Company Information for BEECHEND LIMITED
17 BRISLAND ROAD, EGLINTON, LONDONDERRY, BT47 3EA,
|
Company Registration Number
NI036444
Private Limited Company
Active |
Company Name | |
---|---|
BEECHEND LIMITED | |
Legal Registered Office | |
17 BRISLAND ROAD EGLINTON LONDONDERRY BT47 3EA Other companies in BT47 | |
Company Number | NI036444 | |
---|---|---|
Company ID Number | NI036444 | |
Date formed | 1999-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB911903055 |
Last Datalog update: | 2024-01-05 07:01:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEECHEND PURCHASING SERVICES LIMITED | 360HOUSE 7 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ | Active - Proposal to Strike off | Company formed on the 2016-04-21 |
Officer | Role | Date Appointed |
---|---|---|
BRENDAN JOSEPH MOORE |
||
MARGARET ROSE MCCHRYSTAL |
||
BRENDAN JOSEPH MOORE |
||
COLUMBA WILLIAM MOORE |
||
KEVIN PATRICK MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Director | ||
ELEANOR SHIRLEY MCNEILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOORE CONSTRUCTION LIMITED | Company Secretary | 2006-02-09 | CURRENT | 2006-01-23 | Liquidation | |
WATERMEDE LIMITED | Company Secretary | 2006-01-11 | CURRENT | 2005-12-12 | Active | |
HALLMARK REAL ESTATE LTD | Director | 2009-06-17 | CURRENT | 2009-04-17 | Active | |
MOORE CONSTRUCTION (NI) LIMITED | Director | 2005-09-02 | CURRENT | 2005-06-29 | Active | |
C.M. ENTERPRISES LIMITED | Director | 1987-08-13 | CURRENT | 1987-08-13 | Active | |
B CARRIER LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2016-07-05 | |
HALLMARK REAL ESTATE LTD | Director | 2009-04-17 | CURRENT | 2009-04-17 | Active | |
MOORE CONSTRUCTION LIMITED | Director | 2006-02-09 | CURRENT | 2006-01-23 | Liquidation | |
MOORE CONSTRUCTION (NI) LIMITED | Director | 2005-07-04 | CURRENT | 2005-06-29 | Active | |
C.M. ENTERPRISES LIMITED | Director | 1987-08-13 | CURRENT | 1987-08-13 | Active | |
WATERMEDE LIMITED | Director | 2009-06-04 | CURRENT | 2005-12-12 | Active | |
MOORE CONSTRUCTION LIMITED | Director | 2009-06-04 | CURRENT | 2006-01-23 | Liquidation | |
J RUSSELL PROPERTIES LTD | Director | 2006-12-13 | CURRENT | 2006-12-13 | Active | |
MOORE CONSTRUCTION (NI) LIMITED | Director | 2005-11-15 | CURRENT | 2005-06-29 | Active | |
C.M. ENTERPRISES LIMITED | Director | 1987-08-13 | CURRENT | 1987-08-13 | Active | |
MOORE CONSTRUCTION LIMITED | Director | 2006-02-09 | CURRENT | 2006-01-23 | Liquidation | |
MOORE CONSTRUCTION (NI) LIMITED | Director | 2005-11-15 | CURRENT | 2005-06-29 | Active | |
C.M. ENTERPRISES LIMITED | Director | 1987-08-13 | CURRENT | 1987-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Previous accounting period shortened from 30/09/23 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
19/05/23 STATEMENT OF CAPITAL GBP 3600 | ||
Previous accounting period shortened from 31/03/23 TO 30/09/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period extended from 31/12/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
PSC02 | Notification of Moore Construction Ltd as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/11 FROM C/O Moore Construction Offices 20 Longfield Road Eglinton Co Londonderry BT47 3PY | |
MISC | Ceasing as auditors | |
AA01 | Previous accounting period extended from 31/07/10 TO 31/12/10 | |
AR01 | 25/06/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED COLUMBA MOORE | |
AP01 | DIRECTOR APPOINTED MARGARET MCCHRYSTAL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN JOSEPH MOORE / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK MOORE / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH MOORE / 25/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
371S(NI) | 25/06/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
371S(NI) | 25/06/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 25/06/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 25/06/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 25/06/04 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 25/06/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
AC(NI) | 30/06/03 ANNUAL ACCTS | |
371S(NI) | 25/06/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/02 ANNUAL ACCTS | |
371S(NI) | 25/06/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/01 ANNUAL ACCTS | |
371S(NI) | 25/06/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/00 ANNUAL ACCTS | |
371S(NI) | 25/06/00 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
MISC | CERTIFICATE OF INCORPORATION | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-01-01 | £ 2,097 |
---|
Creditors and other liabilities
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 BEECHEND LIMITED
Called Up Share Capital | 2012-01-01 | £ 150 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 10,789 |
Current Assets | 2012-01-01 | £ 11,701 |
Debtors | 2012-01-01 | £ 912 |
Fixed Assets | 2012-01-01 | £ 1,504,496 |
Shareholder Funds | 2012-01-01 | £ 571,625 |
Tangible Fixed Assets | 2012-01-01 | £ 1,504,495 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BEECHEND 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 |
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. |