UKBizDB.co.uk

BEENHAM INVESTMENT GROUP LIMITED

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

This company is commonly known as Beenham Investment Group Limited. The company was founded 28 years ago and was given the registration number 03085177. The firm's registered office is in READING. You can find them at Southdown, Beenham, Reading, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:BEENHAM INVESTMENT GROUP LIMITED
Company Number:03085177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:Southdown, Beenham, Reading, RG7 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southdowns, Beenham, Reading, England, RG7 5NN

Secretary21 August 2013Active
3, Mount Pleasant, Beenham, Reading, England, RG7 5NU

Director28 February 2018Active
Blossoms, Clay Lane, Beenham, Reading, England, RG7 5PA

Director11 February 2013Active
Southdowns, Beenham, Reading, England, RG7 5NN

Director11 February 2013Active
Greyfields, Beenham, Reading, United Kingdom, RG7 5NR

Director11 November 1999Active
Crestbourne, Beenham, Reading, United Kingdom, RG7 5NY

Director11 November 1999Active
10, The Strouds, Beenham, Reading, England, RG7 5NW

Director06 February 2014Active
57, Abbey Gardens, Upper Woolhampton, Reading, England, RG7 5TZ

Director28 February 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary28 July 1995Active
18 The Strouds, Beenham, Reading, RG7 5NW

Secretary17 November 2001Active
2 Orchard Rise, Beenham, Reading, RG7 5NS

Secretary23 July 2003Active
17 The Strouds, Beenham, Reading, RG7 5NW

Secretary02 March 1999Active
Hillside Cottage, Beenham, Reading, RG7 5NS

Secretary31 July 1995Active
1 Orchard Rise, Beenham, Reading, RG7 5NS

Director22 April 2003Active
Honeysuckle Cottage Picklepythe Lane, Beenham, Reading, RG7 5NT

Director18 February 1997Active
Appletree Cottage, Beenham Hill, Reading, RG7 5LS

Director26 April 2005Active
Blossoms Clay Lane, Beenham Village, Reading, RG7 5PA

Director18 February 1997Active
Heathlands, Beenham Village, RG7 5NX

Director18 February 1997Active
18 The Strouds, Beenham, Reading, RG7 5NW

Director17 November 2001Active
2 Orchard Rise, Beenham, Reading, RG7 5NS

Director31 July 1995Active
17 The Strouds, Beenham, Reading, RG7 5NW

Director02 March 1999Active
The Old Cottage Beenham, Reading, RG7 5NR

Director18 February 1997Active
Bertheos, Clay Lane, Beenham, Reading, England, RG7 5PA

Director25 February 2015Active
Hillside Cottage, Beenham, Reading, RG7 5NS

Director31 July 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director28 July 1995Active

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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Dissolution

Dissolution application strike off company.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Officers

Appoint person director company with name.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.