Beechcroft Developments Limited OXFORDSHIRE


Beechcroft Developments started in year 1984 as Private Limited Company with registration number 01798684. The Beechcroft Developments company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Oxfordshire at 1 Church Lane. Postal code: OX10 0DX.

Currently there are 3 directors in the the firm, namely Sara B., Angela S. and Christopher T.. In addition one secretary - Sara B. - is with the company. 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.

Beechcroft Developments Limited Address / Contact

Office Address 1 Church Lane
Office Address2 Wallingford
Town Oxfordshire
Post code OX10 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01798684
Date of Incorporation Fri, 9th Mar 1984
Industry Development of building projects
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Sara B.

Position: Secretary

Appointed: 04 May 2022

Sara B.

Position: Director

Appointed: 04 May 2022

Angela S.

Position: Director

Appointed: 31 March 2004

Christopher T.

Position: Director

Appointed: 26 July 1999

Brian M.

Position: Director

Appointed: 01 October 2009

Resigned: 04 May 2022

Brian M.

Position: Secretary

Appointed: 01 July 2009

Resigned: 04 May 2022

Philip M.

Position: Director

Appointed: 01 November 2006

Resigned: 30 November 2008

Kevin F.

Position: Director

Appointed: 01 November 2006

Resigned: 11 February 2009

Gregory C.

Position: Director

Appointed: 01 May 2006

Resigned: 15 July 2009

Simon T.

Position: Director

Appointed: 01 May 2005

Resigned: 12 December 2005

Gregory C.

Position: Secretary

Appointed: 28 February 2005

Resigned: 15 July 2009

Karen S.

Position: Secretary

Appointed: 31 March 2004

Resigned: 31 January 2005

James S.

Position: Director

Appointed: 01 March 2004

Resigned: 29 June 2006

John S.

Position: Director

Appointed: 01 March 2004

Resigned: 10 July 2011

Adam N.

Position: Director

Appointed: 01 March 2004

Resigned: 30 August 2005

Finlay G.

Position: Director

Appointed: 06 January 2004

Resigned: 01 July 2004

Graham H.

Position: Director

Appointed: 06 January 2004

Resigned: 10 December 2004

Angela S.

Position: Secretary

Appointed: 01 May 2003

Resigned: 28 February 2005

Adrian E.

Position: Director

Appointed: 01 November 2002

Resigned: 01 May 2003

Anthony D.

Position: Director

Appointed: 24 March 2000

Resigned: 16 February 2001

James S.

Position: Director

Appointed: 24 March 2000

Resigned: 01 November 2002

Paul H.

Position: Director

Appointed: 24 March 2000

Resigned: 01 November 2002

Paul S.

Position: Director

Appointed: 24 March 2000

Resigned: 11 April 2003

Karen S.

Position: Director

Appointed: 24 March 2000

Resigned: 31 January 2005

Karen S.

Position: Secretary

Appointed: 28 January 2000

Resigned: 01 May 2003

Simon W.

Position: Secretary

Appointed: 31 March 1999

Resigned: 28 January 2000

Malcolm L.

Position: Director

Appointed: 29 November 1996

Resigned: 10 May 1999

Christopher S.

Position: Director

Appointed: 01 November 1993

Resigned: 18 October 1996

Allan C.

Position: Secretary

Appointed: 01 October 1992

Resigned: 31 March 1999

Henry T.

Position: Director

Appointed: 12 March 1991

Resigned: 01 May 2003

Guy M.

Position: Director

Appointed: 12 March 1991

Resigned: 01 January 2002

Andrew H.

Position: Director

Appointed: 12 March 1991

Resigned: 15 October 1996

Allan C.

Position: Director

Appointed: 12 March 1991

Resigned: 31 March 1999

James R.

Position: Director

Appointed: 12 March 1991

Resigned: 30 September 1992

David S.

Position: Secretary

Appointed: 12 March 1991

Resigned: 31 December 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Beechcroft Uk Limited from Wallingford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Beechcroft Uk Limited

1 Church Lane, Wallingford, OX10 0DX, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 02927778
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/04/30
filed on: 4th, May 2023
Free Download (31 pages)

Company search

Advertisements