BEECHWOOD COURT (DUNSTABLE) LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD COURT (DUNSTABLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03668397

Incorporation date

16/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon19/03/2024
Appointment of Ms Sarah Jane Hollick as a director on 2024-03-18
dot icon14/03/2024
Total exemption full accounts made up to 2023-09-27
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon12/02/2023
Termination of appointment of Marie Lodge as a director on 2023-02-13
dot icon08/02/2023
Total exemption full accounts made up to 2022-09-27
dot icon10/01/2023
Registered office address changed from S.R Wood & Son Property Management Ltd 70-78 Collingdon Street Luton LU1 1RX England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2023-01-10
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon28/07/2022
Appointment of Mr Rupert Nixon as a secretary on 2022-07-28
dot icon28/07/2022
Registered office address changed from C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England to S.R Wood & Son Property Management Ltd 70-78 Collingdon Street Luton LU1 1RX on 2022-07-28
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-27
dot icon28/06/2022
Termination of appointment of Erica Watkins-Remnant as a director on 2020-10-22
dot icon28/06/2022
Confirmation statement made on 2021-11-16 with no updates
dot icon28/06/2022
Administrative restoration application
dot icon26/04/2022
Final Gazette dissolved via compulsory strike-off
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon20/09/2021
Total exemption full accounts made up to 2020-09-27
dot icon24/06/2021
Previous accounting period shortened from 2020-09-28 to 2020-09-27
dot icon28/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-09-28
dot icon22/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-28
dot icon18/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon26/10/2018
Registered office address changed from , 1 Victoria Street, Dunstable, Bedfordshire, LU6 3AZ to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 2018-10-26
dot icon25/10/2018
Appointment of Ms Erica Watkins-Remnant as a director on 2018-10-15
dot icon25/10/2018
Termination of appointment of Jennifer Ann Farr as a director on 2018-09-09
dot icon29/03/2018
Total exemption full accounts made up to 2017-09-28
dot icon18/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon24/01/2017
Total exemption full accounts made up to 2016-09-28
dot icon02/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/03/2016
Termination of appointment of Margaret Hillyard as a director on 2016-03-11
dot icon16/03/2016
Total exemption full accounts made up to 2015-09-28
dot icon09/02/2016
Termination of appointment of Pamela Childerly as a director on 2015-12-14
dot icon14/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon28/01/2015
Total exemption full accounts made up to 2014-09-28
dot icon17/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon10/04/2014
Total exemption full accounts made up to 2013-09-28
dot icon06/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon15/04/2013
Total exemption full accounts made up to 2012-09-28
dot icon17/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mrs Margaret Hillyard on 2012-12-01
dot icon17/12/2012
Director's details changed for Marie Lodge on 2012-12-01
dot icon17/12/2012
Director's details changed for Pamela Childerly on 2012-12-01
dot icon12/06/2012
Total exemption full accounts made up to 2011-09-28
dot icon04/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon17/11/2011
Registered office address changed from , 86 Princess Street, Luton, Bedfordshire, LU1 5AT on 2011-11-17
dot icon19/07/2011
Appointment of Mrs Margaret Hillyard as a director
dot icon07/04/2011
Appointment of Pamela Childerly as a director
dot icon05/04/2011
Total exemption full accounts made up to 2010-09-28
dot icon19/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon19/11/2010
Termination of appointment of Marion Mills as a director
dot icon19/11/2010
Termination of appointment of Marie Lodge as a secretary
dot icon28/04/2010
Total exemption full accounts made up to 2009-09-28
dot icon01/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon01/12/2009
Director's details changed for Paul Leslie Nash on 2009-11-01
dot icon01/12/2009
Director's details changed for Marion Nancy Mills on 2009-11-01
dot icon01/12/2009
Director's details changed for Marie Lodge on 2009-11-01
dot icon01/12/2009
Director's details changed for Malcolm Hodgson on 2009-11-01
dot icon01/12/2009
Director's details changed for Jennifer Ann Farr on 2009-11-01
dot icon22/04/2009
Total exemption full accounts made up to 2008-09-28
dot icon27/02/2009
Appointment terminated director michael tilly
dot icon20/11/2008
Return made up to 16/11/08; full list of members
dot icon26/08/2008
Appointment terminated director barbara cawdell
dot icon14/01/2008
Total exemption full accounts made up to 2007-09-28
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon20/11/2007
Return made up to 16/11/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-09-28
dot icon17/11/2006
Return made up to 16/11/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-09-28
dot icon21/11/2005
Return made up to 16/11/05; full list of members
dot icon13/05/2005
Total exemption full accounts made up to 2004-09-28
dot icon12/05/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon25/11/2004
Return made up to 16/11/04; full list of members
dot icon01/09/2004
Resolutions
dot icon31/08/2004
Director resigned
dot icon31/08/2004
New director appointed
dot icon29/07/2004
Total exemption full accounts made up to 2003-09-28
dot icon28/11/2003
Return made up to 16/11/03; full list of members
dot icon06/12/2002
Total exemption full accounts made up to 2002-09-28
dot icon29/11/2002
Return made up to 16/11/02; full list of members
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/03/2002
Total exemption full accounts made up to 2001-09-28
dot icon05/12/2001
Return made up to 16/11/01; full list of members
dot icon15/10/2001
New director appointed
dot icon21/03/2001
Accounts for a small company made up to 2000-09-28
dot icon13/11/2000
Return made up to 16/11/00; full list of members
dot icon08/08/2000
Full accounts made up to 1999-09-28
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon09/12/1999
Return made up to 16/11/99; full list of members
dot icon22/11/1999
New secretary appointed
dot icon05/10/1999
Accounting reference date shortened from 30/11/99 to 28/09/99
dot icon16/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£13,797.00

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
14.92K
-
0.00
13.80K
-
2022
3
14.92K
-
0.00
13.80K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

14.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.80K £Ascended- *

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
Lodge, Marie
Director
30/09/2004 - 12/02/2023
-
Hodgson, Malcolm
Director
08/03/1999 - Present
-
Nash, Paul Leslie
Director
07/08/2001 - Present
-
Nixon, Rupert
Secretary
28/07/2022 - Present
-
Hollick, Sarah Jane
Director
18/03/2024 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEECHWOOD COURT (DUNSTABLE) LIMITED

BEECHWOOD COURT (DUNSTABLE) LIMITED is an(a) Active company incorporated on 16/11/1998 with the registered office located at Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHWOOD COURT (DUNSTABLE) LIMITED?

toggle

BEECHWOOD COURT (DUNSTABLE) LIMITED is currently Active. It was registered on 16/11/1998 .

Where is BEECHWOOD COURT (DUNSTABLE) LIMITED located?

toggle

BEECHWOOD COURT (DUNSTABLE) LIMITED is registered at Unit 4 Oxen Industrial Estate, Oxen Road, Luton LU2 0DX.

What does BEECHWOOD COURT (DUNSTABLE) LIMITED do?

toggle

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

How many employees does BEECHWOOD COURT (DUNSTABLE) LIMITED have?

toggle

BEECHWOOD COURT (DUNSTABLE) LIMITED had 3 employees in 2022.

What is the latest filing for BEECHWOOD COURT (DUNSTABLE) LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.