BEECHWOOD RESIDENTIAL LTD

Register to unlock more data on OkredoRegister

BEECHWOOD RESIDENTIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07016217

Incorporation date

11/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Beechwood Close, Weybridge, Surrey KT13 9TACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2009)
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon10/06/2025
Total exemption full accounts made up to 2021-09-26
dot icon10/06/2025
Total exemption full accounts made up to 2022-09-26
dot icon10/06/2025
Total exemption full accounts made up to 2023-09-26
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-26
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Compulsory strike-off action has been discontinued
dot icon20/01/2025
Confirmation statement made on 2024-09-30 with updates
dot icon15/01/2025
Second filing of Confirmation Statement dated 2023-09-30
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon14/02/2024
Termination of appointment of Joanne Elizabeth Lamont as a secretary on 2023-01-31
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon17/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon04/10/2022
Compulsory strike-off action has been discontinued
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon26/08/2021
Compulsory strike-off action has been discontinued
dot icon25/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon21/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon24/06/2020
Previous accounting period shortened from 2019-09-27 to 2019-09-26
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/09/2019
Appointment of Mrs Joanne Elizabeth Lamont as a secretary on 2019-09-12
dot icon28/06/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon19/12/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon04/10/2018
Termination of appointment of Karen Lesley Perez as a director on 2018-10-04
dot icon04/10/2018
Appointment of Mr Steven Perez as a director on 2018-10-04
dot icon27/09/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon22/08/2018
Satisfaction of charge 070162170013 in full
dot icon22/08/2018
Satisfaction of charge 070162170012 in full
dot icon28/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon03/11/2017
Registration of charge 070162170013, created on 2017-11-01
dot icon01/11/2017
Registration of charge 070162170012, created on 2017-11-01
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-09-30
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon14/09/2017
Change of details for Mr Steven Perez as a person with significant control on 2016-09-11
dot icon14/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon21/06/2017
Appointment of Mrs Karen Lesley Perez as a director on 2017-06-21
dot icon21/06/2017
Termination of appointment of Steven Perez as a director on 2017-06-21
dot icon22/03/2017
Satisfaction of charge 070162170011 in full
dot icon22/03/2017
Satisfaction of charge 070162170010 in full
dot icon23/11/2016
Confirmation statement made on 2016-09-11 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/01/2016
Satisfaction of charge 2 in full
dot icon27/01/2016
Satisfaction of charge 1 in full
dot icon27/01/2016
Satisfaction of charge 5 in full
dot icon27/01/2016
Satisfaction of charge 4 in full
dot icon27/01/2016
Satisfaction of charge 6 in full
dot icon27/01/2016
Satisfaction of charge 7 in full
dot icon27/01/2016
Satisfaction of charge 8 in full
dot icon18/01/2016
Registration of charge 070162170010, created on 2016-01-18
dot icon18/01/2016
Registration of charge 070162170011, created on 2016-01-18
dot icon24/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon18/09/2015
Registration of charge 070162170009, created on 2015-08-28
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/01/2011
Compulsory strike-off action has been discontinued
dot icon27/01/2011
Annual return made up to 2010-09-11 with full list of shareholders
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perez, Steven
Director
04/10/2018 - Present
49
Lamont, Joanne Elizabeth
Secretary
12/09/2019 - 31/01/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEECHWOOD RESIDENTIAL LTD

BEECHWOOD RESIDENTIAL LTD is an(a) Active company incorporated on 11/09/2009 with the registered office located at 8 Beechwood Close, Weybridge, Surrey KT13 9TA. There is currently 1 active director 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 RESIDENTIAL LTD?

toggle

BEECHWOOD RESIDENTIAL LTD is currently Active. It was registered on 11/09/2009 .

Where is BEECHWOOD RESIDENTIAL LTD located?

toggle

BEECHWOOD RESIDENTIAL LTD is registered at 8 Beechwood Close, Weybridge, Surrey KT13 9TA.

What does BEECHWOOD RESIDENTIAL LTD do?

toggle

BEECHWOOD RESIDENTIAL LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEECHWOOD RESIDENTIAL LTD?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-30 with no updates.