General information

Name:

Beechdean Homes Ltd

Office Address:

Fairview The Drove, Lower Common Road West Wellow SO51 6BT Romsey

Number: 08938939

Incorporation date: 2014-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Fairview The Drove, Lower Common Road, Romsey SO51 6BT Beechdean Homes Limited is classified as a Private Limited Company registered under the 08938939 registration number. The company was launched on Thursday 13th March 2014. The registered name switch from Fair Oak to Beechdean Homes Limited occurred on Thursday 9th July 2015. This business's principal business activity number is 41100 and their NACE code stands for Development of building projects. Beechdean Homes Ltd released its account information for the period that ended on 2023-03-31. The business latest annual confirmation statement was filed on 2023-03-13.

Gerard P., Lee B. and Peter T. are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since July 2021.

  • Previous company's names
  • Beechdean Homes Limited 2015-07-09
  • Fair Oak Limited 2014-03-13

Financial data based on annual reports

Company staff

Gerard P.

Role: Director

Appointed: 05 July 2021

Latest update: 18 March 2024

Lee B.

Role: Director

Appointed: 24 September 2015

Latest update: 18 March 2024

Peter T.

Role: Director

Appointed: 13 March 2014

Latest update: 18 March 2024

People with significant control

The companies that control this firm are: Pkt Strategy Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Salsibury at Hetherhampton, SP2 8PU, Wiltshire and was registered as a PSC under the registration number 06045714. Drove Solutions Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Romsey at The Drove, West Wellow, SO51 6BT and was registered as a PSC under the registration number 08845165. Susan P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Pkt Strategy Limited
Address: St Mary's House Hetherhampton, Salsibury, Wiltshire, SP2 8PU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06045714
Notified on 13 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Drove Solutions Limited
Address: Fairview The Drove, West Wellow, Romsey, SO51 6BT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08845165
Notified on 13 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan P.
Notified on 13 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerard P.
Notified on 5 July 2021
Ceased on 5 July 2021
Nature of control:
substantial control or influence
Lee B.
Notified on 13 March 2017
Ceased on 13 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter T.
Notified on 13 March 2017
Ceased on 13 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control March 13, 2017 (PSC07)
filed on: 7th, March 2024
persons with significant control
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

David Tilsley Limited

Address:

91 Lakewood Road Chandlers Ford

Post code:

SO53 5AD

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies