BEACHCORP PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEACHCORP PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02526271

Incorporation date

30/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1990)
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/06/2025
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2nd Floor Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-06-03
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon28/07/2023
Secretary's details changed for Mr Daniel Louis Mendoza on 2023-07-26
dot icon28/07/2023
Director's details changed for Mr David Malcolm Ereira on 2023-07-26
dot icon28/07/2023
Register(s) moved to registered office address 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon28/07/2023
Director's details changed for Mr Daniel Louis Mendoza on 2023-07-26
dot icon26/07/2023
Change of details for Mr David Malcolm Ereira as a person with significant control on 2016-04-06
dot icon26/07/2023
Change of details for Mr Daniel Louis Mendoza as a person with significant control on 2016-04-06
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-10
dot icon06/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/06/2021
Satisfaction of charge 025262710001 in full
dot icon10/06/2021
Satisfaction of charge 025262710002 in full
dot icon10/06/2021
Satisfaction of charge 025262710003 in full
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/03/2020
Termination of appointment of John Derek Mchardy as a director on 2020-03-25
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2018
Appointment of John Derek Mchardy as a director on 2018-02-23
dot icon04/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/03/2016
Registration of charge 025262710002, created on 2016-03-11
dot icon15/03/2016
Registration of charge 025262710001, created on 2016-03-11
dot icon15/03/2016
Registration of charge 025262710003, created on 2016-03-11
dot icon04/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Register inspection address has been changed
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/01/2010
Termination of appointment of Mathew Finn as a director
dot icon08/12/2009
Rectified TM01 removed from public record 19TH March 2010. The document's content is invalid.
dot icon27/10/2009
Resolutions
dot icon23/09/2009
Return made up to 30/07/09; full list of members
dot icon23/09/2009
Director's change of particulars / mathew finn / 01/04/2009
dot icon30/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/04/2009
Resolutions
dot icon06/08/2008
Return made up to 30/07/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/05/2008
Director appointed mathew gavin finn
dot icon13/08/2007
Return made up to 30/07/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/08/2006
Return made up to 30/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/08/2005
Return made up to 30/07/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/07/2004
Return made up to 30/07/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/07/2003
Return made up to 30/07/03; full list of members
dot icon23/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/08/2002
Return made up to 30/07/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/08/2001
Return made up to 30/07/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-09-30
dot icon11/09/2000
Return made up to 30/07/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 1999-09-30
dot icon09/03/2000
Registered office changed on 09/03/00 from: 643 watford way apex corner mill hill london NW7 3JR
dot icon30/07/1999
Return made up to 30/07/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-09-30
dot icon30/07/1998
Return made up to 30/07/98; no change of members
dot icon17/03/1998
Accounts for a small company made up to 1997-09-30
dot icon23/07/1997
Return made up to 30/07/97; no change of members
dot icon12/06/1997
Accounts for a small company made up to 1996-09-30
dot icon24/07/1996
Return made up to 30/07/96; full list of members
dot icon17/01/1996
Accounts for a small company made up to 1995-09-30
dot icon15/08/1995
Return made up to 30/07/95; full list of members
dot icon22/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 30/07/94; full list of members
dot icon08/05/1994
-
dot icon06/10/1993
Secretary's particulars changed;director's particulars changed
dot icon29/09/1993
Return made up to 30/07/93; no change of members
dot icon03/08/1993
-
dot icon25/09/1992
Return made up to 30/07/92; no change of members
dot icon25/09/1992
Director's particulars changed
dot icon03/07/1992
-
dot icon22/06/1992
Resolutions
dot icon22/06/1992
Resolutions
dot icon22/06/1992
Resolutions
dot icon28/04/1992
Registered office changed on 28/04/92 from: suite 10 289/293 ballards lane london N12
dot icon24/03/1992
Return made up to 29/07/91; full list of members
dot icon22/11/1990
Ad 01/11/90--------- £ si 998@1=998 £ ic 2/1000
dot icon22/11/1990
Accounting reference date notified as 30/09
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1990
Registered office changed on 26/09/90 from: classic house 174-180 old street london EC1V 9BP
dot icon30/07/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
3.94M
-
0.00
876.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finn, Mathew Gavin
Director
29/04/2008 - 01/12/2009
4
Mchardy, John Derek
Director
23/02/2018 - 25/03/2020
2

Persons with Significant Control

2
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 BEACHCORP PROPERTIES LIMITED

BEACHCORP PROPERTIES LIMITED is an(a) Active company incorporated on 30/07/1990 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. There is currently no 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 BEACHCORP PROPERTIES LIMITED?

toggle

BEACHCORP PROPERTIES LIMITED is currently Active. It was registered on 30/07/1990 .

Where is BEACHCORP PROPERTIES LIMITED located?

toggle

BEACHCORP PROPERTIES LIMITED is registered at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB.

What does BEACHCORP PROPERTIES LIMITED do?

toggle

BEACHCORP PROPERTIES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BEACHCORP PROPERTIES LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-07-30 with no updates.