BEECHILL GROVE LTD

Register to unlock more data on OkredoRegister

BEECHILL GROVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI611309

Incorporation date

21/02/2012

Size

Dormant

Contacts

Registered address

Registered address

238a Kingsway, Dunmurry, Belfast BT17 9AECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon04/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon02/06/2025
Notification of a person with significant control statement
dot icon27/01/2025
Cessation of Lisa Glennon as a person with significant control on 2025-01-27
dot icon06/09/2024
Director's details changed for Mr Paul Gardiner on 2024-09-06
dot icon06/09/2024
Change of details for Ms Lisa Glennon as a person with significant control on 2024-09-06
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon16/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon20/02/2023
Cessation of Catherine Sonia Millar as a person with significant control on 2023-01-23
dot icon20/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon20/02/2023
Notification of Lisa Glennon as a person with significant control on 2023-01-23
dot icon06/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon10/02/2022
Registered office address changed from 60 Lisburn Road Belfast Co. Antrim BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-02-10
dot icon22/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon10/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon14/01/2021
Appointment of Ms Lisa Glennon as a secretary on 2021-01-14
dot icon14/01/2021
Termination of appointment of Catherine Sonia Millar as a secretary on 2021-01-14
dot icon05/05/2020
Change of details for Mrs Sonia Millar as a person with significant control on 2020-05-05
dot icon24/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon28/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon29/07/2019
Termination of appointment of Kay Mcgalie as a director on 2019-07-25
dot icon29/07/2019
Appointment of Mr Paul Gardiner as a director on 2019-07-25
dot icon06/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon05/02/2019
Accounts for a dormant company made up to 2018-10-31
dot icon26/06/2018
Termination of appointment of Matthew Davis as a director on 2018-06-13
dot icon26/06/2018
Appointment of Ms Kay Mcgalie as a director on 2018-06-13
dot icon14/02/2018
Accounts for a dormant company made up to 2017-10-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon02/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon09/02/2017
Accounts for a dormant company made up to 2016-10-31
dot icon27/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon10/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon23/03/2015
Appointment of Mr Matthew Davis as a director on 2015-03-19
dot icon23/03/2015
Termination of appointment of Catherine Sonia Millar as a director on 2015-03-19
dot icon23/03/2015
Termination of appointment of Fiona Hutchinson as a secretary on 2015-03-19
dot icon13/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon20/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon27/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon20/08/2013
Appointment of Mrs Fiona Hutchinson as a secretary
dot icon20/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon05/03/2013
Statement of capital following an allotment of shares on 2012-07-27
dot icon11/12/2012
Previous accounting period shortened from 2013-02-28 to 2012-10-31
dot icon21/02/2012
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
31/10/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
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
Millar, Catherine Sonia
Director
21/02/2012 - 19/03/2015
156
Glennon, Lisa
Secretary
14/01/2021 - Present
-
Hutchinson, Fiona
Secretary
18/08/2013 - 19/03/2015
-
Millar, Catherine Sonia
Secretary
21/02/2012 - 14/01/2021
-
Gardiner, Paul
Director
25/07/2019 - Present
-

Persons with Significant Control

6
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 BEECHILL GROVE LTD

BEECHILL GROVE LTD is an(a) Active company incorporated on 21/02/2012 with the registered office located at 238a Kingsway, Dunmurry, Belfast BT17 9AE. There are currently 2 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 BEECHILL GROVE LTD?

toggle

BEECHILL GROVE LTD is currently Active. It was registered on 21/02/2012 .

Where is BEECHILL GROVE LTD located?

toggle

BEECHILL GROVE LTD is registered at 238a Kingsway, Dunmurry, Belfast BT17 9AE.

What does BEECHILL GROVE LTD do?

toggle

BEECHILL GROVE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHILL GROVE LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.