BEECHFIELD PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECHFIELD PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03190725

Incorporation date

25/04/1996

Size

Dormant

Contacts

Registered address

Registered address

Cmg 134 Cheltenham Road, Longlevens, Gloucestershire GL2 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1996)
dot icon21/07/2025
Termination of appointment of Hilary Elizabeth Franklin as a director on 2025-07-08
dot icon17/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon16/05/2025
Accounts for a dormant company made up to 2025-03-24
dot icon17/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon16/04/2024
Appointment of Mr Trevor Roger Prentice as a director on 2024-04-03
dot icon16/04/2024
Termination of appointment of Christine Margaret Budd as a director on 2024-04-03
dot icon16/04/2024
Appointment of Hilary Elizabeth Franklin as a director on 2024-04-03
dot icon16/04/2024
Accounts for a dormant company made up to 2024-03-24
dot icon17/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2023-03-24
dot icon18/05/2022
Accounts for a dormant company made up to 2022-03-24
dot icon18/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2021-03-24
dot icon06/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon21/01/2021
Appointment of Ms Christine Margaret Budd as a director on 2021-01-20
dot icon21/01/2021
Termination of appointment of Roy Arnold Winterbottom as a director on 2021-01-20
dot icon18/12/2020
Accounts for a dormant company made up to 2020-03-24
dot icon07/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon04/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2019-03-24
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon17/05/2016
Annual return made up to 2016-04-25 no member list
dot icon17/05/2016
Director's details changed for Mr Roy Arnold Winterbottom on 2016-04-10
dot icon27/11/2015
Accounts for a dormant company made up to 2015-03-24
dot icon05/05/2015
Annual return made up to 2015-04-25 no member list
dot icon18/11/2014
Accounts for a dormant company made up to 2014-03-24
dot icon04/05/2014
Annual return made up to 2014-04-25 no member list
dot icon27/06/2013
Accounts for a dormant company made up to 2013-03-24
dot icon12/05/2013
Annual return made up to 2013-04-25 no member list
dot icon03/08/2012
Accounts for a dormant company made up to 2012-03-24
dot icon15/05/2012
Annual return made up to 2012-04-25 no member list
dot icon15/05/2012
Termination of appointment of Andrew Collett as a director
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon18/05/2011
Annual return made up to 2011-04-25 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-24
dot icon27/05/2010
Annual return made up to 2010-04-25 no member list
dot icon27/05/2010
Director's details changed for David James Price on 2010-04-25
dot icon27/05/2010
Termination of appointment of Geoffrey Hurry as a director
dot icon27/05/2010
Secretary's details changed for Cmg Leasehold Management Limited on 2010-04-25
dot icon27/05/2010
Director's details changed for Mr Roy Arnold Winterbottom on 2010-04-25
dot icon23/09/2009
Appointment terminated director hazel anderson
dot icon17/08/2009
Total exemption full accounts made up to 2009-03-24
dot icon24/07/2009
Secretary appointed cmg leasehold management LIMITED
dot icon23/06/2009
Registered office changed on 23/06/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon23/06/2009
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon18/05/2009
Director appointed andrew collett
dot icon28/04/2009
Annual return made up to 25/04/09
dot icon05/03/2009
Director appointed david james price
dot icon24/10/2008
Appointment terminated director david price
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-24
dot icon18/08/2008
Registered office changed on 18/08/2008 from 11 alma vale road clifton bristol BS8 2HL
dot icon18/08/2008
Secretary appointed county estate management secretarial services LIMITED
dot icon18/08/2008
Annual return made up to 25/04/08
dot icon07/11/2007
Registered office changed on 07/11/07 from: marlborough house wigmore place luton bedfordshire LU2 9EX
dot icon07/11/2007
Secretary resigned
dot icon27/07/2007
Total exemption full accounts made up to 2007-03-24
dot icon03/05/2007
Annual return made up to 25/04/07
dot icon26/07/2006
Total exemption full accounts made up to 2006-03-24
dot icon25/04/2006
Annual return made up to 25/04/06
dot icon05/10/2005
Annual return made up to 25/04/05
dot icon18/08/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon05/07/2005
Total exemption full accounts made up to 2005-03-24
dot icon26/04/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon17/06/2004
Annual return made up to 25/04/04
dot icon02/06/2004
Total exemption full accounts made up to 2004-03-24
dot icon09/02/2004
Director resigned
dot icon17/06/2003
Total exemption full accounts made up to 2003-03-24
dot icon30/05/2003
Annual return made up to 25/04/03
dot icon28/08/2002
New director appointed
dot icon01/08/2002
Total exemption full accounts made up to 2002-03-24
dot icon16/05/2002
Annual return made up to 25/04/02
dot icon11/09/2001
Total exemption full accounts made up to 2001-03-24
dot icon08/05/2001
Annual return made up to 25/04/01
dot icon11/01/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 2000-03-24
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Secretary's particulars changed
dot icon16/05/2000
Annual return made up to 25/04/00
dot icon16/05/2000
Director resigned
dot icon08/05/2000
Secretary resigned
dot icon08/05/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-03-24
dot icon10/09/1999
New director appointed
dot icon25/06/1999
Director resigned
dot icon24/06/1999
Annual return made up to 25/04/99
dot icon22/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon05/05/1999
Registered office changed on 05/05/99 from: 30 aylesbury street london EC1R 0ER
dot icon28/01/1999
Resolutions
dot icon20/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon07/08/1998
Accounting reference date shortened from 30/04/99 to 24/03/99
dot icon20/04/1998
Annual return made up to 25/04/98
dot icon27/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon27/01/1998
Resolutions
dot icon29/04/1997
Annual return made up to 25/04/97
dot icon25/04/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2024
-
0.00
-
0.00
-
-
2024
-
0.00
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Paul
Director
28/04/1999 - 01/12/2000
-
PEVEREL OM LIMITED
Corporate Secretary
28/04/1999 - 02/11/2007
220
MASONS NOMINEES LIMITED
Corporate Director
25/04/1996 - 28/04/2000
76
CMG LEASEHOLD MANAGEMENT LTD
Corporate Secretary
22/07/2009 - Present
13
Winterbottom, Roy Arnold
Director
28/04/1999 - 20/01/2021
4

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 BEECHFIELD PARK MANAGEMENT LIMITED

BEECHFIELD PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 25/04/1996 with the registered office located at Cmg 134 Cheltenham Road, Longlevens, Gloucestershire GL2 0LY. There are currently 3 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 BEECHFIELD PARK MANAGEMENT LIMITED?

toggle

BEECHFIELD PARK MANAGEMENT LIMITED is currently Active. It was registered on 25/04/1996 .

Where is BEECHFIELD PARK MANAGEMENT LIMITED located?

toggle

BEECHFIELD PARK MANAGEMENT LIMITED is registered at Cmg 134 Cheltenham Road, Longlevens, Gloucestershire GL2 0LY.

What does BEECHFIELD PARK MANAGEMENT LIMITED do?

toggle

BEECHFIELD PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHFIELD PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 21/07/2025: Termination of appointment of Hilary Elizabeth Franklin as a director on 2025-07-08.