Company NameBeechenlea Maintenance Limited
Company StatusActive
Company Number07110817
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Cassandra Armitage
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairwinds Crouchmans Farm Road
Ulting
Maldon
Essex
CM9 6QS
Director NameMr Gavin Lee Armitage
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFairwinds Crouchmans Farm Road
Ulting
Maldon
Essex
CM9 6QS
Secretary NameMrs Cassandra Armitage
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFairwinds Crouchmans Farm Road
Ulting
Maldon
Essex
CM9 6QS
Director NameMr James Sadler
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(10 years after company formation)
Appointment Duration4 years, 4 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU

Contact

Telephone01245 381505
Telephone regionChelmsford

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

600 at £1Gavin Armitage
60.00%
Ordinary
400 at £1Cassandra Armitage
40.00%
Ordinary

Financials

Year2014
Net Worth£999,858
Cash£117,384
Current Liabilities£242,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
30 November 2023Notification of Gavin Lee Armitage as a person with significant control on 6 April 2016 (2 pages)
30 November 2023Notification of Cassandra Armitage as a person with significant control on 6 April 2016 (2 pages)
29 November 2023Withdrawal of a person with significant control statement on 29 November 2023 (2 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
24 December 2019Director's details changed for Mr James Sadler on 20 December 2019 (2 pages)
20 December 2019Appointment of Mr James Sadler as a director on 20 December 2019 (2 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 January 2018Registered office address changed from Fairwinds Crouchmans Farm Road Ulting Maldon Essex CM9 6QS to 1 Sopwith Crescent Wickford Essex SS11 8YU on 31 January 2018 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(5 pages)
26 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Director's details changed for Mrs Cassandra Armitage on 31 August 2012 (2 pages)
5 February 2013Director's details changed for Mrs Cassandra Armitage on 31 August 2012 (2 pages)
5 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Mr Gavin Lee Armitage on 31 August 2012 (2 pages)
5 February 2013Secretary's details changed for Mrs Cassandra Armitage on 31 August 2012 (2 pages)
5 February 2013Secretary's details changed for Mrs Cassandra Armitage on 31 August 2012 (2 pages)
5 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Mr Gavin Lee Armitage on 31 August 2012 (2 pages)
6 September 2012Registered office address changed from Oakley House 83 Eastwood Drive Colchester Essex CO4 9EB England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Oakley House 83 Eastwood Drive Colchester Essex CO4 9EB England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Oakley House 83 Eastwood Drive Colchester Essex CO4 9EB England on 6 September 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 December 2009Incorporation (51 pages)
22 December 2009Incorporation (51 pages)