BEECHDALE HOMES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 2NP
Company number 03087611
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address KINGSTON BARNS BOURN ROAD, KINGSTON, CAMBRIDGE, CB23 2NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Registration of charge 030876110027, created on 17 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of BEECHDALE HOMES LIMITED are www.beechdalehomes.co.uk, and www.beechdale-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Foxton Rail Station is 5.8 miles; to Meldreth Rail Station is 6.4 miles; to Royston Rail Station is 8.7 miles; to Ashwell & Morden Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechdale Homes Limited is a Private Limited Company. The company registration number is 03087611. Beechdale Homes Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Beechdale Homes Limited is Kingston Barns Bourn Road Kingston Cambridge Cb23 2np. . DISS, Nicholas John is a Secretary of the company. DYASON, Christopher Robert is a Secretary of the company. DISS, Nicholas John is a Director of the company. DYASON, Christopher Robert is a Director of the company. JACKSON, Martin is a Director of the company. Secretary DAY, Jacqueline Kate has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BEVERLEY, Simon has been resigned. Director DAY, Jacqueline Kate has been resigned. Director NEWTON, Alan William has been resigned. Director RM COMPANY SERVICES LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DISS, Nicholas John
Appointed Date: 27 July 2000

Secretary
DYASON, Christopher Robert
Appointed Date: 05 September 1995

Director
DISS, Nicholas John
Appointed Date: 10 January 2000
67 years old

Director
DYASON, Christopher Robert
Appointed Date: 05 September 1995
77 years old

Director
JACKSON, Martin
Appointed Date: 05 September 1995
73 years old

Resigned Directors

Secretary
DAY, Jacqueline Kate
Resigned: 31 December 2009
Appointed Date: 20 October 2005

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 04 August 1995
Appointed Date: 04 August 1995

Director
BEVERLEY, Simon
Resigned: 15 December 2000
Appointed Date: 10 January 2000
56 years old

Director
DAY, Jacqueline Kate
Resigned: 20 October 2005
Appointed Date: 01 July 2003
50 years old

Director
NEWTON, Alan William
Resigned: 01 May 2011
Appointed Date: 01 September 2001
80 years old

Director
RM COMPANY SERVICES LIMITED
Resigned: 04 August 1995
Appointed Date: 04 August 1995

Nominee Director
RM NOMINEES LIMITED
Resigned: 04 August 1995
Appointed Date: 04 August 1995

Persons With Significant Control

Mr Martin Jackson
Notified on: 1 June 2016
73 years old
Nature of control: Has significant influence or control

Mr Christopher Robert Dyason Mcmi
Notified on: 1 June 2016
77 years old
Nature of control: Has significant influence or control

BEECHDALE HOMES LIMITED Events

23 Feb 2017
Registration of charge 030876110027, created on 17 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Satisfaction of charge 030876110026 in full
...
... and 128 more events
19 Mar 1996
Director resigned
19 Mar 1996
Director resigned
19 Mar 1996
Secretary resigned
19 Mar 1996
Registered office changed on 19/03/96 from: 124-130 tabernacle street london EC2A 4SD
04 Aug 1995
Incorporation

BEECHDALE HOMES LIMITED Charges

17 February 2017
Charge code 0308 7611 0027
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Colin Ward Parker and Norman Norris as Trustees for the Time Being of the Agnes May Parker Trust
Description: Land at 53 woodside, longstanton, cambridge forming part of…
10 November 2014
Charge code 0308 7611 0026
Delivered: 14 November 2014
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: Plot 7, the willows highfields caldecote, cambridge CB23…
27 June 2014
Charge code 0308 7611 0025
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property cedar house 22 high street fenstanton…
14 January 2013
Legal charge
Delivered: 16 January 2013
Status: Satisfied on 31 July 2014
Persons entitled: National Westminster Bank PLC
Description: 6 marshall road, st neots, cambridgeshire, t/no: CB367658…
8 May 2012
Deed of legal mortgage
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a kingston barns, bourn road, kingston…
8 May 2012
Mortgage debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 October 2010
Legal charge
Delivered: 22 October 2010
Status: Satisfied on 18 April 2012
Persons entitled: National Westminster Bank PLC
Description: 17 st marys street, eynesbury, st neots t/no's CB248321 and…
26 February 2010
Legal charge
Delivered: 27 February 2010
Status: Satisfied on 9 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kingston barns bourn road kingston…
8 April 2008
Charge of building licence
Delivered: 11 April 2008
Status: Satisfied on 18 April 2012
Persons entitled: Royal Bank of Scotland PLC
Description: An agreement dated 4 february 2008 for the completion of…
11 October 2007
Legal charge
Delivered: 23 October 2007
Status: Satisfied on 18 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H development site at manor house farmyard church street…
20 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied on 28 April 2009
Persons entitled: Heritable Bank Limited
Description: 10 west drive highfields caldecote cambridgeshire floating…
20 April 2004
Secured debenture
Delivered: 28 April 2004
Status: Satisfied on 29 January 2010
Persons entitled: Heritable Bank Limited
Description: Floating security the undertaking and all property assets…
9 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied on 28 April 2009
Persons entitled: Heritable Bank Limited
Description: 84 high street meldreth cambridgeshire. Floating charge…
9 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied on 28 April 2009
Persons entitled: Heritable Bank Limited
Description: The property k/a the cow and calf public house, 19 albion…
23 November 2001
Mortgage debenture
Delivered: 3 December 2001
Status: Satisfied on 28 April 2009
Persons entitled: Wintrust Securities Limited
Description: By way of first legal mortgage the property k/a 112 and 122…
22 December 2000
Legal charge
Delivered: 3 January 2001
Status: Satisfied on 28 April 2009
Persons entitled: The Heritable and General Investment Bank Limited
Description: Land adjacent to monkfield house,cambourne,cambridgeshire.…
21 December 2000
Legal charge
Delivered: 4 January 2001
Status: Satisfied on 28 April 2009
Persons entitled: Daniel Sidney Cecil Hart and Karen Louise Hart
Description: A fixed charge over land at rectory farm hardwick…
20 July 2000
Floating charge
Delivered: 27 July 2000
Status: Satisfied on 9 May 2012
Persons entitled: Barclays Bank PLC
Description: All undertaking property & assets present & future.
10 March 2000
Legal charge
Delivered: 21 March 2000
Status: Satisfied on 28 April 2009
Persons entitled: The Heritable and General Investmentbank Limited
Description: Property k/a 6,7,8 and 9 st margarets street by way of…
3 September 1999
Legal charge
Delivered: 21 September 1999
Status: Satisfied on 28 April 2009
Persons entitled: The Heritable and General Investment Bank Limited
Description: The old railway station walton-on-the-naze essex. Floating…
30 June 1999
Legal charge
Delivered: 3 July 1999
Status: Satisfied on 28 April 2009
Persons entitled: The Heritable and General Investment Bank Limited
Description: Wodditton stud woodditton newmarket suffolk. Floating…
17 August 1998
Legal charge
Delivered: 26 August 1998
Status: Satisfied on 28 April 2009
Persons entitled: Barclays Bank PLC
Description: Land at rectory farm hardwick cambridgeshire.
3 August 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 28 April 2009
Persons entitled: Barclays Bank PLC
Description: St catherines court high street coton cambridgeshire…
7 May 1996
Legal charge
Delivered: 15 May 1996
Status: Satisfied on 28 April 2009
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H residential building land at and k/a land at stocks…
7 May 1996
Charge on deposit account
Delivered: 15 May 1996
Status: Satisfied on 28 April 2009
Persons entitled: The Heritable and General Investment Bank Limited
Description: All sums held to the credit of the company by the chargee…
28 March 1996
Legal charge
Delivered: 4 April 1996
Status: Satisfied on 28 April 2009
Persons entitled: The Heritable and General Investment Bank Limited
Description: All that f/h residential building land situate at and k/a…
28 March 1996
Secured debenture
Delivered: 4 April 1996
Status: Satisfied on 29 January 2010
Persons entitled: The Heritable and General Investment Bank Limited
Description: By way of floating security the undertaking and all other…