UKBizDB.co.uk

THE BEECHES WEST WYCOMBE LIMITED

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

This company is commonly known as The Beeches West Wycombe Limited. The company was founded 27 years ago and was given the registration number 03323734. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Egremont 5 Woodview Close, West Wycombe High Wycombe, Buckinghamshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE BEECHES WEST WYCOMBE LIMITED
Company Number:03323734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egremont 5 Woodview Close, West Wycombe High Wycombe, Buckinghamshire, HP12 4YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egremont 5 Woodview Close, High Wycombe, HP12 4YH

Secretary30 March 2000Active
2, Woodview Close, High Wycombe, England, HP12 4YH

Director01 March 2017Active
4, Woodview Close, High Wycombe, England, HP12 4YH

Director01 March 2017Active
3, Woodview Close, High Wycombe, England, HP12 4YH

Director01 March 2017Active
1 Woodview Close, High Wycombe, HP12 4YH

Director18 June 1998Active
Egremont 5 Woodview Close, High Wycombe, HP12 4YH

Director18 June 1998Active
4 Woodview Close, West Wycombe, HP12 4YH

Secretary18 June 1998Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Secretary25 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 February 1997Active
3 Woodview Close, Sycamore Road, High Wycombe, HP12 4TH

Director26 March 1998Active
2 Woodview Close, High Wycombe, HP12 4YH

Director26 March 1998Active
3 Woodview Close, High Wycombe, HP12 4YH

Director01 April 2005Active
4 Woodview Close, West Wycombe, HP12 4YH

Director26 March 1998Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director25 February 1997Active
2 Bayhurst Drive, Northwood, HA6 3SA

Director25 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 February 1997Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-12Officers

Appoint person director company with name date.

Download
2017-03-12Officers

Termination director company with name termination date.

Download
2017-03-11Officers

Appoint person director company with name date.

Download
2017-03-11Officers

Appoint person director company with name date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption full.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Termination director company with name termination date.

Download
2015-11-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.