BEACH HORIZON INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

BEACH HORIZON INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06862757

Incorporation date

30/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

48 Warwick Street, London W1B 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2009)
dot icon09/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Registered office address changed from Cording House 34 st. James's Street London SW1A 1HD England to 48 Warwick Street London W1B 5AW on 2022-12-12
dot icon05/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon02/01/2022
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS England to Cording House 34 st. James's Street London SW1A 1HD on 2021-10-12
dot icon05/05/2021
Confirmation statement made on 2021-03-30 with updates
dot icon09/11/2020
Micro company accounts made up to 2020-03-31
dot icon04/06/2020
Termination of appointment of David Nicholas Beach as a director on 2020-06-04
dot icon04/06/2020
Cessation of David Nicholas Beach as a person with significant control on 2020-06-04
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon07/02/2020
Registered office address changed from 4 Chiswell Street London EC1Y 4UP to Nuffield House 41-46 Piccadilly London W1J 0DS on 2020-02-07
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon21/03/2018
Notification of Paul John Netherwood as a person with significant control on 2016-04-06
dot icon21/03/2018
Notification of Sanjeev Kumar Lakhanpal as a person with significant control on 2016-04-06
dot icon21/03/2018
Notification of David Nicholas Beach as a person with significant control on 2016-04-06
dot icon21/03/2018
Withdrawal of a person with significant control statement on 2018-03-21
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Register(s) moved to registered inspection location Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon27/06/2017
Register inspection address has been changed to Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/11/2010
Registered office address changed from 6Th Floor 10 Finsbury Square London EC2A 1AD on 2010-11-12
dot icon06/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon05/05/2010
Director's details changed for Dr Paul John Netherwood on 2010-03-01
dot icon05/05/2010
Director's details changed for Mr Sanjeev Kumar Lakhanpal on 2010-03-01
dot icon05/05/2010
Director's details changed for Mr David Nicholas Beach on 2010-03-01
dot icon06/04/2009
Ad 31/03/09\gbp si 997@1=997\gbp ic 3/1000\
dot icon06/04/2009
Resolutions
dot icon30/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
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)
2022
0
81.45K
-
0.00
-
-
2023
0
74.68K
-
0.00
-
-
2023
0
74.68K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

74.68K £Descended-8.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Netherwood, Paul John, Dr
Director
30/03/2009 - Present
2
Mr Sanjeev Kumar Lakhanpal
Director
30/03/2009 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACH HORIZON INVESTMENT LIMITED

BEACH HORIZON INVESTMENT LIMITED is an(a) Active company incorporated on 30/03/2009 with the registered office located at 48 Warwick Street, London W1B 5AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACH HORIZON INVESTMENT LIMITED?

toggle

BEACH HORIZON INVESTMENT LIMITED is currently Active. It was registered on 30/03/2009 .

Where is BEACH HORIZON INVESTMENT LIMITED located?

toggle

BEACH HORIZON INVESTMENT LIMITED is registered at 48 Warwick Street, London W1B 5AW.

What does BEACH HORIZON INVESTMENT LIMITED do?

toggle

BEACH HORIZON INVESTMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEACH HORIZON INVESTMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-30 with no updates.