BEECHLANDS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BEECHLANDS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI613463

Incorporation date

04/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

59 Bristow Park, Belfast BT9 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon22/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon23/04/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2024
Termination of appointment of John Maurice Tate as a director on 2024-09-30
dot icon16/10/2024
Cessation of John Maurice Tate as a person with significant control on 2024-09-30
dot icon16/10/2024
Notification of Michael George Bell as a person with significant control on 2024-09-30
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon05/08/2024
Micro company accounts made up to 2023-12-31
dot icon17/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon16/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2023
Director's details changed for Mr Michael George Bell on 2022-04-06
dot icon17/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon10/10/2022
Micro company accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon15/11/2021
Micro company accounts made up to 2020-12-31
dot icon15/11/2021
Statement of capital following an allotment of shares on 2020-12-14
dot icon20/01/2021
Resolutions
dot icon19/01/2021
Termination of appointment of Richard Stephen Irwin as a director on 2021-01-19
dot icon27/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon14/12/2020
Cessation of Michael George Bell as a person with significant control on 2020-12-14
dot icon14/12/2020
Notification of John Maurice Tate as a person with significant control on 2020-12-14
dot icon14/12/2020
Appointment of Mr John Maurice Tate as a director on 2020-12-14
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-14
dot icon30/03/2020
Resolutions
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon31/01/2019
Change of details for Mr Michael George Bell as a person with significant control on 2018-12-12
dot icon31/01/2019
Cessation of Richard Stephen Irwin as a person with significant control on 2018-12-12
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon29/04/2017
Micro company accounts made up to 2016-07-31
dot icon03/01/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon07/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon18/10/2015
Registered office address changed from 19 Beechlands Belfast BT9 5HU to 59 Bristow Park Belfast BT9 6TG on 2015-10-18
dot icon15/10/2015
Appointment of Mr Richard Stephen Irwin as a director on 2015-09-30
dot icon02/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/03/2015
Registered office address changed from 59 Bristow Park Belfast BT9 6TG to 19 Beechlands Belfast BT9 5HU on 2015-03-26
dot icon12/11/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon11/11/2014
Registered office address changed from 19 Beechlands Belfast Antrim BT9 5HU to 59 Bristow Park Belfast BT9 6TG on 2014-11-11
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon18/11/2013
Registered office address changed from , C/O Michael Bell, Floor 5 the Warehouse, 7 James Street South, Belfast, Antrim, BT2 8DN, Northern Ireland on 2013-11-18
dot icon01/11/2013
First Gazette notice for compulsory strike-off
dot icon04/07/2012
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
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
3.11K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Maurice Tate
Director
14/12/2020 - 30/09/2024
4
Mr Michael George Bell
Director
04/07/2012 - Present
34
Irwin, Richard Stephen
Director
30/09/2015 - 19/01/2021
126

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 BEECHLANDS PROPERTY LIMITED

BEECHLANDS PROPERTY LIMITED is an(a) Active company incorporated on 04/07/2012 with the registered office located at 59 Bristow Park, Belfast BT9 6TG. 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 BEECHLANDS PROPERTY LIMITED?

toggle

BEECHLANDS PROPERTY LIMITED is currently Active. It was registered on 04/07/2012 .

Where is BEECHLANDS PROPERTY LIMITED located?

toggle

BEECHLANDS PROPERTY LIMITED is registered at 59 Bristow Park, Belfast BT9 6TG.

What does BEECHLANDS PROPERTY LIMITED do?

toggle

BEECHLANDS PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEECHLANDS PROPERTY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-16 with no updates.