UKBizDB.co.uk

BEECHES ONE LIMITED

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

This company is commonly known as Beeches One Limited. The company was founded 26 years ago and was given the registration number 03507353. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEECHES ONE LIMITED
Company Number:03507353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England, GL53 7TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW

Director25 February 2009Active
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW

Director25 February 2009Active
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW

Director25 February 2009Active
Keepers Cottage, Colemore Green, Bridgnorth, WV16 4ST

Secretary24 September 2004Active
38, Broad Street, Ludlow, England, SY8 1NL

Secretary25 January 2007Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary10 February 1998Active
Lansdowne 3 Walton House, Churchill Grove, Tewkesbury, GL20 8EX

Director10 February 1998Active
Keepers Cottage, Colemore Green, Bridgnorth, WV16 4ST

Director13 May 2003Active
Noxons Farm, Broadwas, Worcester, WR6 5NH

Director12 February 1998Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director24 September 2004Active

People with Significant Control

Mrs Lucy Jayne Obrey
Notified on:18 March 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Rachel Jane Andrade
Notified on:20 November 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Robert John Underhill
Notified on:20 November 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Andrew John Bruckland
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Warrick Butler
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Ingrid Underhill
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 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
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Address

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

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.