BEECHWOOD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01560347

Incorporation date

11/05/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bromley Business Centre (Holdings) Ltd Willow Walk Business Centre, 10 Willow Walk, Off Starts Hill Road, Orpington, Kent BR6 7AACopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1981)
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-06-12 with updates
dot icon15/07/2025
Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA to Bromley Business Centre (Holdings) Ltd Willow Walk Business Centre 10 Willow Walk, Off Starts Hill Road Orpington Kent BR6 7AA on 2025-07-15
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon31/05/2024
Cessation of Patricia Anne Williams as a person with significant control on 2024-04-22
dot icon31/05/2024
Notification of Roda Investments Ltd as a person with significant control on 2024-04-22
dot icon31/05/2024
Director's details changed for Mr Liam Dominic Williams on 2024-05-29
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon13/06/2019
Cessation of Joy Valerie Garmson as a person with significant control on 2016-04-06
dot icon13/06/2019
Cessation of David Robert Garmson as a person with significant control on 2016-04-06
dot icon13/06/2019
Director's details changed for Mr David Robert Garmson on 2019-06-13
dot icon13/06/2019
Secretary's details changed for Mr David Robert Garmson on 2019-06-13
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Notification of Patricia Anne Williams as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Joy Valerie Garmson as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of David Robert Garmson as a person with significant control on 2016-04-06
dot icon24/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon03/07/2017
Termination of appointment of Roger Williams as a director on 2017-03-25
dot icon13/04/2017
Appointment of Mr Liam Dominic Williams as a director on 2017-04-06
dot icon13/04/2017
Appointment of Mr David Mark Garmson as a director on 2017-04-06
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon26/06/2015
Director's details changed for Mr Roger Williams on 2015-06-26
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon27/08/2013
Director's details changed for Mr David Robert Garmson on 2013-08-27
dot icon27/08/2013
Director's details changed for Mr Roger Williams on 2013-08-27
dot icon05/02/2013
Registered office address changed from 104 High Street West Wickham Kent BR4 0NF on 2013-02-05
dot icon25/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon16/06/2010
Director's details changed for Roger Williams on 2009-10-01
dot icon16/06/2010
Director's details changed for Mr David Robert Garmson on 2009-10-01
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2009
Return made up to 12/06/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2008
Return made up to 12/06/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/07/2007
Return made up to 12/06/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 12/06/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon15/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 12/06/05; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon11/08/2004
Return made up to 12/06/04; full list of members
dot icon11/08/2004
New secretary appointed
dot icon26/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/03/2004
Particulars of mortgage/charge
dot icon16/01/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Return made up to 12/06/03; full list of members
dot icon17/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/11/2002
Registered office changed on 18/11/02 from: 53 hastings road bromley kent BR2 8N4
dot icon07/06/2002
Return made up to 12/06/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon16/06/2001
Return made up to 12/06/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-09-30
dot icon08/06/2000
Return made up to 12/06/00; full list of members
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Accounts for a small company made up to 1998-09-30
dot icon09/07/1999
Return made up to 12/06/99; no change of members
dot icon25/07/1998
Accounts for a small company made up to 1997-09-30
dot icon11/06/1998
Return made up to 12/06/98; full list of members
dot icon11/06/1998
Director's particulars changed
dot icon22/09/1997
Particulars of mortgage/charge
dot icon20/06/1997
Return made up to 12/06/97; full list of members
dot icon27/03/1997
Accounts for a small company made up to 1996-09-30
dot icon21/11/1996
Particulars of mortgage/charge
dot icon30/07/1996
Return made up to 12/06/96; full list of members
dot icon15/02/1996
Accounts for a small company made up to 1995-09-30
dot icon30/06/1995
Accounts for a small company made up to 1994-09-30
dot icon14/06/1995
Return made up to 12/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 12/06/94; no change of members
dot icon25/05/1994
Accounts for a small company made up to 1993-09-30
dot icon22/06/1993
Return made up to 12/06/93; full list of members
dot icon23/03/1993
Group accounts for a medium company made up to 1992-09-30
dot icon06/10/1992
Return made up to 12/06/91; no change of members
dot icon12/06/1992
Return made up to 12/06/92; no change of members
dot icon27/04/1992
Accounts for a small company made up to 1991-09-30
dot icon16/05/1991
Group accounts for a medium company made up to 1990-09-30
dot icon16/05/1991
Return made up to 08/03/91; no change of members
dot icon21/06/1990
Return made up to 12/06/90; full list of members
dot icon15/06/1990
Full group accounts made up to 1989-09-30
dot icon03/11/1989
Group accounts for a medium company made up to 1988-09-30
dot icon03/11/1989
Return made up to 27/09/89; full list of members
dot icon10/08/1988
Full accounts made up to 1987-09-30
dot icon10/08/1988
Return made up to 05/07/88; full list of members
dot icon22/04/1988
Particulars of mortgage/charge
dot icon02/10/1987
Particulars of mortgage/charge
dot icon30/09/1987
Accounting reference date shortened from 31/08 to 30/09
dot icon17/08/1987
Secretary's particulars changed;director's particulars changed
dot icon17/08/1987
Return made up to 21/07/87; full list of members
dot icon17/08/1987
Full accounts made up to 1986-08-31
dot icon17/08/1987
Return made up to 31/12/86; full list of members
dot icon06/05/1986
Full accounts made up to 1985-08-31
dot icon06/05/1986
Return made up to 23/12/85; full list of members
dot icon11/05/1981
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 icon+10.43 % *

* during past year

Cash in Bank

£254.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
361.81K
-
0.00
230.00
-
2022
0
361.83K
-
0.00
254.00
-
2022
0
361.83K
-
0.00
254.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

361.83K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

254.00 £Ascended10.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Liam Dominic Williams
Director
06/04/2017 - Present
10
Garmson, David Mark
Director
06/04/2017 - Present
9
Garmson, David Robert
Secretary
16/05/2003 - Present
-

Persons with Significant Control

5
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 PROPERTIES LIMITED

BEECHWOOD PROPERTIES LIMITED is an(a) Active company incorporated on 11/05/1981 with the registered office located at Bromley Business Centre (Holdings) Ltd Willow Walk Business Centre, 10 Willow Walk, Off Starts Hill Road, Orpington, Kent BR6 7AA. There are currently 3 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 PROPERTIES LIMITED?

toggle

BEECHWOOD PROPERTIES LIMITED is currently Active. It was registered on 11/05/1981 .

Where is BEECHWOOD PROPERTIES LIMITED located?

toggle

BEECHWOOD PROPERTIES LIMITED is registered at Bromley Business Centre (Holdings) Ltd Willow Walk Business Centre, 10 Willow Walk, Off Starts Hill Road, Orpington, Kent BR6 7AA.

What does BEECHWOOD PROPERTIES LIMITED do?

toggle

BEECHWOOD PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEECHWOOD PROPERTIES LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2024-12-31.