BEELEY WOOD PROPERTIES LIMITED

BEELEY WOOD PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEELEY WOOD PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02294707
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEELEY WOOD PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is BEELEY WOOD PROPERTIES LIMITED located?

    Registered Office Address
    Suite 4 St George's Lodge
    33 Oldfield Road
    BA2 3NE Bath
    Somerset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BEELEY WOOD PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.B. ESTATES LIMITEDJul 07, 1989Jul 07, 1989
    ELMSTAR ESTATES LIMITEDSep 12, 1988Sep 12, 1988

    What are the latest accounts for BEELEY WOOD PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for BEELEY WOOD PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2025
    Next Confirmation Statement DueSep 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2024
    OverdueNo

    What are the latest filings for BEELEY WOOD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Feb 14, 2025

    • Capital: GBP 100,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2023

    6 pagesAA

    Termination of appointment of Peter John Medlock as a director on Jan 17, 2024

    1 pagesTM01

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2022

    6 pagesAA

    Change of details for Project Finance Limited as a person with significant control on Oct 25, 2022

    2 pagesPSC05

    Director's details changed for Mr David John Medlock on Oct 25, 2022

    2 pagesCH01

    Director's details changed for Mr Peter John Medlock on Oct 25, 2022

    2 pagesCH01

    Registered office address changed from St George's Lodge 33 Oldfield Road Bath Somerset BA2 3NE England to Suite 4 st George's Lodge 33 Oldfield Road Bath Somerset BA2 3NE on Oct 31, 2022

    1 pagesAD01

    Termination of appointment of Antony Christopher Ambridge as a secretary on Oct 25, 2022

    1 pagesTM02

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    6 pagesAA

    Registration of charge 022947070013, created on Mar 16, 2021

    9 pagesMR01

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    10 pagesAA

    Registration of charge 022947070012, created on May 28, 2020

    12 pagesMR01

    Registered office address changed from St Georges Lodge 33 Oldfield Road Bath Avon BA2 3nd to St George's Lodge 33 Oldfield Road Bath Somerset BA2 3NE on May 15, 2020

    1 pagesAD01

    Termination of appointment of Peter Phipps as a secretary on May 15, 2020

    1 pagesTM02

    Appointment of Mr Antony Christopher Ambridge as a secretary on May 15, 2020

    2 pagesAP03

    Who are the officers of BEELEY WOOD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDLOCK, David John
    33 Oldfield Road
    BA2 3NE Bath
    Suite 4 St Georges Lodge
    Somerset
    United Kingdom
    Director
    33 Oldfield Road
    BA2 3NE Bath
    Suite 4 St Georges Lodge
    Somerset
    United Kingdom
    EnglandBritishCompany Director7357690001
    AMBRIDGE, Antony Christopher
    33 Oldfield Road
    BA2 3NE Bath
    St Georges Lodge
    United Kingdom
    Secretary
    33 Oldfield Road
    BA2 3NE Bath
    St Georges Lodge
    United Kingdom
    269744480001
    LUNN, Anthony John Mcgregor
    Abbotsleigh Main Street
    Leire
    LE17 5EU Lutterworth
    Leicestershire
    Secretary
    Abbotsleigh Main Street
    Leire
    LE17 5EU Lutterworth
    Leicestershire
    British4183800001
    PHIPPS, Peter
    C/O 33 Oldfield Road
    BA2 3ND Bath
    Secretary
    C/O 33 Oldfield Road
    BA2 3ND Bath
    BritishAccountant3027900002
    PURDEN, Nigel Llewellyn
    25 Tennyson Avenue
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    25 Tennyson Avenue
    B74 4YG Sutton Coldfield
    West Midlands
    BritishCo Sec36514500001
    W B D C LIMITED
    George Street
    B90 6NA West Bromwich
    West Midlands
    Secretary
    George Street
    B90 6NA West Bromwich
    West Midlands
    37044260001
    CATER, Eric John
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    Director
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    United KingdomBritishConsultant79393220001
    GIBBS, Somerset Bryan
    Witcham House
    Witcham
    CB6 2LH Ely
    Cambridgeshire
    Director
    Witcham House
    Witcham
    CB6 2LH Ely
    Cambridgeshire
    BritishCompany Director15403910001
    GILLAMS, Charles Alfred Richard
    3 Andrewes House
    Barbican
    EC2Y 8AX London
    Director
    3 Andrewes House
    Barbican
    EC2Y 8AX London
    United KingdomBritishAccountant9660470005
    GRANDFIELD, Peter Barnet Whitworth
    The Forge Park Lane
    Bromley Wood
    WS15 3LY Abbots Bromley
    Staffordshire
    Director
    The Forge Park Lane
    Bromley Wood
    WS15 3LY Abbots Bromley
    Staffordshire
    BritishCompany Director3369060001
    MEDLOCK, Peter John
    33 Oldfield Road
    BA2 3NE Bath
    Suite 4 St Georges Lodge
    Somerset
    United Kingdom
    Director
    33 Oldfield Road
    BA2 3NE Bath
    Suite 4 St Georges Lodge
    Somerset
    United Kingdom
    EnglandBritishCompany Director195157550002
    PURDEN, Nigel Llewellyn
    25 Tennyson Avenue
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    25 Tennyson Avenue
    B74 4YG Sutton Coldfield
    West Midlands
    BritishAccountant36514500001

    Who are the persons with significant control of BEELEY WOOD PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Finance Limited
    33 Oldfield Road
    BA2 3NE Bath
    Suite 4 St George's Lodge
    Somerset
    England
    Sep 08, 2016
    33 Oldfield Road
    BA2 3NE Bath
    Suite 4 St George's Lodge
    Somerset
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCpmpanies Act
    Place RegisteredEngland & Wales
    Registration Number4491940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0