UKBizDB.co.uk

BEECHWOOD RISE FREEHOLD LIMITED

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

This company is commonly known as Beechwood Rise Freehold Limited. The company was founded 15 years ago and was given the registration number 06719523. The firm's registered office is in WATFORD. You can find them at 91a Beechwood Rise, , Watford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEECHWOOD RISE FREEHOLD LIMITED
Company Number:06719523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:91a Beechwood Rise, Watford, WD24 6SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91a, Beechwood Rise, Watford, WD24 6SQ

Director03 August 2021Active
91b, Beechwood Rise, Watford, England, WD24 6SQ

Director31 August 2023Active
91b, Beechwood Rise, Watford, England, WD24 6SQ

Director03 September 2021Active
91a Beechwood Rise, Watford, WD24 6SQ

Director09 October 2008Active
308, Carr Road, Northolt, England, UB5 4RL

Director09 June 2017Active
Fridland, Pluckley Road, Bethersden, Ashford, England, TN26 3DD

Director09 October 2008Active

People with Significant Control

Ms Charmaine Laporta
Notified on:31 August 2023
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:91b, Beechwood Rise, Watford, England, WD24 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Anna Maria Teresa Catlin
Notified on:03 September 2021
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:91b, Beechwood Rise, Watford, England, WD24 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Grace Marie Hallam
Notified on:03 August 2021
Status:Active
Date of birth:June 1993
Nationality:English
Address:91a, Beechwood Rise, Watford, WD24 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mrs Ngaire Constance Gamble
Notified on:09 October 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:91a, Beechwood Rise, Watford, WD24 6SQ
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
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-08-14Persons with significant control

Change to a person with significant control.

Download
2021-08-14Officers

Change person director company with change date.

Download
2021-08-14Officers

Appoint person director company with name date.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-03Accounts

Accounts with accounts type dormant.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-11Accounts

Accounts with accounts type dormant.

Download
2018-10-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.