Background WavePink WaveYellow Wave

BEECH LODGE PROPERTIES LIMITED (08851417)

BEECH LODGE PROPERTIES LIMITED (08851417) is an active UK company. incorporated on 20 January 2014. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BEECH LODGE PROPERTIES LIMITED has been registered for 12 years. Current directors include SHANLY, Michael James.

Company Number
08851417
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
Sorbon, Beaconsfield, HP9 1LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHANLY, Michael James
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH LODGE PROPERTIES LIMITED

BEECH LODGE PROPERTIES LIMITED is an active company incorporated on 20 January 2014 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BEECH LODGE PROPERTIES LIMITED was registered 12 years ago.(SIC: 41100, 68209)

Status

active

Active since 12 years ago

Company No

08851417

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Sorbon Aylesbury End Beaconsfield, HP9 1LW,

Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 16
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MARVIN, Ross Alistair

Active
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 20 Jul 2020

SHANLY, Michael James

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1945
Director
Appointed 20 Jan 2014

GILES, Paul Joseph

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 20 Jan 2014
Resigned 31 Jul 2015

HUDA, Khayrul

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 14 Jan 2020
Resigned 20 Jul 2020

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 17 Aug 2015
Resigned 14 Jan 2020

TUCKER, Donald Anthony

Resigned
Russell Close, Lee On The SolentPO13 9HS
Secretary
Appointed 20 Jan 2014
Resigned 20 Jan 2014

HUDA, Khayrul

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born March 1978
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2022

SZMIGIELSKA SHANLY, Daniella

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born August 1964
Director
Appointed 20 Jan 2014
Resigned 20 Jan 2014

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 20 Jan 2014
Resigned 01 Jul 2020

TUCKER, Donald Anthony

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1954
Director
Appointed 20 Jan 2014
Resigned 20 Jan 2014

Persons with significant control

1

Aylesbury End, BeaconsfieldHP9 1LW

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
21 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2014
NEWINCIncorporation