UKBizDB.co.uk

BEECH VIEW HOLDINGS LTD.

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

This company is commonly known as Beech View Holdings Ltd.. The company was founded 27 years ago and was given the registration number 03286143. The firm's registered office is in BRIGHTON. You can find them at Telecom House, 125-135 Preston Road, Brighton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEECH VIEW HOLDINGS LTD.
Company Number:03286143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:26 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF

Secretary18 August 2015Active
Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF

Director10 November 2021Active
46 Beech View, Angmering, Littlehampton, BN16 4DE

Director08 December 1996Active
Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF

Director18 August 2015Active
26 Poveys Close, Burgess Hill, RH15 9TB

Secretary26 April 1999Active
22 Coastal Road, East Preston, BN16 1SJ

Secretary01 July 2005Active
12 Albert Place, London, W8 5PD

Secretary08 December 1996Active
Aldsworth Parade, Goring By Sea, West Sussex, BN12 4TX

Secretary28 March 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
Aldsworth Parade, Goring By Sea, West Sussex, BN12 4TX

Director17 July 2013Active
Shovers Green House, Wadhurst, TN5 7JY

Director26 April 1999Active
Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF

Director01 June 2018Active
12 Albert Place, London, W8 5PD

Director08 December 1996Active
Aldsworth Parade, Goring By Sea, West Sussex, BN12 4TX

Director04 June 2013Active
Aldsworth Parade, Goring By Sea, West Sussex, BN12 4TX

Director26 November 2015Active
12, Albert Place, London, England, W8 5PD

Director19 August 2005Active
Aldsworth Parade, Goring By Sea, West Sussex, BN12 4TX

Director10 January 2012Active

People with Significant Control

Dr Peter Malcolm Slowe
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-22Accounts

Change account reference date company previous shortened.

Download
2022-08-05Incorporation

Memorandum articles.

Download
2022-08-03Change of constitution

Statement of companys objects.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type group.

Download
2019-10-18Resolution

Resolution.

Download
2019-10-17Capital

Capital alter shares redemption statement of capital.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-09-20Capital

Capital variation of rights attached to shares.

Download
2019-02-22Address

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

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.