BEACHLAND LIMITED

Register to unlock more data on OkredoRegister

BEACHLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02514467

Incorporation date

22/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit17h, Solent House Unit17h, Solent House, 102 Lower Guildford Road, Knaphill, Surrey GU21 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1990)
dot icon18/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/11/2024
Satisfaction of charge 025144670002 in full
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon26/01/2024
Registration of charge 025144670003, created on 2024-01-25
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon19/06/2023
Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead KT22 8BZ United Kingdom to Unit17H, Solent House Lansbury Business Estate 102 Lower Guildford Road Woking Surrey GU21 2EP on 2023-06-19
dot icon19/06/2023
Registered office address changed from Unit17H, Solent House Lansbury Business Estate 102 Lower Guildford Road Woking Surrey GU21 2EP England to Unit17H, Solent House Unit17H, Solent House 102 Lower Guildford Road Knaphill Surrey GU21 2EP on 2023-06-19
dot icon29/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon06/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon18/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2020
Change of details for Mr John Steven Dearlove as a person with significant control on 2020-08-05
dot icon05/08/2020
Director's details changed for Mr John Steven Dearlove on 2020-08-05
dot icon05/08/2020
Secretary's details changed for Mr John Steven Dearlove on 2020-08-05
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Registration of charge 025144670002, created on 2019-11-20
dot icon28/10/2019
Satisfaction of charge 1 in full
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon13/08/2018
Cessation of John Steven Dearlove as a person with significant control on 2016-04-06
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Registered office address changed from 2 Overdale Ashtead Surrey KT21 1PW to Stonebridge House 28-32 Bridge Street Leatherhead KT22 8BZ on 2018-02-09
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Notification of John Steven Dearlove as a person with significant control on 2016-04-06
dot icon15/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon02/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon01/08/2016
Secretary's details changed for Mr John Dearlove on 2016-08-01
dot icon01/08/2016
Appointment of Mr John Dearlove as a secretary on 2016-08-01
dot icon01/08/2016
Termination of appointment of Sandra Dorothy Maree as a secretary on 2016-08-01
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon27/05/2014
Amended accounts made up to 2012-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon19/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr John Steven Dearlove on 2010-06-22
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 22/06/09; full list of members
dot icon07/07/2008
Return made up to 22/06/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/10/2007
Amended accounts made up to 2005-12-31
dot icon01/10/2007
Amended accounts made up to 2004-12-31
dot icon09/07/2007
Return made up to 22/06/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 22/06/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 22/06/05; full list of members
dot icon25/11/2004
Particulars of mortgage/charge
dot icon13/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/08/2004
Return made up to 22/06/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 22/06/03; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 22/06/02; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/07/2001
Return made up to 22/06/01; full list of members
dot icon10/12/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Return made up to 22/06/00; full list of members
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon06/09/1999
Return made up to 22/06/99; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Return made up to 22/06/98; no change of members
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Return made up to 22/06/97; full list of members
dot icon15/09/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
Return made up to 22/06/96; full list of members
dot icon07/11/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 22/06/95; no change of members
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
Return made up to 22/06/94; no change of members
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon11/06/1993
Return made up to 22/06/93; full list of members
dot icon17/06/1992
Return made up to 22/06/92; no change of members
dot icon21/04/1992
Full accounts made up to 1991-12-31
dot icon05/07/1991
Return made up to 22/06/91; full list of members
dot icon27/06/1991
Resolutions
dot icon27/06/1991
Resolutions
dot icon09/02/1991
Accounting reference date notified as 31/12
dot icon05/07/1990
Registered office changed on 05/07/90 from: classic house 174-180 old street london EC1V 9BP
dot icon05/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
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
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.46K
-
0.00
1.47K
-
2022
0
3.60K
-
0.00
-
-
2022
0
3.60K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.60K £Ascended4.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dearlove, John Steven
Secretary
01/08/2016 - Present
-

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+
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 BEACHLAND LIMITED

BEACHLAND LIMITED is an(a) Active company incorporated on 22/06/1990 with the registered office located at Unit17h, Solent House Unit17h, Solent House, 102 Lower Guildford Road, Knaphill, Surrey GU21 2EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHLAND LIMITED?

toggle

BEACHLAND LIMITED is currently Active. It was registered on 22/06/1990 .

Where is BEACHLAND LIMITED located?

toggle

BEACHLAND LIMITED is registered at Unit17h, Solent House Unit17h, Solent House, 102 Lower Guildford Road, Knaphill, Surrey GU21 2EP.

What does BEACHLAND LIMITED do?

toggle

BEACHLAND LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for BEACHLAND LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-05 with updates.