Background WavePink WaveYellow Wave

BEECHGROVE SOLAR LIMITED (07856340)

BEECHGROVE SOLAR LIMITED (07856340) is an active UK company. incorporated on 22 November 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BEECHGROVE SOLAR LIMITED has been registered for 14 years. Current directors include GUEST, Benjamin James Ernest.

Company Number
07856340
Status
active
Type
ltd
Incorporated
22 November 2011
Age
14 years
Address
C/O Gresham House Asset Management Limited, London, EC4A 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUEST, Benjamin James Ernest
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHGROVE SOLAR LIMITED

BEECHGROVE SOLAR LIMITED is an active company incorporated on 22 November 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BEECHGROVE SOLAR LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07856340

LTD Company

Age

14 Years

Incorporated 22 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

C/O Gresham House Asset Management Limited 5 New Street Square London, EC4A 3TW,

Previous Addresses

Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom
From: 8 October 2018To: 25 March 2020
227 Shepherds Bush Road London W6 7AS
From: 21 December 2015To: 8 October 2018
35 New Bridge Street London EC4V 6BW
From: 22 November 2011To: 21 December 2015
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 23
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GUEST, Benjamin James Ernest

Active
5 New Street Square, LondonEC4A 3TW
Born March 1973
Director
Appointed 22 Nov 2011

AYDINOGLU, Bozkurt

Resigned
5 New Street Square, LondonEC4A 3TW
Born June 1971
Director
Appointed 17 Dec 2013
Resigned 30 Jun 2023

CAMPBELL, Sean

Resigned
New Bridge Street, LondonEC4V 6BW
Born July 1965
Director
Appointed 19 Apr 2012
Resigned 17 Dec 2013

CROSS, Stephen

Resigned
30-34 High Street, WesterhamTN16 1RG
Born October 1956
Director
Appointed 19 Apr 2012
Resigned 17 Dec 2013

GUMBLEY, Paul Michael

Resigned
Gloucester Place, LondonW1U 8JH
Born January 1960
Director
Appointed 19 Apr 2012
Resigned 17 Dec 2013

MURPHY, Christopher David

Resigned
Gloucester Place, LondonW1U 8JH
Born December 1972
Director
Appointed 19 Apr 2012
Resigned 17 Dec 2013

NOTLEY, Sean Jonathan

Resigned
New Bridge Street, LondonEC4V 6BW
Born November 1963
Director
Appointed 19 Apr 2012
Resigned 17 Dec 2013

RAFFERTY, James Gerard

Resigned
Gloucester Place, LondonW1U 8JH
Born October 1956
Director
Appointed 19 Apr 2012
Resigned 17 Dec 2013

RODEN, Bianca Rose

Resigned
New Bridge Street, LondonEC4V 6BW
Born March 1963
Director
Appointed 19 Apr 2012
Resigned 17 Dec 2013

Persons with significant control

1

5 New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2011
NEWINCIncorporation