Background WavePink WaveYellow Wave

BEECH COURT (BURNHAM) LIMITED (04775021)

BEECH COURT (BURNHAM) LIMITED (04775021) is an active UK company. incorporated on 22 May 2003. with registered office in Burnham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEECH COURT (BURNHAM) LIMITED has been registered for 22 years. Current directors include LALLY, Gurvinder Singh, MURPHY, Norman James, OTINWA, Adeyinka Oyindamola and 1 others.

Company Number
04775021
Status
active
Type
ltd
Incorporated
22 May 2003
Age
22 years
Address
C/O Capita Construction Limited, Burnham, SL1 7EP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LALLY, Gurvinder Singh, MURPHY, Norman James, OTINWA, Adeyinka Oyindamola, SCENARA LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH COURT (BURNHAM) LIMITED

BEECH COURT (BURNHAM) LIMITED is an active company incorporated on 22 May 2003 with the registered office located in Burnham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEECH COURT (BURNHAM) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04775021

LTD Company

Age

22 Years

Incorporated 22 May 2003

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 24 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

C/O Capita Construction Limited Beech Court Summers Road Burnham, SL1 7EP,

Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Mar 16
Director Left
Sept 19
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LALLY, Gurvinder Singh

Active
C/O Capita Construction Limited, BurnhamSL1 7EP
Born March 1959
Director
Appointed 04 Jun 2025

MURPHY, Norman James

Active
Wessex Business Park, WinchesterSO21 1WP
Born April 1976
Director
Appointed 02 Apr 2025

OTINWA, Adeyinka Oyindamola

Active
C/O Capita Construction Limited, BurnhamSL1 7EP
Born December 1987
Director
Appointed 19 Jun 2025

SCENARA LTD

Active
Wessex Business Park, WinchesterSO21 1WP
Corporate director
Appointed 02 Apr 2025

HEER, Amarvir Singh

Resigned
3 Buckland Gate, WexhamSL3 6LS
Secretary
Appointed 01 Jul 2006
Resigned 22 Feb 2016

MCKEOWN, Joanne Sarah

Resigned
88 Hazel Drive, ReadingRG5 3SA
Secretary
Appointed 12 Sept 2003
Resigned 30 Jun 2006

SAMUELS, Jacqueline

Resigned
9 Carr Manor Avenue, LeedsLS17 5BJ
Secretary
Appointed 22 May 2003
Resigned 22 May 2003

CHILDS, Alan Stephen

Resigned
2 Blands Close, ReadingRG7 3JY
Born December 1949
Director
Appointed 12 Sept 2003
Resigned 30 Jun 2006

HEER, Amarvir Singh

Resigned
3 Buckland Gate, WexhamSL3 6LS
Born June 1972
Director
Appointed 01 Jul 2006
Resigned 22 Feb 2016

MEW, Steven Richard

Resigned
The Croft, Caversham HeightsRG4 7DH
Born April 1968
Director
Appointed 12 Sept 2003
Resigned 30 Jun 2006

PERKINS, Simon Christopher

Resigned
Bank Farm, AndoverSP11 0LQ
Born May 1965
Director
Appointed 12 Sept 2003
Resigned 30 Jun 2006

SANGHERA, Kalbinder

Resigned
110 The Fairway, BurnhamSL1 8DY
Born February 1972
Director
Appointed 01 Jul 2006
Resigned 02 Apr 2025

SMITH, Darrell Lee

Resigned
36 Neville Close, Stoke PogesSL2 4AQ
Born October 1958
Director
Appointed 01 Jul 2006
Resigned 16 Sept 2019

CITY LAW SERVICES LIMITED

Resigned
47 Park Square East, LeedsLS1 2NL
Corporate director
Appointed 22 May 2003
Resigned 22 May 2003
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 April 2025
AP02Appointment of Corporate Director
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
12 July 2006
287Change of Registered Office
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
287Change of Registered Office
Legacy
6 July 2006
88(2)R88(2)R
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
5 October 2003
288bResignation of Director or Secretary
Resolution
26 September 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
287Change of Registered Office
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Incorporation Company
22 May 2003
NEWINCIncorporation