BEECHFIELD (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHFIELD (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01660090

Incorporation date

25/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1982)
dot icon12/11/2025
Secretary's details changed for Leasehold Management Services Ltd on 2025-11-12
dot icon12/11/2025
Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-11-12
dot icon22/10/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Director's details changed for Mr Imran Mastoor on 2025-09-03
dot icon04/09/2025
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon03/09/2025
Director's details changed for Upeksha Perera on 2025-09-03
dot icon03/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-03
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Limited on 2023-11-23
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Ltd on 2023-11-23
dot icon23/11/2023
Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-23
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Termination of appointment of Timothy Robert Bailey as a director on 2022-09-01
dot icon31/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Appointment of Mr Timothy Robert Bailey as a director on 2020-12-08
dot icon08/12/2020
Termination of appointment of Robert Arthur Davey as a director on 2020-12-08
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon19/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-22 no member list
dot icon29/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-22 no member list
dot icon01/06/2015
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon01/06/2015
Director's details changed for Upeksha Perera on 2014-08-04
dot icon01/06/2015
Director's details changed for Mr Imran Mastoor on 2014-08-04
dot icon01/06/2015
Director's details changed for Robert Arthur Davey on 2014-08-04
dot icon20/08/2014
Secretary's details changed for Leasehold Management Services Limited on 2014-08-04
dot icon20/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon30/05/2014
Annual return made up to 2014-05-22 no member list
dot icon21/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-22 no member list
dot icon01/10/2012
Appointment of Imran Mastoor as a director
dot icon12/09/2012
Termination of appointment of Adam Chidley as a director
dot icon14/08/2012
Appointment of Upeksha Perera as a director
dot icon11/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-22 no member list
dot icon08/06/2012
Termination of appointment of Helen Heather as a director
dot icon24/05/2012
Appointment of Helen Louise Heather as a director
dot icon24/05/2012
Termination of appointment of Anjili Modgil as a director
dot icon31/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-22 no member list
dot icon30/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-22 no member list
dot icon24/05/2010
Director's details changed for Robert Arthur Davey on 2010-05-22
dot icon24/05/2010
Secretary's details changed for Leasehold Management Services Limited on 2010-05-22
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for Anjili Modgil on 2010-05-22
dot icon18/02/2010
Appointment of Adam Chidley as a director
dot icon07/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/06/2009
Annual return made up to 22/05/09
dot icon31/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/06/2008
Annual return made up to 22/05/08
dot icon18/12/2007
New director appointed
dot icon04/11/2007
Director resigned
dot icon15/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/08/2007
Director resigned
dot icon06/06/2007
Annual return made up to 22/05/07
dot icon27/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/06/2006
Annual return made up to 22/05/06
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Annual return made up to 22/05/05
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
New secretary appointed
dot icon23/12/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon14/07/2004
Full accounts made up to 2004-03-31
dot icon17/06/2004
Annual return made up to 22/05/04
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
Director resigned
dot icon01/08/2003
Full accounts made up to 2003-03-31
dot icon25/06/2003
Annual return made up to 22/05/03
dot icon22/04/2003
Registered office changed on 22/04/03 from: 44 cobblers close farnham royal slough berkshire SL2 3DT
dot icon04/07/2002
Full accounts made up to 2002-03-31
dot icon17/06/2002
Annual return made up to 22/05/02
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon29/05/2001
Annual return made up to 22/05/01
dot icon12/03/2001
New secretary appointed
dot icon23/02/2001
Secretary resigned;director resigned
dot icon06/06/2000
Full accounts made up to 2000-03-31
dot icon02/06/2000
Annual return made up to 22/05/00
dot icon16/12/1999
Secretary's particulars changed;director's particulars changed
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Annual return made up to 22/05/99
dot icon05/05/1999
Registered office changed on 05/05/99 from: 29 cobblers close farnham royal bucks SL2 3DT
dot icon31/07/1998
Full accounts made up to 1998-03-31
dot icon29/06/1998
Annual return made up to 22/05/98
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon28/06/1997
Annual return made up to 22/05/97
dot icon10/10/1996
Annual return made up to 22/05/96
dot icon10/10/1996
Registered office changed on 10/10/96
dot icon04/09/1996
Secretary resigned
dot icon04/09/1996
New secretary appointed
dot icon04/07/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
New director appointed
dot icon26/01/1996
Resolutions
dot icon03/08/1995
New secretary appointed
dot icon18/07/1995
Full accounts made up to 1995-03-31
dot icon24/05/1995
Annual return made up to 22/05/95
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon20/07/1994
Annual return made up to 22/05/94
dot icon12/07/1994
New secretary appointed
dot icon20/04/1994
Secretary resigned
dot icon10/11/1993
Full accounts made up to 1993-03-31
dot icon18/05/1993
Annual return made up to 22/05/93
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Annual return made up to 22/05/92
dot icon09/06/1992
Registered office changed on 09/06/92
dot icon30/01/1992
New director appointed
dot icon30/01/1992
Director resigned
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon11/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon30/08/1991
Registered office changed on 30/08/91 from: 45 cobblers close blackpond lane farnham royal bucks SL2 3DT
dot icon24/05/1991
Annual return made up to 22/05/91
dot icon06/07/1990
Full accounts made up to 1990-03-31
dot icon20/06/1990
Annual return made up to 22/05/90
dot icon04/06/1990
Director's particulars changed;director resigned
dot icon07/03/1990
Director resigned
dot icon04/09/1989
Full accounts made up to 1989-03-31
dot icon08/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Annual return made up to 09/05/89
dot icon18/05/1989
Registered office changed on 18/05/89 from: 36 cobblers close blackpond lane farnham royal bucks SL2 3DS
dot icon11/04/1989
Annual return made up to 24/05/88
dot icon08/02/1989
Registered office changed on 08/02/89 from: 5 cobblers close farnham royal bucks SL2 3DT
dot icon18/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon14/09/1987
Director resigned;new director appointed
dot icon14/09/1987
Annual return made up to 12/06/87
dot icon14/09/1987
Registered office changed on 14/09/87 from: 4 cobblers close farnham royal bucks SL2 3DT
dot icon29/07/1987
Full accounts made up to 1987-03-31
dot icon11/06/1987
25/09/86 nsc
dot icon25/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1986
Registered office changed on 19/06/86 from: 5 cobblers close farnham royal bucks SL2 3DT
dot icon25/08/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.91K
-
0.00
31.69K
-
2022
0
12.44K
-
0.00
22.25K
-
2023
0
14.37K
-
0.00
-
-
2023
0
14.37K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.37K £Ascended15.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LMS SHERIDANS LTD
Corporate Secretary
20/12/2004 - Present
330
Bailey, Timothy Robert
Director
08/12/2020 - 01/09/2022
-
Summersgill, Michael Graham
Director
01/06/1992 - 22/05/1996
3
Golding, Anthony John
Director
25/09/2003 - 15/09/2004
1
Cole, Elizabeth
Secretary
01/03/2001 - 25/09/2003
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHFIELD (MANAGEMENT) COMPANY LIMITED

BEECHFIELD (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 25/08/1982 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. 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 BEECHFIELD (MANAGEMENT) COMPANY LIMITED?

toggle

BEECHFIELD (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 25/08/1982 .

Where is BEECHFIELD (MANAGEMENT) COMPANY LIMITED located?

toggle

BEECHFIELD (MANAGEMENT) COMPANY LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does BEECHFIELD (MANAGEMENT) COMPANY LIMITED do?

toggle

BEECHFIELD (MANAGEMENT) COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEECHFIELD (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Secretary's details changed for Leasehold Management Services Ltd on 2025-11-12.