Background WavePink WaveYellow Wave

BEECH REGENERATION LIMITED (10259329)

BEECH REGENERATION LIMITED (10259329) is an active UK company. incorporated on 1 July 2016. with registered office in Bridgend. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BEECH REGENERATION LIMITED has been registered for 9 years. Current directors include EVANS, Eric Christopher, WHITELEY, David Alan.

Company Number
10259329
Status
active
Type
ltd
Incorporated
1 July 2016
Age
9 years
Address
Ffynon Pantrhosla, Bridgend, CF32 0HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EVANS, Eric Christopher, WHITELEY, David Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH REGENERATION LIMITED

BEECH REGENERATION LIMITED is an active company incorporated on 1 July 2016 with the registered office located in Bridgend. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BEECH REGENERATION LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10259329

LTD Company

Age

9 Years

Incorporated 1 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CROSERVICE CO 16 LIMITED
From: 1 July 2016To: 4 July 2016
Contact
Address

Ffynon Pantrhosla Court Colman Bridgend, CF32 0HE,

Previous Addresses

Abacus House Caxton Place Cardiff CF23 8HA United Kingdom
From: 1 July 2016To: 26 March 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jun 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Eric Christopher

Active
Caxton Place, CardiffCF23 8HA
Born December 1945
Director
Appointed 01 Jul 2016

WHITELEY, David Alan

Active
Caxton Place, CardiffCF23 8HA
Born April 1963
Director
Appointed 01 Jul 2016

Persons with significant control

2

Mr David Alan Whiteley

Active
Caxton Place, CardiffCF23 8HA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Eric Christopher Evans

Active
Caxton Place, CardiffCF23 8HA
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Administrative Restoration Company
12 February 2018
RT01RT01
Gazette Dissolved Compulsory
5 December 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
4 July 2016
RESOLUTIONSResolutions
Incorporation Company
1 July 2016
NEWINCIncorporation