BEECHLAKE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BEECHLAKE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09837609

Incorporation date

22/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Compair Crescent, Ipswich, Suffolk IP2 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2015)
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon25/11/2024
Notification of Beechlake Holdings Limited as a person with significant control on 2024-10-14
dot icon25/11/2024
Cessation of Julian Christopher Pennington as a person with significant control on 2024-10-14
dot icon25/11/2024
Cessation of Andrew Paul Coe as a person with significant control on 2024-10-14
dot icon14/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon18/07/2024
Registration of charge 098376090008, created on 2024-07-18
dot icon28/06/2024
Satisfaction of charge 098376090002 in full
dot icon28/06/2024
Satisfaction of charge 098376090003 in full
dot icon28/06/2024
Satisfaction of charge 098376090004 in full
dot icon28/06/2024
Satisfaction of charge 098376090005 in full
dot icon28/06/2024
Satisfaction of charge 098376090006 in full
dot icon28/06/2024
Satisfaction of charge 098376090007 in full
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon26/09/2023
Change of details for Mr Andrew Paul Coe as a person with significant control on 2023-09-26
dot icon26/09/2023
Change of details for Mr Julian Christopher Pennington as a person with significant control on 2023-09-26
dot icon20/06/2023
Satisfaction of charge 098376090001 in full
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon23/05/2022
Director's details changed for Mr Andrew Paul Coe on 2022-05-23
dot icon23/05/2022
Registered office address changed from Fynn Valley Golf Club Witnesham Ipswich Suffolk IP6 9JA United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-05-23
dot icon18/05/2022
Resolutions
dot icon12/05/2022
Cancellation of shares. Statement of capital on 2022-04-20
dot icon10/05/2022
Purchase of own shares.
dot icon06/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/01/2021
Director's details changed for Mr Andrew Paul Coe on 2021-01-13
dot icon13/01/2021
Registered office address changed from 10 Crown Street IP1 3LD Ipswich Suffolk IP1 3LD United Kingdom to Fynn Valley Golf Club Witnesham Ipswich Suffolk IP6 9JA on 2021-01-13
dot icon17/11/2020
Confirmation statement made on 2020-10-21 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/01/2020
Registration of charge 098376090007, created on 2020-01-21
dot icon03/12/2019
Registration of charge 098376090006, created on 2019-11-28
dot icon03/12/2019
Registration of charge 098376090005, created on 2019-11-28
dot icon23/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/02/2019
Registration of charge 098376090004, created on 2019-02-14
dot icon20/12/2018
Registration of charge 098376090002, created on 2018-12-19
dot icon20/12/2018
Registration of charge 098376090003, created on 2018-12-19
dot icon30/10/2018
Registration of charge 098376090001, created on 2018-10-15
dot icon25/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon03/05/2018
Statement of capital following an allotment of shares on 2016-12-20
dot icon03/05/2018
Statement of capital following an allotment of shares on 2016-12-20
dot icon08/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon21/09/2017
Previous accounting period shortened from 2017-10-31 to 2017-08-31
dot icon23/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon21/10/2016
Director's details changed for Mr Andrew Coe on 2016-10-21
dot icon22/10/2015
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
31/08/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
151.77K
-
0.00
386.76K
-
2022
3
150.94K
-
0.00
100.87K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Christopher Pennington
Director
22/10/2015 - Present
3
Coe, Andrew Paul
Director
22/10/2015 - Present
13

Persons with Significant Control

5
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 BEECHLAKE DEVELOPMENTS LTD

BEECHLAKE DEVELOPMENTS LTD is an(a) Active company incorporated on 22/10/2015 with the registered office located at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH. 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 BEECHLAKE DEVELOPMENTS LTD?

toggle

BEECHLAKE DEVELOPMENTS LTD is currently Active. It was registered on 22/10/2015 .

Where is BEECHLAKE DEVELOPMENTS LTD located?

toggle

BEECHLAKE DEVELOPMENTS LTD is registered at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH.

What does BEECHLAKE DEVELOPMENTS LTD do?

toggle

BEECHLAKE DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEECHLAKE DEVELOPMENTS LTD?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-25 with updates.