UKBizDB.co.uk

BEECHWOOD HOUSE DEVELOPMENTS LTD.

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

This company is commonly known as Beechwood House Developments Ltd.. The company was founded 25 years ago and was given the registration number 03761490. The firm's registered office is in LONDON. You can find them at Units 3-5 Croxted Mews, 286-288a Croxted Road, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BEECHWOOD HOUSE DEVELOPMENTS LTD.
Company Number:03761490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Units 3-5 Croxted Mews, 286-288a Croxted Road, London, England, SE24 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Olivers Battery Road North, Winchester, SO22 4JB

Secretary30 July 2004Active
23 Oliver's Battery Road North, Winchester, SO22 4JB

Secretary01 August 2007Active
23 Olivers Battery Road North, Winchester, SO22 4JB

Director28 April 1999Active
23 Oliver's Battery Road North, Winchester, SO22 4JB

Director01 August 2007Active
Units 3-5 Croxted Mews, 286-288a Croxted Road, London, England, SE24 9DA

Director06 March 2020Active
Blackbrook House, Hawthorne Road, Bickley, BR1 2HH

Secretary01 February 2004Active
Meadowside, Langford Budville, Wellington, TA21 0QZ

Secretary28 April 1999Active
Oaklea, Solomons Lane, Shirrell Heath, Southampton, SO32 2HU

Secretary25 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 1999Active
18 Poplar Drive, Marchwood, Southampton, SO40 4XH

Director25 August 2000Active
Oaklea Solomans Lane, Shirrell Heath Bishops Waltham, Southampton, SO32 2HU

Director25 August 2000Active

People with Significant Control

Mr Brian Washington Robert Oakley
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:23 Olivers Battery Road North, Winchester, United Kingdom, SO22 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Address

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

Download
2018-11-14Capital

Capital statement capital company with date currency figure.

Download
2018-11-01Capital

Legacy.

Download
2018-11-01Insolvency

Legacy.

Download
2018-11-01Resolution

Resolution.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Address

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

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.