Background WavePink WaveYellow Wave

BEECHWOOD HOMES CONTRACTING LIMITED (09333667)

BEECHWOOD HOMES CONTRACTING LIMITED (09333667) is an active UK company. incorporated on 1 December 2014. with registered office in Stevenage. The company operates in the Construction sector, engaged in development of building projects. BEECHWOOD HOMES CONTRACTING LIMITED has been registered for 11 years. Current directors include BLAKE, Lucy Marianne, DENMEAD, Barry, PARKER, Robert Leslie.

Company Number
09333667
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
Beechwood House 5 Arlington Court, Stevenage, SG1 2FS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLAKE, Lucy Marianne, DENMEAD, Barry, PARKER, Robert Leslie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD HOMES CONTRACTING LIMITED

BEECHWOOD HOMES CONTRACTING LIMITED is an active company incorporated on 1 December 2014 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in development of building projects. BEECHWOOD HOMES CONTRACTING LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09333667

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Beechwood House 5 Arlington Court Whittle Way Stevenage, SG1 2FS,

Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Apr 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Oct 18
Loan Secured
Mar 19
Loan Secured
May 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 21
Loan Cleared
Aug 22
Loan Secured
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Jun 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

PARKER, Robert Leslie

Active
Belswains Lane, Hemel HempsteadHP3 9UZ
Secretary
Appointed 01 Dec 2014

BLAKE, Lucy Marianne

Active
5 Arlington Court, StevenageSG1 2FS
Born May 1982
Director
Appointed 14 Feb 2025

DENMEAD, Barry

Active
Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949
Director
Appointed 01 Dec 2014

PARKER, Robert Leslie

Active
Belswains Lane, Hemel HempsteadHP3 9UZ
Born April 1952
Director
Appointed 01 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
Arthur Stanley House, LondonW1T 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2025

Mr Robert Leslie Parker

Ceased
5 Arlington Court, StevenageSG1 2FS
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Feb 2025

Mr Barry Denmead

Ceased
Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2025
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Incorporation Company
1 December 2014
NEWINCIncorporation