Beechfield House (pickwick) Limited

General information

Name:

Beechfield House (pickwick) Ltd

Office Address:

Flat 5 Beechfield House Academy Drive SN13 0SB Corsham

Number: 06760484

Incorporation date: 2008-11-27

End of financial year: 30 November

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Beechfield House (pickwick) came into being in 2008 as a company enlisted under no 06760484, located at SN13 0SB Corsham at Flat 5 Beechfield House. This firm has been in business for sixteen years and its last known state is active. This business's classified under the NACE and SIC code 68320 and has the NACE code: Management of real estate on a fee or contract basis. Beechfield House (pickwick) Ltd released its account information for the period up to 2022-11-30. The most recent confirmation statement was released on 2022-11-27.

As found in the company's register, since 2021-03-26 there have been twelve directors to name just a few: Jim M., Pauline M. and Jane R.. Additionally, the managing director's duties are often backed by a secretary - John T., who was appointed by this specific business on 2008-11-27.

Executives who have control over the firm are as follows: John T. has substantial control or influence over the company. Roy W. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jim M.

Role: Director

Appointed: 26 March 2021

Latest update: 18 April 2024

Pauline M.

Role: Director

Appointed: 26 March 2021

Latest update: 18 April 2024

Jane R.

Role: Director

Appointed: 01 December 2018

Latest update: 18 April 2024

William S.

Role: Director

Appointed: 09 May 2014

Latest update: 18 April 2024

Bryony P.

Role: Director

Appointed: 17 June 2011

Latest update: 18 April 2024

Trevor P.

Role: Director

Appointed: 17 June 2011

Latest update: 18 April 2024

Stephan C.

Role: Director

Appointed: 23 February 2010

Latest update: 18 April 2024

Sharon T.

Role: Director

Appointed: 23 February 2010

Latest update: 18 April 2024

Anne W.

Role: Director

Appointed: 27 November 2008

Latest update: 18 April 2024

Penelope H.

Role: Director

Appointed: 27 November 2008

Latest update: 18 April 2024

Lidia T.

Role: Director

Appointed: 27 November 2008

Latest update: 18 April 2024

John T.

Role: Secretary

Appointed: 27 November 2008

Latest update: 18 April 2024

Roy W.

Role: Director

Appointed: 27 November 2008

Latest update: 18 April 2024

People with significant control

John T.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Roy W.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 6 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 6 August 2013
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 14 August 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 August 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 3 August 2016
Annual Accounts 27 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 27 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Wednesday 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Similar companies nearby

Closest companies