Beechfield Estates Limited

DataGardener
live
Micro

Beechfield Estates Limited

06310760Private Limited With Share Capital

Saffery Llp Trinity, John Dalton Street, Manchester, M26HY
Incorporated

12/07/2007

Company Age

18 years

Directors

1

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Beechfield Estates Limited (06310760) is a private limited with share capital incorporated on 12/07/2007 (18 years old) and registered in manchester, M26HY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 12/07/2007
M26HY
2 employees

Financial Overview

Total Assets

£5.44M

Liabilities

£13.85M

Net Assets

£-8.41M

Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Memorandum Articles
Category:Incorporation
Date:19-05-2023
Resolution
Category:Resolution
Date:19-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:24-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2020
Memorandum Articles
Category:Incorporation
Date:15-12-2019
Resolution
Category:Resolution
Date:15-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2019
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:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2017
Legacy
Category:Miscellaneous
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Capital Allotment Shares
Category:Capital
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2013
Legacy
Category:Mortgage
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:24-03-2011
Termination Secretary Company With Name
Category:Officers
Date:24-03-2011
Termination Director Company With Name
Category:Officers
Date:24-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:06-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2009
Legacy
Category:Mortgage
Date:18-12-2008
Legacy
Category:Annual Return
Date:16-09-2008

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/05/2026
Filing Date27/08/2025
Latest Accounts31/08/2024

Trading Addresses

Saffery Llp Trinity, John Dalton Street, Manchester, M2 6Hy, M26HYRegistered
8Th Floor, Eaton House, 1 Eaton Road, Coventry, West Midlands, CV12FJ

Contact

Saffery Llp Trinity, John Dalton Street, Manchester, M26HY