BEECHING PARK (BEXHILL-ON-SEA) LIMITED

Register to unlock more data on OkredoRegister

BEECHING PARK (BEXHILL-ON-SEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06404194

Incorporation date

19/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Beeching Park Industrial Estate, Wainwright Road, Bexhill-On-Sea, East Sussex TN39 3URCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon01/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon30/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon02/03/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon11/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon20/02/2019
Termination of appointment of Alan Vivian Maltby as a director on 2019-01-20
dot icon20/02/2019
Statement of capital following an allotment of shares on 2018-05-30
dot icon20/02/2019
Statement of capital following an allotment of shares on 2018-05-30
dot icon20/02/2019
Statement of capital following an allotment of shares on 2018-05-30
dot icon20/02/2019
Statement of capital following an allotment of shares on 2018-05-30
dot icon20/02/2019
Statement of capital following an allotment of shares on 2018-05-30
dot icon20/02/2019
Statement of capital following an allotment of shares on 2018-05-24
dot icon20/02/2019
Statement of capital following an allotment of shares on 2018-05-24
dot icon20/02/2019
Statement of capital following an allotment of shares on 2017-11-29
dot icon21/01/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon13/03/2017
Registered office address changed from Unit 14/15 Beeching Park Ind Estate Wainwright Road Bexhill-on-Sea East Sussex TN39 3UR to Unit 15 Beeching Park Industrial Estate Wainwright Road Bexhill-on-Sea East Sussex TN39 3UR on 2017-03-13
dot icon17/01/2017
Compulsory strike-off action has been discontinued
dot icon16/01/2017
Confirmation statement made on 2016-10-19 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/11/2015
Termination of appointment of Alan Kenneth Frederick Newell as a director on 2015-10-26
dot icon02/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/01/2015
Director's details changed for Mr Peter Robert Jones on 2015-01-05
dot icon05/01/2015
Director's details changed for Alan Kenneth Frederick Newell on 2015-01-05
dot icon11/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon08/11/2012
Register(s) moved to registered inspection location
dot icon08/11/2012
Register inspection address has been changed from C/O Sd Holdings Ltd 94 Southview Road Southwick West Sussex BN42 4TT United Kingdom
dot icon21/03/2012
Appointment of Alan Vivian Maltby as a director
dot icon07/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon01/03/2012
Termination of appointment of Paul Calland as a director
dot icon16/02/2012
Registered office address changed from 94 Southview Road Southwick Brighton BN42 4TT England on 2012-02-16
dot icon21/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon21/10/2011
Register inspection address has been changed from C/O Knill James One Bell Lane Lewes East Sussex BN7 1JU United Kingdom
dot icon20/10/2011
Register(s) moved to registered office address
dot icon15/08/2011
Appointment of Mr Peter Robert Jones as a director
dot icon05/08/2011
Appointment of Alan Kenneth Frederick Newell as a director
dot icon18/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon26/04/2011
Termination of appointment of Bernard Greaves as a director
dot icon26/04/2011
Termination of appointment of Samantha Greaves as a director
dot icon26/04/2011
Termination of appointment of Natasha Deller as a director
dot icon26/04/2011
Registered office address changed from C/O Knill James One Bell Lane Lewes East Sussex BN7 1JU England on 2011-04-26
dot icon26/04/2011
Appointment of Mr Paul Calland as a director
dot icon26/04/2011
Termination of appointment of Natasha Deller as a secretary
dot icon16/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon16/11/2010
Registered office address changed from C/O Mumford & Co, the Old Rectory, Weybridge Surrey KT13 8DE on 2010-11-16
dot icon16/11/2010
Register inspection address has been changed from C/O Mumford and Co the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom
dot icon21/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon11/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon23/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon29/10/2008
Return made up to 19/10/08; full list of members
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon19/10/2007
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
31/10/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
11.81K
-
0.00
8.43K
-
2022
0
17.13K
-
0.00
16.05K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deller, Natasha Anne
Director
19/10/2007 - 05/04/2011
16
Greaves, Samantha Charlie
Director
19/10/2007 - 05/04/2011
16
Calland, Paul
Director
05/04/2011 - 29/02/2012
12
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/10/2007 - 19/10/2007
38039
WATERLOW NOMINEES LIMITED
Corporate Director
19/10/2007 - 19/10/2007
1249

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 BEECHING PARK (BEXHILL-ON-SEA) LIMITED

BEECHING PARK (BEXHILL-ON-SEA) LIMITED is an(a) Active company incorporated on 19/10/2007 with the registered office located at Unit 15 Beeching Park Industrial Estate, Wainwright Road, Bexhill-On-Sea, East Sussex TN39 3UR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHING PARK (BEXHILL-ON-SEA) LIMITED?

toggle

BEECHING PARK (BEXHILL-ON-SEA) LIMITED is currently Active. It was registered on 19/10/2007 .

Where is BEECHING PARK (BEXHILL-ON-SEA) LIMITED located?

toggle

BEECHING PARK (BEXHILL-ON-SEA) LIMITED is registered at Unit 15 Beeching Park Industrial Estate, Wainwright Road, Bexhill-On-Sea, East Sussex TN39 3UR.

What does BEECHING PARK (BEXHILL-ON-SEA) LIMITED do?

toggle

BEECHING PARK (BEXHILL-ON-SEA) 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 BEECHING PARK (BEXHILL-ON-SEA) LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-10-31.