Background WavePink WaveYellow Wave

BEECROFT ESTATES LIMITED (06905171)

BEECROFT ESTATES LIMITED (06905171) is an active UK company. incorporated on 14 May 2009. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BEECROFT ESTATES LIMITED has been registered for 16 years. Current directors include BEECROFT, Joanne.

Company Number
06905171
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
6-8 Park Street, Barnsley, S73 0DJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BEECROFT, Joanne
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECROFT ESTATES LIMITED

BEECROFT ESTATES LIMITED is an active company incorporated on 14 May 2009 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BEECROFT ESTATES LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

06905171

LTD Company

Age

16 Years

Incorporated 14 May 2009

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 30 March 2026 (1 month 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

11 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

BAW ESTATES (LETTINGS) LIMITED
From: 14 May 2009To: 5 March 2010
Contact
Address

6-8 Park Street Wombwell Barnsley, S73 0DJ,

Previous Addresses

6 Station Road Wombwell Barnsley S Yorks S73 0AY
From: 14 May 2009To: 5 December 2011
Timeline

4 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
May 09
Director Joined
Mar 10
Director Left
May 11
Loan Secured
Jul 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEECROFT, Joanne

Active
Station Road, BarnsleyS73 0AY
Born February 1972
Director
Appointed 05 Feb 2010

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 14 May 2009
Resigned 14 May 2009

BEECROFT, Roger

Resigned
9 Tingle Close, BarnsleyS73 0NW
Born January 1971
Director
Appointed 14 May 2009
Resigned 31 Mar 2011

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 14 May 2009
Resigned 14 May 2009

Persons with significant control

1

Mrs Joanne Beecroft

Active
Park Street, BarnsleyS73 0DJ
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company
18 May 2011
TM02Termination of Secretary
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
5 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2010
CONNOTConfirmation Statement Notification
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
287Change of Registered Office
Legacy
22 June 2009
225Change of Accounting Reference Date
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Incorporation Company
14 May 2009
NEWINCIncorporation