BEECHWOOD DESIGNER HOMES LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD DESIGNER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04491774

Incorporation date

22/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

25 Meadowbrook Road, Kibworth Beauchamp, Leicester, Leicestershire LE8 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon30/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon07/04/2025
Micro company accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon02/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/10/2020
Confirmation statement made on 2020-07-22 with updates
dot icon16/10/2020
Cessation of David Pounds as a person with significant control on 2020-07-21
dot icon16/10/2020
Notification of Michael Roy Underwood as a person with significant control on 2020-07-21
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon28/11/2019
Micro company accounts made up to 2017-07-31
dot icon28/11/2019
Amended micro company accounts made up to 2016-07-31
dot icon28/11/2019
Secretary's details changed for David Edwin Pounds on 2019-11-19
dot icon28/11/2019
Amended total exemption small company accounts made up to 2013-07-31
dot icon28/11/2019
Administrative restoration application
dot icon28/11/2019
Registered office address changed from 6 Broughton Road Cosby Leicester LE9 1RB to 25 Meadowbrook Road Kibworth Beauchamp Leicester Leicestershire LE8 0HU on 2019-11-28
dot icon28/11/2019
Micro company accounts made up to 2018-07-31
dot icon28/11/2019
Amended total exemption small company accounts made up to 2015-07-31
dot icon28/11/2019
Amended total exemption small company accounts made up to 2014-07-31
dot icon28/11/2019
Director's details changed for David Edwin Pounds on 2019-11-19
dot icon28/11/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon28/11/2019
Confirmation statement made on 2018-07-22 with updates
dot icon28/11/2019
Change of details for Mr David Pounds as a person with significant control on 2019-11-19
dot icon26/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon11/10/2017
Compulsory strike-off action has been discontinued
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon10/10/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon25/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon19/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon12/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon07/10/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon16/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon09/08/2010
Director's details changed for David Edwin Pounds on 2009-10-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/04/2010
Registered office address changed from the Counting House 4a Frederick Street Wigston Leicestershire LE18 1PJ on 2010-04-29
dot icon26/11/2009
Total exemption small company accounts made up to 2008-07-31
dot icon31/10/2009
Annual return made up to 2009-07-22 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2007-07-31
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon13/11/2008
Return made up to 22/07/08; full list of members
dot icon14/08/2007
Return made up to 22/07/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/09/2006
Return made up to 22/07/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon10/10/2005
Registered office changed on 10/10/05 from: 6 school road kibnorth leicestershire LE8 0JE
dot icon14/07/2005
Return made up to 22/07/05; full list of members
dot icon24/05/2005
Particulars of mortgage/charge
dot icon20/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon21/07/2004
Return made up to 22/07/04; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon31/10/2003
Return made up to 22/07/03; full list of members
dot icon22/10/2003
Registered office changed on 22/10/03 from: 15 granary close kibworth beauchamp leicestershire LE8 0HZ
dot icon22/10/2003
Ad 15/04/03--------- £ si 2@1=2 £ ic 2/4
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/09/2002
New secretary appointed;new director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Ad 09/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/09/2002
Registered office changed on 19/09/02 from: 15 granary close kibworth beauchamp leicestershire LE8 0HZ
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: 15 granary close kibworth beauchamp leicestershire LE8 0HZ
dot icon25/07/2002
Secretary resigned
dot icon22/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/07/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
50.36K
-
0.00
-
-
2022
2
50.36K
-
0.00
-
-
2023
0
50.36K
-
0.00
-
-
2023
0
50.36K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

50.36K £Ascended0.00 % *

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
Underwood, Michael Roy
Director
09/09/2002 - Present
3
Pounds, David Edwin
Director
09/09/2002 - Present
6

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+
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 BEECHWOOD DESIGNER HOMES LIMITED

BEECHWOOD DESIGNER HOMES LIMITED is an(a) Active company incorporated on 22/07/2002 with the registered office located at 25 Meadowbrook Road, Kibworth Beauchamp, Leicester, Leicestershire LE8 0HU. 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 BEECHWOOD DESIGNER HOMES LIMITED?

toggle

BEECHWOOD DESIGNER HOMES LIMITED is currently Active. It was registered on 22/07/2002 .

Where is BEECHWOOD DESIGNER HOMES LIMITED located?

toggle

BEECHWOOD DESIGNER HOMES LIMITED is registered at 25 Meadowbrook Road, Kibworth Beauchamp, Leicester, Leicestershire LE8 0HU.

What does BEECHWOOD DESIGNER HOMES LIMITED do?

toggle

BEECHWOOD DESIGNER HOMES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BEECHWOOD DESIGNER HOMES LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2025-07-31.