BEECHMILE PROPERTIES LTD

Register to unlock more data on OkredoRegister

BEECHMILE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04095732

Incorporation date

24/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

27 Ashlawn Crescent, Solihull B91 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2000)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon09/04/2021
Director's details changed for Bharatkumar Girdharlal Savjani on 2021-04-01
dot icon13/03/2021
Registered office address changed from 27 Ashlawn Crescent Ashlawn Crescent Solihull B91 1PR England to 27 Ashlawn Crescent Solihull B91 1PR on 2021-03-13
dot icon13/03/2021
Registered office address changed from 4 Silverbirch Close Shirley Solihull B90 1GN United Kingdom to 27 Ashlawn Crescent Ashlawn Crescent Solihull B91 1PR on 2021-03-13
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon15/10/2019
Director's details changed for Bharatkumar Girdharlal Savjani on 2018-11-18
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon22/10/2018
Registered office address changed from 209a St. Bernards Road Solihull West Midlands B92 7DL to 4 Silverbirch Close Shirley Solihull B90 1GN on 2018-10-22
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Satisfaction of charge 1 in full
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon12/03/2015
Director's details changed for Bharatkumar Girdharlal Savjani on 2015-01-24
dot icon24/01/2015
Registered office address changed from 65 Selly Wick Road Selly Park Birmingham B29 7JE to 209a St. Bernards Road Solihull West Midlands B92 7DL on 2015-01-24
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon01/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon30/06/2011
Registered office address changed from C/O 101 Bushmore Road Hall Green Birmingham West Midlands B28 9QY England on 2011-06-30
dot icon27/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon27/10/2010
Registered office address changed from 101 Bushmore Road Birmingham B28 9QY United Kingdom on 2010-10-27
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Registered office address changed from C/O Trinity & Co Accountants Ltd 17 Soho Road Handsworth Birmingham W Midlands B21 9SN on 2009-12-08
dot icon02/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/12/2009
Director's details changed for Bharatkumar Girdharlal Savjani on 2009-10-01
dot icon22/01/2009
Return made up to 24/10/08; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 24/10/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 24/10/06; full list of members
dot icon03/10/2006
Registered office changed on 03/10/06 from: c/o sinclair & co crest house 7 highfield road edgbaston birmingham B15 3ED
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2005
Return made up to 24/10/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 24/10/04; full list of members
dot icon23/01/2004
Return made up to 24/10/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/09/2003
Particulars of mortgage/charge
dot icon26/11/2002
Return made up to 24/10/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/06/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon08/11/2001
Return made up to 24/10/01; full list of members
dot icon24/08/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New secretary appointed
dot icon17/11/2000
Registered office changed on 17/11/00 from: 176 brighton road balsall heath birmingham B12 8QN
dot icon17/11/2000
Registered office changed on 17/11/00 from: 39A leicester road salford M7 4AS
dot icon17/11/2000
Secretary resigned
dot icon17/11/2000
Director resigned
dot icon24/10/2000
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
31/03/2025
dot iconNext confirmation date
22/10/2026
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
0
39.35K
-
0.00
-
-
2022
0
45.51K
-
0.00
-
-
2023
0
45.53K
-
0.00
-
-
2023
0
45.53K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

45.53K £Ascended0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shingadia, Bipin
Director
30/03/2001 - 11/03/2002
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/10/2000 - 09/11/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
24/10/2000 - 09/11/2000
12878
Parekh, Yogesh Shankerlal
Secretary
30/03/2001 - Present
2
Mr Bharatkumar Girdharlal Savjani
Director
01/03/2002 - Present
3

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 BEECHMILE PROPERTIES LTD

BEECHMILE PROPERTIES LTD is an(a) Active company incorporated on 24/10/2000 with the registered office located at 27 Ashlawn Crescent, Solihull B91 1PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHMILE PROPERTIES LTD?

toggle

BEECHMILE PROPERTIES LTD is currently Active. It was registered on 24/10/2000 .

Where is BEECHMILE PROPERTIES LTD located?

toggle

BEECHMILE PROPERTIES LTD is registered at 27 Ashlawn Crescent, Solihull B91 1PR.

What does BEECHMILE PROPERTIES LTD do?

toggle

BEECHMILE PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEECHMILE PROPERTIES LTD?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.