BEECHWOOD RISE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD RISE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06719523

Incorporation date

09/10/2008

Size

Dormant

Contacts

Registered address

Registered address

91a Beechwood Rise, Watford WD24 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2008)
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon15/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon15/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon03/11/2023
Cessation of Anna Maria Teresa Catlin as a person with significant control on 2023-08-31
dot icon03/11/2023
Notification of Charmaine Laporta as a person with significant control on 2023-08-31
dot icon20/10/2023
Termination of appointment of Anna Maria Teresa Catlin as a director on 2023-08-31
dot icon20/10/2023
Appointment of Ms Charmaine Anne Laporta as a director on 2023-08-31
dot icon21/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon18/10/2021
Notification of Anna Maria Teresa Catlin as a person with significant control on 2021-09-03
dot icon18/10/2021
Appointment of Ms Anna Maria Teresa Catlin as a director on 2021-09-03
dot icon18/10/2021
Termination of appointment of Tomislav Maric as a director on 2021-09-03
dot icon14/08/2021
Change of details for Miss Grace Hallam as a person with significant control on 2021-08-03
dot icon14/08/2021
Director's details changed for Miss Grace Hallem on 2021-08-03
dot icon14/08/2021
Appointment of Miss Grace Hallem as a director on 2021-08-03
dot icon12/08/2021
Notification of Grace Hallam as a person with significant control on 2021-08-03
dot icon12/08/2021
Cessation of Ngaire Constance Gamble as a person with significant control on 2021-08-03
dot icon12/08/2021
Termination of appointment of Ngaire Constance Gamble as a director on 2021-08-03
dot icon03/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon11/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon03/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon11/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon14/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon05/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon15/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon28/06/2017
Appointment of Mr Tomislav Maric as a director on 2017-06-09
dot icon28/06/2017
Termination of appointment of Brian John Mead as a director on 2017-06-09
dot icon11/12/2016
Accounts for a dormant company made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon10/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon18/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon18/10/2015
Director's details changed for Mr Brian John Mead on 2014-11-12
dot icon18/10/2015
Director's details changed for Mrs Ngaire Gamble on 2015-03-11
dot icon03/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon12/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon11/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon07/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon20/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon25/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon25/10/2009
Director's details changed for Mr Brian John Mead on 2009-10-25
dot icon25/10/2009
Register inspection address has been changed
dot icon25/10/2009
Director's details changed for Mrs Ngaire Gamble on 2009-10-25
dot icon09/10/2008
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
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
1.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catlin, Anna Maria Teresa
Director
03/09/2021 - 31/08/2023
-
Hallam, Grace Marie
Director
03/08/2021 - Present
-
Laporta, Charmaine Anne
Director
31/08/2023 - 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+
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 RISE FREEHOLD LIMITED

BEECHWOOD RISE FREEHOLD LIMITED is an(a) Active company incorporated on 09/10/2008 with the registered office located at 91a Beechwood Rise, Watford WD24 6SQ. 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 RISE FREEHOLD LIMITED?

toggle

BEECHWOOD RISE FREEHOLD LIMITED is currently Active. It was registered on 09/10/2008 .

Where is BEECHWOOD RISE FREEHOLD LIMITED located?

toggle

BEECHWOOD RISE FREEHOLD LIMITED is registered at 91a Beechwood Rise, Watford WD24 6SQ.

What does BEECHWOOD RISE FREEHOLD LIMITED do?

toggle

BEECHWOOD RISE FREEHOLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEECHWOOD RISE FREEHOLD LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-09 with updates.