Background WavePink WaveYellow Wave

BEECHWOOD PROPERTY SERVICES LIMITED (03228011)

BEECHWOOD PROPERTY SERVICES LIMITED (03228011) is an active UK company. incorporated on 22 July 1996. with registered office in St John's Wood. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. BEECHWOOD PROPERTY SERVICES LIMITED has been registered for 29 years. Current directors include BREUER, Moses.

Company Number
03228011
Status
active
Type
ltd
Incorporated
22 July 1996
Age
29 years
Address
55 Loudoun Road, St John's Wood, NW8 0DL
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
BREUER, Moses
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD PROPERTY SERVICES LIMITED

BEECHWOOD PROPERTY SERVICES LIMITED is an active company incorporated on 22 July 1996 with the registered office located in St John's Wood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. BEECHWOOD PROPERTY SERVICES LIMITED was registered 29 years ago.(SIC: 81210)

Status

active

Active since 29 years ago

Company No

03228011

LTD Company

Age

29 Years

Incorporated 22 July 1996

Size

N/A

Accounts

ARD: 30/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 30 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

55 Loudoun Road St John's Wood, NW8 0DL,

Previous Addresses

55 Loudoun Road St John's Wood London NW9 0DL England
From: 15 April 2025To: 1 May 2025
Russell House 140 High Street Edgware Middlesex HA8 7LW
From: 6 June 2013To: 15 April 2025
Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 3 June 2011To: 6 June 2013
New Burlington House 1075 Finchley Road London NW11 0PU
From: 22 July 1996To: 3 June 2011
Timeline

5 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jul 14
Capital Reduction
Aug 16
Share Buyback
Aug 16
Capital Update
Sept 16
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BREUER, Leah

Active
St John's WoodNW8 0DL
Secretary
Appointed 01 Jul 2014

BREUER, Moses

Active
St John's Wood, LondonNW8 0DL
Born November 1971
Director
Appointed 23 Jul 1996

BREUER, Abraham

Resigned
140 High Street, EdgwareHA8 7LW
Secretary
Appointed 23 Jul 1996
Resigned 30 Jun 2014

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 22 Jul 1996
Resigned 23 Jul 1996

BREUER, Abraham

Resigned
140 High Street, EdgwareHA8 7LW
Born September 1970
Director
Appointed 23 Jul 1996
Resigned 30 Jun 2014

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 22 Jul 1996
Resigned 23 Jul 1996

Persons with significant control

2

Mr Moses Breuer

Active
St John's WoodNW8 0DL
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Leah Breuer

Active
St John's WoodNW8 0DL
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 September 2016
SH19Statement of Capital
Legacy
31 August 2016
SH20SH20
Legacy
31 August 2016
CAP-SSCAP-SS
Resolution
31 August 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
31 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
13 February 2009
287Change of Registered Office
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
5 June 2000
88(2)R88(2)R
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
19 August 1996
88(2)R88(2)R
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
287Change of Registered Office
Incorporation Company
22 July 1996
NEWINCIncorporation