Company NameBeechfield Cottages Limited
DirectorCatherine Mary White
Company StatusLive but Receiver Manager on at least one charge
Company Number04916686
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Catherine Mary White
NationalityBritish
StatusCurrent
Appointed06 October 2003(6 days after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Beechfield Farm
Heron Hill Lane
Meopham
Kent
DA13 0QL
Director NameMrs Catherine Mary White
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2007(3 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Beechfield Farm
Heron Hill Lane
Meopham
Kent
DA13 0QL
Director NameMr Stephen Roy White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(6 days after company formation)
Appointment Duration8 years (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Beechfield Farm
Heron Hill Lane
Meopham
Kent
DA13 0QL
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2010
Turnover£43,740
Net Worth-£82,638
Cash£4,516
Current Liabilities£11

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due14 October 2016 (overdue)

Filing History

21 February 2014Termination of appointment of Stephen White as a director (1 page)
23 August 2012Notice of appointment of receiver or manager (3 pages)
9 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-09
  • GBP 2
(5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 October 2010Director's details changed for Catherine Mary White on 30 September 2010 (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
15 July 2009Registered office changed on 15/07/2009 from 22 greenvale road eltham greater london SE9 1PD (1 page)
29 December 2008Return made up to 30/09/08; full list of members (4 pages)
8 January 2008Return made up to 30/09/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Return made up to 30/09/06; full list of members (6 pages)
15 June 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
19 January 2006Return made up to 30/09/05; full list of members (6 pages)
9 December 2004Return made up to 30/09/04; full list of members (6 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (11 pages)
12 January 2004Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003New secretary appointed (1 page)
24 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
30 September 2003Incorporation (12 pages)