Background WavePink WaveYellow Wave

BEECHLANDS PROPERTY LIMITED (NI613463)

BEECHLANDS PROPERTY LIMITED (NI613463) is an active UK company. incorporated on 4 July 2012. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEECHLANDS PROPERTY LIMITED has been registered for 13 years. Current directors include BELL, Michael George.

Company Number
NI613463
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
59 Bristow Park, Belfast, BT9 6TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Michael George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHLANDS PROPERTY LIMITED

BEECHLANDS PROPERTY LIMITED is an active company incorporated on 4 July 2012 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEECHLANDS PROPERTY LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

NI613463

LTD Company

Age

13 Years

Incorporated 4 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

BEECHLANDS LIMITED
From: 30 March 2020To: 20 January 2021
BEECHLANDS RENEWABLES LIMITED
From: 4 July 2012To: 30 March 2020
Contact
Address

59 Bristow Park Belfast, BT9 6TG,

Previous Addresses

19 Beechlands Belfast BT9 5HU
From: 26 March 2015To: 18 October 2015
59 Bristow Park Belfast BT9 6TG
From: 11 November 2014To: 26 March 2015
19 Beechlands Belfast Antrim BT9 5HU
From: 18 November 2013To: 11 November 2014
, C/O Michael Bell, Floor 5 the Warehouse, 7 James Street South, Belfast, Antrim, BT2 8DN, Northern Ireland
From: 4 July 2012To: 18 November 2013
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 15
Owner Exit
Jan 19
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Left
Jan 21
Funding Round
Nov 21
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BELL, Michael George

Active
Bristow Park, BelfastBT9 6TG
Born March 1964
Director
Appointed 04 Jul 2012

IRWIN, Richard Stephen

Resigned
Paisleys Road, CarrickfergusBT38 9AH
Born September 1973
Director
Appointed 30 Sept 2015
Resigned 19 Jan 2021

TATE, John Maurice

Resigned
Gowan Heights, BelfastBT17 9LZ
Born October 1955
Director
Appointed 14 Dec 2020
Resigned 30 Sept 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Michael George Bell

Active
Bristow Park, BelfastBT9 6TG
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2024

Mr John Maurice Tate

Ceased
Gowan Heights, BelfastBT17 9LZ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2020
Ceased 30 Sept 2024

Mr Michael George Bell

Ceased
Bristow Park, BelfastBT9 6TG
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020

Mr Richard Stephen Irwin

Ceased
Bristow Park, BelfastBT9 6TG
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Resolution
20 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Resolution
30 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
1 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 July 2012
NEWINCIncorporation