BEECHWOOD LODGE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD LODGE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04422979

Incorporation date

23/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Trinity 161 Old Christchurch Road, Bournemouth BH1 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon19/08/2025
Appointment of Nmc Property Management Limited as a secretary on 2025-04-04
dot icon15/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon04/04/2025
Registered office address changed from 218 Malvern Road Bournemouth BH9 3BX England to 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2025-04-04
dot icon04/04/2025
Termination of appointment of Asset Property Management Ltd as a secretary on 2025-04-01
dot icon14/02/2025
Micro company accounts made up to 2024-12-25
dot icon29/07/2024
Micro company accounts made up to 2023-12-25
dot icon02/07/2024
Termination of appointment of Alison Kay Whitby as a director on 2024-06-27
dot icon07/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon05/03/2024
Termination of appointment of Deborah Caroline Ann Quant as a director on 2024-03-05
dot icon11/07/2023
Appointment of Mr Raymond Charles Gillman as a director on 2023-07-11
dot icon11/07/2023
Appointment of Mrs Joan Margaret Wilson as a director on 2023-07-11
dot icon26/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-12-25
dot icon10/08/2022
Appointment of Miss Alison Kay Whitby as a director on 2022-08-10
dot icon09/08/2022
Appointment of Mrs Deborah Caroline Ann Quant as a director on 2022-08-09
dot icon09/08/2022
Appointment of Mr Derek Thomas Francis Scudder as a director on 2022-08-09
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-12-25
dot icon23/04/2021
Termination of appointment of Brian Kenneth Read as a director on 2021-04-22
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-12-25
dot icon12/02/2021
Appointment of Miss Dorothy Ramsbotham as a director on 2021-02-12
dot icon15/01/2021
Termination of appointment of Paul John Robert Collins as a director on 2020-12-10
dot icon15/01/2021
Termination of appointment of Jean Thomas as a director on 2020-12-14
dot icon24/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-12-25
dot icon24/05/2019
Micro company accounts made up to 2018-12-25
dot icon30/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon12/08/2018
Total exemption full accounts made up to 2017-12-25
dot icon30/05/2018
Appointment of Mr Paul John Robert Collins as a director on 2018-05-22
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon03/04/2018
Appointment of Asset Property Management Ltd as a secretary on 2018-04-01
dot icon03/04/2018
Registered office address changed from 9-11 Milburn Road Milburn Road Bournemouth BH4 9HJ to 218 Malvern Road Bournemouth BH9 3BX on 2018-04-03
dot icon12/03/2018
Termination of appointment of Karl Dominic Charalambous as a secretary on 2018-03-12
dot icon11/12/2017
Termination of appointment of Joan Margaret Wilson as a director on 2017-11-12
dot icon08/11/2017
Termination of appointment of Dorothy Ramsbotham as a director on 2017-11-08
dot icon29/08/2017
Total exemption small company accounts made up to 2016-12-25
dot icon02/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon13/04/2017
Appointment of Mrs Dorothy Ramsbotham as a director on 2017-04-13
dot icon27/03/2017
Appointment of Mrs Joan Margaret Wilson as a director on 2017-03-22
dot icon31/01/2017
Termination of appointment of Chris Nappi as a director on 2016-12-30
dot icon31/01/2017
Appointment of Mr Chris Nappi as a director on 2016-04-08
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-25
dot icon20/05/2016
Annual return made up to 2016-04-23 no member list
dot icon19/05/2016
Appointment of Mrs Jean Thomas as a director on 2016-04-08
dot icon19/05/2016
Termination of appointment of Vasoula Antoniou as a director on 2016-04-08
dot icon19/09/2015
Appointment of Miss Vasoula Antoniou as a director on 2015-03-19
dot icon19/09/2015
Termination of appointment of Susan Pledge as a director on 2015-03-19
dot icon19/09/2015
Termination of appointment of Christopher Bernard St Clair Gribble as a director on 2015-08-10
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-25
dot icon29/05/2015
Annual return made up to 2015-04-23 no member list
dot icon16/06/2014
Appointment of Mr Karl Dominic Charalambous as a secretary
dot icon16/06/2014
Termination of appointment of Peter Heasman as a secretary
dot icon05/06/2014
Registered office address changed from Foxes Property Management 6 Poole Hill Bournemouth Dorset BH2 5PS on 2014-06-05
dot icon25/04/2014
Annual return made up to 2014-04-23 no member list
dot icon09/04/2014
Appointment of Ms Susan Pledge as a director
dot icon08/04/2014
Appointment of Mr Christopher Bernard St Clair Gribble as a director
dot icon08/04/2014
Appointment of Mr Brian Kenneth Read as a director
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-25
dot icon27/02/2014
Termination of appointment of Dawn Down as a director
dot icon11/02/2014
Termination of appointment of Joan Wilson as a director
dot icon11/02/2014
Termination of appointment of Joan Wilson as a director
dot icon07/05/2013
Annual return made up to 2013-04-23 no member list
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-25
dot icon14/05/2012
Total exemption full accounts made up to 2011-12-25
dot icon24/04/2012
Annual return made up to 2012-04-23 no member list
dot icon04/07/2011
Total exemption full accounts made up to 2010-12-25
dot icon27/04/2011
Annual return made up to 2011-04-23 no member list
dot icon20/09/2010
Termination of appointment of Caroline Mills as a director
dot icon07/05/2010
Total exemption full accounts made up to 2009-12-25
dot icon23/04/2010
Annual return made up to 2010-04-23 no member list
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-25
dot icon24/04/2009
Annual return made up to 23/04/09
dot icon10/04/2008
Total exemption full accounts made up to 2007-12-25
dot icon19/09/2007
Total exemption full accounts made up to 2006-12-25
dot icon31/05/2007
New director appointed
dot icon15/05/2007
Annual return made up to 23/04/07
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Registered office changed on 03/11/06 from: bourne estates LTD 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon04/10/2006
Secretary resigned
dot icon09/05/2006
Annual return made up to 23/04/06
dot icon02/05/2006
Registered office changed on 02/05/06 from: victoria chambers fir vale road bournemouth dorset BH1 2JN
dot icon30/03/2006
Total exemption full accounts made up to 2005-12-25
dot icon02/03/2006
Director resigned
dot icon17/05/2005
Annual return made up to 23/04/05
dot icon16/05/2005
New director appointed
dot icon14/04/2005
Total exemption full accounts made up to 2004-12-25
dot icon11/05/2004
Annual return made up to 23/04/04
dot icon10/05/2004
New director appointed
dot icon04/05/2004
Total exemption full accounts made up to 2003-12-25
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-25
dot icon23/06/2003
New secretary appointed
dot icon23/06/2003
Registered office changed on 23/06/03 from: 11 beechwood lodge 24 portarlington road bournemouth dorset
dot icon23/06/2003
Secretary resigned
dot icon04/05/2003
Annual return made up to 23/04/03
dot icon25/02/2003
Accounting reference date shortened from 30/04/03 to 25/12/02
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Registered office changed on 20/01/03 from: 16 churchill way cardiff CF10 2DX
dot icon20/01/2003
New secretary appointed
dot icon23/04/2002
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.79K
-
0.00
-
-
2022
0
76.79K
-
0.00
-
-
2022
0
76.79K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

76.79K £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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scudder, Derek Thomas Francis
Director
09/08/2022 - Present
4
Quant, Deborah Caroline Ann
Director
09/08/2022 - 05/03/2024
-
Whitby, Alison Kay
Director
10/08/2022 - 27/06/2024
-
ASSET PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/04/2018 - 01/04/2025
114
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/04/2002 - 23/04/2002
16486

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 LODGE FREEHOLD LIMITED

BEECHWOOD LODGE FREEHOLD LIMITED is an(a) Active company incorporated on 23/04/2002 with the registered office located at 1 Trinity 161 Old Christchurch Road, Bournemouth BH1 1JU. There are currently 5 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 LODGE FREEHOLD LIMITED?

toggle

BEECHWOOD LODGE FREEHOLD LIMITED is currently Active. It was registered on 23/04/2002 .

Where is BEECHWOOD LODGE FREEHOLD LIMITED located?

toggle

BEECHWOOD LODGE FREEHOLD LIMITED is registered at 1 Trinity 161 Old Christchurch Road, Bournemouth BH1 1JU.

What does BEECHWOOD LODGE FREEHOLD LIMITED do?

toggle

BEECHWOOD LODGE FREEHOLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEECHWOOD LODGE FREEHOLD LIMITED?

toggle

The latest filing was on 19/08/2025: Appointment of Nmc Property Management Limited as a secretary on 2025-04-04.