BEECHWOOD COURT BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD COURT BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06092402

Incorporation date

09/02/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2007)
dot icon11/03/2026
Director's details changed for Dr William Alan John Quinton on 2026-03-09
dot icon11/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon11/03/2026
Director's details changed for David Stapley on 2026-03-09
dot icon11/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-11
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon15/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-08
dot icon25/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon14/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon12/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/02/2017
Secretary's details changed for Chansecs Limited on 2017-02-07
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon25/02/2016
Annual return made up to 2016-02-07 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-07 no member list
dot icon02/07/2014
Appointment of David Stapley as a director on 2014-06-03
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-02-07 no member list
dot icon23/12/2013
Termination of appointment of Leigh Michael Laurence Rawlins as a director on 2013-12-10
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Appointment of Dr William Alan John Quinton as a director on 2013-02-22
dot icon14/02/2013
Annual return made up to 2013-02-07 no member list
dot icon11/02/2013
Termination of appointment of Thomas Quinton as a director on 2013-02-04
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Appointment of Leigh Michael Laurence Rawlins as a director on 2012-02-22
dot icon28/02/2012
Termination of appointment of Mair Rowe as a director on 2012-02-22
dot icon10/02/2012
Annual return made up to 2012-02-07 no member list
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-07 no member list
dot icon21/02/2011
Director's details changed for Mrs Mair Rowe on 2009-10-01
dot icon17/12/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon23/11/2010
Registered office address changed from 115 Crockhamwell Road Reading Berkshire RG5 3JP Uk on 2010-11-23
dot icon16/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-02-07 no member list
dot icon09/02/2010
Secretary's details changed for Chansecs Limited on 2009-10-01
dot icon09/02/2010
Director's details changed for Mrs Mair Rowe on 2009-10-01
dot icon27/01/2010
Appointment of Thomas Quinton as a director
dot icon12/01/2010
Termination of appointment of David Wrigley as a director
dot icon12/01/2010
Termination of appointment of Michael Johnson as a director
dot icon24/10/2009
Appointment of Mrs Mair Rowe as a director
dot icon08/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/02/2009
Annual return made up to 07/02/09
dot icon05/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/03/2008
Appointment terminated secretary pitsec LIMITED
dot icon05/03/2008
Secretary appointed chansecs LIMITED
dot icon03/03/2008
Registered office changed on 03/03/2008 from 47 castle street reading RG1 7SR
dot icon07/02/2008
Annual return made up to 07/02/08
dot icon18/07/2007
Resolutions
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon09/02/2007
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
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
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
CHANSECS LIMITED
Corporate Secretary
29/02/2008 - Present
247
Quinton, William Alan John, Dr
Director
22/02/2013 - Present
4
Stapley, David
Director
03/06/2014 - Present
-

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+
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 BEECHWOOD COURT BUSINESS PARK LIMITED

BEECHWOOD COURT BUSINESS PARK LIMITED is an(a) Active company incorporated on 09/02/2007 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. 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 BEECHWOOD COURT BUSINESS PARK LIMITED?

toggle

BEECHWOOD COURT BUSINESS PARK LIMITED is currently Active. It was registered on 09/02/2007 .

Where is BEECHWOOD COURT BUSINESS PARK LIMITED located?

toggle

BEECHWOOD COURT BUSINESS PARK LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does BEECHWOOD COURT BUSINESS PARK LIMITED do?

toggle

BEECHWOOD COURT BUSINESS PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHWOOD COURT BUSINESS PARK LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Dr William Alan John Quinton on 2026-03-09.