BEECHLEA HOLDINGS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Beechlea Holdings Limited. The company was founded 10 years ago and was given the registration number 09489061. The firm's registered office is in CREDITON. You can find them at Lloyds Bank Chambers, High Street, Crediton, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Company Information
Name | : | BEECHLEA HOLDINGS LIMITED |
---|
Company Number | : | 09489061 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 13 March 2015 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 64209 - Activities of other holding companies n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Lloyds Bank Chambers, High Street, Crediton, EX17 3AH | Director | 13 March 2015 | Active |
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH | Director | 13 March 2015 | Active |
Lloyds Bank Chambers, High Street, Crediton, EX17 3AH | Director | 13 March 2015 | Active |
People with Significant Control
Mrs Louise Sandra Hill |
Notified on | : | 31 July 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Nicholas John Hill |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1980 |
---|
Nationality | : | British |
---|
Address | : | Lloyds Bank Chambers, High Street, Crediton, EX17 3AH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Roger John Hill |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | June 1957 |
---|
Nationality | : | British |
---|
Address | : | Lloyds Bank Chambers, High Street, Crediton, EX17 3AH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mrs Jane Elizabeth Hill |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1955 |
---|
Nationality | : | British |
---|
Address | : | Lloyds Bank Chambers, High Street, Crediton, EX17 3AH |
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)