Background WavePink WaveYellow Wave

BEECHWOOD PARK (CHORLEYWOOD) LIMITED (03105340)

BEECHWOOD PARK (CHORLEYWOOD) LIMITED (03105340) is an active UK company. incorporated on 22 September 1995. with registered office in Chorleywood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BEECHWOOD PARK (CHORLEYWOOD) LIMITED has been registered for 30 years. Current directors include PATEL, Hemang, ROBINSON, Andrew.

Company Number
03105340
Status
active
Type
ltd
Incorporated
22 September 1995
Age
30 years
Address
1 Haywood Drive, Chorleywood, WD3 5ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Hemang, ROBINSON, Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD PARK (CHORLEYWOOD) LIMITED

BEECHWOOD PARK (CHORLEYWOOD) LIMITED is an active company incorporated on 22 September 1995 with the registered office located in Chorleywood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BEECHWOOD PARK (CHORLEYWOOD) LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03105340

LTD Company

Age

30 Years

Incorporated 22 September 1995

Size

N/A

Accounts

ARD: 25/6

Up to Date

11 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 26 June 2024 - 25 June 2025(13 months)
Type: Dormant

Next Due

Due by 25 March 2027
Period: 26 June 2025 - 25 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1 Haywood Drive Haywood Park Chorleywood, WD3 5ER,

Timeline

5 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Sept 10
Director Left
Oct 11
Director Left
Mar 20
Director Joined
Apr 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JOHNSON, Kieran Roy Darren

Active
1 Haywood Drive, ChorleywoodWD3 5ER
Secretary
Appointed 30 Jul 2002

PATEL, Hemang

Active
2 Beechwood Park, ChorleywoodWD3 5TH
Born May 1962
Director
Appointed 08 Dec 2002

ROBINSON, Andrew

Active
1 Haywood Drive, ChorleywoodWD3 5ER
Born June 1966
Director
Appointed 12 Apr 2021

HARRIS, Harold

Resigned
2 Beechwood Park, ChorleywoodWD3 5TH
Secretary
Appointed 30 Oct 1996
Resigned 01 Jan 2002

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Secretary
Appointed 02 Oct 1995
Resigned 30 Oct 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Sept 1995
Resigned 02 Oct 1995

BERTORELLI, Adrian Peter

Resigned
3 Beechwood Park, RickmansworthWD3 5TH
Born February 1952
Director
Appointed 30 Oct 1996
Resigned 02 Dec 2002

FLEMING, Michael William

Resigned
4 Beechwood Park, ChorleywoodWD3 5TH
Born October 1960
Director
Appointed 13 Dec 1996
Resigned 07 Jan 2000

HARRIS, Harold

Resigned
2 Beechwood Park, ChorleywoodWD3 5TH
Born February 1937
Director
Appointed 30 Oct 1996
Resigned 01 Jan 2002

JOHNSON, Kieran Roy Darren

Resigned
5 Beechwood Park, ChorleywoodWD3 5TH
Born May 1969
Director
Appointed 30 Jul 2002
Resigned 25 Nov 2002

LADVA, Dhirajlal Mavji Daya

Resigned
Briarwood, ChorleywoodWD3 5TH
Born August 1969
Director
Appointed 13 Dec 2005
Resigned 04 Mar 2020

SAKUDA, Ichiro

Resigned
1 Beechwood Park, ChorleywoodWD3 5TH
Born November 1955
Director
Appointed 13 Dec 1996
Resigned 05 Aug 2003

SELWOOD, David John

Resigned
3 Beechwood Park, RickmansworthWD3 5TH
Born February 1968
Director
Appointed 02 Jul 2003
Resigned 04 May 2011

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 02 Oct 1995
Resigned 30 Oct 1996

WALDRON, John Edward

Resigned
12 Mayfly Close, PinnerHA5 1PD
Born December 1955
Director
Appointed 02 Oct 1995
Resigned 30 Oct 1996

YIP, Jenny Sawhar

Resigned
4 Beechwood Park, RickmansworthWD3 5TH
Born April 1961
Director
Appointed 07 Jan 2000
Resigned 03 Sept 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Sept 1995
Resigned 02 Oct 1995
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Termination Director Company With Name
2 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Termination Director Company With Name
18 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
9 January 2006
287Change of Registered Office
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Auditors Resignation Company
4 May 1997
AUDAUD
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
287Change of Registered Office
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
88(2)R88(2)R
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
224224
Legacy
10 October 1995
287Change of Registered Office
Legacy
10 October 1995
288288
Incorporation Company
22 September 1995
NEWINCIncorporation