Beech Hill Property Holdings Limited CREDITON DEVON


Founded in 1995, Beech Hill Property Holdings, classified under reg no. 03007033 is an active company. Currently registered at Beech Hill House EX17 6RF, Crediton Devon the company has been in the business for 29 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 1995/03/14 Beech Hill Property Holdings Limited is no longer carrying the name Barncrest No. 16.

The firm has 2 directors, namely Ann P., Joanne B.. Of them, Ann P., Joanne B. have been with the company the longest, being appointed on 28 November 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beech Hill Property Holdings Limited Address / Contact

Office Address Beech Hill House
Office Address2 Morchard Bishop
Town Crediton Devon
Post code EX17 6RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03007033
Date of Incorporation Fri, 6th Jan 1995
Industry Residents property management
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Ann P.

Position: Director

Appointed: 28 November 2019

Joanne B.

Position: Director

Appointed: 28 November 2019

David H.

Position: Director

Appointed: 26 March 2019

Resigned: 28 November 2019

Clare R.

Position: Director

Appointed: 07 November 2017

Resigned: 30 September 2023

Sarah B.

Position: Director

Appointed: 28 November 2016

Resigned: 07 November 2017

Tracey L.

Position: Director

Appointed: 01 June 2015

Resigned: 26 March 2019

Abi H.

Position: Director

Appointed: 13 November 2013

Resigned: 28 November 2019

Gillian A.

Position: Director

Appointed: 14 May 2013

Resigned: 03 March 2021

Linus W.

Position: Director

Appointed: 24 October 2012

Resigned: 11 September 2013

Robert M.

Position: Director

Appointed: 19 March 2012

Resigned: 01 June 2015

Jane M.

Position: Director

Appointed: 09 November 2011

Resigned: 01 May 2012

Hazel U.

Position: Director

Appointed: 22 January 2011

Resigned: 28 November 2016

Nicola K.

Position: Director

Appointed: 24 March 2010

Resigned: 19 March 2012

David H.

Position: Director

Appointed: 04 March 2009

Resigned: 24 March 2010

Elizabeth H.

Position: Director

Appointed: 08 October 2008

Resigned: 03 August 2011

Paul T.

Position: Director

Appointed: 30 January 2008

Resigned: 12 March 2013

Susan C.

Position: Director

Appointed: 12 September 2007

Resigned: 04 March 2009

Jim P.

Position: Director

Appointed: 08 November 2006

Resigned: 22 January 2011

John A.

Position: Director

Appointed: 26 July 2006

Resigned: 30 January 2008

Susan C.

Position: Secretary

Appointed: 26 July 2006

Resigned: 12 September 2007

Ann A.

Position: Director

Appointed: 26 July 2006

Resigned: 12 September 2007

Lucy M.

Position: Director

Appointed: 20 December 2005

Resigned: 26 July 2006

Lucy M.

Position: Secretary

Appointed: 20 December 2005

Resigned: 26 July 2006

Hazel U.

Position: Secretary

Appointed: 06 September 2004

Resigned: 20 December 2005

Hazel U.

Position: Director

Appointed: 06 September 2004

Resigned: 20 December 2005

Martin F.

Position: Director

Appointed: 03 June 2003

Resigned: 26 July 2006

Lucy M.

Position: Director

Appointed: 11 September 2002

Resigned: 06 September 2004

Lucy M.

Position: Secretary

Appointed: 11 September 2002

Resigned: 06 September 2004

Abi H.

Position: Director

Appointed: 12 December 2001

Resigned: 18 June 2008

Patricia B.

Position: Director

Appointed: 18 October 2001

Resigned: 08 November 2006

Nicola K.

Position: Secretary

Appointed: 12 September 2001

Resigned: 11 September 2002

Nicola K.

Position: Director

Appointed: 12 September 2001

Resigned: 11 September 2002

Constance F.

Position: Director

Appointed: 17 November 1999

Resigned: 12 September 2001

Constance F.

Position: Secretary

Appointed: 17 November 1999

Resigned: 12 September 2001

Mark T.

Position: Director

Appointed: 20 October 1998

Resigned: 17 November 1999

Dawn E.

Position: Director

Appointed: 08 October 1997

Resigned: 20 October 1998

Dawn E.

Position: Secretary

Appointed: 08 October 1997

Resigned: 20 October 1998

Valerie B.

Position: Director

Appointed: 08 October 1997

Resigned: 18 July 2001

Nicholas P.

Position: Director

Appointed: 30 June 1997

Resigned: 03 June 2003

Nicholas S.

Position: Secretary

Appointed: 18 September 1996

Resigned: 08 October 1997

Linus W.

Position: Secretary

Appointed: 03 January 1996

Resigned: 18 June 1996

Kenneth O.

Position: Director

Appointed: 03 January 1996

Resigned: 12 December 2001

Linus W.

Position: Director

Appointed: 30 August 1995

Resigned: 18 September 1996

David A.

Position: Director

Appointed: 27 February 1995

Resigned: 30 June 1997

Sarah B.

Position: Director

Appointed: 27 February 1995

Resigned: 30 August 1995

Ruth S.

Position: Secretary

Appointed: 27 February 1995

Resigned: 03 January 1996

Ruth S.

Position: Director

Appointed: 27 February 1995

Resigned: 03 January 1996

Irene H.

Position: Director

Appointed: 27 February 1995

Resigned: 31 August 1997

Asap Company Secretarial Services Limited

Position: Secretary

Appointed: 06 January 1995

Resigned: 27 February 1995

Asap Incorporations Limited

Position: Director

Appointed: 06 January 1995

Resigned: 27 February 1995

Asap Company Secretarial Services Limited

Position: Director

Appointed: 06 January 1995

Resigned: 27 February 1995

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Joanne B. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is David H. This PSC has significiant influence or control over the company,. Then there is Tracey L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Joanne B.

Notified on 28 November 2019
Nature of control: significiant influence or control

David H.

Notified on 26 March 2019
Ceased on 28 November 2019
Nature of control: significiant influence or control

Tracey L.

Notified on 1 January 2017
Ceased on 26 March 2019
Nature of control: significiant influence or control

Company previous names

Barncrest No. 16 March 14, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets30 47730 83335 56331 30035 34936 54038 943
Net Assets Liabilities156 008160 018166 829163 867167 177169 422172 131
Other
Creditors5 6113 3613 0281 8382 5771 5231 217
Fixed Assets134 405134 405134 405134 405134 405134 405134 405
Net Current Assets Liabilities24 86627 47232 53529 46232 77235 01737 726
Other Operating Expenses Format225 82333 28228 73434 686   
Other Operating Income Format25402 207121122   
Profit Loss7 8154 0106 811-2 962   
Tax Tax Credit On Profit Or Loss On Ordinary Activities15      
Total Assets Less Current Liabilities159 271161 877166 940163 867167 177169 422172 131
Turnover Revenue33 11335 08535 42431 602   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/01/31
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements