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.
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 | : |
|
Registered Address | : | Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England, GL53 7TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW | Director | 25 February 2009 | Active |
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW | Director | 25 February 2009 | Active |
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW | Director | 25 February 2009 | Active |
Keepers Cottage, Colemore Green, Bridgnorth, WV16 4ST | Secretary | 24 September 2004 | Active |
38, Broad Street, Ludlow, England, SY8 1NL | Secretary | 25 January 2007 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 10 February 1998 | Active |
Lansdowne 3 Walton House, Churchill Grove, Tewkesbury, GL20 8EX | Director | 10 February 1998 | Active |
Keepers Cottage, Colemore Green, Bridgnorth, WV16 4ST | Director | 13 May 2003 | Active |
Noxons Farm, Broadwas, Worcester, WR6 5NH | Director | 12 February 1998 | Active |
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY | Director | 24 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.