Background WavePink WaveYellow Wave

BEECHDALE HOMES LIMITED (03087611)

BEECHDALE HOMES LIMITED (03087611) is an active UK company. incorporated on 4 August 1995. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. BEECHDALE HOMES LIMITED has been registered for 30 years. Current directors include DISS, Nicholas John, JACKSON, Martin.

Company Number
03087611
Status
active
Type
ltd
Incorporated
4 August 1995
Age
30 years
Address
Kingston Barns Bourn Road, Cambridge, CB23 2NP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DISS, Nicholas John, JACKSON, Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHDALE HOMES LIMITED

BEECHDALE HOMES LIMITED is an active company incorporated on 4 August 1995 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. BEECHDALE HOMES LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03087611

LTD Company

Age

30 Years

Incorporated 4 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

BEECHDALE HOMES PLC
From: 4 August 1995To: 28 April 2009
Contact
Address

Kingston Barns Bourn Road Kingston, Cambridge, CB23 2NP,

Previous Addresses

Kingston Barns Bourn Road Kingston Cambridge CB23 2NP
From: 4 August 1995To: 25 April 2025
Timeline

13 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Jun 11
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Secured
Nov 14
Loan Cleared
Oct 15
Loan Secured
Feb 17
Loan Cleared
Jan 18
Director Left
Apr 18
Owner Exit
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jun 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DISS, Nicholas John

Active
4 Highfield Gate, CambridgeCB21 5HA
Secretary
Appointed 27 Jul 2000

DISS, Nicholas John

Active
4 Highfield Gate, CambridgeCB21 5HA
Born April 1958
Director
Appointed 10 Jan 2000

JACKSON, Martin

Active
Bourn Road, CambridgeCB23 2NP
Born September 1952
Director
Appointed 05 Sept 1995

DAY, Jacqueline Kate

Resigned
10 Bramble End, HuntingdonPE28 4EZ
Secretary
Appointed 20 Oct 2005
Resigned 31 Dec 2009

DYASON, Christopher Robert

Resigned
Bourn Road, CambridgeCB23 2NP
Secretary
Appointed 05 Sept 1995
Resigned 12 Feb 2018

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 04 Aug 1995
Resigned 04 Aug 1995

BEVERLEY, Simon

Resigned
158 Sleaford Street, CambridgeCB1 2NS
Born April 1969
Director
Appointed 10 Jan 2000
Resigned 15 Dec 2000

DAY, Jacqueline Kate

Resigned
10 Bramble End, HuntingdonPE28 4EZ
Born June 1975
Director
Appointed 01 Jul 2003
Resigned 20 Oct 2005

DYASON, Christopher Robert

Resigned
Bourn Road, CambridgeCB23 2NP
Born March 1948
Director
Appointed 05 Sept 1995
Resigned 12 Feb 2018

NEWTON, Alan William

Resigned
29 Ashlong Grove, HalsteadCO9 2QH
Born June 1945
Director
Appointed 01 Sept 2001
Resigned 01 May 2011

RM COMPANY SERVICES LIMITED

Resigned
3rd Floor, LondonEC2A 4SD
Corporate director
Appointed 04 Aug 1995
Resigned 04 Aug 1995

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 04 Aug 1995
Resigned 04 Aug 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Robert Dyason

Ceased
Bourn Road, CambridgeCB23 2NP
Born March 1948

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 12 Feb 2018

Mr Martin Jackson

Active
Bourn Road, CambridgeCB23 2NP
Born September 1952

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Legacy
16 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Legacy
16 May 2012
MG02MG02
Legacy
16 May 2012
MG02MG02
Legacy
9 May 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Legacy
22 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2010
AA01Change of Accounting Reference Date
Legacy
27 February 2010
MG01MG01
Legacy
4 February 2010
MG02MG02
Legacy
4 February 2010
MG02MG02
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
28 April 2009
CERT10CERT10
Re Registration Memorandum Articles
28 April 2009
MARMAR
Legacy
28 April 2009
5353
Resolution
28 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
15 January 2009
287Change of Registered Office
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
363aAnnual Return
Miscellaneous
28 April 2008
MISCMISC
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
17 September 2007
363aAnnual Return
Resolution
3 August 2007
RESOLUTIONSResolutions
Resolution
3 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
6 November 2003
288cChange of Particulars
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
123Notice of Increase in Nominal Capital
Legacy
13 July 2003
88(2)R88(2)R
Resolution
13 July 2003
RESOLUTIONSResolutions
Resolution
13 July 2003
RESOLUTIONSResolutions
Legacy
10 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
287Change of Registered Office
Legacy
3 December 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
225Change of Accounting Reference Date
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
31 July 2001
123Notice of Increase in Nominal Capital
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
287Change of Registered Office
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
3 August 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
27 March 1996
CERT8CERT8
Application To Commence Business
27 March 1996
117117
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
224224
Legacy
27 March 1996
88(2)R88(2)R
Legacy
27 March 1996
287Change of Registered Office
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
287Change of Registered Office
Incorporation Company
4 August 1995
NEWINCIncorporation