BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02102652

Incorporation date

23/02/1987

Size

Dormant

Contacts

Registered address

Registered address

3 St Leonards Court, House Lane, Sandridge, St. Albans AL4 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1987)
dot icon31/01/2026
Termination of appointment of Peter William Hyde as a director on 2026-01-31
dot icon18/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon25/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/05/2025
Appointment of Miss Laura Flanighan as a director on 2025-05-19
dot icon19/05/2025
Appointment of Mr Alan Daly as a director on 2025-05-19
dot icon28/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon13/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/10/2023
Termination of appointment of Teresa Howell as a director on 2023-10-20
dot icon20/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon05/06/2023
Registered office address changed from 35 Saint Leonards Court Sandridge St. Albans Hertfordshire AL4 9UZ to 3 st Leonards Court, House Lane Sandridge St. Albans AL4 9UY on 2023-06-05
dot icon05/06/2023
Termination of appointment of Sean Michael Mulvihill as a director on 2023-05-31
dot icon05/06/2023
Director's details changed for Ms Teresa Howell on 2023-05-31
dot icon05/06/2023
Director's details changed for Peter William Hyde on 2023-05-31
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon02/01/2022
Appointment of Ms Teresa Howell as a director on 2022-01-01
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon11/10/2021
Director's details changed for Mr Chitra Dunn on 2021-10-01
dot icon11/10/2021
Termination of appointment of Sean Michael Mulvihill as a secretary on 2021-10-01
dot icon20/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon08/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon11/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon08/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon10/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon04/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon03/10/2013
Director's details changed for Mr Chitra Dunn on 2013-08-29
dot icon03/10/2013
Appointment of Mr Sean Michael Mulvihill as a director
dot icon19/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon10/07/2012
Appointment of Mr Richard David Garrick as a director
dot icon01/07/2012
Termination of appointment of Sarah Horne as a director
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon01/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon28/06/2011
Termination of appointment of Paul Sherriff as a director
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon10/07/2010
Director's details changed for Sarah Horne on 2009-10-01
dot icon10/07/2010
Director's details changed for Paul Andrew Sherriff on 2009-10-01
dot icon10/07/2010
Director's details changed for Peter William Hyde on 2009-10-01
dot icon10/07/2010
Director's details changed for Chitra Dunn on 2009-10-01
dot icon01/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 08/07/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 08/07/08; full list of members
dot icon07/02/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 08/07/07; change of members
dot icon16/05/2007
New director appointed
dot icon28/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon08/08/2006
Return made up to 08/07/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 08/07/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 08/07/04; change of members
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon23/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/07/2003
Return made up to 08/07/03; full list of members
dot icon13/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/09/2002
Return made up to 08/07/02; full list of members
dot icon10/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon04/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/08/2001
New director appointed
dot icon11/07/2001
Return made up to 08/07/01; full list of members
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Return made up to 08/07/00; full list of members
dot icon08/03/2001
Registered office changed on 08/03/01 from: morgan & co 30 cardy road boxmoor hemel hempstead hertfordshire HP1 1SQ
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon25/03/1999
Return made up to 08/07/98; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon17/11/1998
Director resigned
dot icon05/06/1998
Director resigned
dot icon19/05/1998
Registered office changed on 19/05/98 from: fairview house 71/73 woodbridge road guildford surrey GU1 4YZ
dot icon11/05/1998
Director resigned
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Director resigned
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon28/08/1997
Return made up to 08/07/97; full list of members
dot icon07/11/1996
Full accounts made up to 1996-03-31
dot icon02/09/1996
Return made up to 08/07/96; full list of members
dot icon07/05/1996
New director appointed
dot icon07/05/1996
Director resigned
dot icon07/05/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon26/04/1996
New director appointed
dot icon26/04/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon11/07/1995
Return made up to 08/07/95; full list of members
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 08/07/94; no change of members
dot icon25/02/1994
Secretary resigned;new secretary appointed
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon16/08/1993
Return made up to 08/07/93; no change of members
dot icon17/01/1993
Return made up to 08/07/92; full list of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 08/07/91; no change of members
dot icon09/12/1992
Return made up to 08/07/90; no change of members
dot icon27/03/1992
Full accounts made up to 1991-03-31
dot icon12/06/1991
Full accounts made up to 1990-03-31
dot icon22/05/1991
Return made up to 29/09/89; full list of members
dot icon07/01/1991
New director appointed
dot icon25/05/1990
Full accounts made up to 1989-03-31
dot icon19/04/1990
Registered office changed on 19/04/90 from: the white house 8 high street guildford surrey GU2 5AJ
dot icon22/12/1989
Secretary resigned;new secretary appointed
dot icon22/12/1989
New director appointed
dot icon15/11/1989
Secretary resigned;new secretary appointed
dot icon30/10/1989
Director resigned;new director appointed
dot icon21/06/1989
Director resigned
dot icon13/04/1989
Full accounts made up to 1988-03-31
dot icon10/03/1989
Return made up to 08/07/88; full list of members
dot icon22/02/1989
Registered office changed on 22/02/89 from: 39 thames street weybridge surrey KT13 8JL
dot icon16/11/1988
New director appointed
dot icon16/11/1988
New secretary appointed
dot icon13/05/1988
Wd 07/04/88 ad 07/04/87--------- £ si 3@1=3 £ ic 2/5
dot icon20/04/1988
Secretary resigned
dot icon20/04/1988
Director resigned
dot icon19/04/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon23/07/1987
Director resigned;new director appointed
dot icon13/07/1987
Director resigned;new director appointed
dot icon23/02/1987
Incorporation
dot icon23/02/1987
Certificate of 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
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Chitra Dunn
Director
27/09/2007 - Present
1
Mulvihill, Sean Michael
Director
30/01/2013 - 31/05/2023
-
Howell, Teresa
Director
01/01/2022 - 20/10/2023
-
Hyde, Peter William
Director
02/03/1998 - 31/01/2026
-
Garrick, Richard David
Director
26/01/2012 - Present
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+
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 BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED

BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED is an(a) Active company incorporated on 23/02/1987 with the registered office located at 3 St Leonards Court, House Lane, Sandridge, St. Albans AL4 9UY. There are currently 4 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 BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED?

toggle

BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED is currently Active. It was registered on 23/02/1987 .

Where is BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED located?

toggle

BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED is registered at 3 St Leonards Court, House Lane, Sandridge, St. Albans AL4 9UY.

What does BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BEECHGROVE (SANDRIDGE) MANAGEMENT LIMITED?

toggle

The latest filing was on 31/01/2026: Termination of appointment of Peter William Hyde as a director on 2026-01-31.