BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06296482

Incorporation date

28/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 5 Beechwood Mansions 253 Amersham Road Amersham Road, Hazlemere, High Wycombe HP15 7QWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon04/11/2025
Notification of a person with significant control statement
dot icon27/10/2025
Appointment of Mrs June Mary Shakeshaft as a director on 2025-09-24
dot icon27/10/2025
Cessation of Diana Vincent as a person with significant control on 2025-10-27
dot icon14/10/2025
Total exemption full accounts made up to 2025-06-29
dot icon30/09/2025
Cessation of Jacqueline Mary Saul as a person with significant control on 2024-12-17
dot icon30/09/2025
Appointment of Miss Carolyn Louisa Mary Saul as a director on 2025-09-30
dot icon30/09/2025
Cessation of Jean Brenda Hill as a person with significant control on 2025-09-30
dot icon30/09/2025
Cessation of Joseph Lyon as a person with significant control on 2025-09-24
dot icon30/09/2025
Termination of appointment of Joseph Lyon as a director on 2025-09-24
dot icon30/09/2025
Cessation of Brian Frederick Sutton as a person with significant control on 2025-09-30
dot icon29/07/2025
Termination of appointment of Jacqueline Mary Saul as a director on 2024-12-17
dot icon29/07/2025
Notification of Jean Brenda Hill as a person with significant control on 2023-05-09
dot icon29/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon10/09/2024
Registered office address changed from Beechwood Mansions Amersham Road Hazlemere High Wycombe HP15 7QW England to Flat 5 Beechwood Mansions 253 Amersham Road Amersham Road Hazlemere High Wycombe HP15 7QW on 2024-09-10
dot icon31/07/2024
Registered office address changed from Swan House Savill Way Marlow SL7 1UB England to Beechwood Mansions Amersham Road Hazlemere High Wycombe HP15 7QW on 2024-07-31
dot icon31/07/2024
Termination of appointment of Ams Marlow Ltd as a secretary on 2024-07-31
dot icon05/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon26/06/2024
Appointment of Mr Alexander James Porter as a director on 2024-06-26
dot icon20/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon24/01/2024
Termination of appointment of Matthew James Calvert as a director on 2024-01-11
dot icon02/01/2024
Cessation of Matthew James Calvert as a person with significant control on 2024-01-02
dot icon04/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon04/07/2023
Appointment of Mrs Jean Brenda Hill as a director on 2023-07-01
dot icon22/06/2023
Cessation of Kenneth Walter Clare as a person with significant control on 2023-06-22
dot icon22/06/2023
Termination of appointment of Kenneth Walter Clare as a director on 2023-06-22
dot icon20/04/2023
Registered office address changed from Flat 5 Beechwood Mansions 253 Amersham Road Hazlemere High Wycombe HP15 7QW England to Swan House Savill Way Marlow SL7 1UB on 2023-04-20
dot icon20/04/2023
Appointment of Ams Marlow Ltd as a secretary on 2023-04-17
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/06/2021
Registered office address changed from 8 Berry Field Park Amersham HP6 5QN England to Flat 5 Beechwood Mansions 253 Amersham Road Hazlemere High Wycombe HP15 7QW on 2021-06-07
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon25/06/2020
Registered office address changed from Flat 4 Beechwood Mansions 253 Amersham Road Hazlemere High Wycombe HP15 7QW England to 8 Berry Field Park Amersham HP6 5QN on 2020-06-25
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon12/07/2019
Notification of Diana Vincent as a person with significant control on 2019-06-28
dot icon12/07/2019
Cessation of Paul David Rawson as a person with significant control on 2019-06-28
dot icon10/07/2019
Registered office address changed from Flat 5 Beechwood Mansions 253 Amersham Road Hazlemere High Wycombe HP15 7QW England to Flat 4 Beechwood Mansions 253 Amersham Road Hazlemere High Wycombe HP15 7QW on 2019-07-10
dot icon09/07/2019
Appointment of Miss Diana Vincent as a director on 2019-06-29
dot icon19/06/2019
Termination of appointment of Paul David Rawson as a director on 2019-06-19
dot icon19/06/2019
Termination of appointment of Paul David Rawson as a secretary on 2019-06-19
dot icon15/12/2018
Micro company accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon15/03/2018
Appointment of Mr Paul David Rawson as a secretary on 2017-04-17
dot icon15/03/2018
Termination of appointment of Kenneth Walter Clare as a secretary on 2017-04-17
dot icon15/03/2018
Secretary's details changed for Mr Paul David Rawson on 2017-04-17
dot icon03/11/2017
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon30/06/2017
Notification of Brian Frederick Sutton as a person with significant control on 2017-04-10
dot icon30/06/2017
Notification of Jacqueline Mary Saul as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Joseph Lyon as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Kenneth Walter Clare as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Matthew James Calvert as a person with significant control on 2017-03-07
dot icon30/06/2017
Notification of Paul David Rawson as a person with significant control on 2016-06-01
dot icon19/04/2017
Appointment of Mr Brian Frederick Sutton as a director on 2017-04-18
dot icon19/04/2017
Appointment of Mr Matthew James Calvert as a director on 2017-04-17
dot icon19/04/2017
Secretary's details changed for Mr Kenneth Walter Clare on 2017-04-17
dot icon19/04/2017
Registered office address changed from Flat 6 Beechwood Masions 253 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QW to Flat 5 Beechwood Mansions 253 Amersham Road Hazlemere High Wycombe HP15 7QW on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Joseph Lyon on 2017-04-19
dot icon19/04/2017
Director's details changed for Mrs Jacquenne Mary Saul on 2017-04-19
dot icon18/04/2017
Termination of appointment of Edith Whittington as a director on 2017-04-15
dot icon18/04/2017
Termination of appointment of Ann Maeve Arnold as a director on 2017-04-17
dot icon17/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-28 no member list
dot icon15/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-28 no member list
dot icon21/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon10/02/2015
Appointment of Mrs Jacquenne Mary Saul as a director on 2015-01-08
dot icon23/01/2015
Termination of appointment of a director
dot icon22/01/2015
Termination of appointment of Gavin Richard Dove as a director on 2015-01-09
dot icon22/01/2015
Appointment of Mr Joseph Lyon as a director on 2014-11-27
dot icon03/07/2014
Annual return made up to 2014-06-28 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-28 no member list
dot icon15/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon16/10/2012
Appointment of Mrs Ann Maeve Arnold as a director
dot icon16/10/2012
Termination of appointment of Brian Arnold as a director
dot icon02/07/2012
Annual return made up to 2012-06-28 no member list
dot icon01/07/2012
Director's details changed for Mrs Edith None Whittington on 2012-06-30
dot icon22/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-28 no member list
dot icon18/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/07/2010
Termination of appointment of Edith Whittington as a director
dot icon02/07/2010
Appointment of Mrs Edith None Whittington as a director
dot icon01/07/2010
Annual return made up to 2010-06-28 no member list
dot icon01/07/2010
Register inspection address has been changed
dot icon30/06/2010
Director's details changed for Paul David Rawson on 2010-06-28
dot icon30/06/2010
Director's details changed for Gavin Richard Dove on 2010-06-28
dot icon30/06/2010
Director's details changed for Brian Norman Arnold on 2010-06-28
dot icon30/06/2010
Director's details changed for Kenneth Walter Clare on 2010-06-28
dot icon08/06/2010
Appointment of Mrs Edith Whittington as a director
dot icon01/06/2010
Termination of appointment of Cosmo Verrico as a secretary
dot icon01/06/2010
Secretary's details changed for Mr Cosmo Verrico on 2009-10-12
dot icon31/05/2010
Appointment of Mr Kenneth Walter Clare as a secretary
dot icon31/05/2010
Termination of appointment of Cosmo Verrico as a secretary
dot icon31/05/2010
Termination of appointment of Cosmo Verrico as a director
dot icon04/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/10/2009
Secretary's details changed for Mr Kenneth Clare on 2009-10-12
dot icon13/10/2009
Secretary's details changed for Cosmo Verrico on 2009-10-12
dot icon29/06/2009
Annual return made up to 28/06/09
dot icon18/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/07/2008
Annual return made up to 28/06/08
dot icon09/07/2008
Director's change of particulars / brian arnold / 09/07/2008
dot icon17/10/2007
Registered office changed on 17/10/07 from: 123 aldersgate street, london, EC1A 4JQ
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Secretary resigned
dot icon28/06/2007
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
29/06/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00K
-
0.00
-
-
2022
-
2.09K
-
0.00
-
-
2022
-
2.09K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.09K £Descended-65.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS MARLOW LTD
Corporate Secretary
17/04/2023 - 31/07/2024
150
Lyon, Joseph
Director
27/11/2014 - 24/09/2025
3
Miss Diana Vincent
Director
29/06/2019 - Present
-
CHETTLEBURGH'S SECRETARIAL LTD
Corporate Secretary
28/06/2007 - 13/08/2007
288
CHETTLEBURGHS LIMITED
Corporate Director
28/06/2007 - 13/08/2007
144

Persons with Significant Control

15
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 MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED

BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 28/06/2007 with the registered office located at Flat 5 Beechwood Mansions 253 Amersham Road Amersham Road, Hazlemere, High Wycombe HP15 7QW. There are currently 6 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 MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED?

toggle

BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED is currently Active. It was registered on 28/06/2007 .

Where is BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED located?

toggle

BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED is registered at Flat 5 Beechwood Mansions 253 Amersham Road Amersham Road, Hazlemere, High Wycombe HP15 7QW.

What does BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED do?

toggle

BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for BEECHWOOD MANSIONS, FREEHOLD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 04/11/2025: Notification of a person with significant control statement.