Beechcroft Surrey Limited CARSHALTON


Founded in 2005, Beechcroft Surrey, classified under reg no. 05486812 is an active company. Currently registered at 55 Park Hill SM5 3SE, Carshalton the company has been in the business for nineteen years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30. Since 2010-01-15 Beechcroft Surrey Limited is no longer carrying the name Oktober Leasing.

There is a single director in the company at the moment - Kevin S., appointed on 4 April 2011. In addition, a secretary was appointed - Christina S., appointed on 2 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John K. who worked with the the company until 20 April 2006.

Beechcroft Surrey Limited Address / Contact

Office Address 55 Park Hill
Town Carshalton
Post code SM5 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05486812
Date of Incorporation Tue, 21st Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (347 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Christina S.

Position: Secretary

Appointed: 02 May 2023

Kevin S.

Position: Director

Appointed: 04 April 2011

Christina S.

Position: Director

Appointed: 30 January 2011

Resigned: 19 May 2015

Sutton Formation Services Ltd

Position: Corporate Director

Appointed: 30 June 2007

Resigned: 04 April 2011

Sutton Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 20 April 2006

Resigned: 10 May 2016

John K.

Position: Secretary

Appointed: 01 September 2005

Resigned: 20 April 2006

Janet W.

Position: Director

Appointed: 01 September 2005

Resigned: 30 June 2007

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 21 June 2005

Resigned: 21 June 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 21 June 2005

Resigned: 21 June 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Kevin S. The abovementioned PSC and has 75,01-100% shares.

Kevin S.

Notified on 1 June 2017
Nature of control: 75,01-100% shares

Company previous names

Oktober Leasing January 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-2 157-5 453-10 735       
Balance Sheet
Cash Bank On Hand  2 2998 44213 801  34 63035 00950 552
Current Assets11 33011 1182 2998 44118 85012 79135 50738 61135 00954 962
Debtors    10 918  1 981 4 410
Net Assets Liabilities  10 7353785 29410 89212 09525 05719 37922 568
Property Plant Equipment  711533399  11 9208 934 
Total Inventories    5 050  2 000  
Other Debtors       1 981  
Cash Bank In Hand11 33011 1182 299       
Net Assets Liabilities Including Pension Asset Liability-2 157-5 453-10 735       
Tangible Fixed Assets1 265948711       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-2 257-5 553-10 835       
Shareholder Funds-2 157-5 453-10 735       
Other
Version Production Software   11     
Accumulated Depreciation Impairment Property Plant Equipment  4 6224 8004 934  12 18115 16743
Creditors  13 7458 59713 9562 1996 9145 00812 2167 344
Fixed Assets1 26594871153340030015 89311 920  
Increase From Depreciation Charge For Year Property Plant Equipment   1784 934   2 9862 215
Net Current Assets Liabilities-3 422-6 401-11 4461554 89410 59228 59333 60323 22824 381
Property Plant Equipment Gross Cost  5 3335 3335 333  24 1013 08324 272
Total Assets Less Current Liabilities-2 157-5 453-10 7353785 29410 89244 48645 52332 16231 209
Average Number Employees During Period     22222
Bank Borrowings Overdrafts       20 46612 2164 359
Other Creditors       4 5646 0439 881
Other Taxation Social Security Payable       1 0261 37814 927
Provisions For Liabilities Balance Sheet Subtotal        5671 297
Total Additions Including From Business Combinations Property Plant Equipment         171
Trade Creditors Trade Payables        11 145
Trade Debtors Trade Receivables         4 410
Creditors Due Within One Year14 75217 51913 745       
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation5 3335 3335 333       
Tangible Fixed Assets Depreciation4 0684 3854 622       
Tangible Fixed Assets Depreciation Charged In Period 317237       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 23rd, October 2023
Free Download (8 pages)

Company search

Advertisements