Background WavePink WaveYellow Wave

MASON BEECHWOOD LTD (05550291)

MASON BEECHWOOD LTD (05550291) is an active UK company. incorporated on 31 August 2005. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MASON BEECHWOOD LTD has been registered for 20 years. Current directors include BUCKLEY, Lawrence James Armstrong, COTTINGHAM, Clare, COTTINGHAM, Lee John and 1 others.

Company Number
05550291
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUCKLEY, Lawrence James Armstrong, COTTINGHAM, Clare, COTTINGHAM, Lee John, MAYES, Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASON BEECHWOOD LTD

MASON BEECHWOOD LTD is an active company incorporated on 31 August 2005 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MASON BEECHWOOD LTD was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05550291

LTD Company

Age

20 Years

Incorporated 31 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

ROECLIFFE CONSTRUCTION LTD
From: 2 March 2016To: 23 February 2017
J R R MANAGEMENT UK LIMITED
From: 12 September 2005To: 2 March 2016
JRR MANAGEMENT LIMITED
From: 31 August 2005To: 12 September 2005
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

12-13 Ship Street Brighton East Sussex BN1 1AD
From: 31 August 2005To: 13 September 2017
Timeline

7 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 17
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SS SECRETARIAT LIMITED

Active
Church Road, HoveBN3 2DL
Corporate secretary
Appointed 31 Aug 2005

BUCKLEY, Lawrence James Armstrong

Active
Church Road, HoveBN3 2DL
Born May 1977
Director
Appointed 30 Jan 2017

COTTINGHAM, Clare

Active
Church Road, HoveBN3 2DL
Born February 1975
Director
Appointed 02 Mar 2016

COTTINGHAM, Lee John

Active
Church Road, HoveBN3 2DL
Born March 1975
Director
Appointed 02 Mar 2016

MAYES, Neil

Active
Church Road, HoveBN3 2DL
Born November 1972
Director
Appointed 02 Mar 2016

TUFFIN, Peter Jonathan

Resigned
Ship Street, BrightonBN1 1AD
Born July 1961
Director
Appointed 31 Aug 2005
Resigned 03 Mar 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Lawrence James Armstrong Buckley

Active
Church Road, HoveBN3 2DL
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2017

Mrs Clare Cottingham

Ceased
BrightonBN1 1AD
Born February 1975

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
Ceased 30 Jan 2017

Mr Neil Mayes

Ceased
BrightonBN1 1AD
Born November 1972

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
Ceased 30 Jan 2017

Lee Cottingham

Active
Church Road, HoveBN3 2DL
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 May 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Memorandum Articles
28 September 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 2005
NEWINCIncorporation