Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEECHKEYS PROPERTIES LIMITED
Company Information for

BEECHKEYS PROPERTIES LIMITED

UNIT 13, TWIGWORTH COURT BUSINESS CENTRE, TEWKESBURY ROAD, GLOUCESTER, GL2 9PG,
Company Registration Number
06856990
Private Limited Company
Active

Company Overview

About Beechkeys Properties Ltd
BEECHKEYS PROPERTIES LIMITED was founded on 2009-03-24 and has its registered office in Gloucester. The organisation's status is listed as "Active". Beechkeys Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEECHKEYS PROPERTIES LIMITED
 
Legal Registered Office
UNIT 13, TWIGWORTH COURT BUSINESS CENTRE
TEWKESBURY ROAD
GLOUCESTER
GL2 9PG
Other companies in FY6
 
Filing Information
Company Number 06856990
Company ID Number 06856990
Date formed 2009-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:47:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHKEYS PROPERTIES LIMITED
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 BEECHKEYS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH BRASSINGTON
Director 2018-05-01
KATHRYN MARGARET RUDD
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WALLACE BRADSHAW
Director 2016-04-15 2018-05-01
TORSTEN MACK
Director 2016-04-15 2017-12-08
RICHARD GEORGE INGLE
Company Secretary 2009-03-24 2016-04-15
PAUL WILLIAM BOLTON
Director 2009-05-11 2016-04-15
GARY HOLLIDAY
Director 2009-05-11 2016-04-15
RICHARD GEORGE INGLE
Director 2009-03-24 2016-04-15
ALAN RAINFORD
Director 2009-05-11 2016-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ELIZABETH BRASSINGTON FOXES ACADEMY LIMITED Director 2018-05-01 CURRENT 1996-04-30 Active - Proposal to Strike off
HELEN ELIZABETH BRASSINGTON BEECHKEYS LIMITED Director 2018-05-01 CURRENT 2007-08-06 Active
HELEN ELIZABETH BRASSINGTON AURORA CARE AND EDUCATION LIMITED Director 2018-05-01 CURRENT 2015-07-08 Active
HELEN ELIZABETH BRASSINGTON AURORA CARE AND EDUCATION OPCO LIMITED Director 2018-05-01 CURRENT 2015-09-09 Active
HELEN ELIZABETH BRASSINGTON AURORA ASD LIMITED Director 2018-05-01 CURRENT 2016-05-25 Active
HELEN ELIZABETH BRASSINGTON AURORA FE LIMITED Director 2018-05-01 CURRENT 2016-10-14 Active
HELEN ELIZABETH BRASSINGTON TRYBOND LIMITED Director 2018-05-01 CURRENT 2001-03-23 Active
HELEN ELIZABETH BRASSINGTON AURORA CARE AND EDUCATION MIDCO LIMITED Director 2018-05-01 CURRENT 2015-09-08 Active
HELEN ELIZABETH BRASSINGTON AURORA LD LIMITED Director 2018-05-01 CURRENT 2016-02-19 Active
HELEN ELIZABETH BRASSINGTON AURORA LD II LIMITED Director 2018-05-01 CURRENT 2016-04-22 Active - Proposal to Strike off
HELEN ELIZABETH BRASSINGTON THE REYNARD CARE AND SUPPORT AGENCY LIMITED Director 2018-05-01 CURRENT 2012-12-21 Active - Proposal to Strike off
HELEN ELIZABETH BRASSINGTON CHARACTER EDUCATION TRUST Director 2016-05-01 CURRENT 2011-06-08 Active
KATHRYN MARGARET RUDD FOXES ACADEMY LIMITED Director 2018-05-01 CURRENT 1996-04-30 Active - Proposal to Strike off
KATHRYN MARGARET RUDD BEECHKEYS LIMITED Director 2018-05-01 CURRENT 2007-08-06 Active
KATHRYN MARGARET RUDD AURORA CARE AND EDUCATION OPCO LIMITED Director 2018-05-01 CURRENT 2015-09-09 Active
KATHRYN MARGARET RUDD AURORA ASD LIMITED Director 2018-05-01 CURRENT 2016-05-25 Active
KATHRYN MARGARET RUDD AURORA FE LIMITED Director 2018-05-01 CURRENT 2016-10-14 Active
KATHRYN MARGARET RUDD TRYBOND LIMITED Director 2018-05-01 CURRENT 2001-03-23 Active
KATHRYN MARGARET RUDD AURORA CARE AND EDUCATION MIDCO LIMITED Director 2018-05-01 CURRENT 2015-09-08 Active
KATHRYN MARGARET RUDD AURORA LD LIMITED Director 2018-05-01 CURRENT 2016-02-19 Active
KATHRYN MARGARET RUDD AURORA LD II LIMITED Director 2018-05-01 CURRENT 2016-04-22 Active - Proposal to Strike off
KATHRYN MARGARET RUDD THE REYNARD CARE AND SUPPORT AGENCY LIMITED Director 2018-05-01 CURRENT 2012-12-21 Active - Proposal to Strike off

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
2024-04-05CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-01-23FULL ACCOUNTS MADE UP TO 30/04/23
2023-05-18DIRECTOR APPOINTED SHARON PEARSON
2023-05-18DIRECTOR APPOINTED REBECCA LOUISE NORTHALL
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-01-24FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE PHIPPS
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-02-01FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068569900008
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068569900008
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 068569900009
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068569900009
2021-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068569900005
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068569900008
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-11-25AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-13AP01DIRECTOR APPOINTED MR MARK RICHARD COSTELLO
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068569900007
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE HELEN YOUNG
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM C/O the Aurora Group 33 Holborn London EC1N 2HT United Kingdom
2019-05-02AP01DIRECTOR APPOINTED MRS JEANETTE HELEN YOUNG
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARGARET RUDD
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-15AP01DIRECTOR APPOINTED MR DANIEL MARK SLATER
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BRASSINGTON
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLACE BRADSHAW
2018-06-05AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH BRASSINGTON
2018-06-05AP01DIRECTOR APPOINTED KATHRYN MARGARET RUDD
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN MACK
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 33 C/O the Aurora Group 33 Holborn London EC1N 2HT Great Britain
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM 125 London Wall London EC2Y 5AL England
2016-12-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-03AA01Previous accounting period shortened from 30/04/17 TO 30/04/16
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26MEM/ARTSARTICLES OF ASSOCIATION
2016-05-26RES13Resolutions passed:
  • Accession deed 15/04/2016
  • ALTER ARTICLES
2016-05-26RES01ALTER ARTICLES 15/04/2016
2016-05-12AUDAUDITOR'S RESIGNATION
2016-05-12AUDAUDITOR'S RESIGNATION
2016-05-10RES09Resolution of authority to purchase a number of shares
2016-05-10RES01ALTER ARTICLES 15/04/2016
2016-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAINFORD
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD INGLE
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOLLIDAY
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON
2016-04-20AP01DIRECTOR APPOINTED MR TORSTEN MACK
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALLACE BRADSHAW / 15/04/2016
2016-04-20AP01DIRECTOR APPOINTED MR STEPHEN WALLACE BRADSHAW
2016-04-20AA01CURREXT FROM 31/12/2016 TO 30/04/2017
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD INGLE
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 110 BRECK ROAD POULTON-LE-FYLDE FY6 7HT
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068569900006
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068569900005
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-24AR0124/03/16 FULL LIST
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-24AR0124/03/15 FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-24AR0124/03/14 FULL LIST
2013-05-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-03AR0124/03/13 FULL LIST
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-19AR0124/03/12 FULL LIST
2012-04-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AR0124/03/11 FULL LIST
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-04-19AR0124/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAINFORD / 24/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BOLTON / 24/03/2010
2009-07-11288aDIRECTOR APPOINTED ALAN RAINFORD
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-06288aDIRECTOR APPOINTED PAUL WILLIAN BOLTON
2009-06-06288aDIRECTOR APPOINTED GARY HOLLIDAY
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEECHKEYS PROPERTIES LIMITED 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 BEECHKEYS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-15 Outstanding FERN TRADING LIMITED
2016-04-15 Outstanding FERN TRADING LIMITED
LEGAL CHARGE 2012-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,778,994
Creditors Due After One Year 2011-12-31 £ 1,638,004
Creditors Due Within One Year 2012-12-31 £ 337,696
Creditors Due Within One Year 2011-12-31 £ 93,990
Provisions For Liabilities Charges 2012-12-31 £ 31,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31

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 BEECHKEYS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 145,358
Current Assets 2012-12-31 £ 145,358
Current Assets 2011-12-31 £ 159,399
Debtors 2011-12-31 £ 158,563
Fixed Assets 2012-12-31 £ 2,664,859
Fixed Assets 2011-12-31 £ 1,792,336
Secured Debts 2012-12-31 £ 1,304,485
Secured Debts 2011-12-31 £ 958,759
Shareholder Funds 2012-12-31 £ 584,735
Shareholder Funds 2011-12-31 £ 219,741
Tangible Fixed Assets 2012-12-31 £ 2,654,959
Tangible Fixed Assets 2011-12-31 £ 1,782,436

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEECHKEYS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHKEYS PROPERTIES LIMITED
Trademarks
We have not found any records of BEECHKEYS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHKEYS PROPERTIES LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as BEECHKEYS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BEECHKEYS PROPERTIES LIMITED 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 BEECHKEYS PROPERTIES LIMITED 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 BEECHKEYS PROPERTIES LIMITED 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.