Background WavePink WaveYellow Wave

BEECHWOOD GARDENS LIMITED (10236978)

BEECHWOOD GARDENS LIMITED (10236978) is an active UK company. incorporated on 17 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BEECHWOOD GARDENS LIMITED has been registered for 9 years. Current directors include GREENBERG, Melanie.

Company Number
10236978
Status
active
Type
ltd
Incorporated
17 June 2016
Age
9 years
Address
148 Holmleigh Road, London, N16 5PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREENBERG, Melanie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD GARDENS LIMITED

BEECHWOOD GARDENS LIMITED is an active company incorporated on 17 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BEECHWOOD GARDENS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10236978

LTD Company

Age

9 Years

Incorporated 17 June 2016

Size

N/A

Accounts

ARD: 27/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

148 Holmleigh Road London, N16 5PY,

Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Oct 16
Loan Secured
Jun 17
Loan Secured
Apr 20
Loan Secured
Apr 20
Funding Round
Jul 20
Loan Cleared
Jul 24
Loan Secured
Jul 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GREENBERG, Melanie

Active
LondonN16 5PY
Born July 1968
Director
Appointed 17 Jun 2016

Persons with significant control

1

Mrs Melanie Greenberg

Active
Holmleigh Road, LondonN16 5PY
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement
26 August 2020
CS01Confirmation Statement
Resolution
20 July 2020
RESOLUTIONSResolutions
Memorandum Articles
20 July 2020
MAMA
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
25 September 2019
AAMDAAMD
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Incorporation Company
17 June 2016
NEWINCIncorporation