UKBizDB.co.uk

BEECH HOLDINGS INVESTMENTS LIMITED

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

This company is commonly known as Beech Holdings Investments Limited. The company was founded 4 years ago and was given the registration number 12597964. The firm's registered office is in MANCHESTER. You can find them at 60 Oxford Street, , Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEECH HOLDINGS INVESTMENTS LIMITED
Company Number:12597964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:60 Oxford Street, Manchester, United Kingdom, M1 5EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Oxford Street, Manchester, United Kingdom, M1 5EE

Director22 July 2020Active
60, Oxford Street, Manchester, United Kingdom, M1 5EE

Director10 June 2020Active
60, Oxford Street, Manchester, United Kingdom, M1 5EE

Director01 April 2023Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary12 May 2020Active
60, Oxford Street, Manchester, United Kingdom, M1 5EE

Director10 June 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director12 May 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director12 May 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director12 May 2020Active

People with Significant Control

Lote Tree Uk Investments Limited
Notified on:17 May 2022
Status:Active
Country of residence:England
Address:Mercury Place, St. George Street, Leicester, England, LE1 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lote Tree Uk Investments Limited
Notified on:15 June 2020
Status:Active
Country of residence:England
Address:Mercury Place, St. George Street, Leicester, England, LE1 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:12 May 2020
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Change account reference date company current extended.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Change account reference date company previous shortened.

Download
2021-09-29Accounts

Change account reference date company previous extended.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-08-15Capital

Capital name of class of shares.

Download
2020-08-15Resolution

Resolution.

Download
2020-08-15Incorporation

Memorandum articles.

Download
2020-07-29Resolution

Resolution.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Accounts

Change account reference date company current extended.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.