BEACHPLACE 2 LIMITED

Register to unlock more data on OkredoRegister

BEACHPLACE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06409665

Incorporation date

25/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2007)
dot icon03/12/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon11/06/2025
Micro company accounts made up to 2024-09-27
dot icon30/12/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-09-27
dot icon15/05/2024
Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2024-05-15
dot icon15/12/2023
Micro company accounts made up to 2022-09-27
dot icon15/12/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon21/08/2023
Director's details changed for Mr Adam Harry Blaskey on 2023-01-05
dot icon05/12/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-27
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon01/11/2021
Termination of appointment of Ian Benjamin Blaskey as a secretary on 2021-10-30
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-27
dot icon27/04/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-09-27
dot icon04/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon28/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/11/2019
Compulsory strike-off action has been discontinued
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon21/06/2019
Previous accounting period shortened from 2018-09-28 to 2018-09-27
dot icon28/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon03/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon27/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon10/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon02/04/2015
Annual return made up to 2014-10-25 with full list of shareholders
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon09/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/01/2015
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon03/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon28/05/2012
Accounts for a small company made up to 2011-09-30
dot icon01/05/2012
Secretary's details changed for Ian Benjamin Blaskey on 2012-05-01
dot icon09/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon17/01/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon07/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon27/05/2009
Accounts for a small company made up to 2008-09-30
dot icon30/12/2008
Return made up to 18/11/08; full list of members
dot icon20/02/2008
Accounting reference date shortened from 31/10/08 to 30/09/08
dot icon11/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Particulars of mortgage/charge
dot icon25/10/2007
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
527.72K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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
Blaskey, Adam Harry
Director
25/10/2007 - Present
12
Blaskey, Ian Benjamin
Secretary
25/10/2007 - 30/10/2021
1

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+
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 BEACHPLACE 2 LIMITED

BEACHPLACE 2 LIMITED is an(a) Active company incorporated on 25/10/2007 with the registered office located at Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHPLACE 2 LIMITED?

toggle

BEACHPLACE 2 LIMITED is currently Active. It was registered on 25/10/2007 .

Where is BEACHPLACE 2 LIMITED located?

toggle

BEACHPLACE 2 LIMITED is registered at Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1DY.

What does BEACHPLACE 2 LIMITED do?

toggle

BEACHPLACE 2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEACHPLACE 2 LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-10-25 with no updates.