Beech Farm Land Limited CATERHAM


Founded in 2006, Beech Farm Land, classified under reg no. 05974185 is an active company. Currently registered at 1-7 Park Road CR3 5TB, Caterham the company has been in the business for 18 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 5 directors in the the firm, namely David S., Denise C. and Reginald T. and others. In addition one secretary - Sarah D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip M. who worked with the the firm until 26 April 2010.

Beech Farm Land Limited Address / Contact

Office Address 1-7 Park Road
Town Caterham
Post code CR3 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05974185
Date of Incorporation Fri, 20th Oct 2006
Industry Residents property management
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

David S.

Position: Director

Appointed: 10 July 2022

Sarah D.

Position: Secretary

Appointed: 01 September 2021

Denise C.

Position: Director

Appointed: 01 September 2021

Reginald T.

Position: Director

Appointed: 01 September 2021

Michael S.

Position: Director

Appointed: 01 September 2021

Sarah D.

Position: Director

Appointed: 01 September 2021

Richard H.

Position: Director

Appointed: 01 June 2020

Resigned: 11 August 2020

Bethany V.

Position: Director

Appointed: 12 July 2019

Resigned: 27 November 2019

Kathryn E.

Position: Director

Appointed: 12 July 2019

Resigned: 29 May 2020

Michael C.

Position: Director

Appointed: 21 May 2018

Resigned: 10 July 2022

Roger A.

Position: Director

Appointed: 24 October 2017

Resigned: 01 September 2021

Simon F.

Position: Director

Appointed: 04 October 2016

Resigned: 01 September 2021

Ford J.

Position: Director

Appointed: 04 October 2016

Resigned: 29 August 2017

Marianne W.

Position: Director

Appointed: 15 June 2015

Resigned: 29 December 2018

Paul L.

Position: Director

Appointed: 15 June 2015

Resigned: 01 August 2019

Malcolm C.

Position: Director

Appointed: 24 February 2014

Resigned: 25 July 2015

Diane W.

Position: Director

Appointed: 21 May 2012

Resigned: 01 November 2013

Reginald T.

Position: Director

Appointed: 31 January 2011

Resigned: 21 May 2018

Michael S.

Position: Director

Appointed: 28 September 2010

Resigned: 04 August 2016

Kelvin H.

Position: Director

Appointed: 30 September 2009

Resigned: 15 June 2015

Martin W.

Position: Director

Appointed: 20 October 2006

Resigned: 30 September 2009

Philip M.

Position: Secretary

Appointed: 20 October 2006

Resigned: 26 April 2010

Clive H.

Position: Director

Appointed: 20 October 2006

Resigned: 21 May 2012

Tania T.

Position: Director

Appointed: 20 October 2006

Resigned: 15 June 2015

Philip M.

Position: Director

Appointed: 20 October 2006

Resigned: 26 April 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Kathryn E. This PSC has significiant influence or control over this company,.

Kathryn E.

Notified on 1 November 2019
Ceased on 24 November 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 29th February 2024 director's details were changed
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements