BEECHWOOD PROJECT MANAGEMENT NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD PROJECT MANAGEMENT NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05890573

Incorporation date

28/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodhouse Farm, St. Martins, Richmond, North Yorkshire DL10 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon28/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon21/04/2020
Director's details changed for Mr John Alan Peacock on 2020-04-10
dot icon21/04/2020
Registered office address changed from 3 st. Johns Court Aldbrough St. John Richmond DL11 7SN England to Woodhouse Farm St. Martins Richmond North Yorkshire DL10 4SL on 2020-04-21
dot icon21/04/2020
Secretary's details changed for Angela Joan Peacock on 2020-04-10
dot icon21/04/2020
Director's details changed for Mrs Angela Joan Peacock on 2020-04-10
dot icon21/04/2020
Change of details for Mrs Angela Joan Peacock as a person with significant control on 2020-04-10
dot icon21/04/2020
Change of details for Mr John Alan Peacock as a person with significant control on 2020-04-10
dot icon21/04/2020
Change of details for Mrs Angela Joan Peacock as a person with significant control on 2020-04-10
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon13/02/2019
Director's details changed for Mr John Alan Peacock on 2019-02-03
dot icon13/02/2019
Change of details for Mr John Alan Peacock as a person with significant control on 2018-12-03
dot icon13/02/2019
Change of details for Mrs Angela Joan Peacock as a person with significant control on 2018-12-03
dot icon13/02/2019
Registered office address changed from 71 Gilling Road Richmond DL10 5AH England to 3 st. Johns Court Aldbrough St. John Richmond DL11 7SN on 2019-02-13
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon11/12/2017
Change of details for Mrs Angela Joan Peacock as a person with significant control on 2017-12-10
dot icon11/12/2017
Registered office address changed from Moss Crest Farm High Row Melsonby Richmond DL10 5LZ England to 71 Gilling Road Richmond DL10 5AH on 2017-12-11
dot icon11/12/2017
Change of details for Mr John Alan Peacock as a person with significant control on 2017-12-10
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Director's details changed for John Alan Peacock on 2017-08-30
dot icon04/09/2017
Director's details changed for Angela Joan Peacock on 2017-08-30
dot icon04/09/2017
Secretary's details changed for Angela Joan Peacock on 2017-08-29
dot icon04/09/2017
Change of details for Mr John Alan Peacock as a person with significant control on 2017-08-20
dot icon04/09/2017
Change of details for Mrs Angela Joan Peacock as a person with significant control on 2017-08-20
dot icon17/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon17/08/2017
Registered office address changed from The Arches St. Martins Richmond North Yorkshire DL10 4SL to Moss Crest Farm High Row Melsonby Richmond DL10 5LZ on 2017-08-17
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon28/01/2015
Registered office address changed from 1 Bridge Road Blackwell Darlington County Durham DL3 8TN to The Arches St. Martins Richmond North Yorkshire DL10 4SL on 2015-01-28
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/04/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon21/08/2012
Director's details changed for Angela Joan Carr on 2012-07-28
dot icon21/08/2012
Secretary's details changed for Angela Joan Carr on 2012-07-28
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon29/09/2010
Director's details changed for Angela Joan Carr on 2010-07-28
dot icon31/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/09/2009
Return made up to 28/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/05/2009
Amended accounts made up to 2007-07-31
dot icon28/08/2008
Return made up to 28/07/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/02/2008
Return made up to 28/07/07; full list of members
dot icon15/01/2008
First Gazette notice for compulsory strike-off
dot icon28/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
57.04K
-
0.00
90.74K
-
2022
6
55.57K
-
0.00
44.36K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, John Alan
Director
28/07/2006 - Present
11
Peacock, Angela Joan
Director
28/07/2006 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEECHWOOD PROJECT MANAGEMENT NORTH EAST LIMITED

BEECHWOOD PROJECT MANAGEMENT NORTH EAST LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at Woodhouse Farm, St. Martins, Richmond, North Yorkshire DL10 4SL. 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 PROJECT MANAGEMENT NORTH EAST LIMITED?

toggle

BEECHWOOD PROJECT MANAGEMENT NORTH EAST LIMITED is currently Active. It was registered on 28/07/2006 .

Where is BEECHWOOD PROJECT MANAGEMENT NORTH EAST LIMITED located?

toggle

BEECHWOOD PROJECT MANAGEMENT NORTH EAST LIMITED is registered at Woodhouse Farm, St. Martins, Richmond, North Yorkshire DL10 4SL.

What does BEECHWOOD PROJECT MANAGEMENT NORTH EAST LIMITED do?

toggle

BEECHWOOD PROJECT MANAGEMENT NORTH EAST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEECHWOOD PROJECT MANAGEMENT NORTH EAST LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-03-31.