21 BEACON ROAD LIMITED

Register to unlock more data on OkredoRegister

21 BEACON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077561

Incorporation date

25/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Devonshire Road, 29-31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon07/10/2025
Termination of appointment of Dawn Lorraina Ranger as a director on 2025-09-18
dot icon01/10/2025
Termination of appointment of Dominic Berry as a director on 2025-08-27
dot icon10/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon16/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/11/2024
Appointment of Mr Michael Gyan as a secretary on 2024-11-12
dot icon15/08/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-07-23
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon03/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/07/2023
Termination of appointment of Stephen Hills as a director on 2023-07-24
dot icon24/07/2023
Appointment of Ms Oksana Yarmolenko as a director on 2023-07-24
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/10/2022
Appointment of Stephen Hills as a director on 2022-09-23
dot icon04/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/04/2021
Termination of appointment of Hina Vadera as a secretary on 2021-04-06
dot icon24/07/2020
Appointment of Glasmine Banton-Douglas as a director on 2020-07-24
dot icon23/07/2020
Termination of appointment of Geoffrey Allan Newman as a director on 2020-07-23
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon25/06/2020
Termination of appointment of Peter John Holland as a director on 2020-06-24
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon02/07/2019
Appointment of Mr Dominic Berry as a director on 2019-07-02
dot icon26/06/2019
Appointment of Mr Michael Gyan as a director on 2019-06-26
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/12/2018
Appointment of Ms Dawn Lorraina Ranger as a director on 2018-12-14
dot icon14/12/2018
Termination of appointment of Joy Lewis as a director on 2018-12-14
dot icon12/11/2018
Termination of appointment of a secretary
dot icon09/11/2018
Appointment of Prime Management (Ps) Limited as a secretary on 2018-11-09
dot icon09/11/2018
Termination of appointment of Elias Costalas as a secretary on 2018-10-09
dot icon09/11/2018
Registered office address changed from 72 Elgin Mansions Elgin Avenue London W9 1JN to Devonshire Road, 29-31 Elmfield Road Bromley BR1 1LT on 2018-11-09
dot icon09/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon08/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon04/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon21/04/2017
Appointment of Elias Costalas as a secretary on 2017-01-01
dot icon21/04/2017
Registered office address changed from Flat 1 Holmhurst 21 Beacon Road London SE13 6EG to 72 Elgin Mansions Elgin Avenue London W9 1JN on 2017-04-21
dot icon04/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon31/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon15/12/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon21/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon05/08/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Dawn Ranger as a director
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon10/09/2012
Appointment of Ms Dawn Lorraina Ranger as a director
dot icon08/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon16/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon13/07/2011
Termination of appointment of Christopher Moore as a director
dot icon28/10/2010
Appointment of Joy Lewis as a director
dot icon10/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon10/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon10/10/2010
Director's details changed for Geoffrey Allan Newman on 2010-09-25
dot icon10/10/2010
Director's details changed for Peter John Holland on 2010-09-25
dot icon10/10/2010
Director's details changed for Christopher Moore on 2010-09-25
dot icon14/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon12/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon07/08/2009
Director appointed geoffrey allan newman
dot icon08/07/2009
Appointment terminated secretary joy lewis
dot icon08/07/2009
Secretary appointed hina vadera
dot icon08/07/2009
Appointment terminated director hina vadera
dot icon09/10/2008
Return made up to 25/09/08; no change of members
dot icon02/07/2008
Appointment terminated director dawn ranger
dot icon02/07/2008
Appointment terminated director georgiette hadjah
dot icon02/07/2008
Appointment terminated director geoffrey newman
dot icon02/07/2008
Director appointed christopher moore
dot icon02/07/2008
Director appointed hina vadera
dot icon22/10/2007
Return made up to 25/09/07; change of members
dot icon21/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon20/07/2007
Director resigned
dot icon25/10/2006
Return made up to 25/09/06; full list of members
dot icon25/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon31/07/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon26/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon26/10/2005
Return made up to 25/09/05; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon15/10/2004
Return made up to 25/09/04; full list of members
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon14/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon10/10/2003
Return made up to 25/09/03; full list of members
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Secretary resigned
dot icon01/08/2003
Registered office changed on 01/08/03 from: flat 8 holmhurst 21 beacon road london SE13 6EG
dot icon01/08/2003
New secretary appointed
dot icon01/08/2003
New director appointed
dot icon25/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon25/10/2002
Return made up to 25/09/02; full list of members
dot icon10/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon08/10/2001
Ad 21/07/01--------- £ si 2@1
dot icon08/10/2001
Return made up to 25/09/01; full list of members
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned;director resigned
dot icon14/11/2000
Registered office changed on 14/11/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon26/10/2000
Certificate of change of name
dot icon25/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
-
-
2022
-
15.00
-
0.00
0.00
-
2022
-
15.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

15.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
09/11/2018 - 23/07/2024
745
Moore, Christopher
Director
17/06/2008 - 12/07/2010
4
Ms Oksana Yarmolenko
Director
24/07/2023 - Present
4
Gyan, Michael
Director
26/06/2019 - Present
15
Hadjah, Georgiette
Director
26/06/2006 - 17/06/2008
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 BEACON ROAD LIMITED

21 BEACON ROAD LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at Devonshire Road, 29-31 Elmfield Road, Bromley BR1 1LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 BEACON ROAD LIMITED?

toggle

21 BEACON ROAD LIMITED is currently Active. It was registered on 25/09/2000 .

Where is 21 BEACON ROAD LIMITED located?

toggle

21 BEACON ROAD LIMITED is registered at Devonshire Road, 29-31 Elmfield Road, Bromley BR1 1LT.

What does 21 BEACON ROAD LIMITED do?

toggle

21 BEACON ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 21 BEACON ROAD LIMITED?

toggle

The latest filing was on 07/10/2025: Termination of appointment of Dawn Lorraina Ranger as a director on 2025-09-18.