Background WavePink WaveYellow Wave

BEECH HOUSE DEESIDE LIMITED (05441081)

BEECH HOUSE DEESIDE LIMITED (05441081) is an active UK company. incorporated on 3 May 2005. with registered office in Deeside. The company operates in the Construction sector, engaged in development of building projects. BEECH HOUSE DEESIDE LIMITED has been registered for 20 years.

Company Number
05441081
Status
active
Type
ltd
Incorporated
3 May 2005
Age
20 years
Address
Second Avenue, Deeside, CH5 2NW
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH HOUSE DEESIDE LIMITED

BEECH HOUSE DEESIDE LIMITED is an active company incorporated on 3 May 2005 with the registered office located in Deeside. The company operates in the Construction sector, specifically engaged in development of building projects. BEECH HOUSE DEESIDE LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05441081

LTD Company

Age

20 Years

Incorporated 3 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ETHEL AUSTIN (III) LIMITED
From: 3 May 2005To: 4 December 2008
Contact
Address

Second Avenue Deeside Industrial Park Deeside, CH5 2NW,

Timeline

6 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
May 05
Director Joined
Mar 12
Director Left
Mar 12
Loan Cleared
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Legacy
13 April 2012
MG01MG01
Statement Of Companys Objects
12 April 2012
CC04CC04
Resolution
12 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Legacy
14 March 2012
MG02MG02
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Auditors Resignation Company
7 June 2010
AUDAUD
Auditors Resignation Company
27 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Legacy
25 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
353353
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
287Change of Registered Office
Certificate Change Of Name Company
2 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
21 May 2007
363aAnnual Return
Legacy
30 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
88(2)R88(2)R
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
225Change of Accounting Reference Date
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Incorporation Company
3 May 2005
NEWINCIncorporation