BEECHURST AND PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BEECHURST AND PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01289519

Incorporation date

07/12/1976

Size

Micro Entity

Contacts

Registered address

Registered address

34 Murray Road, Wimbledon, London SW19 4PECopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1986)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon17/11/2025
Notification of Elizabeth Anne Levelle as a person with significant control on 2024-07-12
dot icon17/11/2025
Cessation of Peter Francis George Levelle as a person with significant control on 2024-07-12
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon24/04/2023
Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to 34 Murray Road Wimbledon London SW19 4PE on 2023-04-24
dot icon24/04/2023
Change of details for Mr Peter Francis George Levelle as a person with significant control on 2023-04-12
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/10/2022
Director's details changed for Mr Michael Brook Levelle on 2022-09-01
dot icon26/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon24/01/2021
Micro company accounts made up to 2020-03-31
dot icon24/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon06/11/2017
Director's details changed for Mr James Moorland Levelle on 2016-10-01
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon22/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon02/12/2009
Director's details changed for Michael Brook Levelle on 2009-10-18
dot icon02/12/2009
Director's details changed for James Moorland Levelle on 2009-10-18
dot icon02/12/2009
Registered office address changed from Daniel Auerbach & Company Llp 9 Mansfield St London W1G 9NY on 2009-12-02
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 18/10/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 18/10/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon12/11/2007
Director's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 18/10/06; full list of members
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Registered office changed on 14/11/06 from: daniel auerbach & co 9 mansfield st london W1G 9NY
dot icon24/10/2005
Return made up to 18/10/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 18/10/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/11/2003
Return made up to 18/10/03; full list of members
dot icon28/10/2002
Return made up to 18/10/02; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New secretary appointed
dot icon21/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 18/10/01; full list of members
dot icon08/11/2000
Return made up to 18/10/00; full list of members
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon05/04/2000
Certificate of change of name
dot icon21/11/1999
Return made up to 18/10/99; full list of members
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon23/10/1998
Return made up to 18/10/98; full list of members
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon24/10/1997
Return made up to 18/10/97; no change of members
dot icon21/08/1997
Full accounts made up to 1997-03-31
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
New secretary appointed
dot icon12/05/1997
Director resigned
dot icon28/10/1996
Return made up to 18/10/96; no change of members
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon23/10/1995
Return made up to 18/10/95; full list of members
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon31/01/1995
Secretary resigned;new secretary appointed
dot icon10/12/1994
Director resigned
dot icon31/10/1994
Return made up to 18/10/94; no change of members
dot icon04/09/1994
Director resigned
dot icon25/07/1994
Full accounts made up to 1994-03-31
dot icon27/04/1994
Director resigned;new director appointed
dot icon07/11/1993
Return made up to 18/10/93; no change of members
dot icon19/07/1993
Full accounts made up to 1993-03-31
dot icon26/10/1992
Return made up to 18/10/92; full list of members
dot icon22/09/1992
New director appointed
dot icon15/06/1992
Full accounts made up to 1992-03-31
dot icon20/02/1992
Director resigned
dot icon29/10/1991
Return made up to 18/10/91; no change of members
dot icon29/10/1991
Registered office changed on 29/10/91
dot icon28/10/1991
Director resigned
dot icon30/09/1991
Full accounts made up to 1991-03-31
dot icon30/06/1991
New director appointed
dot icon05/02/1991
Return made up to 21/12/90; no change of members
dot icon21/08/1990
Full accounts made up to 1990-03-31
dot icon11/05/1990
New director appointed
dot icon03/11/1989
Secretary resigned;new secretary appointed
dot icon18/10/1989
Full accounts made up to 1989-03-31
dot icon18/10/1989
Return made up to 18/10/89; full list of members
dot icon27/10/1988
Return made up to 01/09/88; full list of members
dot icon07/09/1988
Full accounts made up to 1988-03-31
dot icon16/09/1987
Full accounts made up to 1987-03-31
dot icon16/09/1987
Return made up to 25/08/87; full list of members
dot icon05/07/1986
Full accounts made up to 1986-03-31
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
18/10/2026
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
42.31K
-
0.00
-
-
2022
0
41.68K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Board, Caroline Susan Clinton
Director
31/03/1994 - 30/11/1994
-
Levelle, Peter Francis George
Secretary
01/08/1997 - 22/03/2002
-
Levelle, Elizabeth Anne
Secretary
22/03/2002 - Present
-
Levelle, Elizabeth Anne
Secretary
31/12/1994 - 01/08/1997
-
Castelli-Gair, Francis Bruce
Director
01/01/1998 - 19/05/1998
1

Persons with Significant Control

3
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 BEECHURST AND PARTNERS LIMITED

BEECHURST AND PARTNERS LIMITED is an(a) Active company incorporated on 07/12/1976 with the registered office located at 34 Murray Road, Wimbledon, London SW19 4PE. 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 BEECHURST AND PARTNERS LIMITED?

toggle

BEECHURST AND PARTNERS LIMITED is currently Active. It was registered on 07/12/1976 .

Where is BEECHURST AND PARTNERS LIMITED located?

toggle

BEECHURST AND PARTNERS LIMITED is registered at 34 Murray Road, Wimbledon, London SW19 4PE.

What does BEECHURST AND PARTNERS LIMITED do?

toggle

BEECHURST AND PARTNERS LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for BEECHURST AND PARTNERS LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.