BEECHKEYS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEECHKEYS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06856990

Incorporation date

24/03/2009

Size

Full

Contacts

Registered address

Registered address

Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester GL2 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon05/12/2025
Full accounts made up to 2025-04-30
dot icon22/08/2025
Termination of appointment of Mark Richard Costello as a director on 2025-08-20
dot icon22/08/2025
Appointment of Mr Kelvin Scott Donald as a director on 2025-08-20
dot icon04/06/2025
Registration of charge 068569900011, created on 2025-05-30
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Memorandum and Articles of Association
dot icon03/04/2025
Satisfaction of charge 068569900009 in full
dot icon01/04/2025
Registration of charge 068569900010, created on 2025-03-27
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon12/11/2024
Full accounts made up to 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon23/01/2024
Full accounts made up to 2023-04-30
dot icon18/05/2023
Appointment of Sharon Pearson as a director on 2023-05-02
dot icon18/05/2023
Appointment of Rebecca Louise Northall as a director on 2023-05-02
dot icon15/05/2023
Termination of appointment of Shayantharam Ramalingam as a director on 2023-04-28
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon24/01/2023
Full accounts made up to 2022-04-30
dot icon11/10/2022
Termination of appointment of David George Phipps as a director on 2022-09-02
dot icon04/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon01/02/2022
Full accounts made up to 2021-04-30
dot icon13/01/2022
Satisfaction of charge 068569900008 in full
dot icon20/12/2021
Registration of charge 068569900009, created on 2021-12-17
dot icon02/06/2021
Satisfaction of charge 068569900007 in full
dot icon02/06/2021
Satisfaction of charge 068569900006 in full
dot icon02/06/2021
Satisfaction of charge 068569900005 in full
dot icon02/06/2021
Registration of charge 068569900008, created on 2021-05-28
dot icon08/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon25/11/2020
Full accounts made up to 2020-04-30
dot icon13/11/2020
Appointment of Mr David George Phipps as a director on 2020-11-05
dot icon13/11/2020
Appointment of Mr Mark Richard Costello as a director on 2020-11-05
dot icon13/05/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon06/01/2020
Registration of charge 068569900007, created on 2020-01-02
dot icon17/12/2019
Termination of appointment of Jeanette Helen Young as a director on 2019-12-13
dot icon15/11/2019
Accounts for a small company made up to 2019-04-30
dot icon08/11/2019
Registered office address changed from C/O the Aurora Group 33 Holborn London EC1N 2HT United Kingdom to Unit 13, Twigworth Court Business Centre Tewkesbury Road Gloucester GL2 9PG on 2019-11-08
dot icon02/05/2019
Appointment of Mrs Jeanette Helen Young as a director on 2019-05-02
dot icon04/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon25/02/2019
Termination of appointment of Kathryn Margaret Rudd as a director on 2019-02-04
dot icon31/01/2019
Full accounts made up to 2018-04-30
dot icon15/11/2018
Appointment of Mr Shayantharam Ramalingam as a director on 2018-11-14
dot icon15/11/2018
Appointment of Mr Daniel Mark Slater as a director on 2018-11-14
dot icon07/11/2018
Termination of appointment of Helen Elizabeth Brassington as a director on 2018-09-26
dot icon05/06/2018
Termination of appointment of Stephen Wallace Bradshaw as a director on 2018-05-01
dot icon05/06/2018
Appointment of Mrs Helen Elizabeth Brassington as a director on 2018-05-01
dot icon05/06/2018
Appointment of Kathryn Margaret Rudd as a director on 2018-05-01
dot icon06/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon30/01/2018
Termination of appointment of Torsten Mack as a director on 2017-12-08
dot icon16/01/2018
Full accounts made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon08/02/2017
Registered office address changed from 33 C/O the Aurora Group 33 Holborn London EC1N 2HT Great Britain to C/O the Aurora Group 33 Holborn London EC1N 2HT on 2017-02-08
dot icon03/02/2017
Registered office address changed from 125 London Wall London EC2Y 5AL England to 33 C/O the Aurora Group 33 Holborn London EC1N 2HT on 2017-02-03
dot icon18/12/2016
Full accounts made up to 2016-04-30
dot icon03/10/2016
Previous accounting period shortened from 2017-04-30 to 2016-04-30
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Memorandum and Articles of Association
dot icon26/05/2016
Resolutions
dot icon12/05/2016
Auditor's resignation
dot icon10/05/2016
Resolutions
dot icon29/04/2016
Resolutions
dot icon20/04/2016
Termination of appointment of Alan Rainford as a director on 2016-04-15
dot icon20/04/2016
Termination of appointment of Richard George Ingle as a director on 2016-04-15
dot icon20/04/2016
Termination of appointment of Gary Holliday as a director on 2016-04-15
dot icon20/04/2016
Termination of appointment of Paul William Bolton as a director on 2016-04-15
dot icon20/04/2016
Appointment of Mr Torsten Mack as a director on 2016-04-15
dot icon20/04/2016
Director's details changed for Mr Stephen Wallace Bradshaw on 2016-04-15
dot icon20/04/2016
Appointment of Mr Stephen Wallace Bradshaw as a director on 2016-04-15
dot icon20/04/2016
Current accounting period extended from 2016-12-31 to 2017-04-30
dot icon20/04/2016
Termination of appointment of Richard George Ingle as a secretary on 2016-04-15
dot icon20/04/2016
Registered office address changed from 110 Breck Road Poulton-Le-Fylde FY6 7HT to 125 London Wall London EC2Y 5AL on 2016-04-20
dot icon20/04/2016
Registration of charge 068569900005, created on 2016-04-15
dot icon20/04/2016
Registration of charge 068569900006, created on 2016-04-15
dot icon31/03/2016
Satisfaction of charge 3 in full
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon23/03/2016
Satisfaction of charge 2 in full
dot icon23/03/2016
Satisfaction of charge 4 in full
dot icon22/03/2016
Satisfaction of charge 1 in full
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon19/04/2010
Director's details changed for Alan Rainford on 2010-03-24
dot icon19/04/2010
Director's details changed for Paul William Bolton on 2010-03-24
dot icon11/07/2009
Director appointed alan rainford
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/06/2009
Director appointed paul willian bolton
dot icon06/06/2009
Director appointed gary holliday
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holliday, Gary
Director
11/05/2009 - 15/04/2016
5
Rainford, Alan
Director
11/05/2009 - 15/04/2016
2
Ramalingam, Shayantharam
Director
14/11/2018 - 28/04/2023
43
Bradshaw, Stephen Wallace
Director
15/04/2016 - 01/05/2018
104
Ingle, Richard George
Director
24/03/2009 - 15/04/2016
5

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 BEECHKEYS PROPERTIES LIMITED

BEECHKEYS PROPERTIES LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester GL2 9PG. 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 BEECHKEYS PROPERTIES LIMITED?

toggle

BEECHKEYS PROPERTIES LIMITED is currently Active. It was registered on 24/03/2009 .

Where is BEECHKEYS PROPERTIES LIMITED located?

toggle

BEECHKEYS PROPERTIES LIMITED is registered at Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester GL2 9PG.

What does BEECHKEYS PROPERTIES LIMITED do?

toggle

BEECHKEYS PROPERTIES 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 BEECHKEYS PROPERTIES LIMITED?

toggle

The latest filing was on 05/12/2025: Full accounts made up to 2025-04-30.