BEECHWOOD PARK (BAILIFF BRIDGE) LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD PARK (BAILIFF BRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05258442

Incorporation date

13/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

48 Mount Ephriam, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon25/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon08/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/09/2024
Termination of appointment of Alexandre-Boyes Man Ltd as a director on 2024-09-23
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon06/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon01/06/2023
Appointment of Alexandre-Boyes Man Ltd as a director on 2023-01-01
dot icon01/06/2023
Appointment of Alexandre-Boyes Man Ltd as a secretary on 2023-01-01
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon10/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon07/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon20/03/2019
Director's details changed for Mr Kashif Ijaz on 2019-01-01
dot icon09/01/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 48 Mount Ephriam Tunbridge Wells Kent TN4 8AU on 2019-01-09
dot icon22/12/2018
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-12-21
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon17/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon17/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon17/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-17
dot icon14/02/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon03/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon21/12/2015
Accounts for a dormant company made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-13 no member list
dot icon23/02/2015
Accounts for a dormant company made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-13 no member list
dot icon27/10/2014
Director's details changed for Mr Kashif Ijaz on 2014-10-14
dot icon29/01/2014
Accounts for a dormant company made up to 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-10-13 no member list
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-13 no member list
dot icon26/10/2012
Secretary's details changed for Urban Owners Limited on 2012-10-19
dot icon26/10/2012
Director's details changed for Mr Kashif Ijaz on 2012-10-26
dot icon15/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-10-13 no member list
dot icon31/08/2011
Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 2011-08-31
dot icon09/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-13 no member list
dot icon08/10/2010
Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2010-10-08
dot icon08/10/2010
Appointment of Urban Owners Limited as a secretary
dot icon05/10/2010
Termination of appointment of Alexandra Heald as a secretary
dot icon17/09/2010
Termination of appointment of Michael Willans as a director
dot icon17/09/2010
Termination of appointment of Sharon Morley as a secretary
dot icon03/06/2010
Appointment of Mrs Alexandra Fay Heald as a secretary
dot icon21/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-13 no member list
dot icon14/10/2009
Director's details changed for Mr Kashif Ijaz on 2009-10-14
dot icon03/08/2009
Secretary appointed mrs sharon tracey morley
dot icon03/08/2009
Appointment terminated secretary michael willans
dot icon03/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon27/04/2009
Appointment terminated director pauline maclean
dot icon27/04/2009
Secretary appointed mr michael david willans
dot icon27/04/2009
Appointment terminated secretary pauline maclean
dot icon27/04/2009
Director appointed mr michael david willans
dot icon13/10/2008
Annual return made up to 13/10/08
dot icon02/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon22/10/2007
Annual return made up to 13/10/07
dot icon05/09/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon20/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/10/2006
Annual return made up to 13/10/06
dot icon17/08/2006
Full accounts made up to 2005-10-31
dot icon08/11/2005
Annual return made up to 13/10/05
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
Director resigned
dot icon30/03/2005
Secretary's particulars changed;director's particulars changed
dot icon30/03/2005
Secretary's particulars changed;director's particulars changed
dot icon13/10/2004
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
31/10/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES MAN LTD
Corporate Secretary
01/01/2023 - Present
94
ALEXANDRE BOYES MAN LTD
Corporate Director
01/01/2023 - 23/09/2024
94
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/03/2018 - 20/12/2018
285
URBAN OWNERS LIMITED
Corporate Secretary
30/09/2010 - 01/03/2018
354
Ijaz, Kashif
Director
01/08/2007 - Present
9

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 PARK (BAILIFF BRIDGE) LIMITED

BEECHWOOD PARK (BAILIFF BRIDGE) LIMITED is an(a) Active company incorporated on 13/10/2004 with the registered office located at 48 Mount Ephriam, Tunbridge Wells, Kent TN4 8AU. There are currently 2 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 PARK (BAILIFF BRIDGE) LIMITED?

toggle

BEECHWOOD PARK (BAILIFF BRIDGE) LIMITED is currently Active. It was registered on 13/10/2004 .

Where is BEECHWOOD PARK (BAILIFF BRIDGE) LIMITED located?

toggle

BEECHWOOD PARK (BAILIFF BRIDGE) LIMITED is registered at 48 Mount Ephriam, Tunbridge Wells, Kent TN4 8AU.

What does BEECHWOOD PARK (BAILIFF BRIDGE) LIMITED do?

toggle

BEECHWOOD PARK (BAILIFF BRIDGE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHWOOD PARK (BAILIFF BRIDGE) LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-23 with no updates.