BEECHWOOD HALL FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD HALL FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08792732

Incorporation date

27/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, First Floor The Edge Business Centre, Humber Road, London NW2 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon31/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/01/2025
Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 2025-01-28
dot icon28/01/2025
Secretary's details changed for K M P Solutions on 2025-01-28
dot icon01/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon19/10/2021
Termination of appointment of Anthony Ellis Plaskow as a director on 2021-10-19
dot icon01/06/2021
Termination of appointment of Sharon Heather Copitch as a director on 2021-06-01
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Appointment of Mr Alistair James Halpern as a director on 2021-05-14
dot icon11/03/2021
Secretary's details changed for Kmp Solutions Ltd on 2021-03-10
dot icon10/03/2021
Registered office address changed from C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 2021-03-10
dot icon10/12/2020
Confirmation statement made on 2020-11-27 with updates
dot icon17/10/2020
Purchase of own shares. Shares purchased into treasury:
dot icon17/10/2020
Purchase of own shares. Shares purchased into treasury:
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/12/2019
Purchase of own shares. Shares purchased into treasury:
dot icon10/12/2019
Secretary's details changed for Kmp Solutions Ltd on 2019-12-10
dot icon10/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/01/2018
Previous accounting period shortened from 2017-11-30 to 2017-09-30
dot icon08/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon19/10/2016
Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX to C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH on 2016-10-19
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon23/10/2015
Termination of appointment of Sharon Heather Copitch as a secretary on 2015-10-23
dot icon23/10/2015
Appointment of Kmp Solutions Ltd as a secretary on 2015-10-23
dot icon23/10/2015
Registered office address changed from 3 Broadway Cheadle Cheshire SK8 1NQ to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 2015-10-23
dot icon16/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon03/11/2014
Registered office address changed from The Bury Church Street Chesham HP5 1JE United Kingdom to 3 Broadway Cheadle Cheshire SK8 1NQ on 2014-11-03
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon27/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+129.44 % *

* during past year

Cash in Bank

£33,611.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.87K
-
0.00
14.65K
-
2022
0
22.64K
-
0.00
33.61K
-
2022
0
22.64K
-
0.00
33.61K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.64K £Ascended229.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.61K £Ascended129.44 % *

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
Plaskow, Anthony Ellis
Director
27/11/2013 - 19/10/2021
5
K M P SOLUTIONS
Corporate Secretary
23/10/2015 - Present
10
Copitch, Sharon Heather
Director
27/11/2013 - 01/06/2021
1
Halpern, Alistair James
Director
14/05/2021 - Present
2
Copitch, Sharon Heather
Secretary
27/11/2013 - 23/10/2015
-

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+
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 HALL FREEHOLDERS LIMITED

BEECHWOOD HALL FREEHOLDERS LIMITED is an(a) Active company incorporated on 27/11/2013 with the registered office located at Unit 8, First Floor The Edge Business Centre, Humber Road, London NW2 6EW. 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 HALL FREEHOLDERS LIMITED?

toggle

BEECHWOOD HALL FREEHOLDERS LIMITED is currently Active. It was registered on 27/11/2013 .

Where is BEECHWOOD HALL FREEHOLDERS LIMITED located?

toggle

BEECHWOOD HALL FREEHOLDERS LIMITED is registered at Unit 8, First Floor The Edge Business Centre, Humber Road, London NW2 6EW.

What does BEECHWOOD HALL FREEHOLDERS LIMITED do?

toggle

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

What is the latest filing for BEECHWOOD HALL FREEHOLDERS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-09-30.