BEECHWOOD PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07308035

Incorporation date

08/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon27/06/2024
Final Gazette dissolved following liquidation
dot icon27/03/2024
Return of final meeting in a members' voluntary winding up
dot icon18/01/2024
Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-18
dot icon26/08/2023
Liquidators' statement of receipts and payments to 2023-08-02
dot icon11/08/2022
Appointment of a voluntary liquidator
dot icon11/08/2022
Declaration of solvency
dot icon11/08/2022
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2022-08-11
dot icon10/08/2022
Resolutions
dot icon22/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon10/07/2021
Director's details changed for Mr Raymond Barry Parker on 2021-07-08
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon08/07/2021
Change of details for Mr Raymond Barry Parker as a person with significant control on 2021-07-08
dot icon08/07/2021
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2021-07-08
dot icon23/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/02/2021
Satisfaction of charge 073080350004 in full
dot icon14/08/2020
Confirmation statement made on 2020-07-08 with updates
dot icon14/08/2020
Change of details for Mrs Emma Parker as a person with significant control on 2020-07-10
dot icon14/08/2020
Appointment of Mrs Emma Parker as a director on 2019-07-22
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/12/2019
Satisfaction of charge 073080350003 in full
dot icon02/12/2019
Satisfaction of charge 073080350001 in full
dot icon02/12/2019
Satisfaction of charge 073080350002 in full
dot icon22/11/2019
Registration of charge 073080350004, created on 2019-11-20
dot icon19/07/2019
Notification of Emma Parker as a person with significant control on 2018-09-07
dot icon19/07/2019
Cessation of Jody Raymond James Parker as a person with significant control on 2018-09-07
dot icon18/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon08/07/2019
Registered office address changed from Parker House 5 Powerscroft Road Sidcup DA14 5DT England to Kemp House 152 - 160 City Road London EC1V 2NX on 2019-07-08
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon28/06/2018
Secretary's details changed for Mr Jody Raymond James Parker on 2017-03-02
dot icon28/06/2018
Cessation of Parker Bromley Group Limited as a person with significant control on 2017-01-03
dot icon04/01/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon18/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/12/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon21/07/2017
Notification of Jody Raymond James Parker as a person with significant control on 2017-01-03
dot icon21/07/2017
Notification of Raymond Barry Parker as a person with significant control on 2017-01-03
dot icon06/07/2017
Resolutions
dot icon06/07/2017
Change of name notice
dot icon02/03/2017
Registered office address changed from Unit 15 the Gateway Coventry Road Birmingham B26 3QD United Kingdom to Parker House 5 Powerscroft Road Sidcup DA14 5DT on 2017-03-02
dot icon15/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon17/01/2017
Registration of charge 073080350001, created on 2017-01-16
dot icon17/01/2017
Registration of charge 073080350003, created on 2017-01-16
dot icon17/01/2017
Registration of charge 073080350002, created on 2017-01-16
dot icon26/08/2016
Appointment of Mr Jody Raymond James Parker as a secretary on 2016-08-26
dot icon26/08/2016
Termination of appointment of Pauline Spicer as a secretary on 2016-08-26
dot icon12/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon15/04/2016
Registered office address changed from Parker House Elmcroft Road Orpington Kent BR6 0HZ to Unit 15 the Gateway Coventry Road Birmingham B26 3QD on 2016-04-15
dot icon25/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon18/02/2016
Certificate of change of name
dot icon18/02/2016
Change of name notice
dot icon10/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mr Raymond Barry Parker on 2013-11-04
dot icon10/07/2015
Director's details changed for Mr Jody Raymond James Parker on 2015-06-01
dot icon09/07/2015
Secretary's details changed for Pauline Spicer on 2013-11-04
dot icon02/07/2015
Director's details changed for Mr Jody Raymond James Parker on 2015-06-01
dot icon12/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon08/11/2013
Registered office address changed from 5 Ravensquay Cray Avenue Orpinton Kent BR5 4BQ United Kingdom on 2013-11-08
dot icon22/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon27/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon30/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon02/11/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon18/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon20/09/2011
Previous accounting period shortened from 2011-07-31 to 2011-06-30
dot icon08/07/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£417,708.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
723.09K
-
0.00
417.71K
-
2021
3
723.09K
-
0.00
417.71K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

723.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

417.71K £Ascended- *

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
Ms Emma Parker
Director
22/07/2019 - Present
5
Parker, Jody Raymond James
Director
08/07/2010 - Present
23
Parker, Raymond Barry
Director
08/07/2010 - Present
15
Parker, Jody Raymond James
Secretary
26/08/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BEECHWOOD PROPERTY LIMITED

BEECHWOOD PROPERTY LIMITED is an(a) Dissolved company incorporated on 08/07/2010 with the registered office located at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECHWOOD PROPERTY LIMITED?

toggle

BEECHWOOD PROPERTY LIMITED is currently Dissolved. It was registered on 08/07/2010 and dissolved on 27/06/2024.

Where is BEECHWOOD PROPERTY LIMITED located?

toggle

BEECHWOOD PROPERTY LIMITED is registered at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does BEECHWOOD PROPERTY LIMITED do?

toggle

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

How many employees does BEECHWOOD PROPERTY LIMITED have?

toggle

BEECHWOOD PROPERTY LIMITED had 3 employees in 2021.

What is the latest filing for BEECHWOOD PROPERTY LIMITED?

toggle

The latest filing was on 27/06/2024: Final Gazette dissolved following liquidation.