Background WavePink WaveYellow Wave

BEECHEY LODGE LIMITED (06289460)

BEECHEY LODGE LIMITED (06289460) is an active UK company. incorporated on 22 June 2007. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. BEECHEY LODGE LIMITED has been registered for 18 years. Current directors include CHAPPELL, Harriet, DERBYSHIRE, Michael, MUZZELLE, Lisa Jane and 2 others.

Company Number
06289460
Status
active
Type
ltd
Incorporated
22 June 2007
Age
18 years
Address
4 Grand Cinema Buildings, Bournemouth, BH4 9DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPPELL, Harriet, DERBYSHIRE, Michael, MUZZELLE, Lisa Jane, PECK, Sonia Antonia, PLOWMAN, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHEY LODGE LIMITED

BEECHEY LODGE LIMITED is an active company incorporated on 22 June 2007 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEECHEY LODGE LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06289460

LTD Company

Age

18 Years

Incorporated 22 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

4 Grand Cinema Buildings Poole Road, Westbourne Bournemouth, BH4 9DW,

Previous Addresses

4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW England
From: 6 May 2010To: 6 May 2010
1 Winchester Place, North Street Poole Dorset BH15 1NX
From: 22 June 2007To: 6 May 2010
Timeline

13 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CHAPPELL, Harriet

Active
Granary, Moreton In MarshGL56 0QE
Born April 1971
Director
Appointed 22 Jun 2007

DERBYSHIRE, Michael

Active
Eddy Green Road, PooleBH16 6HL
Born October 1953
Director
Appointed 22 Jun 2007

MUZZELLE, Lisa Jane

Active
Grand Cinema Buildings, BournemouthBH4 9DW
Born November 1965
Director
Appointed 25 Jan 2023

PECK, Sonia Antonia

Active
3 Beechey Lodge, BournemouthBH8 8JU
Born November 1979
Director
Appointed 22 Jun 2007

PLOWMAN, David

Active
Norton Road, BournemouthBH9 2PX
Born June 1968
Director
Appointed 30 Jul 2021

ROWE, Michael

Resigned
Grand Cinema Buildings, BournemouthBH4 9DW
Secretary
Appointed 26 Mar 2010
Resigned 13 Feb 2015

ACCOUNTING DIMENSIONS LIMITED

Resigned
1 Winchester Place, PooleBH15 1NX
Corporate secretary
Appointed 22 Jun 2007
Resigned 25 Mar 2010

BUTTERS, Stephen John

Resigned
41 Porchester Road, BournemouthBH8 8JU
Born May 1964
Director
Appointed 21 Mar 2014
Resigned 23 Jan 2023

CAPLIN, Rosalind Dianne

Resigned
Flat 1, BournemouthBH8 8JU
Born August 1949
Director
Appointed 22 Jun 2007
Resigned 07 Jul 2011

GUY, Jessica

Resigned
41 Portchester Road, BournemouthBH8 8JU
Born July 1989
Director
Appointed 01 Jul 2020
Resigned 30 Jul 2021

MARSDEN, Andrew James

Resigned
Flat 1, BournemouthBH8 8LJ
Born July 1958
Director
Appointed 22 Jun 2007
Resigned 01 Jun 2010

MCLELLAND, Davina Louise

Resigned
Grosvenor Close, RingwoodBH24 2HG
Born May 1978
Director
Appointed 01 Jun 2010
Resigned 30 Jun 2020

WILLIAMS, Louise Helen

Resigned
Beechey Lodge, BournemouthBH8 8JU
Born August 1958
Director
Appointed 07 Jul 2011
Resigned 21 Mar 2014
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Incorporation Company
22 June 2007
NEWINCIncorporation