UKBizDB.co.uk

BEECH HILL PROPERTY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beech Hill Property Holdings Limited. The company was founded 29 years ago and was given the registration number 03007033. The firm's registered office is in CREDITON DEVON. You can find them at Beech Hill House, Morchard Bishop, Crediton Devon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BEECH HILL PROPERTY HOLDINGS LIMITED
Company Number:03007033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Beech Hill House, Morchard Bishop, Crediton Devon, EX17 6RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Hill House, Morchard Bishop, Crediton, England, EX17 6RF

Director28 November 2019Active
Riverside, Woolfardisworthy, Crediton, England, EX17 4RZ

Director28 November 2019Active
4 5 & 6 Barnfield Crescent, Exeter, EX1 1RF

Secretary06 January 1995Active
Beech Hill Community, Morchard Bishop, Crediton, EX17 6RF

Secretary26 July 2006Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Secretary08 October 1997Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Secretary17 November 1999Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Secretary12 September 2001Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Secretary20 December 2005Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Secretary11 September 2002Active
Beech Hill House, Beech Hill, Morchard Bishop, EX17 6RF

Secretary18 September 1996Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Secretary27 February 1995Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Secretary06 September 2004Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Secretary03 January 1996Active
Ivy Cottage, New Buildings Sandford, Crediton, EX17 4PP

Director27 February 1995Active
20 New Estate, New Estate, Newton St. Cyres, Exeter, England, EX5 5AR

Director14 May 2013Active
Beech Hill House, Crediton, EX17 6RF

Director26 July 2006Active
1 Mount Pleasant, Park Street, Crediton, EX17 3EG

Director26 July 2006Active
4 5 & 6 Barnfield Crescent, Exeter, EX1 1RF

Director06 January 1995Active
4,5 & 6 Barnfield Crescent, Exeter, EX1 1RF

Director06 January 1995Active
3 Park View, West Sandford, Crediton, EX17 4PF

Director18 October 2001Active
East Eastington Farm, Lapford, Crediton, EX17 6NE

Director08 October 1997Active
Crookstock, Morchard Bishop, Crediton, United Kingdom, EX17 6RZ

Director28 November 2016Active
Beech Hill, Morchard Bishop, Crediton, EX17 6RF

Director27 February 1995Active
Beech Hill Community, Morchard Bishop, Crediton, EX17 6RF

Director12 September 2007Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Director08 October 1997Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Director17 November 1999Active
East Lodge, Creedy Park, Crediton, EX17 4AA

Director03 June 2003Active
Beech Hill House, Morchard Bishop, Crediton, England, EX17 6RF

Director26 March 2019Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Director04 March 2009Active
Beggars Roost, Fore Street, Morchard Bishop, EX17 6NX

Director08 October 2008Active
26 Dean Street, Dean Street, Crediton, England, EX17 3EN

Director13 November 2013Active
Corner Cottage, North Street Dolton, Winkleigh, EX19 8QQ

Director12 December 2001Active
55 Clifford Street, Chudleigh, Newton Abbot, TQ13 0LE

Director27 February 1995Active
Beech Hill House, Morchard Bishop, Crediton Devon, EX17 6RF

Director24 March 2010Active
Beech Hill House, Morchard Bishop, Crediton, EX17 6RF

Director12 September 2001Active

People with Significant Control

Ms Joanne Dawn Belcher
Notified on:28 November 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Beech Hill House, Morchard Bishop, Crediton, England, EX17 6RF
Nature of control:
  • Significant influence or control
Mr David Hansell
Notified on:26 March 2019
Status:Active
Date of birth:June 1951
Nationality:British
Address:Beech Hill House, Crediton Devon, EX17 6RF
Nature of control:
  • Significant influence or control
Ms Tracey Lindley
Notified on:01 January 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Beech Hill House, Beech Hill House, Crediton, England, EX17 6RF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Mortgage

Mortgage charge whole release with charge number.

Download
2021-01-15Mortgage

Mortgage charge whole release with charge number.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.