BEECHWOOD ESTATES & DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

BEECHWOOD ESTATES & DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02322078

Incorporation date

28/11/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O HARDCASTLE BURTON LLP, Lake House, Market Hill, Royston, Herts SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1988)
dot icon06/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon07/02/2025
Notification of Robert Fyson Todd as a person with significant control on 2025-02-06
dot icon06/02/2025
Cessation of Robert William Stanley Arnold as a person with significant control on 2025-02-06
dot icon09/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon22/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon11/01/2023
Appointment of Mrs Vanessa Arnold as a director on 2023-01-11
dot icon21/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon13/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon15/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon05/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon23/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon15/11/2017
Satisfaction of charge 023220780010 in full
dot icon02/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/09/2017
Satisfaction of charge 023220780012 in full
dot icon12/09/2017
Satisfaction of charge 023220780013 in full
dot icon08/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon18/03/2016
Registration of charge 023220780012, created on 2016-03-17
dot icon18/03/2016
Registration of charge 023220780013, created on 2016-03-17
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon09/09/2014
Registration of charge 023220780011, created on 2014-09-05
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon28/11/2013
Registration of charge 023220780010
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon11/05/2013
Registration of charge 023220780009
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon06/12/2010
Resolutions
dot icon06/12/2010
Particulars of variation of rights attached to shares
dot icon06/12/2010
Change of share class name or designation
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Register inspection address has been changed
dot icon27/05/2010
Appointment of James Robert Twort Arnold as a secretary
dot icon27/05/2010
Termination of appointment of Susan Arnold as a secretary
dot icon27/05/2010
Registered office address changed from 5 High Green Great Shelford Cambridge Cambridgeshire CB22 5EG on 2010-05-27
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 05/06/09; full list of members
dot icon18/11/2008
Return made up to 05/06/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: bennell farm west street comberton cambs CB3 7DS
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 05/06/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
Certificate of change of name
dot icon19/07/2006
Return made up to 05/06/06; full list of members
dot icon30/06/2006
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 05/06/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 05/06/04; full list of members
dot icon22/04/2004
Certificate of change of name
dot icon10/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Return made up to 05/06/03; full list of members
dot icon25/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/07/2002
Return made up to 05/06/02; full list of members
dot icon19/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 05/06/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-03-31
dot icon03/07/2000
Return made up to 05/06/00; full list of members
dot icon17/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
Return made up to 05/06/99; change of members
dot icon25/11/1998
New director appointed
dot icon28/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Return made up to 05/06/98; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1997-03-31
dot icon03/07/1997
Return made up to 05/06/97; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1996-03-31
dot icon17/06/1996
Return made up to 05/06/96; no change of members
dot icon07/07/1995
Accounts for a small company made up to 1995-03-31
dot icon06/07/1995
Auditor's resignation
dot icon04/07/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Accounts for a small company made up to 1994-03-31
dot icon30/10/1994
Return made up to 05/06/94; full list of members
dot icon06/10/1993
Accounts for a small company made up to 1993-03-31
dot icon30/06/1993
Return made up to 05/06/93; no change of members
dot icon21/06/1993
Registered office changed on 21/06/93 from: merlin place milton road cambridge CB4 4DP
dot icon25/08/1992
Accounts for a small company made up to 1992-03-31
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon08/06/1992
Return made up to 05/06/92; no change of members
dot icon10/02/1992
Accounts for a small company made up to 1991-03-31
dot icon14/06/1991
Return made up to 05/06/91; full list of members
dot icon09/04/1991
Director resigned
dot icon10/08/1990
Accounts for a small company made up to 1990-03-31
dot icon02/07/1990
Return made up to 05/06/90; full list of members
dot icon08/06/1990
Particulars of mortgage/charge
dot icon27/04/1990
Particulars of mortgage/charge
dot icon06/09/1989
Wd 24/08/89 ad 21/08/89--------- £ si 100@1=100 £ ic 100/200
dot icon06/09/1989
Resolutions
dot icon06/09/1989
£ nc 100/200
dot icon31/08/1989
Memorandum and Articles of Association
dot icon31/08/1989
Resolutions
dot icon31/08/1989
New director appointed
dot icon03/08/1989
Particulars of mortgage/charge
dot icon08/06/1989
Memorandum and Articles of Association
dot icon08/06/1989
Resolutions
dot icon10/03/1989
Wd 01/03/89 ad 01/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon09/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1989
Memorandum and Articles of Association
dot icon20/02/1989
Resolutions
dot icon16/02/1989
Certificate of change of name
dot icon28/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+0.19 % *

* during past year

Cash in Bank

£26,364.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
3
2.59M
-
0.00
26.35K
-
2022
3
2.45M
-
0.00
26.31K
-
2023
3
2.48M
-
0.00
26.36K
-
2023
3
2.48M
-
0.00
26.36K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.48M £Ascended1.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.36K £Ascended0.19 % *

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
Arnold, James Robert Twort
Director
21/09/1998 - Present
21
Arnold, Vanessa
Director
11/01/2023 - Present
2

Persons with Significant Control

4
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 ESTATES & DEVELOPMENT LTD

BEECHWOOD ESTATES & DEVELOPMENT LTD is an(a) Active company incorporated on 28/11/1988 with the registered office located at C/O HARDCASTLE BURTON LLP, Lake House, Market Hill, Royston, Herts SG8 9JN. There are currently 2 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 ESTATES & DEVELOPMENT LTD?

toggle

BEECHWOOD ESTATES & DEVELOPMENT LTD is currently Active. It was registered on 28/11/1988 .

Where is BEECHWOOD ESTATES & DEVELOPMENT LTD located?

toggle

BEECHWOOD ESTATES & DEVELOPMENT LTD is registered at C/O HARDCASTLE BURTON LLP, Lake House, Market Hill, Royston, Herts SG8 9JN.

What does BEECHWOOD ESTATES & DEVELOPMENT LTD do?

toggle

BEECHWOOD ESTATES & DEVELOPMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BEECHWOOD ESTATES & DEVELOPMENT LTD have?

toggle

BEECHWOOD ESTATES & DEVELOPMENT LTD had 3 employees in 2023.

What is the latest filing for BEECHWOOD ESTATES & DEVELOPMENT LTD?

toggle

The latest filing was on 06/10/2025: Unaudited abridged accounts made up to 2025-03-31.