BEECH HILL RESIDENTIAL INVESTMENTS LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2FW

Company number 02808347
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address UNICORN HOUSE 8 INNOVATION DRIVE, NEWPORT, BROUGH, NORTH HUMBERSIDE, ENGLAND, HU15 2FW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 110,000 . The most likely internet sites of BEECH HILL RESIDENTIAL INVESTMENTS LIMITED are www.beechhillresidentialinvestments.co.uk, and www.beech-hill-residential-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Gilberdyke Rail Station is 2.5 miles; to Eastrington Rail Station is 4.4 miles; to Brough Rail Station is 5.1 miles; to Saltmarshe Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beech Hill Residential Investments Limited is a Private Limited Company. The company registration number is 02808347. Beech Hill Residential Investments Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Beech Hill Residential Investments Limited is Unicorn House 8 Innovation Drive Newport Brough North Humberside England Hu15 2fw. The company`s financial liabilities are £1057.07k. It is £19.26k against last year. The cash in hand is £134.26k. It is £22.25k against last year. And the total assets are £241.13k, which is £-25.59k against last year. HORNCASTLE, Carole Diane is a Secretary of the company. HORNCASTLE, Andrew Nigel is a Director of the company. HORNCASTLE, Carole Diane is a Director of the company. Secretary FEARN, Neil Ashley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FEARN, Neil Ashley has been resigned. Director GRAVES, Justin Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


beech hill residential investments Key Finiance

LIABILITIES £1057.07k
+1%
CASH £134.26k
+19%
TOTAL ASSETS £241.13k
-10%
All Financial Figures

Current Directors

Secretary
HORNCASTLE, Carole Diane
Appointed Date: 13 May 1993

Director
HORNCASTLE, Andrew Nigel
Appointed Date: 13 May 1993
66 years old

Director
HORNCASTLE, Carole Diane
Appointed Date: 13 May 1993
67 years old

Resigned Directors

Secretary
FEARN, Neil Ashley
Resigned: 13 May 1993
Appointed Date: 06 May 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 1993
Appointed Date: 13 April 1993

Director
FEARN, Neil Ashley
Resigned: 13 May 1993
Appointed Date: 06 May 1993
56 years old

Director
GRAVES, Justin Nicholas
Resigned: 13 May 1993
Appointed Date: 06 May 1993
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 May 1993
Appointed Date: 13 April 1993

Persons With Significant Control

Mr Andrew Nigel Horncastle
Notified on: 14 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BEECH HILL RESIDENTIAL INVESTMENTS LIMITED Events

26 Apr 2017
Confirmation statement made on 13 April 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 110,000

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
30 Nov 2015
Registered office address changed from Holderness House 36 Market Place South Cave Brough North Humberside HU15 2AT to Unicorn House 8 Innovation Drive Newport Brough North Humberside HU15 2FW on 30 November 2015
...
... and 93 more events
26 May 1993
Registered office changed on 26/05/93 from: broad lane gilberdyke brough north humberside HU15 2TS

24 May 1993
Secretary resigned;new director appointed

24 May 1993
New secretary appointed;director resigned;new director appointed

24 May 1993
Registered office changed on 24/05/93 from: 2 baches st london N1 6UB

13 Apr 1993
Incorporation

BEECH HILL RESIDENTIAL INVESTMENTS LIMITED Charges

15 August 2014
Charge code 0280 8347 0011
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as:-. Unit a, unit b, unit B1 and unit…
27 February 2009
Legal mortgage
Delivered: 4 March 2009
Status: Satisfied on 2 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H link 63 brighton street kingston upon hull t/no…
1 March 2007
Legal mortgage
Delivered: 6 March 2007
Status: Satisfied on 2 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H - warehouse at south orbital trading park hull t/no…
22 March 2006
Legal mortgage
Delivered: 25 March 2006
Status: Satisfied on 2 October 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 6 market place huddersfield t/no…
22 March 2006
Legal mortgage
Delivered: 25 March 2006
Status: Satisfied on 2 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11 saturday market beverley t/no HS154331…
22 March 2006
Legal mortgage
Delivered: 25 March 2006
Status: Satisfied on 2 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15A wednesday market beverley t/no hs…
12 October 1993
Assignment of rents
Delivered: 15 October 1993
Status: Satisfied on 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title and benefit to all rents and income from…
12 October 1993
Assignment of rents
Delivered: 15 October 1993
Status: Satisfied on 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title and benefit to all rents and income from…
1 September 1993
Debenture
Delivered: 15 September 1993
Status: Satisfied on 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 September 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 market place, huddersfield, west yorkshire t/no…
1 September 1993
Legal charge
Delivered: 8 September 1993
Status: Satisfied on 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a or being 62…