UKBizDB.co.uk

BEECHWOOD DEVELOPMENTS (OVERSTONE) LIMITED

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

This company is commonly known as Beechwood Developments (overstone) Limited. The company was founded 9 years ago and was given the registration number 09588132. The firm's registered office is in BURTON LATIMER. You can find them at Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEECHWOOD DEVELOPMENTS (OVERSTONE) LIMITED
Company Number:09588132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom, NN15 5PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higham Road Trading Estate, Higham Road, Burton Latimer, United Kingdom, NN15 5PU

Director13 May 2015Active
The Homestead, 505 Kettering Road, Northampton, United Kingdom, NN3 6QW

Director13 May 2015Active
Sunnyways, 343 Billing Rd East, Northampton, England, NN3 3LL

Director13 May 2015Active

People with Significant Control

Mr Thomas William Fountain
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Sunnyways, 343 Billing Road East, Northampton, England, NN3 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Barker
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:The Homestead, 505 Kettering Road, Northampton, United Kingdom, NN3 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Harmon
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Higham Road Trading Estate, Higham Road, Burton Latimer, United Kingdom, NN15 5PU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Change account reference date company previous extended.

Download
2022-10-20Change of name

Certificate change of name company.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Address

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

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.