This company is commonly known as Beechbrook Properties Limited. The company was founded 24 years ago and was given the registration number 03769978. The firm's registered office is in WHITELEY. You can find them at 2 Victory Park, Solent Way, Whiteley, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BEECHBROOK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03769978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Victory Park, Solent Way, Whiteley, Hampshire, United Kingdom, PO15 7FN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Dakota Way, Lakeside, Eastleigh, United Kingdom, SO50 5TY | Secretary | 02 January 2006 | Active |
2, Victory Park, Solent Way, Whiteley, United Kingdom, PO15 7FN | Director | 02 January 2006 | Active |
Bellevue House, 4 Bellevue Rd, Southampton, SO15 2AY | Secretary | 13 May 1999 | Active |
Bellevue House, 4 Bellevue Road, Southampton, SO15 2AY | Director | 13 May 1999 | Active |
Mrs Anita Dhariwal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Solent Way, Victory Park, Whiteley, United Kingdom, PO15 7FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.