BEECHFIELD ESTATES LIMITED

Register to unlock more data on OkredoRegister

BEECHFIELD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06310760

Incorporation date

12/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saffery Llp Trinity, John Dalton Street, Manchester M2 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2007)
dot icon12/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon26/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/06/2024
Termination of appointment of Weipeng Gu as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Weipeng Gu as a secretary on 2024-06-28
dot icon07/02/2024
Registered office address changed from 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ England to Saffery Llp Trinity John Dalton Street Manchester M2 6HY on 2024-02-07
dot icon30/01/2024
Total exemption full accounts made up to 2022-08-31
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon08/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon01/05/2023
Appointment of Mr. Fraser Pearce as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Andrew David Auldio Jamieson as a director on 2023-04-28
dot icon27/01/2023
Compulsory strike-off action has been discontinued
dot icon26/01/2023
Total exemption full accounts made up to 2021-08-31
dot icon24/01/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Registered office address changed from 19 King Street King's Lynn PE30 1HB England to 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ on 2022-11-15
dot icon22/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon21/10/2021
Registration of charge 063107600009, created on 2021-10-19
dot icon13/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/09/2021
Cessation of Erec Estates Limited as a person with significant control on 2019-11-25
dot icon08/09/2021
Notification of Uninn Group Limited as a person with significant control on 2019-11-25
dot icon08/09/2021
Notification of Erec Estates Limited as a person with significant control on 2017-04-12
dot icon08/09/2021
Cessation of Qinqin Song as a person with significant control on 2017-04-12
dot icon08/09/2021
Cessation of Chengrun He as a person with significant control on 2017-04-12
dot icon08/09/2021
Cessation of Rui Pan as a person with significant control on 2017-04-12
dot icon06/09/2021
Change of details for Mr Rui Pan as a person with significant control on 2021-07-03
dot icon19/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon15/12/2019
Memorandum and Articles of Association
dot icon15/12/2019
Resolutions
dot icon09/12/2019
Satisfaction of charge 063107600005 in full
dot icon09/12/2019
Satisfaction of charge 063107600006 in full
dot icon09/12/2019
Satisfaction of charge 063107600007 in full
dot icon05/12/2019
Registration of charge 063107600008, created on 2019-12-04
dot icon07/10/2019
Satisfaction of charge 063107600004 in full
dot icon07/10/2019
Satisfaction of charge 063107600003 in full
dot icon22/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/04/2018
Termination of appointment of Keith John Wheeler as a director on 2017-06-09
dot icon08/03/2018
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 19 King Street King's Lynn PE30 1HB on 2018-03-08
dot icon07/03/2018
Registration of charge 063107600006, created on 2018-03-06
dot icon07/03/2018
Registration of charge 063107600007, created on 2018-03-06
dot icon02/02/2018
Previous accounting period shortened from 2017-12-31 to 2017-08-31
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Second filing of Confirmation Statement dated 07/07/2017
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon07/07/2017
Cessation of Keith John Wheeler as a person with significant control on 2017-04-12
dot icon07/07/2017
Cessation of David John Wheeler as a person with significant control on 2017-04-12
dot icon07/07/2017
Notification of Chengrun He as a person with significant control on 2017-04-12
dot icon07/07/2017
Notification of Qinqin Song as a person with significant control on 2017-04-12
dot icon07/07/2017
Notification of Rui Pan as a person with significant control on 2017-04-12
dot icon08/05/2017
Appointment of Mr Weipeng Gu as a secretary on 2017-04-12
dot icon08/05/2017
Appointment of Mr Weipeng Gu as a director on 2017-04-12
dot icon08/05/2017
Appointment of Mr Andrew David Auldio Jamieson as a director on 2017-04-12
dot icon08/05/2017
Termination of appointment of David John Wheeler as a director on 2017-04-12
dot icon08/05/2017
Termination of appointment of Robert Hamilton as a secretary on 2017-04-12
dot icon13/04/2017
Registration of charge 063107600005, created on 2017-04-12
dot icon08/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon22/04/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-04-22
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2015
Satisfaction of charge 1 in full
dot icon23/09/2015
Satisfaction of charge 2 in full
dot icon28/07/2015
Registration of charge 063107600004, created on 2015-07-27
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon26/03/2015
Registration of charge 063107600003, created on 2015-03-24
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon24/03/2011
Appointment of Mr David John Wheeler as a director
dot icon24/03/2011
Appointment of Mr Keith John Wheeler as a director
dot icon24/03/2011
Appointment of Mr Robert Hamilton as a secretary
dot icon24/03/2011
Termination of appointment of Karl Williams as a secretary
dot icon24/03/2011
Termination of appointment of Robert Hamilton as a director
dot icon24/03/2011
Registered office address changed from Gooseberry Hall Hollis Lane Kenilworth Warwickshire CV8 2JY England on 2011-03-24
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon27/09/2010
Director's details changed for Robert Ernest Hamilton on 2009-10-15
dot icon27/09/2010
Registered office address changed from Wootton Lodge Warwick Road Leek Wootton CV35 7RB on 2010-09-27
dot icon06/10/2009
Annual return made up to 2009-07-12
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2008
Return made up to 12/07/08; full list of members
dot icon25/07/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon12/07/2007
Secretary resigned
dot icon12/07/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.94M
-
0.00
-
-
2022
2
1.83M
-
0.00
-
-
2022
2
1.83M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.83M £Descended-5.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Fraser
Director
28/04/2023 - Present
9
Gu, Weipeng
Director
12/04/2017 - 28/06/2024
45
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
12/07/2007 - 12/07/2007
5849
Mr Keith John Wheeler
Director
01/03/2011 - 09/06/2017
5
Hamilton, Robert Ernest
Director
12/07/2007 - 10/10/2009
3

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+
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 BEECHFIELD ESTATES LIMITED

BEECHFIELD ESTATES LIMITED is an(a) Active company incorporated on 12/07/2007 with the registered office located at Saffery Llp Trinity, John Dalton Street, Manchester M2 6HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHFIELD ESTATES LIMITED?

toggle

BEECHFIELD ESTATES LIMITED is currently Active. It was registered on 12/07/2007 .

Where is BEECHFIELD ESTATES LIMITED located?

toggle

BEECHFIELD ESTATES LIMITED is registered at Saffery Llp Trinity, John Dalton Street, Manchester M2 6HY.

What does BEECHFIELD ESTATES LIMITED do?

toggle

BEECHFIELD ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEECHFIELD ESTATES LIMITED have?

toggle

BEECHFIELD ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for BEECHFIELD ESTATES LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-09 with no updates.