UKBizDB.co.uk

BEECHFIELD ESTATES LIMITED

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

This company is commonly known as Beechfield Estates Limited. The company was founded 16 years ago and was given the registration number 06310760. The firm's registered office is in KING'S LYNN. You can find them at 19 King Street, , King's Lynn, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BEECHFIELD ESTATES LIMITED
Company Number:06310760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 King Street, King's Lynn, England, PE30 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saffery Llp, Trinity, John Dalton Street, Manchester, England, M2 6HY

Secretary12 April 2017Active
Saffery Llp, Trinity, John Dalton Street, Manchester, England, M2 6HY

Director12 April 2017Active
Saffery Llp, Trinity, John Dalton Street, Manchester, England, M2 6HY

Director28 April 2023Active
Gooseberry Hall, Hollis Lane, Kenilworth, England, CV8 2JY

Secretary01 March 2011Active
2 Cherry Tree Avenue, Yew Tree Estate, Walsall, WS5 4LH

Secretary12 July 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary12 July 2007Active
Gooseberry Hall, Hollis Lane, Kenilworth, United Kingdom, CV8 2JY

Director12 July 2007Active
8th Floor Eaton House, 1 Eaton Road, Coventry, England, CV1 2FJ

Director12 April 2017Active
Kenilworth Lodge, Leamington Road, Kenilworth, United Kingdom, CV8 2AA

Director01 March 2011Active
Kenilworth Lodge, Leamington Road, Kenilworth, United Kingdom, CV8 2AA

Director01 March 2011Active

People with Significant Control

Uninn Group Limited
Notified on:25 November 2019
Status:Active
Country of residence:England
Address:Erec Estates 8th Floor, Eaton House, Coventry, England, CV1 2FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Erec Estates Limited
Notified on:12 April 2017
Status:Active
Country of residence:England
Address:19, King Street, King's Lynn, England, PE30 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rui Pan
Notified on:12 April 2017
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Orchard Lea, Playhatch, Reading, England, RG4 9QU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Ms Qinqin Song
Notified on:12 April 2017
Status:Active
Date of birth:September 1961
Nationality:Chinese
Country of residence:China
Address:Room 160, No 11765 Nong, Xuhui District, China,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Chengrun He
Notified on:12 April 2017
Status:Active
Date of birth:March 1990
Nationality:Chinese
Country of residence:England
Address:Orchard Lea, Playhatch, Reading, England, RG4 9QU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Keith John Wheeler
Notified on:12 July 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:United Kingdom
Address:Kenilworth Lodge, Leamington Road, Kenilworth, United Kingdom, CV8 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Wheeler
Notified on:12 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Kenilworth Lodge, Leamington Road, Kenilworth, United Kingdom, CV8 2AA
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-07Address

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

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Gazette

Gazette filings brought up to date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-01-27Gazette

Gazette filings brought up to date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-11-15Address

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

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.