BEECHLEIGH PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

BEECHLEIGH PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06434536

Incorporation date

22/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill House, 58 Guildford Street, Chertsey KT16 9BECopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon03/12/2025
Change of details for Miss Lindsay Gayle Betton as a person with significant control on 2025-11-20
dot icon25/11/2025
Director's details changed for Miss Lindsay Gayle Betton on 2025-11-20
dot icon25/11/2025
Confirmation statement made on 2025-11-22 with updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/10/2024
Previous accounting period shortened from 2024-01-27 to 2024-01-26
dot icon04/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/10/2023
Previous accounting period shortened from 2023-01-28 to 2023-01-27
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/10/2022
Previous accounting period shortened from 2022-01-29 to 2022-01-28
dot icon01/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon05/11/2020
Registered office address changed from 7 Claremont Place Blackwater Camberley Surrey GU17 9EN to Mill House 58 Guildford Street Chertsey KT16 9BE on 2020-11-05
dot icon05/11/2020
Director's details changed for Miss Lindsay Gayle Betton on 2020-11-04
dot icon05/11/2020
Director's details changed for Mrs Cherry Elizabeth Betton on 2020-11-04
dot icon05/11/2020
Secretary's details changed for Clifford Betton on 2020-11-04
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon13/11/2019
Change of details for Miss Lindsay Gayle Betton as a person with significant control on 2019-11-11
dot icon13/11/2019
Change of details for Mrs Cherry Elizabeth Betton as a person with significant control on 2019-11-11
dot icon19/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon26/10/2018
Previous accounting period shortened from 2018-01-30 to 2018-01-29
dot icon29/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon29/11/2017
Termination of appointment of Erica Garner as a director on 2017-11-20
dot icon20/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon18/01/2017
Director's details changed for Mrs Erica Garner on 2017-01-18
dot icon30/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/11/2015
Director's details changed for Erica Betton on 2014-12-13
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon04/12/2013
Director's details changed for Erica Betton on 2013-01-01
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon19/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon02/12/2009
Director's details changed for Erica Betton on 2009-12-02
dot icon02/12/2009
Director's details changed for Lindsay Betton on 2009-12-02
dot icon02/12/2009
Director's details changed for Mrs Cherry Elizabeth Betton on 2009-12-02
dot icon20/11/2009
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 2009-11-20
dot icon13/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 22/11/08; full list of members
dot icon24/12/2008
Accounting reference date extended from 30/11/2008 to 31/01/2009
dot icon10/12/2008
Director appointed mrs cherry elizabeth betton
dot icon22/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/01/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
26/01/2026
dot iconNext due on
26/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.27K
-
0.00
38.98K
-
2022
5
10.13K
-
0.00
3.64K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Erica
Director
22/11/2007 - 20/11/2017
3
Betton, Cherry Elizabeth
Director
01/12/2008 - Present
3
Betton, Lindsay Gayle
Director
22/11/2007 - Present
4
Betton, Clifford
Secretary
22/11/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEECHLEIGH PROMOTIONS LIMITED

BEECHLEIGH PROMOTIONS LIMITED is an(a) Active company incorporated on 22/11/2007 with the registered office located at Mill House, 58 Guildford Street, Chertsey KT16 9BE. There are currently 3 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 BEECHLEIGH PROMOTIONS LIMITED?

toggle

BEECHLEIGH PROMOTIONS LIMITED is currently Active. It was registered on 22/11/2007 .

Where is BEECHLEIGH PROMOTIONS LIMITED located?

toggle

BEECHLEIGH PROMOTIONS LIMITED is registered at Mill House, 58 Guildford Street, Chertsey KT16 9BE.

What does BEECHLEIGH PROMOTIONS LIMITED do?

toggle

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

What is the latest filing for BEECHLEIGH PROMOTIONS LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Miss Lindsay Gayle Betton as a person with significant control on 2025-11-20.