BEECHWOOD MORTGAGES LTD

Register to unlock more data on OkredoRegister

BEECHWOOD MORTGAGES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06030813

Incorporation date

18/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 School Road, Tilehurst, Reading, Berkshire RG31 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon28/01/2026
Registration of charge 060308130002, created on 2026-01-27
dot icon03/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Registered office address changed from 68 School Road Tilehurst Reading Berkshire RG31 5AW to 74 School Road Tilehurst Reading Berkshire RG31 5AW on 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon27/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Registration of charge 060308130001, created on 2022-01-27
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon23/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Appointment of Mrs Samantha Jane Collins as a director on 2015-05-10
dot icon01/04/2015
Registered office address changed from Equity House 4-6 School Road Reading Berkshire RG31 5AL to 68 School Road Tilehurst Reading Berkshire RG31 5AW on 2015-04-01
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Secretary's details changed for Mrs Samantha Jane Collins on 2014-05-14
dot icon14/05/2014
Director's details changed for Mr Adrian John Collins on 2014-05-14
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Director's details changed for Mr Adrian John Collins on 2012-07-03
dot icon03/07/2012
Secretary's details changed for Mrs Samantha Jane Collins on 2012-07-03
dot icon22/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Adrian John Collins on 2010-01-13
dot icon08/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 18/12/08; full list of members
dot icon08/01/2009
Secretary's change of particulars / samantha collins / 08/01/2009
dot icon08/01/2009
Director's change of particulars / adrian collins / 08/01/2009
dot icon08/01/2009
Director's change of particulars / adrian collins / 08/01/2009
dot icon08/01/2009
Secretary's change of particulars / samantha collins / 08/01/2009
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 18/12/07; full list of members
dot icon21/04/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon17/01/2007
Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon21/12/2006
Secretary resigned
dot icon18/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
4
3.77K
-
0.00
36.19K
-
2023
5
552.00
-
0.00
38.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/12/2006 - 18/12/2006
99600
Mr Adrian John Collins
Director
18/12/2006 - Present
-
Collins, Samantha Jane
Secretary
18/12/2006 - Present
-
Collins, Samantha Jane
Director
10/05/2015 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEECHWOOD MORTGAGES LTD

BEECHWOOD MORTGAGES LTD is an(a) Active company incorporated on 18/12/2006 with the registered office located at 74 School Road, Tilehurst, Reading, Berkshire RG31 5AW. There are currently 3 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 MORTGAGES LTD?

toggle

BEECHWOOD MORTGAGES LTD is currently Active. It was registered on 18/12/2006 .

Where is BEECHWOOD MORTGAGES LTD located?

toggle

BEECHWOOD MORTGAGES LTD is registered at 74 School Road, Tilehurst, Reading, Berkshire RG31 5AW.

What does BEECHWOOD MORTGAGES LTD do?

toggle

BEECHWOOD MORTGAGES LTD operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BEECHWOOD MORTGAGES LTD?

toggle

The latest filing was on 28/01/2026: Registration of charge 060308130002, created on 2026-01-27.