot icon24/02/2016
Termination of appointment of Maria Drinkald as a secretary on 2016-02-24
dot icon27/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Appointment of Mr Stephen Peter Churchill as a director
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon10/03/2010
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon17/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/07/2009
Return made up to 06/06/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/11/2008
Return made up to 06/06/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/06/2007
Return made up to 06/06/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/07/2006
Return made up to 06/06/06; full list of members
dot icon05/07/2006
Particulars of mortgage/charge
dot icon23/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon11/07/2005
Return made up to 06/06/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon22/06/2004
Return made up to 06/06/04; full list of members
dot icon20/04/2004
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon04/07/2003
New secretary appointed
dot icon04/07/2003
Registered office changed on 04/07/03 from: 21 telegraph track littlewood court estates carshalton surrey SM5 4AU
dot icon04/07/2003
New director appointed
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
Registered office changed on 17/06/03 from: regent house 316 beulah hill london SE19 3HF
dot icon06/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
203.89K
-
0.00
16.93K
-
2022
14
524.08K
-
0.00
91.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
06/06/2003 - 06/06/2003
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
06/06/2003 - 06/06/2003
5153
Achillea, Sharon Denise
Director
04/04/2023 - 05/10/2023
7
Mr Duncan Anthony Drinkald
Director
06/06/2003 - Present
13
Churchill, Stephen Peter
Director
05/12/2012 - 24/02/2016
-

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 TREE CARE LIMITED

BEECHES TREE CARE LIMITED is an(a) Active company incorporated on 06/06/2003 with the registered office located at Lyndhurst Cuddington Way, Cheam, Sutton, Surrey SM2 7JB. 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 TREE CARE LIMITED?

toggle

BEECHES TREE CARE LIMITED is currently Active. It was registered on 06/06/2003 .

Where is BEECHES TREE CARE LIMITED located?

toggle

BEECHES TREE CARE LIMITED is registered at Lyndhurst Cuddington Way, Cheam, Sutton, Surrey SM2 7JB.

What does BEECHES TREE CARE LIMITED do?

toggle

BEECHES TREE CARE LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BEECHES TREE CARE LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with updates.