About

Registered Number: 03716779
Date of Incorporation: 22/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Beech Lodge, Sophia Walk, Cardiff, South Glamorgan, CF11 9LE

 

Having been setup in 1999, Beech Properties (Cardiff) Ltd have registered office in Cardiff, South Glamorgan, it's status in the Companies House registry is set to "Active". The company has 7 directors listed as Davies, Brian John, Lewis, John Lyn, Llewelyn, John, Burns, Neil Anthony, Hodges, Susan Mary, Lewis, Marjorie, Tilbury, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the Beech Properties (Cardiff) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Brian John 13 March 2002 - 1
LEWIS, John Lyn 22 February 1999 - 1
LLEWELYN, John 22 February 1999 - 1
BURNS, Neil Anthony 22 February 1999 16 May 2002 1
HODGES, Susan Mary 22 February 1999 02 July 2001 1
LEWIS, Marjorie 22 February 1999 01 April 2004 1
TILBURY, Peter 22 March 1999 29 November 2002 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 28 May 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 01 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 13 January 2006
288a - Notice of appointment of directors or secretaries 30 March 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 19 January 2005
288b - Notice of resignation of directors or secretaries 17 April 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 19 December 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
363s - Annual Return 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 23 November 2001
RESOLUTIONS - N/A 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 28 February 2000
225 - Change of Accounting Reference Date 08 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
287 - Change in situation or address of Registered Office 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.