Background WavePink WaveYellow Wave

BEECH HILL RESIDENTIAL INVESTMENTS LIMITED (02808347)

BEECH HILL RESIDENTIAL INVESTMENTS LIMITED (02808347) is an active UK company. incorporated on 13 April 1993. with registered office in Brough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEECH HILL RESIDENTIAL INVESTMENTS LIMITED has been registered for 33 years. Current directors include HORNCASTLE, Andrew Nigel, HORNCASTLE, Carole Diane.

Company Number
02808347
Status
active
Type
ltd
Incorporated
13 April 1993
Age
33 years
Address
Unicorn House 8 Innovation Drive, Brough, HU15 2FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HORNCASTLE, Andrew Nigel, HORNCASTLE, Carole Diane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH HILL RESIDENTIAL INVESTMENTS LIMITED

BEECH HILL RESIDENTIAL INVESTMENTS LIMITED is an active company incorporated on 13 April 1993 with the registered office located in Brough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEECH HILL RESIDENTIAL INVESTMENTS LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02808347

LTD Company

Age

33 Years

Incorporated 13 April 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

USUALHELP TRADING LIMITED
From: 13 April 1993To: 21 June 1993
Contact
Address

Unicorn House 8 Innovation Drive Newport Brough, HU15 2FW,

Previous Addresses

Holderness House 36 Market Place South Cave Brough North Humberside HU15 2AT
From: 13 April 1993To: 30 November 2015
Timeline

9 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Loan Secured
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
New Owner
Jun 25
Share Issue
Jun 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HORNCASTLE, Carole Diane

Active
Beech Hill House, North FerribyHU14 3QY
Secretary
Appointed 13 May 1993

HORNCASTLE, Andrew Nigel

Active
Beech Hill House, North FerribyHU14 3QY
Born July 1959
Director
Appointed 13 May 1993

HORNCASTLE, Carole Diane

Active
Beech Hill House, North FerribyHU14 3QY
Born November 1957
Director
Appointed 13 May 1993

FEARN, Neil Ashley

Resigned
Wilberforce Court, HullHU1 1YJ
Secretary
Appointed 06 May 1993
Resigned 13 May 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 1993
Resigned 06 May 1993

FEARN, Neil Ashley

Resigned
Wilberforce Court, HullHU1 1YJ
Born April 1969
Director
Appointed 06 May 1993
Resigned 13 May 1993

GRAVES, Justin Nicholas

Resigned
Wilberforce Court, HullHU1 1YJ
Born April 1970
Director
Appointed 06 May 1993
Resigned 13 May 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Apr 1993
Resigned 06 May 1993

Persons with significant control

2

Carole Diane Horncastle

Active
8 Innovation Drive, BroughHU15 2FW
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2025

Andrew Nigel Horncastle

Active
8 Innovation Drive, BroughHU15 2FW
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 June 2025
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
7 May 2009
287Change of Registered Office
Legacy
23 April 2009
363aAnnual Return
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
18 June 1998
AAMDAAMD
Liquidation Voluntary Statement Of Affairs
3 June 1998
4.204.20
Legacy
2 June 1998
652C652C
Dissolution Voluntary Strike Off Suspended
5 May 1998
SOAS(A)SOAS(A)
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
14 April 1998
652a652a
Memorandum Articles
17 July 1997
MEM/ARTSMEM/ARTS
Legacy
7 July 1997
88(2)R88(2)R
Legacy
7 July 1997
122122
Legacy
7 July 1997
123Notice of Increase in Nominal Capital
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
225(1)225(1)
Legacy
15 October 1993
395Particulars of Mortgage or Charge
Legacy
15 October 1993
395Particulars of Mortgage or Charge
Legacy
15 September 1993
395Particulars of Mortgage or Charge
Legacy
9 September 1993
395Particulars of Mortgage or Charge
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Memorandum Articles
1 July 1993
MEM/ARTSMEM/ARTS
Resolution
22 June 1993
RESOLUTIONSResolutions
Resolution
22 June 1993
RESOLUTIONSResolutions
Resolution
22 June 1993
RESOLUTIONSResolutions
Resolution
22 June 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1993
88(2)R88(2)R
Legacy
17 June 1993
88(2)R88(2)R
Legacy
17 June 1993
123Notice of Increase in Nominal Capital
Resolution
17 June 1993
RESOLUTIONSResolutions
Resolution
17 June 1993
RESOLUTIONSResolutions
Resolution
17 June 1993
RESOLUTIONSResolutions
Resolution
17 June 1993
RESOLUTIONSResolutions
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
224224
Legacy
26 May 1993
287Change of Registered Office
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
287Change of Registered Office
Incorporation Company
13 April 1993
NEWINCIncorporation