Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECHES PROPERTY LIMITED
Company Information for

BEECHES PROPERTY LIMITED

49 STATION ROAD, POLEGATE, EAST SUSSEX, BN26 6EA,
Company Registration Number
01192353
Private Limited Company
Active

Company Overview

About Beeches Property Ltd
BEECHES PROPERTY LIMITED was founded on 1974-12-02 and has its registered office in Polegate. The organisation's status is listed as "Active". Beeches Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEECHES PROPERTY LIMITED
 
Legal Registered Office
49 STATION ROAD
POLEGATE
EAST SUSSEX
BN26 6EA
Other companies in TN40
 
Previous Names
TURNER GRAIN ENGINEERING (IRELAND) LIMITED17/06/2005
Filing Information
Company Number 01192353
Company ID Number 01192353
Date formed 1974-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:40:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHES PROPERTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALCHEMY ACCOUNTING LTD   AP GENERAL TAX LIMITED   BLENHEIM EXECUTIVES LTD   EARL MARTYN LIMITED   EUROCFO LTD   GAENOR MEDIA SERVICES LIMITED   LIGHTHUTT LIMITED   MPR BUSINESS SOLUTIONS LIMITED   PJRB LIMITED   PRB ACCOUNTING LIMITED   TARCOOLA MANAGEMENT SERVICES LIMITED   TPGIA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEECHES PROPERTY LIMITED
The following companies were found which have the same name as BEECHES PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEECHES PROPERTY (TRING) LTD BEECHES FARM ICKNIELD WAY TRING HERTFORDSHIRE HP23 4LA Active Company formed on the 2011-09-14
BEECHES PROPERTY LIMITED 1C STATION ROAD MOIRA CRAIGAVON BT67 0NE Active Company formed on the 2001-03-22
BEECHES PROPERTY MANAGEMENT LIMITED The Beeches The Common Shelton NR15 2SH Active - Proposal to Strike off Company formed on the 2013-10-23
BEECHES PROPERTY DEVELOPMENT LTD 25A HOPGROVE LANE SOUTH MALTON ROAD YORK NORTH YORKSHIRE YO32 9TG Dissolved Company formed on the 2016-07-16
BEECHES PROPERTY INVESTMENT LTD 21 ONSLOW AVENUE CHEAM SUTTON SURREY SM2 7ED Active Company formed on the 2017-12-22
BEECHES PROPERTY SERVICES LTD PARK HOUSE 37 CLARENCE STREET LEICESTER LEICESTERSHIRE LE1 3RW Active Company formed on the 2020-09-03
BEECHES PROPERTY MANAGEMENT LIMITED 53 NEWLAY GROVE LEEDS LS18 4LQ Active Company formed on the 2023-08-24

Company Officers of BEECHES PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
FRANCES WILSON
Company Secretary 1996-03-07
JAMES PATRICK FRANCIS WILSON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES RAILSTONE TILE
Company Secretary 1991-12-31 1996-03-07
ROBERT JAMES RAILSTONE TILE
Director 1991-12-31 1996-03-07
THOMAS ARTHUR BENFIELD
Director 1991-12-31 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PATRICK FRANCIS WILSON BEECHES PROPERTY LIMITED Director 2001-03-22 CURRENT 2001-03-22 Active
JAMES PATRICK FRANCIS WILSON THE BEECHES PROFESSIONAL AND THERAPEUTIC SERVICES LIMITED Director 1994-09-06 CURRENT 1994-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Termination of appointment of Frances Wilson on 2023-01-26
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-04CH01Director's details changed for James Patrick Francis Wilson on 2021-11-04
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03PSC04Change of details for Mr Jonathan Wilson as a person with significant control on 2020-10-05
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-12-02PSC04Change of details for Mr Jonathan Wilson as a person with significant control on 2020-10-05
2020-11-06PSC04Change of details for Mr Jonathan Wilson as a person with significant control on 2020-02-24
2020-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM PO Box 4385 01192353: Companies House Default Address Cardiff CF14 8LH
2020-07-22RP05Companies House applied as default registered office address PO Box 4385, 01192353: Companies House Default Address, Cardiff, CF14 8LH on 2020-07-22
2020-05-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CH01Director's details changed for on
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-11-14PSC04Change of details for Mr James Patrick Francis Wilson as a person with significant control on 2019-02-14
2019-11-14CH01Director's details changed for James Patrick Francis Wilson on 2019-02-14
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 1080
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1080
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-06-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1080
2015-11-19AR0104/11/15 ANNUAL RETURN FULL LIST
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1080
2014-11-06AR0104/11/14 ANNUAL RETURN FULL LIST
2014-11-06CH01Director's details changed for James Patrick Francis Wilson on 2014-10-22
2014-11-06CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES WILSON on 2014-10-22
2014-10-15AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1080
2013-11-08AR0104/11/13 ANNUAL RETURN FULL LIST
2013-08-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0104/11/12 ANNUAL RETURN FULL LIST
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/12 FROM Peninsula Business Centre Wherstead Street Wherstead Ipswich Suffolk IP9 2BB
2011-11-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0104/11/11 ANNUAL RETURN FULL LIST
2010-11-11AR0104/11/10 ANNUAL RETURN FULL LIST
2010-10-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24AR0104/11/09 ANNUAL RETURN FULL LIST
2009-06-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM DAVID VERNEY PARTNERSHIP FELAW MALTINGS 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ
2008-12-23363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 01/04/2008
2008-12-16AA31/03/08 TOTAL EXEMPTION FULL
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-19363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-17CERTNMCOMPANY NAME CHANGED TURNER GRAIN ENGINEERING (IRELAN D) LIMITED CERTIFICATE ISSUED ON 17/06/05
2004-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/04
2004-11-17363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-27363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-27363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 1 STATION ROAD MOIRA CRAIGAVON COUNTY ARMAGH BT67 0NE
2000-12-12363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
1999-12-24363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-22287REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 17/19 MUSEUM ST IPSWICH SUFFOLK IP1 1HE
1999-01-26363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-12-10363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-09-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-01363sRETURN MADE UP TO 15/12/96; CHANGE OF MEMBERS
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-24169£ IC 5400/1080 07/03/96 £ SR 4320@1=4320
1996-03-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-03-13WRES01ALTER MEM AND ARTS 07/03/96
1996-03-13WRES13RE-PURCHASE OF SHARES 07/03/96
1996-01-10363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1995-10-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-27288DIRECTOR RESIGNED
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-26363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-16363sRETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS
1994-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-22363sRETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS
1992-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-10363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-29363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1974-12-02Certificate of incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BEECHES PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEECHES PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEECHES PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHES PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of BEECHES PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHES PROPERTY LIMITED
Trademarks
We have not found any records of BEECHES PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHES PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BEECHES PROPERTY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BEECHES PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHES PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEECHES PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.