BEECHES PROPERTY (TRING) LTD
BEECHES PROPERTY (TRING) LTD
Previous Company Names
Contact & Details
Contact
Registered Address
Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA United Kingdom
Full company profile for BEECHES PROPERTY (TRING) LTD (07772861), an active financial services company based in Tring, United Kingdom. Incorporated 14 Sept 2011. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£4.50M
Net Assets
£16.68M
Total Liabilities
£1.60M
Turnover
N/A
Employees
4
Debt Ratio
9%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Sarah Jane Rutt | Director | British | England | 2 Oct 2020 | Active |
| Sarah Lois Dean | Director | British | England | 7 Nov 2011 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Beeches Capital
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Andrew Frederick Screech
Ceased 1 Nov 2019
Sarah Lois Dean
Ceased 1 Nov 2019
Gubblecote Properties Limited
Ceased 1 Nov 2019
Susan Jane Dean
Ceased 1 Nov 2019
Stephen Douglas John Marshall
Ceased 1 Nov 2019
Peter Donald Dean
Ceased 1 Nov 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the South West side of Longwick Road, Princes Risborough BUCKINGHAMSHIRE | Freehold | £536,000 | 22 Dec 2020 |
Land on the west side of South End Lane, Northall, Dunstable BUCKINGHAMSHIRE | Freehold | - | 22 Dec 2020 |
Coldstream Farm, Waterperry Road, Worminghall, Aylesbury (HP18 9JN) BUCKINGHAMSHIRE | Freehold | £1,131,000 | 22 Jul 2020 |
land lying to the south west of The Clifden Arms, Worminghall (HP18 9JR) BUCKINGHAMSHIRE | Freehold | - | 22 Jul 2020 |
land at Spring Lane, Great Horwood, Milton Keynes BUCKINGHAMSHIRE | Freehold | £800,000 | 14 Mar 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Feb 2026 | Incorporation | Memorandum Articles | |
| 4 Feb 2026 | Resolution | Resolutions | |
| 10 Sept 2025 | Confirmation Statement | Confirmation statement made on 8 Sept 2025 with updates | |
| 4 Jun 2025 | Capital | Capital Alter Shares Redemption Statement Of Capital | |
| 3 Jun 2025 | Persons With Significant Control | Change to Beeches Capital as a person with significant control on 2 Jun 2025 |
Memorandum Articles
Resolutions
Confirmation statement made on 8 Sept 2025 with updates
Capital Alter Shares Redemption Statement Of Capital
Change to Beeches Capital as a person with significant control on 2 Jun 2025
Recent Activity
Latest Activity
Memorandum Articles
2 months ago on 4 Feb 2026
Resolutions
2 months ago on 4 Feb 2026
Confirmation statement made on 8 Sept 2025 with updates
7 months ago on 10 Sept 2025
Capital Alter Shares Redemption Statement Of Capital
10 months ago on 4 Jun 2025
Change to Beeches Capital as a person with significant control on 2 Jun 2025
11 months ago on 3 Jun 2025
