Background WavePink WaveYellow Wave

BEECH HILL HOLDINGS LIMITED (10836969)

BEECH HILL HOLDINGS LIMITED (10836969) is an active UK company. incorporated on 27 June 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BEECH HILL HOLDINGS LIMITED has been registered for 8 years. Current directors include FARRAGE, Clare Lesley, FARRAGE, Craig.

Company Number
10836969
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
Dobson House Dobson House, Newcastle Upon Tyne, NE3 3PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FARRAGE, Clare Lesley, FARRAGE, Craig
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECH HILL HOLDINGS LIMITED

BEECH HILL HOLDINGS LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BEECH HILL HOLDINGS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10836969

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

BEECH HILL PROPERTIES LIMITED
From: 27 June 2017To: 24 October 2018
Contact
Address

Dobson House Dobson House Regent Centre Newcastle Upon Tyne, NE3 3PF,

Previous Addresses

45 Belvedere North Shields NE29 9BX England
From: 17 June 2024To: 7 April 2025
45 Belverdere North Shields Tyne and Wear NE29 9BX England
From: 28 July 2023To: 17 June 2024
45 Belvedere North Shields Tyne and Wear NE29 9BX England
From: 27 November 2020To: 28 July 2023
, 17 Queens Lane Newcastle upon Tyne, Tyne and Wear, NE1 1RN, United Kingdom
From: 22 October 2019To: 27 November 2020
, Coburg House 1 Coburg Street, Gateshead, Tyne and Wear, NE8 1NS, England
From: 24 January 2019To: 22 October 2019
, 92 Whitton View, Rothbury, Morpeth, Northumberland, NE65 7QN
From: 21 May 2018To: 24 January 2019
, 7 Segedunum Business Centre Station Road, Wallsend, NE28 6HQ, United Kingdom
From: 27 June 2017To: 21 May 2018
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Oct 18
Owner Exit
Nov 18
Director Joined
Jan 25
New Owner
Aug 25
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FARRAGE, Clare Lesley

Active
Belverdere, North ShieldsNE29 9BX
Born March 1969
Director
Appointed 27 Jun 2017

FARRAGE, Craig

Active
Paddock Way, North ShieldsNE29 8EE
Born July 1969
Director
Appointed 26 Jan 2025

COWARD, Lee James

Resigned
Whitton View, MorpethNE65 7QN
Born July 1972
Director
Appointed 27 Jun 2017
Resigned 09 Oct 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Craig Farrage

Ceased
Dobson House, Newcastle Upon TyneNE3 3PF
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2024
Ceased 30 Jun 2024

Mr Craig Farrage

Active
Dobson House, Newcastle Upon TyneNE3 3PF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2024

Mr Lee James Coward

Ceased
Whitton View, MorpethNE65 7QN
Born July 1972

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 27 Jun 2017
Ceased 09 Oct 2018

Mrs Clare Lesley Farrage

Active
Dobson House, Newcastle Upon TyneNE3 3PF
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

61

Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
23 June 2025
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
30 May 2025
RESOLUTIONSResolutions
Memorandum Articles
30 May 2025
MAMA
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2023
PSC04Change of PSC Details
Resolution
8 August 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
28 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 June 2021
AD03Change of Location of Company Records
Change To A Person With Significant Control Without Name Date
25 June 2021
PSC04Change of PSC Details
Change Sail Address Company With New Address
25 June 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
23 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
23 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Resolution
24 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Incorporation Company
27 June 2017
NEWINCIncorporation