About

Registered Number: 02300604
Date of Incorporation: 28/09/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN,

 

Founded in 1988, Beechwood Crescent Ltd have registered office in East Sussex, it has a status of "Active". The companies directors are listed as Horner, Frank Owen, Legg, Derek Paul Andre, Day, Reginald Alfred, Khan, Richard, O Connor, Brian, Stevens, Brian Ronald in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Frank Owen 24 May 2016 - 1
DAY, Reginald Alfred 28 May 1996 29 May 1998 1
KHAN, Richard 27 May 1999 31 January 2004 1
O CONNOR, Brian 27 May 2004 24 May 2007 1
STEVENS, Brian Ronald N/A 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
LEGG, Derek Paul Andre 11 June 2015 24 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 25 June 2019
CH01 - Change of particulars for director 10 June 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 06 November 2017
PSC08 - N/A 12 July 2017
CS01 - N/A 06 July 2017
AR01 - Annual Return 15 July 2016
CH01 - Change of particulars for director 14 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 29 July 2015
AP01 - Appointment of director 16 July 2015
AP03 - Appointment of secretary 16 July 2015
AA - Annual Accounts 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 03 July 2013
CH03 - Change of particulars for secretary 26 June 2013
AP01 - Appointment of director 26 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 17 July 2008
363s - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
363s - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 27 July 2005
287 - Change in situation or address of Registered Office 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 01 June 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 21 July 1999
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 06 June 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 22 July 1996
288 - N/A 26 June 1996
288 - N/A 24 January 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 12 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 29 July 1993
288 - N/A 02 March 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 04 September 1992
AA - Annual Accounts 15 July 1991
363b - Annual Return 30 June 1991
AA - Annual Accounts 23 July 1990
363 - Annual Return 19 July 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
288 - N/A 20 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 1989
288 - N/A 29 November 1988
288 - N/A 27 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
NEWINC - New incorporation documents 28 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.