22 BEAUCHAMP ROAD LIMITED

Register to unlock more data on OkredoRegister

22 BEAUCHAMP ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04119489

Incorporation date

05/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

22 Beauchamp Road, Battersea, London SW11 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2000)
dot icon23/12/2025
Director's details changed for Mrs Jane Barringer on 2025-12-23
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon27/05/2024
Micro company accounts made up to 2023-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon05/07/2023
Notification of John Malcolm Titley as a person with significant control on 2022-10-06
dot icon06/10/2022
Appointment of Mr John Malcolm Titley as a director on 2022-10-06
dot icon06/10/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon26/09/2022
Termination of appointment of Angus Keith Nunn as a director on 2022-09-20
dot icon26/09/2022
Cessation of Angus Keith Nunn as a person with significant control on 2022-09-20
dot icon01/01/2022
Micro company accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon25/10/2021
Micro company accounts made up to 2020-12-31
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon30/06/2019
Notification of Angus Keith Nunn as a person with significant control on 2019-06-30
dot icon30/06/2019
Appointment of Mr Angus Keith Nunn as a director on 2019-06-30
dot icon27/02/2019
Termination of appointment of Gitangeli Sapra as a director on 2019-02-20
dot icon27/02/2019
Cessation of Gitangeli Sapra as a person with significant control on 2019-02-20
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon15/10/2017
Micro company accounts made up to 2016-12-31
dot icon06/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-11-02 no member list
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Appointment of Mrs Jane Barringer as a director on 2015-01-06
dot icon07/11/2014
Annual return made up to 2014-11-07 no member list
dot icon20/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Termination of appointment of Ian Kettles as a director on 2014-09-05
dot icon05/09/2014
Termination of appointment of Emma Nelson as a secretary on 2014-09-05
dot icon01/12/2013
Annual return made up to 2013-11-17 no member list
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/11/2012
Annual return made up to 2012-11-17 no member list
dot icon16/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2012
Appointment of Miss Gitangeli Sapra as a director
dot icon09/05/2012
Termination of appointment of Dominic Moore as a director
dot icon09/05/2012
Termination of appointment of Alicia-Jane Kennedy as a director
dot icon29/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/11/2011
Annual return made up to 2011-11-17 no member list
dot icon17/11/2011
Appointment of Mr Hamid Reza Saedi as a director
dot icon10/01/2011
Appointment of Miss Emma Nelson as a secretary
dot icon10/01/2011
Termination of appointment of Lauren D'costa as a director
dot icon10/01/2011
Termination of appointment of Lauren D'costa as a secretary
dot icon05/12/2010
Annual return made up to 2010-12-05 no member list
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-05 no member list
dot icon03/01/2010
Director's details changed for Lauren Elizabeth Livingston on 2010-01-02
dot icon03/01/2010
Director's details changed for Mr Dominic Paul Morant Moore on 2010-01-02
dot icon03/01/2010
Director's details changed for Lady Alicia-Jane Kennedy on 2010-01-02
dot icon03/01/2010
Director's details changed for Mr Ian Kettles on 2010-01-02
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/10/2009
Secretary's details changed for Lauren Elizabeth Livingston on 2009-08-29
dot icon16/10/2009
Appointment of Mr Ian Kettles as a director
dot icon16/10/2009
Appointment of Mr Dominic Paul Morant Moore as a director
dot icon16/10/2009
Termination of appointment of 22 Beauchamp Road Limited as a director
dot icon13/10/2009
Appointment of 22 Beauchamp Road Limited as a director
dot icon13/10/2009
Termination of appointment of Claire Ainsley as a director
dot icon06/01/2009
Annual return made up to 05/12/08
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/12/2007
Annual return made up to 05/12/07
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Secretary resigned
dot icon07/01/2007
Annual return made up to 05/12/06
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/05/2006
Director resigned
dot icon03/03/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon09/01/2006
Annual return made up to 05/12/05
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/12/2004
Annual return made up to 05/12/04
dot icon08/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/12/2003
Annual return made up to 05/12/03
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/01/2003
Annual return made up to 05/12/02
dot icon22/01/2003
New secretary appointed;new director appointed
dot icon16/09/2002
Secretary resigned;director resigned
dot icon22/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/01/2002
Annual return made up to 05/12/01
dot icon26/07/2001
New director appointed
dot icon19/07/2001
Secretary resigned
dot icon29/05/2001
New secretary appointed;new director appointed
dot icon29/05/2001
New secretary appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
Registered office changed on 24/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Secretary resigned;director resigned
dot icon19/04/2001
Memorandum and Articles of Association
dot icon19/04/2001
Resolutions
dot icon05/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
900.00
-
0.00
-
-
2022
0
685.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barringer, Jane
Director
06/01/2015 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/12/2000 - 10/04/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/12/2000 - 10/04/2001
16826
Titley, John Malcolm
Director
06/10/2022 - Present
7
Saedi, Hamid Reza
Director
10/01/2011 - Present
4

Persons with Significant Control

5
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 22 BEAUCHAMP ROAD LIMITED

22 BEAUCHAMP ROAD LIMITED is an(a) Active company incorporated on 05/12/2000 with the registered office located at 22 Beauchamp Road, Battersea, London SW11 1PQ. There are currently 3 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 22 BEAUCHAMP ROAD LIMITED?

toggle

22 BEAUCHAMP ROAD LIMITED is currently Active. It was registered on 05/12/2000 .

Where is 22 BEAUCHAMP ROAD LIMITED located?

toggle

22 BEAUCHAMP ROAD LIMITED is registered at 22 Beauchamp Road, Battersea, London SW11 1PQ.

What does 22 BEAUCHAMP ROAD LIMITED do?

toggle

22 BEAUCHAMP ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 BEAUCHAMP ROAD LIMITED?

toggle

The latest filing was on 23/12/2025: Director's details changed for Mrs Jane Barringer on 2025-12-23.