Beeches Property (Tring) Ltd

DataGardener
live
Micro

Beeches Property (tring) Ltd

07772861Private Limited With Share Capital

Beeches Farm Icknield Way, Tring, Hertfordshire, HP234LA
Incorporated

14/09/2011

Company Age

14 years

Directors

5

Employees

4

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Beeches Property (tring) Ltd (07772861) is a private limited with share capital incorporated on 14/09/2011 (14 years old) and registered in hertfordshire, HP234LA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 14/09/2011
HP234LA
4 employees

Financial Overview

Total Assets

£18.28M

Liabilities

£1.60M

Net Assets

£16.68M

Cash

£4.50M

Key Metrics

4

Employees

5

Directors

4

Shareholders

1

CCJs

Board of Directors

4

Charges

11

Registered

5

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

81
Resolution
Category:Resolution
Date:04-02-2026
Memorandum Articles
Category:Incorporation
Date:04-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2025
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:04-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:03-12-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:23-10-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Capital Allotment Shares
Category:Capital
Date:18-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Move Registers To Sail Company
Category:Address
Date:27-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2013
Capital Allotment Shares
Category:Capital
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Move Registers To Registered Office Company
Category:Address
Date:11-10-2012
Move Registers To Sail Company
Category:Address
Date:14-02-2012
Change Sail Address Company
Category:Address
Date:14-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:16-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2011
Capital Allotment Shares
Category:Capital
Date:16-11-2011
Resolution
Category:Resolution
Date:16-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:04-11-2011
Change Of Name Notice
Category:Change Of Name
Date:04-11-2011
Incorporation Company
Category:Incorporation
Date:14-09-2011

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date02/06/2025
Latest Accounts28/09/2024

Trading Addresses

Beeches Farm Icknield Way, Tring, Hertfordshire, HP234LARegistered

Contact

Beeches Farm Icknield Way, Tring, Hertfordshire, HP234LA