BEACHVIEW LAS MIMOSAS

Register to unlock more data on OkredoRegister

BEACHVIEW LAS MIMOSAS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC019840

Incorporation date

01/11/1996

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O MIDDLETON KATZ, 11 Hope Street, Douglas IM1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon01/11/2018
Full accounts made up to 2017-03-31
dot icon01/11/2018
Full accounts made up to 2016-03-31
dot icon12/04/2018
Appointment of Middleton Katz Chartered Secretaries Llc as a secretary on 2015-08-28
dot icon09/04/2018
Details changed for an overseas company - Change in Gov Law 28/08/2015 Isle of Man 1931 Companies Act
dot icon09/04/2018
Termination of appointment of Narinder Kumar Rajput as a director on 2011-11-01
dot icon09/04/2018
Director's details changed for Mr John Bailey Hughes on 2018-03-14
dot icon09/04/2018
Termination of appointment of Michael John Gordon as secretary on 2015-08-28
dot icon09/04/2018
Termination of appointment of Manx Secretarial Services Ltd as secretary on 2015-08-28
dot icon22/03/2017
Full accounts made up to 2015-03-31
dot icon06/02/2017
Details changed for an overseas company - C/O Thompsons Accountants, 1st Floor Royal Trust House 60-62 Athol Street, Douglas, IM1 1JD, Isle of Man
dot icon25/02/2015
Full accounts made up to 2014-03-31
dot icon11/02/2014
Full accounts made up to 2013-03-31
dot icon02/05/2013
Full accounts made up to 2012-03-31
dot icon16/03/2012
Details changed for an overseas company - Change in Accounts Details 01/04 to 31/03 09Mths
dot icon16/03/2012
Full accounts made up to 2011-03-31
dot icon29/02/2012
Details changed for an overseas company - Analyst House 20-26 Peel Road, Douglas, IM99 1AP, Isle of Man
dot icon29/02/2012
Appointment of Michael John Gordon as a secretary
dot icon29/02/2012
Appointment of a director
dot icon12/01/2011
Full accounts made up to 2009-03-31
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon02/12/2010
Transitional return for BR012142 - person authorised to represent, John Bailey Hughes Somerset House Temple Street Birmingham B2 5DJ
dot icon02/12/2010
Transitional return for BR012142 - person authorised to accept service, John Bailey Hughes Somerset House Temple Street Birmingham B2 5DJ
dot icon02/12/2010
Transitional return by a UK establishment of an overseas company
dot icon02/12/2010
Transitional return for FC019840 - Changes made to the UK establishment, Change of Address John Bailey Hughes, 1 Waterloo Street, Birmingham, B2 5PG, Isle of Man
dot icon02/12/2010
Transitional return for BR012142 - Changes made to the UK establishment, Business Change Null
dot icon02/12/2010
Transitional return for BR012142 - Changes made to the UK establishment, Address Change John Bailey Hughes, 1 Waterloo Street, Birmingham, B2 5PG, Isle of Man
dot icon28/12/2008
Return made up to 18/11/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon01/02/2008
Return made up to 18/11/07; no change of members
dot icon13/03/2007
Return made up to 18/11/06; full list of members
dot icon14/09/2006
First pa details changed philip michael broomhead + 1 oth first national trustee co LTD 3RD floor 3-4 bentinck street london W1U 2EE
dot icon14/09/2006
Director resigned;new director appointed
dot icon14/09/2006
Director resigned;new director appointed
dot icon14/09/2006
Secretary resigned;new secretary appointed
dot icon14/09/2006
Pa:res/app
dot icon08/09/2006
Full accounts made up to 2006-03-31
dot icon29/08/2006
Director's particulars changed
dot icon21/03/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Return made up to 18/11/05; no change of members
dot icon30/09/2005
Director's particulars changed
dot icon12/09/2005
Director resigned;new director appointed
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon17/01/2005
Director resigned;new director appointed
dot icon03/12/2004
Return made up to 18/11/04; no change of members
dot icon05/05/2004
Return made up to 18/11/03; full list of members
dot icon02/04/2004
Full accounts made up to 2003-03-31
dot icon02/02/2004
Director's particulars changed
dot icon30/04/2003
Full accounts made up to 2002-03-31
dot icon06/03/2003
Director's particulars changed
dot icon21/11/2002
Return made up to 18/11/02; no change of members
dot icon01/07/2002
First pa details changed 54 queen anne street london W1M 9LA
dot icon01/07/2002
Pa:par
dot icon06/02/2002
First pa details changed peter michael broomhead + 1 oth
dot icon05/02/2002
Director resigned
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon21/12/2001
Return made up to 18/11/01; no change of members
dot icon12/03/2001
Return made up to 18/11/00; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon11/09/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon21/12/1999
Return made up to 18/11/99; no change of members
dot icon29/11/1999
First pa details changed 4 fitzroy square london W1P 5AH
dot icon29/11/1999
Business address 54 queen anne street london W1M 9LA
dot icon29/11/1999
Pa:par
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon11/03/1999
Director's particulars changed
dot icon06/02/1999
Return made up to 17/12/98; no change of members
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon10/09/1998
First pa details changed philip michael broomhead 53 romulus court brentford dock middlesex TW8 8QW
dot icon10/09/1998
Pa:res/par
dot icon10/09/1998
Business address 4 fitzroy square london W1P 5AH
dot icon10/09/1998
Secretary resigned;new secretary appointed
dot icon22/01/1998
Return made up to 17/12/97; full list of members
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon15/08/1997
Business address changed 4 fitzroy square london W1P 5AH
dot icon01/05/1997
New director appointed
dot icon20/02/1997
Name changed beachview LIMITED
dot icon16/01/1997
Accounting reference date shortened from 30/11/97 to 05/04/97
dot icon17/12/1996
Business address c/o first national trust co LTD 79 college road harrow middlesex HA1 1FB
dot icon17/12/1996
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2017
dot iconNext account date
05/04/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Philip Michael
Director
26/08/2005 - 04/08/2006
1056
Broomhead, Philip Michael
Director
18/12/1996 - 10/12/2001
1056
Gordon, Michael John
Director
28/03/2011 - Present
17
Hughes, John Bailey
Director
04/08/2006 - Present
80

Persons with Significant Control

0

No PSC data available.

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 BEACHVIEW LAS MIMOSAS

BEACHVIEW LAS MIMOSAS is an(a) Active company incorporated on 01/11/1996 with the registered office located at C/O MIDDLETON KATZ, 11 Hope Street, Douglas IM1 4PB. 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 BEACHVIEW LAS MIMOSAS?

toggle

BEACHVIEW LAS MIMOSAS is currently Active. It was registered on 01/11/1996 .

Where is BEACHVIEW LAS MIMOSAS located?

toggle

BEACHVIEW LAS MIMOSAS is registered at C/O MIDDLETON KATZ, 11 Hope Street, Douglas IM1 4PB.

What is the latest filing for BEACHVIEW LAS MIMOSAS?

toggle

The latest filing was on 01/11/2018: Full accounts made up to 2017-03-31.