Beechwood One Developments Limited LONDON


Founded in 2002, Beechwood One Developments, classified under reg no. 04588294 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for 22 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beechwood One Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04588294
Date of Incorporation Tue, 12th Nov 2002
Industry Development of building projects
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

David B.

Position: Director

Appointed: 30 September 2011

Resigned: 11 July 2014

Timothy J.

Position: Director

Appointed: 01 September 2008

Resigned: 22 October 2020

Hilary N.

Position: Director

Appointed: 01 October 2004

Resigned: 09 July 2008

William O.

Position: Secretary

Appointed: 26 April 2004

Resigned: 20 March 2006

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 30 September 2011

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 12 November 2002

Resigned: 16 December 2003

Peter R.

Position: Director

Appointed: 12 November 2002

Resigned: 19 April 2004

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2002

Resigned: 12 November 2002

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 November 2002

Resigned: 12 November 2002

Mark S.

Position: Director

Appointed: 12 November 2002

Resigned: 01 September 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Anne A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anne A.

Notified on 12 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements