This company is commonly known as Beechwood Property Limited. The company was founded 13 years ago and was given the registration number 07308035. The firm's registered office is in LONDON. You can find them at Kemp House, 152 - 160 City Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BEECHWOOD PROPERTY LIMITED |
---|---|---|
Company Number | : | 07308035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2010 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House, 152 - 160 City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 3, Romney Marsh Business Hub, Mountfield Road, New Romney, TN28 8LH | Secretary | 26 August 2016 | Active |
Office 3, Romney Marsh Business Hub, Mountfield Road, New Romney, TN28 8LH | Director | 22 July 2019 | Active |
Office 3, Romney Marsh Business Hub, Mountfield Road, New Romney, TN28 8LH | Director | 08 July 2010 | Active |
Office 3, Romney Marsh Business Hub, Mountfield Road, New Romney, TN28 8LH | Director | 08 July 2010 | Active |
Unit 15 The Gateway, Coventry Road, Birmingham, United Kingdom, B26 3QD | Secretary | 08 July 2010 | Active |
Mrs Emma Parker | ||
Notified on | : | 07 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Address | : | Office 3, Romney Marsh Business Hub, New Romney, TN28 8LH |
Nature of control | : |
|
Mr Jody Raymond James Parker | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kemp House, 152 - 160 City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Mr Raymond Barry Parker | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | Office 3, Romney Marsh Business Hub, New Romney, TN28 8LH |
Nature of control | : |
|
Parker Bromley Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parker House, Elmcroft Road, Orpington, England, BR6 0HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-10 | Officers | Change person director company with change date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.