BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD

Register to unlock more data on OkredoRegister

BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06338884

Incorporation date

09/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House, 10 Lansdowne Road, Bournemouth BH1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2007)
dot icon16/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon06/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/08/2024
Termination of appointment of Warren Robert Burnett as a secretary on 2024-07-25
dot icon12/08/2024
Termination of appointment of Warren Robert Burnett as a director on 2024-07-25
dot icon12/08/2024
Appointment of Mr Gary Marsh as a secretary on 2024-07-25
dot icon12/08/2024
Registered office address changed from 5 Wolterton Road Poole Dorset BH12 1LR to Regency House 10 Lansdowne Road Bournemouth BH1 1SD on 2024-08-12
dot icon12/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon12/08/2024
Cessation of Warren Robert Burnett as a person with significant control on 2024-07-25
dot icon12/08/2024
Cessation of Macbourt Limited as a person with significant control on 2024-07-25
dot icon12/08/2024
Notification of David Clifford James as a person with significant control on 2024-07-25
dot icon12/08/2024
Notification of Steven John Mcclafferty as a person with significant control on 2024-07-25
dot icon12/08/2024
Notification of Gary Marsh as a person with significant control on 2024-07-25
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/08/2023
Director's details changed for Gary Marsh on 2009-10-01
dot icon16/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Micro company accounts made up to 2021-08-31
dot icon26/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon26/08/2022
Director's details changed for Warren Robert Burnett on 2022-08-26
dot icon11/08/2022
Director's details changed for Gary Marsh on 2022-08-11
dot icon11/08/2022
Director's details changed for Warren Robert Burnett on 2022-08-11
dot icon11/08/2022
Director's details changed for Mr David Clifford James on 2022-08-11
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon05/03/2020
Micro company accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon07/03/2019
Micro company accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon15/08/2018
Change of details for Macbourt Limited as a person with significant control on 2017-08-09
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon28/08/2015
Registered office address changed from 5, Wolterton Road,, Branksome, Poole, Dorset, BH12 1LR to 5 Wolterton Road Poole Dorset BH12 1LR on 2015-08-28
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Director's details changed for Gary Marsh on 2010-08-12
dot icon12/08/2010
Director's details changed for Steven John Mcclafferty on 2010-08-12
dot icon12/08/2010
Director's details changed for David Clifford James on 2010-08-12
dot icon12/08/2010
Director's details changed for Warren Robert Burnett on 2010-08-12
dot icon12/08/2010
Secretary's details changed for Warren Robert Burnett on 2010-08-12
dot icon12/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/08/2009
Return made up to 09/08/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/04/2009
Appointment terminated director peter traves
dot icon19/08/2008
Return made up to 09/08/08; full list of members
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-38.76 % *

* during past year

Cash in Bank

£1,008.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.19K
-
0.00
-
-
2022
4
1.03K
-
0.00
1.65K
-
2023
4
798.00
-
0.00
1.01K
-
2023
4
798.00
-
0.00
1.01K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

798.00 £Descended-22.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01K £Descended-38.76 % *

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
James, David Clifford
Director
09/08/2007 - Present
18
Mcclafferty, Steven John
Director
09/08/2007 - Present
17
Marsh, Gary
Director
09/08/2007 - Present
6
Burnett, Warren Robert
Director
09/08/2007 - 25/07/2024
6
Burnett, Warren Robert
Secretary
09/08/2007 - 25/07/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD

BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD is an(a) Active company incorporated on 09/08/2007 with the registered office located at Regency House, 10 Lansdowne Road, Bournemouth BH1 1SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD?

toggle

BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD is currently Active. It was registered on 09/08/2007 .

Where is BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD located?

toggle

BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD is registered at Regency House, 10 Lansdowne Road, Bournemouth BH1 1SD.

What does BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD do?

toggle

BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD have?

toggle

BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD had 4 employees in 2023.

What is the latest filing for BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-08-31.