Company NameBeechcroft Builders Limited
DirectorsPeter Robert Bulbeck and George Bulbeck
Company StatusActive
Company Number06158829
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Robert Bulbeck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameGeorge Bulbeck
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleBuilder
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr George Bulbeck
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(12 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1George Bulbeck
50.00%
Ordinary
1 at £1Peter Robert Bulbeck
50.00%
Ordinary

Financials

Year2014
Net Worth£11,001
Cash£3,802
Current Liabilities£2,126

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Filing History

28 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 February 2020Appointment of Mr George Bulbeck as a director on 1 April 2019 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 October 2019Director's details changed for Peter Robert Bulbeck on 1 October 2019 (2 pages)
3 October 2019Change of details for Mr Peter Robert Bulbeck as a person with significant control on 1 October 2019 (2 pages)
3 October 2019Secretary's details changed for George Bulbeck on 1 October 2019 (1 page)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 May 2018Secretary's details changed for George Bulbeck on 1 May 2018 (1 page)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Registered office address changed from 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD to 10 College Road Harrow Middlesex HA1 1BE on 8 April 2016 (1 page)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Registered office address changed from 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD to 10 College Road Harrow Middlesex HA1 1BE on 8 April 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Director's details changed for Peter Robert Bulbeck on 1 February 2012 (2 pages)
22 March 2012Director's details changed for Peter Robert Bulbeck on 1 February 2012 (2 pages)
22 March 2012Registered office address changed from 116 College Road Harrow Middlesex HA1 1BQ on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 116 College Road Harrow Middlesex HA1 1BQ on 22 March 2012 (1 page)
22 March 2012Director's details changed for Peter Robert Bulbeck on 1 February 2012 (2 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Peter Robert Bulbeck on 14 March 2010 (2 pages)
15 April 2010Director's details changed for Peter Robert Bulbeck on 14 March 2010 (2 pages)
25 March 2010Registered office address changed from 61 C/O. Gemjade Limited 61 Hayes End Drive Hayes Middlesex UB4 8HD on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from 61 C/O. Gemjade Limited 61 Hayes End Drive Hayes Middlesex UB4 8HD on 25 March 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 14/03/09; full list of members (3 pages)
7 May 2009Return made up to 14/03/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from c/O. Gemjade LIMITED 295A northolt road south harrow middlesex HA2 8HX (1 page)
7 May 2009Registered office changed on 07/05/2009 from c/O. Gemjade LIMITED 295A northolt road south harrow middlesex HA2 8HX (1 page)
11 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
14 March 2007Incorporation (14 pages)
14 March 2007Incorporation (14 pages)