Beechfield Estates Limited

General information

Name:

Beechfield Estates Ltd

Office Address:

8th Floor Eaton House 1 Eaton Road CV1 2FJ Coventry

Number: 06310760

Incorporation date: 2007-07-12

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Based in 8th Floor Eaton House, Coventry CV1 2FJ Beechfield Estates Limited is categorised as a Private Limited Company with 06310760 registration number. The company was launched on July 12, 2007. The company's registered with SIC code 68320 - Management of real estate on a fee or contract basis. Tuesday 31st August 2021 is the last time the company accounts were reported.

We have a group of two directors supervising the following firm at the moment, namely Fraser P. and Weipeng G. who have been utilizing the directors tasks since April 2023. In order to provide support to the directors, this firm has been using the skills of Weipeng G. as a secretary since 2017.

The companies with significant control over this firm include: Uninn Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coventry at Eaton House, 1 Eaton Road, CV1 2FJ and was registered as a PSC under the reg no 12229646.

Financial data based on annual reports

Company staff

Fraser P.

Role: Director

Appointed: 28 April 2023

Latest update: 13 January 2024

Weipeng G.

Role: Director

Appointed: 12 April 2017

Latest update: 13 January 2024

Weipeng G.

Role: Secretary

Appointed: 12 April 2017

Latest update: 13 January 2024

People with significant control

Uninn Group Limited
Address: Erec Estates 8th Floor Eaton House, 1 Eaton Road, Coventry, CV1 2FJ, England
Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12229646
Notified on 25 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Erec Estates Limited
Address: 19 King Street, King's Lynn, PE30 1HB, England
Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09861402
Notified on 12 April 2017
Ceased on 25 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David W.
Notified on 12 July 2016
Ceased on 12 April 2017
Nature of control:
1/2 or less of shares
Qinqin S.
Notified on 12 April 2017
Ceased on 12 April 2017
Nature of control:
over 3/4 of shares
Chengrun H.
Notified on 12 April 2017
Ceased on 12 April 2017
Nature of control:
over 3/4 of shares
Keith W.
Notified on 12 July 2016
Ceased on 12 April 2017
Nature of control:
1/2 or less of shares
Rui P.
Notified on 12 April 2017
Ceased on 12 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 23 September 2023
Confirmation statement last made up date 09 September 2022
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 May 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 6 November 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 7th February 2024. New Address: Saffery Llp Trinity John Dalton Street Manchester M2 6HY. Previous address: 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ England (AD01)
filed on: 7th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode