BEECHWOOD COURT (KNAPHILL) LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD COURT (KNAPHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01368310

Incorporation date

12/05/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1987)
dot icon09/10/2025
Micro company accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon22/09/2022
Micro company accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/02/2021
Appointment of Mr John Patrick Atkinson as a director on 2021-02-15
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon04/10/2019
Micro company accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon18/09/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Notification of a person with significant control statement
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon20/07/2017
Withdrawal of a person with significant control statement on 2017-07-20
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/10/2015
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-14
dot icon13/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-07-25
dot icon13/10/2015
Termination of appointment of G C S Property Management Limited as a secretary on 2015-08-25
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Termination of appointment of John Atkinson as a director
dot icon25/07/2013
Appointment of John Patrick Atkinson as a director
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon15/07/2013
Termination of appointment of John Atkinson as a director
dot icon13/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon30/05/2012
Appointment of John Patrick Atkinson as a director
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/12/2011
Appointment of Mr Russell Hoad as a director
dot icon25/11/2011
Termination of appointment of Michael Phillips as a director
dot icon23/11/2011
Termination of appointment of Lester Johnson as a director
dot icon22/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon27/07/2010
Director's details changed for Michael Phillips on 2010-07-19
dot icon27/07/2010
Director's details changed for Lester Paul Johnson on 2010-07-19
dot icon27/07/2010
Secretary's details changed for G C S Property Management Limited on 2010-07-19
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/12/2009
Termination of appointment of Gregory Smyth as a director
dot icon30/11/2009
Appointment of Lester Paul Johnson as a director
dot icon30/11/2009
Appointment of Michael Phillips as a director
dot icon05/08/2009
Return made up to 20/07/09; full list of members
dot icon04/08/2009
Appointment terminated director david holley
dot icon04/08/2009
Secretary's change of particulars / g c s property management LIMITED / 19/07/2009
dot icon30/07/2009
Director appointed mr gregory peter smyth
dot icon11/11/2008
Registered office changed on 11/11/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon05/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon05/02/2008
Director resigned
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 20/07/07; full list of members
dot icon06/11/2006
Return made up to 20/07/06; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 20/07/05; full list of members
dot icon17/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 20/07/04; full list of members
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon20/10/2003
New director appointed
dot icon26/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/09/2003
New director appointed
dot icon14/08/2003
Return made up to 20/07/03; full list of members
dot icon27/08/2002
Return made up to 20/07/02; full list of members
dot icon01/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/06/2002
Registered office changed on 02/06/02 from: 3 oatlands court saint marys road weybridge surrey KT13 9QE
dot icon08/05/2002
Registered office changed on 08/05/02 from: 1A elm court knaphill woking surrey GU21 2DP
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
Secretary resigned
dot icon02/02/2002
Director resigned
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/01/2002
Registered office changed on 26/01/02 from: principal house 6 chertsey road woking surrey GU21 5AB
dot icon24/01/2002
New director appointed
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon22/11/2001
New director appointed
dot icon29/08/2001
Return made up to 20/07/01; full list of members
dot icon29/08/2001
Secretary resigned
dot icon29/08/2001
New secretary appointed
dot icon16/05/2001
New director appointed
dot icon25/01/2001
Return made up to 20/07/00; full list of members
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New secretary appointed
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon12/12/2000
Director resigned
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
Director resigned
dot icon29/09/1999
Return made up to 20/07/99; full list of members
dot icon29/09/1999
New secretary appointed;new director appointed
dot icon02/08/1999
New director appointed
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon18/08/1998
Return made up to 20/07/98; full list of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon21/01/1998
New director appointed
dot icon09/01/1998
Director resigned
dot icon15/08/1997
Return made up to 20/07/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon20/08/1996
Return made up to 20/07/96; full list of members
dot icon19/07/1996
Director resigned
dot icon16/05/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon31/08/1995
Return made up to 20/07/95; no change of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon28/09/1994
Secretary resigned;new secretary appointed
dot icon21/09/1994
Director resigned;new director appointed
dot icon23/08/1994
Return made up to 20/07/94; full list of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon03/12/1993
Return made up to 20/07/93; no change of members
dot icon03/12/1993
New director appointed
dot icon03/12/1993
New director appointed
dot icon03/12/1993
New director appointed
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon07/12/1992
Auditor's resignation
dot icon01/11/1992
Registered office changed on 01/11/92 from: sandringham guildford road woking surrey GU22 7QL
dot icon22/09/1992
Return made up to 20/07/92; full list of members
dot icon07/02/1992
Return made up to 20/07/91; full list of members
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon10/05/1991
Full accounts made up to 1990-03-31
dot icon03/05/1991
Director resigned;new director appointed
dot icon26/03/1991
Return made up to 31/12/90; no change of members
dot icon10/07/1990
Director resigned;new director appointed
dot icon04/10/1989
New director appointed
dot icon04/10/1989
Director resigned;new director appointed
dot icon04/10/1989
Director resigned;new director appointed
dot icon04/10/1989
Director resigned;new director appointed
dot icon04/10/1989
Full accounts made up to 1989-03-31
dot icon04/10/1989
Full accounts made up to 1988-03-31
dot icon04/10/1989
Return made up to 20/07/89; full list of members
dot icon04/10/1989
Return made up to 31/12/88; full list of members
dot icon23/08/1988
New secretary appointed
dot icon23/08/1988
Director resigned
dot icon23/08/1988
Return made up to 31/12/87; full list of members
dot icon06/05/1988
Full accounts made up to 1987-03-31
dot icon14/02/1987
Full accounts made up to 1986-03-31
dot icon14/02/1987
Return made up to 31/12/86; full list of members
dot icon14/02/1987
Secretary resigned;new secretary appointed;director resigned
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
31/03/2025
dot iconNext confirmation date
20/07/2026
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
10.00
-
0.00
-
-
2022
0
10.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, John Patrick
Director
15/02/2021 - Present
-
Hoad, Russell
Director
21/12/2011 - 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

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 (KNAPHILL) LIMITED

BEECHWOOD COURT (KNAPHILL) LIMITED is an(a) Active company incorporated on 12/05/1978 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 2 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 (KNAPHILL) LIMITED?

toggle

BEECHWOOD COURT (KNAPHILL) LIMITED is currently Active. It was registered on 12/05/1978 .

Where is BEECHWOOD COURT (KNAPHILL) LIMITED located?

toggle

BEECHWOOD COURT (KNAPHILL) LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does BEECHWOOD COURT (KNAPHILL) LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/10/2025: Micro company accounts made up to 2025-03-31.