Background WavePink WaveYellow Wave

BEECHWOOD HOMES ESTATES LTD (12107563)

BEECHWOOD HOMES ESTATES LTD (12107563) is an active UK company. incorporated on 17 July 2019. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BEECHWOOD HOMES ESTATES LTD has been registered for 6 years. Current directors include BLAKE, Lucy Marianne, DENMEAD, Barry, PARKER, Robert.

Company Number
12107563
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
Beechwood House 5 Arlington Court, Stevenage, SG1 2FS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLAKE, Lucy Marianne, DENMEAD, Barry, PARKER, Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHWOOD HOMES ESTATES LTD

BEECHWOOD HOMES ESTATES LTD is an active company incorporated on 17 July 2019 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BEECHWOOD HOMES ESTATES LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12107563

LTD Company

Age

6 Years

Incorporated 17 July 2019

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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

BEECHWOOD HOMES INVESTMENTS LTD
From: 17 July 2019To: 18 November 2019
Contact
Address

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

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Aug 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Dec 22
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Mar 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BLAKE, Lucy Marianne

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

DENMEAD, Barry

Active
5 Arlington Court, StevenageSG1 2FS
Born June 1949
Director
Appointed 17 Jul 2019

PARKER, Robert

Active
5 Arlington Court, StevenageSG1 2FS
Born April 1952
Director
Appointed 17 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Parker

Ceased
5 Arlington Court, StevenageSG1 2FS
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2019
Ceased 17 Jul 2019
5 Arlington Court, StevenageSG1 2FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
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
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Resolution
18 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
17 July 2019
NEWINCIncorporation