UKBizDB.co.uk

BEECHCROFT UK LIMITED

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

This company is commonly known as Beechcroft Uk Limited. The company was founded 30 years ago and was given the registration number 02927778. The firm's registered office is in OXFORDSHIRE. You can find them at 1 Church Lane, Wallingford, Oxfordshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BEECHCROFT UK LIMITED
Company Number:02927778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1994
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Church Lane, Wallingford, Oxfordshire, OX10 0DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Church Lane, Wallingford, Oxfordshire, OX10 0DX

Director26 July 1999Active
3 Millington Road, Wallingford, OX10 8FE

Secretary28 February 2005Active
40 Gorselands, Newbury, RE14 6PX

Secretary11 May 1994Active
10 Lonsdale Road, Oxford, OX2 7EW

Secretary14 October 1996Active
1 The Hydons, Salt Lane, Godalming, GU8 4DD

Secretary01 May 2003Active
Fairmead, Ashampstead Road, Upper Basildon, RG8 8NS

Secretary31 March 2004Active
Fairmead, Ashampstead Road, Upper Basildon, RG8 8NS

Secretary28 January 2000Active
Hillgreen Farm House, Church Road Cholsey, Wallingford, OX10 9PR

Secretary01 January 1995Active
61a Albany Road, Statham, Lymm, WA13 9LT

Secretary10 May 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 May 1994Active
40 Gorselands, Newbury, RE14 6PX

Director11 May 1994Active
9 Church Green, Harpenden, AL5 2TP

Director24 March 2000Active
Blagdens House Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW

Director01 November 2002Active
2 Oak Close, Westoning, MK45 5LT

Director24 March 2000Active
10 Lonsdale Road, Oxford, OX2 7EW

Director14 October 1996Active
Grove Cottage, Lower Inkpen, Hungerford, RG17 9DG

Director11 May 1994Active
7 The Avenue, Sneyd Park, Bristol, BS9 1PD

Director10 October 1996Active
Fairmead, Ashampstead Road, Upper Basildon, RG8 8NS

Director16 February 2001Active
96 Kidbrooke Park Road, Blackheath, London, SE3 0DX

Director24 March 2000Active
Hillgreen Farmhouse, Church Road Cholsey, Wallingford, OX10 9PR

Director11 May 1994Active
Hillgreen Farm House, Church Road Cholsey, Wallingford, OX10 9PR

Director01 January 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 May 1994Active

People with Significant Control

Beechcroft Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Church Lane, Wallingford, England, OX10 0DX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type full.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type full.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type full.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Accounts

Accounts with accounts type full.

Download
2013-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-24Accounts

Accounts with accounts type full.

Download
2012-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-05Officers

Change person director company with change date.

Download
2012-02-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.