BEECHFIELD HOUSE (PICKWICK) LIMITED - CORSHAM


Company Profile Company Filings

Overview

BEECHFIELD HOUSE (PICKWICK) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CORSHAM and has the status: Active.
BEECHFIELD HOUSE (PICKWICK) LIMITED was incorporated 15 years ago on 27/11/2008 and has the registered number: 06760484. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

BEECHFIELD HOUSE (PICKWICK) LIMITED - CORSHAM

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

FLAT 5 BEECHFIELD HOUSE
CORSHAM
WILTSHIRE
SN13 0SB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS SHARON TURNER Dec 1967 British Director 2010-02-23 CURRENT
MR JOHN THOMAS TOHER Secretary 2008-11-27 CURRENT
MRS ANNE LUCY WINTERBOTTOM Aug 1937 British Director 2008-11-27 CURRENT
MR ROY ARNOLD WINTERBOTTOM Apr 1934 British Director 2008-11-27 CURRENT
DR STEPHAN DAREN CARROLL Sep 1968 British Director 2010-02-23 CURRENT
MRS LIDIA TOHER Nov 1960 British Director 2008-11-27 CURRENT
MRS JANE SUSAN ROWLEY Mar 1961 British Director 2018-12-01 CURRENT
MR WILLIAM GEORGE SIMMONDS May 1981 British Director 2014-05-09 CURRENT
MR TREVOR ROGER PRENTICE Nov 1960 British Director 2011-06-17 CURRENT
MRS BRYONY JANE PRENTICE Aug 1960 British Director 2011-06-17 CURRENT
MRS PAULINE MARSHALL Jan 1949 British Director 2021-03-26 CURRENT
MR JIM MARSHALL Apr 1948 British Director 2021-03-26 CURRENT
MRS PENELOPE ANN HOLLYHOKE Jan 1949 British Director 2008-11-27 CURRENT
MRS VIVIENNE BYRONA WALLACE Jun 1953 British Director 2008-11-27 UNTIL 2014-05-09 RESIGNED
MR WILLIAM ALEXANDER BURNSIDE Nov 1963 British Director 2016-04-01 UNTIL 2021-03-26 RESIGNED
MRS JANET ELLIS Sep 1937 British Director 2008-11-27 UNTIL 2018-11-30 RESIGNED
MRS LESLEY ANNE HARRIS Feb 1955 British Director 2008-11-27 UNTIL 2016-04-01 RESIGNED
MR EDWARD WILLIAM HOLLYHOKE Jul 1946 British Director 2008-11-27 UNTIL 2012-10-02 RESIGNED
MR JONATHAN THOMAS WELLS HOUGH Sep 1972 British Director 2008-11-27 UNTIL 2010-02-23 RESIGNED
MRS OLIVIA ROSE HOUGH Jul 1973 British Director 2008-11-27 UNTIL 2010-02-23 RESIGNED
MRS SARAH LOUISE LOCKE Nov 1968 British Director 2008-11-27 UNTIL 2011-06-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Thomas Toher 2016-07-01 12/1959 Corsham   Wiltshire Significant influence or control
Significant influence or control as trust
Mr Roy Arnold Winterbottom 2016-07-01 4/1934 Corsham   Wiltshire Significant influence or control
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVON-AMES LIMITED MELKSHAM Dissolved... DORMANT 99999 - Dormant Company
FAIRMONT SHIPPING (U.K.) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
AVON RUBBER PENSION TRUST LIMITED MELKSHAM Active DORMANT 96090 - Other service activities n.e.c.
BEECHFIELD PARK MANAGEMENT LIMITED GLOUCESTERSHIRE Active DORMANT 98000 - Residents property management
NOVO INITIUM LIMITED STROUD ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SERRUS CONSULTING LIMITED YEOVIL ENGLAND Dissolved... 71122 - Engineering related scientific and technical consulting activities
BEECHFIELD DESIGN LIMITED CORSHAM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Beechfield House (Pickwick) Limited - Filleted accounts 2023-09-01 30-11-2022 £423 equity
Beechfield House (Pickwick) Limited - Filleted accounts 2022-08-30 30-11-2021 £386 equity
Beechfield House (Pickwick) Limited - Filleted accounts 2021-08-10 30-11-2020 £349 equity
Beechfield House (Pickwick) Limited - Filleted accounts 2020-08-12 30-11-2019 £312 equity
Beechfield House (Pickwick) Limited - Filleted accounts 2019-07-30 30-11-2018 £275 equity
Beechfield House (Pickwick) Limited - Filleted accounts 2018-08-29 30-11-2017 £316 equity
Beechfield House (Pickwick) Limited - Abbreviated accounts 2017-08-31 30-11-2016 £279 Cash
Beechfield House (Pickwick) Limited - Abbreviated accounts 2016-08-04 30-11-2015 £242 Cash
Beechfield House (Pickwick) Limited - Abbreviated accounts 2015-08-14 30-11-2014 £205 Cash
Beechfield House (Pickwick) Limited - Abbreviated accounts 2014-08-16 30-11-2013 £168 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEECHFIELD DESIGN LIMITED CORSHAM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities