BEACHTREE LIMITED

Register to unlock more data on OkredoRegister

BEACHTREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03755141

Incorporation date

20/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

O-I Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex CM20 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/04/2025
Change of details for Mr Mark Stuart Bristo as a person with significant control on 2020-09-14
dot icon29/04/2025
Micro company accounts made up to 2024-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon29/01/2025
Previous accounting period shortened from 2024-04-29 to 2024-04-28
dot icon07/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon10/04/2024
Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England to O-I Building, First Floor, the West Wing Edinburgh Way Harlow Essex CM20 2DB on 2024-04-10
dot icon23/02/2024
Micro company accounts made up to 2023-04-30
dot icon26/04/2023
Micro company accounts made up to 2022-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon30/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon20/04/2022
Change of details for Mr Mark Stuart Bristo as a person with significant control on 2021-04-14
dot icon20/04/2022
Cessation of Nicola Jayne Bristo as a person with significant control on 2021-04-14
dot icon09/04/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon07/12/2021
Appointment of Mr Donald Matthew Bristo as a secretary on 2021-12-07
dot icon07/12/2021
Termination of appointment of Nicola Jayne Bristo as a secretary on 2021-12-07
dot icon14/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon01/02/2021
Registered office address changed from 52 the Chase Harlow Essex CM17 9JA to 33 High Street Old Harlow Essex CM17 0DN on 2021-02-01
dot icon22/01/2021
Micro company accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/06/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mark Stuart Bristo on 2010-04-07
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mark Stuart Bristo on 2010-04-01
dot icon22/04/2010
Secretary's details changed for Nicola Jayne Bristo on 2010-04-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/04/2009
Return made up to 07/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 07/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/02/2008
Registered office changed on 04/02/08 from: c/o phillips & co terminus house, terminus street the high harlow essex CM20 1TZ
dot icon10/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/04/2007
Return made up to 07/04/07; full list of members
dot icon15/05/2006
Return made up to 07/04/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 07/04/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/06/2004
Delivery ext'd 3 mth 30/04/04
dot icon25/05/2004
Return made up to 07/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon08/05/2003
Director's particulars changed
dot icon08/05/2003
Secretary's particulars changed
dot icon18/04/2003
Return made up to 07/04/03; no change of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon08/05/2002
Return made up to 27/03/02; no change of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon21/06/2001
Director's particulars changed
dot icon25/04/2001
Return made up to 10/04/01; full list of members
dot icon27/03/2001
Registered office changed on 27/03/01 from: phillips & co 11-15 bush house, bush fair harlow essex CM18 6NS
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon23/05/2000
Return made up to 20/04/00; full list of members
dot icon09/11/1999
Registered office changed on 09/11/99 from: philips & co bush house, bush fair harlow essex CM18 6NS
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
Director resigned
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Registered office changed on 19/05/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon19/05/1999
New director appointed
dot icon20/04/1999
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
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
581.00
-
0.00
-
-
2022
1
484.00
-
0.00
-
-
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
Bristo, Mark Stuart
Director
12/05/1999 - Present
-
Bristo, Donald Matthew
Secretary
07/12/2021 - 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+
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 BEACHTREE LIMITED

BEACHTREE LIMITED is an(a) Active company incorporated on 20/04/1999 with the registered office located at O-I Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex CM20 2DB. There are currently 2 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 BEACHTREE LIMITED?

toggle

BEACHTREE LIMITED is currently Active. It was registered on 20/04/1999 .

Where is BEACHTREE LIMITED located?

toggle

BEACHTREE LIMITED is registered at O-I Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex CM20 2DB.

What does BEACHTREE LIMITED do?

toggle

BEACHTREE LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BEACHTREE LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.