Beechgate Developments Limited BIRMINGHAM


Founded in 2004, Beechgate Developments, classified under reg no. 05069863 is an active company. Currently registered at Pool House Arran Close 106 Birmingham Road B43 7AD, Birmingham the company has been in the business for 20 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 14th April 2004 Beechgate Developments Limited is no longer carrying the name Milford Property Investments.

There is a single director in the company at the moment - Derek B., appointed on 14 April 2004. In addition, a secretary was appointed - Caroline B., appointed on 11 July 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jane D. who worked with the the company until 1 June 2005.

Beechgate Developments Limited Address / Contact

Office Address Pool House Arran Close 106 Birmingham Road
Office Address2 Great Barr
Town Birmingham
Post code B43 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05069863
Date of Incorporation Wed, 10th Mar 2004
Industry Development of building projects
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Caroline B.

Position: Secretary

Appointed: 11 July 2005

Derek B.

Position: Director

Appointed: 14 April 2004

Jane D.

Position: Secretary

Appointed: 14 April 2004

Resigned: 01 June 2005

Arwyn W.

Position: Director

Appointed: 14 April 2004

Resigned: 01 June 2005

Frank R.

Position: Director

Appointed: 14 April 2004

Resigned: 01 October 2005

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2004

Resigned: 14 April 2004

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 10 March 2004

Resigned: 14 April 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Caroline B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Derek B. This PSC owns 25-50% shares.

Caroline B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Derek B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Milford Property Investments April 14, 2004
Milford House Developments April 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets11013127930
Net Assets Liabilities-29 354-32 172-44 808-53 601-69 772
Other
Average Number Employees During Period11111
Creditors29 35532 27344 83953 88069 802
Net Current Assets Liabilities-29 354-32 172-44 808-53 601-69 772

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search