BEECHCHASE LIMITED

Address:
2nd Floor, 50-52 London Road, Sevenoaks, Kent, TN13 1AS, England

BEECHCHASE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03638394. The registration start date is September 25, 1998. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03638394
Company Name BEECHCHASE LIMITED
Registered Address c/o WELLER REECE-JONES SOLICITORS
2nd Floor
50-52 London Road, Sevenoaks
Kent
TN13 1AS
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1998-09-25
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 30/06/2019
Accounts Last Update 30/09/2017
Returns Due Date 23/10/2016
Returns Last Update 25/09/2015
Confirmation Statement Due Date 09/10/2018
Confirmation Statement Last Update 25/09/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 2ND FLOOR
50-52 LONDON ROAD, SEVENOAKS
Post Town KENT
Post Code TN13 1AS
Country ENGLAND

Companies with the same post code

Entity Name Office Address
7 OAKS CARING DENTISTRY LIMITED 1st Floor Lady Boswell House, 42-44 London Road, Sevenoaks, Kent, TN13 1AS
PROGENIX SERVICES LTD The Peacock Rooms 48, London Road, Sevenoaks, TN13 1AS, England
FAIRFIELD DENTAL CARE LIMITED 1st Floor Lady Boswell House, 42-44 London Road, Sevenoaks, Kent, TN13 1AS

Companies with the same post town

Entity Name Office Address
KAZI ENTERPRISES LTD 273 Main Road, Sidcup, Kent, DA14 6QL, England
VITIMALT LTD 66 Farm Avenue, Swanley, Kent, BR8 7JA, England
MKAD LTD 33 Melville Road, Maidstone, Kent, ME15 7UY, England
AGNEASH TRADING LIMITED 43 Welling High Street, Welling, Kent, DA16 1TU, United Kingdom
MAZDA LOGISTICS UK LTD Victory Way Crossways Business Park, Dartford, Kent, DA2 6DT, United Kingdom
DESSERT FACTORY TAKEAWAY LIMITED 91 St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom
BEAUTYFUEL LIMITED Unit A, Alpha House Peacock Street, Gravesend, Kent, Kent, DA12 1DW, United Kingdom
DCJS PROPERTY LIMITED Isha House 8 Wrotham Road, Gravesend, Kent, DA11 0PA, England
FOREX TC LIMITED A4g LLP Kingslodge, West Kingsdown, Kent, TN15 6AR, United Kingdom
GOSECURE PROPERTIES LTD 167 Crofton Road, Kent, BR6 8JB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOTTELEY, Anthony David John Director (Active) Berkeley Square House, 4th Floor, Suite 3, Berkeley Square, London, United Kingdom, W1J 6BR August 1964 /
18 November 2015
British /
United Kingdom
Executive Director
SEELEY, Richard Allen Secretary (Resigned) 52 William Hunt Mansions, Somerville Avenue, London, United Kingdom, SW13 8HT /
24 May 2010
/
TURPIN, Carl Stephen Secretary (Resigned) Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX /
30 September 1999
British /
Company Director
CHACE LEGAL Secretary (Resigned) 15a, Hitchin Road, Stotfold, Hitchin, Hertfordshire, United Kingdom, SG5 4HP /
10 July 2011
/
BOOT, George Robert Director (Resigned) 6a Windermere Way, Reigate, Surrey, RH2 0LW October 1949 /
14 May 2007
British /
Wales
Chartered Accountant
FAULKNER, Robert Mark Director (Resigned) No 8, Calthorpe Road, Edgbaston, Birmingham, B15 1QT October 1967 /
23 April 2015
British /
England
Chartered Surveyor
GREEN, Tony Director (Resigned) 180 Oxford Street, London, United Kingdom, W1D 1NN February 1957 /
24 May 2012
British /
United Kingdom
Director
HARDING, Andrew Director (Resigned) 75 Arlesey Road, Stotfold, Hitchin, Hertfordshire, United Kingdom, SG5 4HE March 1967 /
24 May 2010
British /
England
Company Director
MASSINGHAM, Susan Jennifer Director (Resigned) Comber House, Yarm Way, Leatherhead, Surrey, KT22 8RQ August 1953 /
8 January 2001
British /
England
Company Director
PALMERSTON REGISTRARS LIMITED Nominee Director (Resigned) Palmerston Business Centre, 11 Palmerston Road, Sutton, Surrey, SM1 4QL /
25 September 1998
/
PORRITT, Robert Samuel Director (Resigned) Broomsleigh Farm House, Watery Lane, Sealchary Sevenoaks, Kent, TN15 0ES February 1953 /
25 September 1998
British /
Company Director
TURPIN, Carl Stephen Director (Resigned) Hollywood, Warren Drive, Kingswood, Surrey, KT20 6PX May 1951 /
25 September 1998
British /
United Kingdom
Certified Accountant

Competitor

Search similar business entities

Post Town KENT
Post Code TN13 1AS
SIC Code 98000 - Residents property management

Improve Information

Please provide details on BEECHCHASE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches