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

BEECHWOOD RESIDENTIAL LTD

8 Beechwood Close, Weybridge, SURREY, KT13 9TA,
Company Registration Number
07016217
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Beechwood Residential Ltd
BEECHWOOD RESIDENTIAL LTD was founded on 2009-09-11 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". Beechwood Residential Ltd 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
BEECHWOOD RESIDENTIAL LTD
 
Legal Registered Office
8 Beechwood Close
Weybridge
SURREY
KT13 9TA
Other companies in KT13
 
Filing Information
Company Number 07016217
Company ID Number 07016217
Date formed 2009-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 2022-06-26
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 12:39:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHWOOD RESIDENTIAL LTD
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 BEECHWOOD RESIDENTIAL LTD
The following companies were found which have the same name as BEECHWOOD RESIDENTIAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEECHWOOD RESIDENTIAL TRUST LIMITED 17 DOME HILL PEAK CATERHAM CR3 6EH Active Company formed on the 1978-07-20
BEECHWOOD RESIDENTIAL ASSOCIATION OF ATHENS, INC. 6933 BEECHWOOD - ATHENS OH 45701 Active Company formed on the 1970-06-15
BEECHWOOD RESIDENTIAL PTY LIMITED NSW 2164 Dissolved Company formed on the 2010-10-29

Company Officers of BEECHWOOD RESIDENTIAL LTD

Current Directors
Officer Role Date Appointed
KAREN LESLEY PEREZ
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PEREZ
Director 2009-09-11 2017-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN LESLEY PEREZ DANEBURY PROPERTY LIMITED Director 2017-06-21 CURRENT 2011-10-25 Active
KAREN LESLEY PEREZ MOLESIDE DEVELOPMENTS LIMITED Director 2016-11-11 CURRENT 2015-08-19 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
2024-04-11Compulsory strike-off action has been suspended
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2024-02-14Termination of appointment of Joanne Elizabeth Lamont on 2023-01-31
2023-10-18Compulsory strike-off action has been discontinued
2023-10-17CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-02-11Compulsory strike-off action has been suspended
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2022-10-04Compulsory strike-off action has been discontinued
2022-10-04DISS40Compulsory strike-off action has been discontinued
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-10Compulsory strike-off action has been suspended
2022-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-08-26DISS40Compulsory strike-off action has been discontinued
2021-08-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-06-24AA01Previous accounting period shortened from 27/09/19 TO 26/09/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12AP03Appointment of Mrs Joanne Elizabeth Lamont as company secretary on 2019-09-12
2019-06-28AA01Previous accounting period shortened from 28/09/18 TO 27/09/18
2018-12-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY PEREZ
2018-10-04AP01DIRECTOR APPOINTED MR STEVEN PEREZ
2018-09-27AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070162170012
2018-06-28AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 070162170013
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070162170012
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-09-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-16DISS40Compulsory strike-off action has been discontinued
2017-09-14PSC04Change of details for Mr Steven Perez as a person with significant control on 2016-09-11
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-21AP01DIRECTOR APPOINTED MRS KAREN LESLEY PEREZ
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PEREZ
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070162170011
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070162170010
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070162170011
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070162170010
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-24AR0111/09/15 FULL LIST
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070162170009
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24AR0111/09/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-19AR0111/09/13 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-24AR0111/09/12 FULL LIST
2012-07-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-13AR0111/09/11 FULL LIST
2011-06-07AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-29DISS40DISS40 (DISS40(SOAD))
2011-01-27AR0111/09/10 FULL LIST
2011-01-18GAZ1FIRST GAZETTE
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BEECHWOOD RESIDENTIAL LTD 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 BEECHWOOD RESIDENTIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding LENDINVEST SECURITY TRUSTEES LIMITED
2017-11-01 Outstanding LENDINVEST SECURITY TRUSTEES LIMITED
2016-01-18 Satisfied LENDINVEST PRIVATE FINANCE GENERAL PARTNERS LTD
2016-01-18 Satisfied LENDINVEST PRIVATE FINANCE GENERAL PARTNERS LTD
2015-08-28 Outstanding BW SIPP TRUSTEES LIMITED AND DAVID ALEXANDER KING AS TRUSTEES OF THE BW SIPP-D KING-5031
MORTGAGE DEED 2011-12-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-12-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-12-17 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-02-12 Satisfied THE TRUSTEES OF BWSIPP - D.A. KING - 5031
LEGAL CHARGE 2010-07-09 Satisfied WOOLLASTON PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 2010-05-13 Satisfied THE TRUSTEES OF BWSIPP-D.A.KING-5031
LEGAL CHARGE 2010-02-24 Satisfied RIVERSIDE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 BEECHWOOD RESIDENTIAL LTD

Intangible Assets
Patents
We have not found any records of BEECHWOOD RESIDENTIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHWOOD RESIDENTIAL LTD
Trademarks
We have not found any records of BEECHWOOD RESIDENTIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHWOOD RESIDENTIAL LTD. 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 (68100 - Buying and selling of own real estate) as BEECHWOOD RESIDENTIAL LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for BEECHWOOD RESIDENTIAL LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council OFFICE AND PREMISES OFFICE 35A HIGH STREET STEYNING WEST SUSSEX BN44 3YE GBP £4,9002014-07-10

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECHWOOD RESIDENTIAL LTD 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 BEECHWOOD RESIDENTIAL LTD 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.