Background WavePink WaveYellow Wave

BEECHFIELD ESTATES LIMITED (06310760)

BEECHFIELD ESTATES LIMITED (06310760) is an active UK company. incorporated on 12 July 2007. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BEECHFIELD ESTATES LIMITED has been registered for 18 years. Current directors include PEARCE, Fraser, Mr..

Company Number
06310760
Status
active
Type
ltd
Incorporated
12 July 2007
Age
18 years
Address
Saffery Llp Trinity, Manchester, M2 6HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PEARCE, Fraser, Mr.
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHFIELD ESTATES LIMITED

BEECHFIELD ESTATES LIMITED is an active company incorporated on 12 July 2007 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BEECHFIELD ESTATES LIMITED was registered 18 years ago.(SIC: 41100, 68320)

Status

active

Active since 18 years ago

Company No

06310760

LTD Company

Age

18 Years

Incorporated 12 July 2007

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Saffery Llp Trinity John Dalton Street Manchester, M2 6HY,

Previous Addresses

8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ England
From: 15 November 2022To: 7 February 2024
19 King Street King's Lynn PE30 1HB England
From: 8 March 2018To: 15 November 2022
1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
From: 22 April 2016To: 8 March 2018
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
From: 24 March 2011To: 22 April 2016
Gooseberry Hall Hollis Lane Kenilworth Warwickshire CV8 2JY England
From: 27 September 2010To: 24 March 2011
Wootton Lodge Warwick Road Leek Wootton CV35 7RB
From: 12 July 2007To: 27 September 2010
Timeline

35 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Feb 14
Loan Secured
Mar 15
Loan Secured
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Apr 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 24
1
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PEARCE, Fraser, Mr.

Active
Trinity, ManchesterM2 6HY
Born August 1968
Director
Appointed 28 Apr 2023

GU, Weipeng

Resigned
Trinity, ManchesterM2 6HY
Secretary
Appointed 12 Apr 2017
Resigned 28 Jun 2024

HAMILTON, Robert

Resigned
Hollis Lane, KenilworthCV8 2JY
Secretary
Appointed 01 Mar 2011
Resigned 12 Apr 2017

WILLIAMS, Karl David

Resigned
2 Cherry Tree Avenue, WalsallWS5 4LH
Secretary
Appointed 12 Jul 2007
Resigned 10 Oct 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 12 Jul 2007
Resigned 12 Jul 2007

GU, Weipeng

Resigned
Trinity, ManchesterM2 6HY
Born April 1989
Director
Appointed 12 Apr 2017
Resigned 28 Jun 2024

HAMILTON, Robert Ernest

Resigned
Hollis Lane, KenilworthCV8 2JY
Born December 1959
Director
Appointed 12 Jul 2007
Resigned 10 Oct 2009

JAMIESON, Andrew David Auldio

Resigned
1 Eaton Road, CoventryCV1 2FJ
Born July 1956
Director
Appointed 12 Apr 2017
Resigned 28 Apr 2023

WHEELER, David John

Resigned
Leamington Road, KenilworthCV8 2AA
Born April 1963
Director
Appointed 01 Mar 2011
Resigned 12 Apr 2017

WHEELER, Keith John

Resigned
Leamington Road, KenilworthCV8 2AA
Born January 1936
Director
Appointed 01 Mar 2011
Resigned 09 Jun 2017

Persons with significant control

7

1 Active
6 Ceased
Eaton House, CoventryCV1 2FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
King Street, King's LynnPE30 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Ceased 25 Nov 2019

Ms Qinqin Song

Ceased
No 11765 Nong, Xuhui District
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 12 Apr 2017
Ceased 12 Apr 2017

Mr Rui Pan

Ceased
Playhatch, ReadingRG4 9QU
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 12 Apr 2017
Ceased 12 Apr 2017

Mr Chengrun He

Ceased
Playhatch, ReadingRG4 9QU
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 12 Apr 2017
Ceased 12 Apr 2017

Mr Keith John Wheeler

Ceased
Leamington Road, KenilworthCV8 2AA
Born January 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2016
Ceased 12 Apr 2017

Mr David John Wheeler

Ceased
Leamington Road, KenilworthCV8 2AA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2016
Ceased 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 September 2023
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
22 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
27 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Memorandum Articles
15 December 2019
MAMA
Resolution
15 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Legacy
8 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Legacy
21 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
363sAnnual Return (shuttle)
Legacy
25 July 2008
225Change of Accounting Reference Date
Legacy
12 July 2007
288bResignation of Director or Secretary
Incorporation Company
12 July 2007
NEWINCIncorporation