About

Registered Number: 05083042
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH,

 

Beachcroft Freehold Ltd was registered on 24 March 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Beachcroft Freehold Ltd. The business has 11 directors listed as Bobin, John Eric Joseph, Lloyd, Patricia, Wicks, Gerald Roy Edmund, Ford, Anthony, Wicks, Gerald Roy Edmund, Ashplant, Leslie John, Bagwell, Wilfred Ernest, Burke, John Patrick Joseph, Button, Roger Wilfred, Gamage, Piyadasa Gallala, Doctor, Gannon, Moira Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOBIN, John Eric Joseph 25 April 2013 - 1
LLOYD, Patricia 24 March 2004 - 1
WICKS, Gerald Roy Edmund 24 March 2004 - 1
ASHPLANT, Leslie John 25 April 2013 16 December 2019 1
BAGWELL, Wilfred Ernest 24 March 2004 01 March 2006 1
BURKE, John Patrick Joseph 03 October 2011 25 April 2013 1
BUTTON, Roger Wilfred 24 March 2004 11 May 2011 1
GAMAGE, Piyadasa Gallala, Doctor 22 April 2010 28 April 2016 1
GANNON, Moira Patricia 24 March 2004 12 June 2012 1
Secretary Name Appointed Resigned Total Appointments
FORD, Anthony 11 May 2011 04 February 2014 1
WICKS, Gerald Roy Edmund 26 April 2012 03 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 12 June 2019
TM02 - Termination of appointment of secretary 11 April 2019
AP04 - Appointment of corporate secretary 11 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 15 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 27 June 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 11 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
AP04 - Appointment of corporate secretary 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AA - Annual Accounts 20 January 2014
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
AD01 - Change of registered office address 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 21 June 2012
AP03 - Appointment of secretary 29 May 2012
AP01 - Appointment of director 08 May 2012
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 20 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
AP03 - Appointment of secretary 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 04 June 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
363a - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.