Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECH VIEW HOLDINGS LTD.
Company Information for

BEECH VIEW HOLDINGS LTD.

TELECOM HOUSE, 125-135 PRESTON ROAD, BRIGHTON, BN1 6AF,
Company Registration Number
03286143
Private Limited Company
Active

Company Overview

About Beech View Holdings Ltd.
BEECH VIEW HOLDINGS LTD. was founded on 1996-12-02 and has its registered office in Brighton. The organisation's status is listed as "Active". Beech View Holdings Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BEECH VIEW HOLDINGS LTD.
 
Legal Registered Office
TELECOM HOUSE
125-135 PRESTON ROAD
BRIGHTON
BN1 6AF
Other companies in BN12
 
Filing Information
Company Number 03286143
Company ID Number 03286143
Date formed 1996-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/12/2022
Account next due 26/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 14:12:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECH VIEW HOLDINGS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEECH VIEW HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
GREG MORRIS THOMSON
Company Secretary 2015-08-18
MICHELLE PINGGERA
Director 2018-06-01
PETER MALCOLM SLOWE
Director 1996-12-08
RICHARD MALCOLM SLOWE
Director 2015-11-26
GREG MORRIS THOMSON
Director 2015-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS VAUGHN PASTORIUS JR
Director 2013-07-17 2017-12-04
KAREN SLOWE
Director 2013-06-04 2017-10-04
TERANCE THORNHILL
Company Secretary 2011-03-28 2015-08-18
TERANCE ANTHONY THORNHILL
Director 2012-01-10 2015-08-18
RICHARD MALCOLM SLOWE
Director 2005-08-19 2013-01-11
SUSAN REVILL
Company Secretary 2005-07-01 2011-03-28
JOHN ADRIAN PICKERING
Director 1999-04-26 2005-09-20
AMANDA JOAN SLOWE
Director 1996-12-08 2005-09-20
LYNN NEWMAN
Company Secretary 1999-04-26 2005-07-01
AMANDA JOAN SLOWE
Company Secretary 1996-12-08 1999-04-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-02 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MALCOLM SLOWE AFRICAN SOCCER TALENT LTD Director 2015-10-27 CURRENT 2015-10-27 Active
PETER MALCOLM SLOWE PROJECTS ABROAD LIMITED Director 2009-12-21 CURRENT 2008-06-20 Active
PETER MALCOLM SLOWE PROJECTS ABROAD TRAVEL LIMITED Director 1999-04-07 CURRENT 1999-04-07 Active
PETER MALCOLM SLOWE PROJECTS ABROAD (UK) LIMITED Director 1994-09-05 CURRENT 1990-03-08 Active
PETER MALCOLM SLOWE PROJECTS ABROAD (EUROPE) LIMITED Director 1992-08-11 CURRENT 1992-08-11 Active
RICHARD MALCOLM SLOWE CHANTWELL LIMITED Director 2016-10-20 CURRENT 1992-03-09 Active
RICHARD MALCOLM SLOWE OHLSSON LIMITED Director 2014-10-03 CURRENT 2014-07-23 Active
RICHARD MALCOLM SLOWE WORKSTONE LIMITED Director 2013-07-21 CURRENT 2002-01-23 Active
RICHARD MALCOLM SLOWE MYFIELD LIMITED Director 2013-07-21 CURRENT 1993-10-15 Active
RICHARD MALCOLM SLOWE STARMOUNT (SECURITIES) LIMITED Director 2013-07-21 CURRENT 1954-01-23 Active
RICHARD MALCOLM SLOWE MARTIN SLOWE ESTATES LIMITED Director 2013-07-21 CURRENT 1971-08-27 Active
RICHARD MALCOLM SLOWE PROJECTS ABROAD FOUNDATION LIMITED Director 2013-05-07 CURRENT 2005-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11Unaudited abridged accounts made up to 2022-12-26
2023-02-22CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-12-18Unaudited abridged accounts made up to 2021-12-26
2022-08-22Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-08-22AA01Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-08-05MEM/ARTSARTICLES OF ASSOCIATION
2022-08-03CC04Statement of company's objects
2022-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-22Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-12-22AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-11-10AP01DIRECTOR APPOINTED MR BRIAN WILLIAM CAPLAN
2021-09-27AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-12-23AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PINGGERA
2019-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-18RES16Resolutions passed:
  • Resolution to redeem shares
2019-10-17SH02Statement of capital on 2019-09-23 GBP25,780
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-20SH10Particulars of variation of rights attached to shares
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM Aldsworth Parade Goring by Sea West Sussex BN12 4TX
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALCOLM SLOWE
2018-07-09AP01DIRECTOR APPOINTED MS MICHELLE PINGGERA
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PASTORIUS JR
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SLOWE
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VAUGHN PASTORIUS JR / 01/12/2016
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG MORRIS THOMSON / 01/12/2016
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 36002
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-02
2016-03-24ANNOTATIONClarification
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 36002
2015-12-02AR0102/12/15 FULL LIST
2015-12-02LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 36002
2015-12-02AR0102/12/15 FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR RICHARD MALCOLM SLOWE
2015-11-23AAMDAmended group accounts made up to 2014-12-30
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14
2015-08-28AP01DIRECTOR APPOINTED MR GREG MORRIS THOMSON
2015-08-28AP03Appointment of Mr Greg Morris Thomson as company secretary on 2015-08-18
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TERANCE ANTHONY THORNHILL
2015-08-28TM02Termination of appointment of Terance Thornhill on 2015-08-18
2014-12-19RES01ADOPT ARTICLES 19/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 36002
2014-12-03AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 36002
2013-12-17AR0102/12/13 FULL LIST
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-17AP01DIRECTOR APPOINTED MR THOMAS VAUGHN PASTORIUS JR
2013-06-04AP01DIRECTOR APPOINTED MRS KAREN SLOWE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOWE
2012-12-18AR0102/12/12 FULL LIST
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-10AP01DIRECTOR APPOINTED MR TERANCE ANTHONY THORNHILL
2012-01-05AR0102/12/11 FULL LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY SUSAN REVILL
2011-03-28AP03SECRETARY APPOINTED MR TERANCE THORNHILL
2011-01-14AR0102/12/10 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM SLOWE / 01/01/2010
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-31AR0102/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM SLOWE / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MALCOLM SLOWE / 30/12/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-01-18363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-04363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-14RES13AUTHORITY TO ISSUE SHAR 02/11/06
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-28288bDIRECTOR RESIGNED
2005-09-28RES13DIRECTOR REMOVED 20/09/05
2005-09-28288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-07-01288bSECRETARY RESIGNED
2005-07-01288aNEW SECRETARY APPOINTED
2004-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/04
2004-12-16363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-01-03363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-11-06169£ IC 36002/23002 31/10/01 £ SR 13000@1=13000
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-06363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-06363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-11-04287REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 46 BEECH VIEW ANGMERING WEST SUSSEX BN16 4DE
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-30288aNEW DIRECTOR APPOINTED
1999-06-04288bSECRETARY RESIGNED
1999-06-04SRES01ADOPT MEM AND ARTS 26/04/99
1999-06-04288aNEW SECRETARY APPOINTED
1999-06-04ORES04NC INC ALREADY ADJUSTED 26/04/99
1999-06-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEECH VIEW HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEECH VIEW HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEECH VIEW HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECH VIEW HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of BEECH VIEW HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BEECH VIEW HOLDINGS LTD.
Trademarks
We have not found any records of BEECH VIEW HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECH VIEW HOLDINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BEECH VIEW HOLDINGS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BEECH VIEW HOLDINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEECH VIEW HOLDINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEECH VIEW HOLDINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.