BEACHCOURT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEACHCOURT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03604192

Incorporation date

27/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx TW11 8STCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon04/03/2026
Micro company accounts made up to 2025-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon10/04/2025
Micro company accounts made up to 2024-07-31
dot icon07/02/2025
Registration of charge 036041920003, created on 2025-01-31
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon14/10/2020
Registration of charge 036041920002, created on 2020-10-13
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon27/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon23/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2015
Termination of appointment of Mark Adam Lockyer as a director on 2014-08-01
dot icon22/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon22/08/2014
Termination of appointment of Holmesdale Company Secretarial Services Limited as a secretary on 2014-07-27
dot icon01/05/2014
Director's details changed for Sharon Barrett on 2014-04-28
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/03/2014
Appointment of Sharon Barrett as a director
dot icon22/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon16/09/2011
Director's details changed for Mr Mark Adam Lockyer on 2011-07-27
dot icon10/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon07/10/2010
Secretary's details changed for Holmesdale Company Secretarial Services Limited on 2010-07-27
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/03/2010
Termination of appointment of Malcolm Lockyer as a director
dot icon26/02/2010
Appointment of Mr Mark Adam Lockyer as a director
dot icon26/02/2010
Registered office address changed from the Glasshouse 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 2010-02-26
dot icon17/02/2010
Total exemption small company accounts made up to 2008-07-31
dot icon17/02/2010
Total exemption small company accounts made up to 2007-07-31
dot icon17/02/2010
Total exemption small company accounts made up to 2006-07-31
dot icon17/02/2010
Total exemption small company accounts made up to 2005-07-31
dot icon17/02/2010
Total exemption small company accounts made up to 2004-07-31
dot icon17/02/2010
Total exemption small company accounts made up to 2003-07-31
dot icon17/02/2010
Total exemption small company accounts made up to 2002-07-31
dot icon17/02/2010
Annual return made up to 2009-07-27 with full list of shareholders
dot icon17/02/2010
Annual return made up to 2008-07-27 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Malcolm David Lockyer on 2008-07-27
dot icon17/02/2010
Appointment of Holmesdale Company Secretarial Services Limited as a secretary
dot icon17/02/2010
Termination of appointment of John Smith as a secretary
dot icon17/02/2010
Registered office address changed from 8 Access House 30 Rugby Road Twickenham Middx TW1 1DG on 2010-02-17
dot icon17/02/2010
Statement of capital following an allotment of shares on 2008-01-01
dot icon17/02/2010
Annual return made up to 2007-07-27 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Malcolm David Lockyer on 2007-07-27
dot icon17/02/2010
Annual return made up to 2006-07-27 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Malcolm David Lockyer on 2006-07-27
dot icon17/02/2010
Annual return made up to 2005-07-27 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Malcolm David Lockyer on 2005-07-27
dot icon17/02/2010
Registered office address changed from Waterside House Hove Enterprise Centre Basin Road Brighton East Sussex BN41 1UY on 2010-02-17
dot icon17/02/2010
Annual return made up to 2004-07-27 with full list of shareholders
dot icon17/02/2010
Annual return made up to 2003-07-27 with full list of shareholders
dot icon17/02/2010
Annual return made up to 2002-07-27 with full list of shareholders
dot icon10/02/2010
Restoration by order of the court
dot icon27/01/2004
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2003
First Gazette notice for compulsory strike-off
dot icon06/11/2002
Total exemption full accounts made up to 2001-07-31
dot icon06/11/2002
Total exemption full accounts made up to 2000-07-31
dot icon09/10/2001
Return made up to 27/07/01; full list of members
dot icon14/04/2001
Full accounts made up to 1999-07-31
dot icon07/12/2000
Return made up to 27/07/00; full list of members
dot icon05/11/1999
Registered office changed on 05/11/99 from: waterside house, hove enterprise centre, basin road north hove, east sussex BN41 1UY
dot icon05/11/1999
New secretary appointed
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Return made up to 27/07/99; full list of members
dot icon06/01/1999
Particulars of mortgage/charge
dot icon16/10/1998
Registered office changed on 16/10/98 from: 788/790 finchley road, london, NW11 7UR
dot icon27/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.66K
-
0.00
59.12K
-
2022
1
17.42K
-
0.00
31.87K
-
2023
1
19.25K
-
0.00
-
-
2023
1
19.25K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

19.25K £Ascended10.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shannon Barrett
Director
10/03/2014 - Present
-
HOLMESDALE COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
01/01/2008 - 26/07/2014
27
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/07/1998 - 12/10/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/07/1998 - 12/10/1998
67500
Mr Malcolm David Lockyer
Director
12/10/1998 - 25/02/2010
6

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+
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 BEACHCOURT PROPERTIES LIMITED

BEACHCOURT PROPERTIES LIMITED is an(a) Active company incorporated on 27/07/1998 with the registered office located at Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx TW11 8ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHCOURT PROPERTIES LIMITED?

toggle

BEACHCOURT PROPERTIES LIMITED is currently Active. It was registered on 27/07/1998 .

Where is BEACHCOURT PROPERTIES LIMITED located?

toggle

BEACHCOURT PROPERTIES LIMITED is registered at Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx TW11 8ST.

What does BEACHCOURT PROPERTIES LIMITED do?

toggle

BEACHCOURT PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEACHCOURT PROPERTIES LIMITED have?

toggle

BEACHCOURT PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for BEACHCOURT PROPERTIES LIMITED?

toggle

The latest filing was on 04/03/2026: Micro company accounts made up to 2025-07-31.