BEECH HILL PROPERTY HOLDINGS LIMITED - CREDITON DEVON


Company Profile Company Filings

Overview

BEECH HILL PROPERTY HOLDINGS LIMITED is a Private Limited Company from CREDITON DEVON and has the status: Active.
BEECH HILL PROPERTY HOLDINGS LIMITED was incorporated 29 years ago on 06/01/1995 and has the registered number: 03007033. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

BEECH HILL PROPERTY HOLDINGS LIMITED - CREDITON DEVON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

BEECH HILL HOUSE
CREDITON DEVON
EX17 6RF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/01/2024 20/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN POLLARD Jul 1958 British Director 2019-11-28 CURRENT
MS JOANNE DAWN BELCHER Oct 1965 British Director 2019-11-28 CURRENT
HAZEL MARIAN UNDERWOOD British Secretary 2004-09-06 UNTIL 2005-12-20 RESIGNED
PAUL TULLEY Jul 1956 British Director 2008-01-30 UNTIL 2013-03-12 RESIGNED
MARK WOODROFFE TESTER Feb 1950 British Director 1998-10-20 UNTIL 1999-11-17 RESIGNED
RUTH JENNIFER SWINDLEHURST May 1964 British Director 1995-02-27 UNTIL 1996-01-03 RESIGNED
HAZEL MARIAN UNDERWOOD British Director 2004-09-06 UNTIL 2005-12-20 RESIGNED
MISS CLARE LOUISE RADBURN-REID Mar 1976 British Director 2017-11-07 UNTIL 2023-09-30 RESIGNED
NICHOLAS DAVID PEED Nov 1957 British Director 1997-06-30 UNTIL 2003-06-03 RESIGNED
JIM PETTYFER Sep 1957 British Director 2006-11-08 UNTIL 2011-01-22 RESIGNED
MS JANE ELIZABETH MOLLY MACKAY Aug 1955 British Director 2011-11-09 UNTIL 2012-05-01 RESIGNED
MS TRACEY LINDLEY Aug 1964 British Director 2015-06-01 UNTIL 2019-03-26 RESIGNED
MS LUCY MARGARET ANNE MACKEITH British Secretary 2005-12-20 UNTIL 2006-07-26 RESIGNED
MS LUCY MARGARET ANNE MACKEITH British Secretary 2002-09-11 UNTIL 2004-09-06 RESIGNED
MR NICHOLAS JOHN STANTON Feb 1959 British Secretary 1996-09-18 UNTIL 1997-10-08 RESIGNED
MS HAZEL MARIAN UNDERWOOD May 1954 British Director 2011-01-22 UNTIL 2016-11-28 RESIGNED
LINUS JONATHAN WHITTON Dec 1960 British Secretary 1996-01-03 UNTIL 1996-06-18 RESIGNED
MS LUCY MARGARET ANNE MACKEITH British Director 2002-09-11 UNTIL 2004-09-06 RESIGNED
KENNETH JOHN ORCHARD Mar 1952 British Director 1996-01-03 UNTIL 2001-12-12 RESIGNED
MR ROBERT SIMON MCEWAN Aug 1949 British Director 2012-03-19 UNTIL 2015-06-01 RESIGNED
DR NICOLA ANN KING British Secretary 2001-09-12 UNTIL 2002-09-11 RESIGNED
MS LUCY MARGARET ANNE MACKEITH British Director 2005-12-20 UNTIL 2006-07-26 RESIGNED
CONSTANCE MARY FLIGHT Aug 1943 British Secretary 1999-11-17 UNTIL 2001-09-12 RESIGNED
DAWN PATRICIA ELDRIDGE Feb 1942 British Secretary 1997-10-08 UNTIL 1998-10-20 RESIGNED
SUSAN CHANTREY British Secretary 2006-07-26 UNTIL 2007-09-12 RESIGNED
RUTH JENNIFER SWINDLEHURST May 1964 British Secretary 1995-02-27 UNTIL 1996-01-03 RESIGNED
PATRICIA MARY BARKER Feb 1934 British Director 2001-10-18 UNTIL 2006-11-08 RESIGNED
ASAP COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 1995-01-06 UNTIL 1995-02-27 RESIGNED
MS ABI HINDRIKS Oct 1952 German Director 2013-11-13 UNTIL 2019-11-28 RESIGNED
ELIZABETH ANN HARGREAVES Jun 1959 British Director 2008-10-08 UNTIL 2011-08-03 RESIGNED
MR DAVID HANSELL Jun 1951 British Director 2009-03-04 UNTIL 2010-03-24 RESIGNED
MARTIN FOSTER Nov 1956 British Director 2003-06-03 UNTIL 2006-07-26 RESIGNED
CONSTANCE MARY FLIGHT Aug 1943 British Director 1999-11-17 UNTIL 2001-09-12 RESIGNED
DAWN PATRICIA ELDRIDGE Feb 1942 British Director 1997-10-08 UNTIL 1998-10-20 RESIGNED
SUSAN CHANTREY British Director 2007-09-12 UNTIL 2009-03-04 RESIGNED
SARAH JANE BUNKER Mar 1964 British Director 1995-02-27 UNTIL 1995-08-30 RESIGNED
DR SARAH BUNKER Mar 1964 British Director 2016-11-28 UNTIL 2017-11-07 RESIGNED
VALERIE BEATRICE BEARDSWORTH May 1946 British Director 1997-10-08 UNTIL 2001-07-18 RESIGNED
ASAP COMPANY SECRETARIAL SERVICES LIMITED Corporate Director 1995-01-06 UNTIL 1995-02-27 RESIGNED
JOHN ALEXANDER ANNAN Mar 1970 British Director 2006-07-26 UNTIL 2008-01-30 RESIGNED
ANN ANDREWS MASON Jul 1957 British Director 2006-07-26 UNTIL 2007-09-12 RESIGNED
MS GILLIAN AMOS Sep 1964 British Director 2013-05-14 UNTIL 2021-03-03 RESIGNED
DAVID AGASEE Sep 1949 British Director 1995-02-27 UNTIL 1997-06-30 RESIGNED
ABI ALBERDINE HINDRIKS Oct 1952 German Director 2001-12-12 UNTIL 2008-06-18 RESIGNED
IRENE MARGARET HOGARTH Dec 1955 British Director 1995-02-27 UNTIL 1997-08-31 RESIGNED
MR DAVID HANSELL Jun 1951 British Director 2019-03-26 UNTIL 2019-11-28 RESIGNED
DR NICOLA ANN KING British Director 2001-09-12 UNTIL 2002-09-11 RESIGNED
LINUS JONATHAN WHITTON Dec 1960 British Director 1995-08-30 UNTIL 1996-09-18 RESIGNED
MR LINUS WHITTON Dec 1960 British Director 2012-10-24 UNTIL 2013-09-11 RESIGNED
DR NICOLA ANN KING British Director 2010-03-24 UNTIL 2012-03-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Joanne Dawn Belcher 2019-11-28 10/1965 Crediton   Devon Significant influence or control
Mr David Hansell 2019-03-26 - 2019-11-28 6/1951 Significant influence or control
Ms Tracey Lindley 2017-01-01 - 2019-03-26 8/1964 Crediton   Devon Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MODEL FARM NURSERY LIMITED WOODHALL SPA Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
RODI PROPERTY COMPANY LIMITED WOODHALL SPA UNITED KINGDOM Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
INTERNATIONAL VOLUNTARY SERVICE LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BEECH HILL COMMUNITY CO-OPERATIVE LIMITED CREDITON Dissolved... 68209 - Other letting and operating of own or leased real estate
DEVON COMMUNITY RECYCLING NETWORK LTD SOUTH BRENT ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DEVON TEXTILES LTD SOUTH BRENT ENGLAND Active DORMANT 39000 - Remediation activities and other waste management services
WREN MUSIC OKEHAMPTON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
NEW ROOTS PROJECT C.I.C. CREDITON ENGLAND Dissolved... NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BEECH HILL PROPERTY HOLDINGS LIMITED 2023-10-28 31-01-2023 £172,131 equity
Micro-entity Accounts - BEECH HILL PROPERTY HOLDINGS LIMITED 2022-10-29 31-01-2022 £169,422 equity
Micro-entity Accounts - BEECH HILL PROPERTY HOLDINGS LIMITED 2021-10-29 31-01-2021 £167,177 equity
Accounts Submission 2021-03-16 31-01-2020 £163,867 equity
Accounts Submission 2019-10-30 31-01-2019 £166,829 equity
Accounts Submission 2018-10-12 31-01-2018 £160,018 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRC WORLDWIDE LIMITED CREDITON ENGLAND Active DORMANT 85590 - Other education n.e.c.
JUMP FALL FLY PRESS LTD CREDITON ENGLAND Active DORMANT 58110 - Book publishing
JUMP FALL FLY PRODUCTIONS LTD CREDITON UNITED KINGDOM Active DORMANT 56210 - Event catering activities
JUMP FALL FLY CIC CREDITON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
KNOW YOUR PATH COACHING LIMITED CREDITON ENGLAND Active DORMANT 59112 - Video production activities
IRWC CERTIFICATION BOARD CIC CREDITON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
FRC MARKETING LTD CREDITON ENGLAND Active DORMANT 70210 - Public relations and communications activities
MONROO LTD CREDITON ENGLAND Active DORMANT 47990 - Other retail sale not in stores, stalls or markets