33-35 BEULAH ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

33-35 BEULAH ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05256392

Incorporation date

12/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

11 Rectory Road, London E17 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon06/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2024
Register inspection address has been changed from 35 Handsworth Avenue Chingford London E4 9PD England to 11 Rectory Road London E17 3BG
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon11/09/2024
Termination of appointment of Nicholas Clive Duck as a secretary on 2024-08-22
dot icon11/09/2024
Termination of appointment of Nicholas Clive Duck as a director on 2024-08-22
dot icon11/09/2024
Appointment of Mr Richard Laprimaudaye Lewin as a secretary on 2024-09-11
dot icon10/08/2024
Registered office address changed from 35 Handsworth Avenue Chingford London E4 9PD to 11 Rectory Road London E17 3BG on 2024-08-10
dot icon09/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon02/03/2021
Director's details changed for Richard Laprimaudaye Lewin on 2021-03-01
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon29/04/2020
Appointment of Mr Thomas Burton as a director on 2020-04-29
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon18/10/2017
Appointment of Mr Nicholas Clive Duck as a secretary on 2017-10-15
dot icon18/10/2017
Termination of appointment of Jo Maria Bartlett as a secretary on 2017-10-15
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-10-12 no member list
dot icon01/12/2015
Register(s) moved to registered inspection location 35 Handsworth Avenue Chingford London E4 9PD
dot icon01/12/2015
Director's details changed for Nicholas Clive Duck on 2015-06-21
dot icon01/12/2015
Register inspection address has been changed from C/O Nicholas Duck 117 Barclay Road London E17 9JL United Kingdom to 35 Handsworth Avenue Chingford London E4 9PD
dot icon01/12/2015
Registered office address changed from 35 Handsworth Avenue Chingford London E4 9PD England to 35 Handsworth Avenue Chingford London E4 9PD on 2015-12-01
dot icon01/12/2015
Registered office address changed from 117 Barclay Road Walthamstow London E17 9JL to 35 Handsworth Avenue Chingford London E4 9PD on 2015-12-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-12 no member list
dot icon04/11/2014
Appointment of Ms Jo Maria Bartlett as a secretary on 2014-10-06
dot icon04/11/2014
Termination of appointment of Nicholas Clive Duck as a secretary on 2014-10-06
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-12 no member list
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-12 no member list
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-12 no member list
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-12 no member list
dot icon18/02/2010
Annual return made up to 2009-10-12 no member list
dot icon23/11/2009
Appointment of a director
dot icon23/11/2009
Director's details changed for Richard Laprimaudaye Lewin on 2009-10-12
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Nicholas Clive Duck on 2009-10-12
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/11/2008
Annual return made up to 12/10/08
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Annual return made up to 12/10/07
dot icon09/11/2007
Location of debenture register
dot icon09/11/2007
Location of register of members
dot icon09/11/2007
Registered office changed on 09/11/07 from: 117 barclay road walthamstow london E17 9JL
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
Registered office changed on 18/06/07 from: 99 eton rise eton college road chalk farm london NW3 2DB
dot icon08/11/2006
Annual return made up to 12/10/06
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/12/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon21/11/2005
Annual return made up to 12/10/05
dot icon21/11/2005
Secretary's particulars changed;director's particulars changed
dot icon21/11/2005
Location of debenture register
dot icon21/11/2005
Location of register of members
dot icon21/11/2005
Registered office changed on 21/11/05 from: flat 4 35 beulah road walthamstow london E17 9LG
dot icon08/04/2005
Director's particulars changed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New secretary appointed;new director appointed
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Secretary resigned
dot icon12/10/2004
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
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.55K
-
0.00
-
-
2022
0
4.87K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
12/10/2004 - 12/10/2004
5391
JPCORD LIMITED
Nominee Director
12/10/2004 - 12/10/2004
5355
Mr Nicholas Clive Duck
Director
12/10/2004 - 22/08/2024
5
Burton, Thomas Jed
Director
29/04/2020 - Present
4
Duck, Nicholas Clive
Secretary
15/10/2017 - 22/08/2024
-

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 33-35 BEULAH ROAD RESIDENTS LIMITED

33-35 BEULAH ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 12/10/2004 with the registered office located at 11 Rectory Road, London E17 3BG. 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 33-35 BEULAH ROAD RESIDENTS LIMITED?

toggle

33-35 BEULAH ROAD RESIDENTS LIMITED is currently Active. It was registered on 12/10/2004 .

Where is 33-35 BEULAH ROAD RESIDENTS LIMITED located?

toggle

33-35 BEULAH ROAD RESIDENTS LIMITED is registered at 11 Rectory Road, London E17 3BG.

What does 33-35 BEULAH ROAD RESIDENTS LIMITED do?

toggle

33-35 BEULAH ROAD RESIDENTS 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 33-35 BEULAH ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 06/12/2025: Micro company accounts made up to 2025-03-31.