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

BEECHDALE RESIDENTIAL LTD

KINGSTON BARNS BOURN ROAD, KINGSTON, KINGSTON, CAMBRIDGE, CB23 2NP,
Company Registration Number
04834464
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Beechdale Residential Ltd
BEECHDALE RESIDENTIAL LTD was founded on 2003-07-16 and has its registered office in Kingston. The organisation's status is listed as "Active - Proposal to Strike off". Beechdale Residential Ltd is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BEECHDALE RESIDENTIAL LTD
 
Legal Registered Office
KINGSTON BARNS BOURN ROAD
KINGSTON
KINGSTON
CAMBRIDGE
CB23 2NP
Other companies in CB23
 
Filing Information
Company Number 04834464
Company ID Number 04834464
Date formed 2003-07-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-07-16
Return next due 2017-07-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHDALE RESIDENTIAL 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 BEECHDALE RESIDENTIAL LTD

Current Directors
Officer Role Date Appointed
JACQUELINE KATE DAY
Company Secretary 2005-10-20
NICHOLAS JOHN DISS
Company Secretary 2003-07-16
NICHOLAS JOHN DISS
Director 2003-07-16
MARTIN JACKSON
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WILLIAM NEWTON
Director 2009-10-23 2013-05-31
ALAN WILLIAM NEWTON
Director 2003-07-16 2009-09-30
JACQUELINE KATE DAY
Director 2005-08-15 2005-10-20
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-07-16 2003-07-22
BRIGHTON DIRECTOR LTD
Nominated Director 2003-07-16 2003-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN DISS TIDEWATER ESTATES LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Dissolved 2014-05-06
NICHOLAS JOHN DISS TALISKER DEVELOPMENTS LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
NICHOLAS JOHN DISS CAMBRIDGE SENSORS LTD Company Secretary 2003-11-25 CURRENT 1991-12-04 Active
NICHOLAS JOHN DISS TALISKER LIMITED Company Secretary 2003-02-24 CURRENT 1997-11-18 Active
NICHOLAS JOHN DISS A.M.A. DEVELOPMENTS LIMITED Company Secretary 2003-02-24 CURRENT 1984-11-02 Active
NICHOLAS JOHN DISS CITYGATE FLATS LIMITED Company Secretary 2003-01-14 CURRENT 2003-01-13 Dissolved 2014-07-29
NICHOLAS JOHN DISS CITYGATE (CAMBRIDGE) LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-05-31
NICHOLAS JOHN DISS AMA (HADDENHAM) LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Dissolved 2014-07-29
NICHOLAS JOHN DISS ST ALBAN'S FOUNDATION Company Secretary 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
NICHOLAS JOHN DISS CAMTUTOR LIMITED Company Secretary 2000-08-15 CURRENT 2000-08-15 Active - Proposal to Strike off
NICHOLAS JOHN DISS FACE PROPERTY LIMITED Company Secretary 2000-07-27 CURRENT 1998-10-01 Dissolved 2016-06-21
NICHOLAS JOHN DISS BEECHDALE HOMES LIMITED Company Secretary 2000-07-27 CURRENT 1995-08-04 Active
NICHOLAS JOHN DISS CBD LIMITED Company Secretary 1993-09-01 CURRENT 1982-10-20 Active - Proposal to Strike off
NICHOLAS JOHN DISS TALISKER DEVELOPMENTS LIMITED Director 2017-11-09 CURRENT 2007-01-24 Active
NICHOLAS JOHN DISS AC INSULATION LTD Director 2016-12-14 CURRENT 2003-03-24 Active
NICHOLAS JOHN DISS FALLOWFIELD PROPERTY LIMITED Director 2016-02-02 CURRENT 2015-12-17 Active - Proposal to Strike off
NICHOLAS JOHN DISS DOVE HOUSE FIVE LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS DOVE HOUSE SIX LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS CSL PLAINFIELD LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
NICHOLAS JOHN DISS NO ACCESS ROAD LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
NICHOLAS JOHN DISS CAMBRIDGE SENSORS LTD Director 2015-05-21 CURRENT 1991-12-04 Active
NICHOLAS JOHN DISS PLUMBS PROPERTY LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
NICHOLAS JOHN DISS DJ SUPPORT Director 2014-10-07 CURRENT 2014-10-07 Active
NICHOLAS JOHN DISS SPECIALIST INSULATION SUPPLIES LIMITED Director 2014-09-01 CURRENT 1989-05-10 Active
NICHOLAS JOHN DISS KINGSTON ELECTRICAL LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
NICHOLAS JOHN DISS IDENTIFIED INVESTMENTS (CAMBRIDGE) LIMITED Director 2014-04-01 CURRENT 2013-10-17 Dissolved 2015-03-10
NICHOLAS JOHN DISS BWP (CAMBRIDGE) LIMITED Director 2013-03-22 CURRENT 2012-02-14 Active - Proposal to Strike off
NICHOLAS JOHN DISS CBD 2012 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE ST NEOTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2015-07-14
NICHOLAS JOHN DISS LINTON FIELDS LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
NICHOLAS JOHN DISS TIDEGATE LIMITED Director 2008-03-01 CURRENT 2007-03-02 Active
NICHOLAS JOHN DISS FACE PROPERTY LIMITED Director 2003-07-16 CURRENT 1998-10-01 Dissolved 2016-06-21
NICHOLAS JOHN DISS TALISKER LIMITED Director 2003-07-16 CURRENT 1997-11-18 Active
NICHOLAS JOHN DISS A.M.A. DEVELOPMENTS LIMITED Director 2003-07-16 CURRENT 1984-11-02 Active
NICHOLAS JOHN DISS CITYGATE FLATS LIMITED Director 2003-01-14 CURRENT 2003-01-13 Dissolved 2014-07-29
NICHOLAS JOHN DISS CITYGATE (CAMBRIDGE) LIMITED Director 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-05-31
NICHOLAS JOHN DISS AMA (HADDENHAM) LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2014-07-29
NICHOLAS JOHN DISS REARDON HOLDINGS LIMITED Director 2002-01-11 CURRENT 2002-01-11 Active
NICHOLAS JOHN DISS ST ALBAN'S FOUNDATION Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE HOMES LIMITED Director 2000-01-10 CURRENT 1995-08-04 Active
NICHOLAS JOHN DISS ELMSGROVE LTD Director 1998-02-11 CURRENT 1998-02-05 Active
NICHOLAS JOHN DISS DONIBEE CHARITABLE TRUST Director 1996-03-27 CURRENT 1996-03-27 Active
NICHOLAS JOHN DISS REARDON & CO LIMITED Director 1995-12-01 CURRENT 1995-12-01 Active
NICHOLAS JOHN DISS CBD LIMITED Director 1991-03-31 CURRENT 1982-10-20 Active - Proposal to Strike off
MARTIN JACKSON KINGSTON BARNS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MARTIN JACKSON KINGSTON ELECTRICAL LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
MARTIN JACKSON TALISKER LIMITED Director 2009-06-30 CURRENT 1997-11-18 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
2017-10-10GAZ1FIRST GAZETTE
2017-10-10GAZ1FIRST GAZETTE
2016-12-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-12-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-04AR0116/07/15 FULL LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-24AR0116/07/14 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NEWTON
2013-08-12AR0116/07/13 FULL LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NEWTON
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JACKSON / 12/08/2013
2012-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-17AR0116/07/12 FULL LIST
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-31AR0116/07/11 FULL LIST
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-27AR0116/07/10 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-01AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-23AP01DIRECTOR APPOINTED MR ALAN WILLIAM NEWTON
2009-10-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NEWTON
2009-10-13AP01DIRECTOR APPOINTED MR MARTIN JACKSON
2009-08-27363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM FAIRWAYS, TOFT ROAD BOURN CAMBRIDGE CB3 7TT
2008-11-18AA30/06/08 TOTAL EXEMPTION FULL
2008-07-18363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-06363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288aNEW SECRETARY APPOINTED
2005-09-14363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31288aNEW DIRECTOR APPOINTED
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-06363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2003-10-2788(2)RAD 17/10/03--------- £ SI 199@1=199 £ IC 1/200
2003-07-22288bDIRECTOR RESIGNED
2003-07-22288bSECRETARY RESIGNED
2003-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BEECHDALE RESIDENTIAL 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 BEECHDALE RESIDENTIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-20 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2005-09-01 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 2004-04-22 Outstanding HERITABLE BANK LIMITED
SECURED DEBENTURE 2004-04-07 Satisfied HERITABLE BANK LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 31,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 BEECHDALE RESIDENTIAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 685
Current Assets 2012-04-01 £ 30,703
Debtors 2012-04-01 £ 30,018
Shareholder Funds 2012-04-01 £ 818

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEECHDALE RESIDENTIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHDALE RESIDENTIAL LTD
Trademarks
We have not found any records of BEECHDALE RESIDENTIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHDALE RESIDENTIAL 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 (41100 - Development of building projects) as BEECHDALE RESIDENTIAL LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BEECHDALE RESIDENTIAL 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 BEECHDALE RESIDENTIAL 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 BEECHDALE RESIDENTIAL 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.