BEACH AVE DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

BEACH AVE DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14047333

Incorporation date

14/04/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

01 Meadlake Place Thorpe Lea Road, Egham, Surrey TW20 8HECopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2022)
dot icon11/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Registration of charge 140473330001, created on 2025-08-18
dot icon18/08/2025
Registration of charge 140473330002, created on 2025-08-18
dot icon08/07/2025
Notification of Ciconia Projects Ltd as a person with significant control on 2025-06-12
dot icon08/07/2025
Notification of Pmc Asset Management Limited as a person with significant control on 2025-06-12
dot icon08/07/2025
Cessation of Ross O'neill as a person with significant control on 2025-06-12
dot icon08/07/2025
Cessation of Job Wim Alexander Gutteling as a person with significant control on 2025-06-12
dot icon25/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/09/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-09-03
dot icon04/07/2024
Termination of appointment of Adam James Martin Corcoran as a director on 2024-07-02
dot icon04/07/2024
Cessation of Adam James Martin Corcoran as a person with significant control on 2024-07-02
dot icon12/06/2024
Change of details for Mr Adam James Martin Corcoran as a person with significant control on 2024-06-12
dot icon12/06/2024
Notification of Ross O'neill as a person with significant control on 2024-06-12
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon12/06/2024
Change of details for Mr Job Wim Alexander Gutteling as a person with significant control on 2024-06-12
dot icon17/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon17/04/2024
Cessation of Corcoran Property Group Ltd as a person with significant control on 2024-04-14
dot icon17/04/2024
Cessation of Ciconia Trading Ltd as a person with significant control on 2024-04-14
dot icon17/04/2024
Notification of Job Wim Alexander Gutteling as a person with significant control on 2024-04-14
dot icon17/04/2024
Notification of Adam James Martin Corcoran as a person with significant control on 2024-04-14
dot icon12/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/04/2024
Appointment of Mr Adam James Martin Corcoran as a director on 2024-04-08
dot icon18/12/2023
Change of details for Ciconia Trading Ltd as a person with significant control on 2023-12-06
dot icon14/12/2023
Termination of appointment of Ciconia Trading Ltd as a director on 2023-12-06
dot icon14/12/2023
Appointment of Mr Job Wim Alexander Gutteling as a director on 2023-12-06
dot icon14/12/2023
Termination of appointment of Corcoran Property Group Ltd as a director on 2023-12-06
dot icon14/04/2023
Termination of appointment of Milelle Group Ltd as a director on 2023-04-07
dot icon14/04/2023
Termination of appointment of Elias Sami Youssef as a director on 2023-04-07
dot icon14/04/2023
Cessation of Milelle Group Ltd as a person with significant control on 2023-04-07
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon21/04/2022
Director's details changed for Entopul Property Sourcing Limited on 2022-04-20
dot icon21/04/2022
Change of details for Entopul Property Sourcing Limited as a person with significant control on 2022-04-20
dot icon21/04/2022
Notification of Ciconia Trading Ltd as a person with significant control on 2022-04-21
dot icon21/04/2022
Appointment of Ciconia Trading Ltd as a director on 2022-04-21
dot icon21/04/2022
Cessation of Ciconia Properties Limited as a person with significant control on 2022-04-21
dot icon21/04/2022
Termination of appointment of Ciconia Properties Limited as a director on 2022-04-21
dot icon14/04/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£217.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
2
1.21K
-
0.00
217.00
-
2023
2
1.21K
-
0.00
217.00
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

1.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corcoran Property Group Ltd
Corporate Director
14/04/2022 - 06/12/2023
2
MILELLE GROUP LTD
Corporate Director
14/04/2022 - 07/04/2023
1
Corcoran, Adam
Director
08/04/2024 - 02/07/2024
38
CICONIA TRADING LTD
Corporate Director
21/04/2022 - 06/12/2023
6
Gutteling, Job Wim Alexander
Director
06/12/2023 - Present
50

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEACH AVE DEVELOPMENT LTD

BEACH AVE DEVELOPMENT LTD is an(a) Active company incorporated on 14/04/2022 with the registered office located at 01 Meadlake Place Thorpe Lea Road, Egham, Surrey TW20 8HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACH AVE DEVELOPMENT LTD?

toggle

BEACH AVE DEVELOPMENT LTD is currently Active. It was registered on 14/04/2022 .

Where is BEACH AVE DEVELOPMENT LTD located?

toggle

BEACH AVE DEVELOPMENT LTD is registered at 01 Meadlake Place Thorpe Lea Road, Egham, Surrey TW20 8HE.

What does BEACH AVE DEVELOPMENT LTD do?

toggle

BEACH AVE DEVELOPMENT LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEACH AVE DEVELOPMENT LTD have?

toggle

BEACH AVE DEVELOPMENT LTD had 2 employees in 2023.

What is the latest filing for BEACH AVE DEVELOPMENT LTD?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2024-12-31.