BEACONDALE HOMES LTD

Register to unlock more data on OkredoRegister

BEACONDALE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12449241

Incorporation date

07/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Cameron Road, Seven Kings, Ilford IG3 8LACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2020)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon17/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2022-12-31
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon25/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon03/10/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon17/08/2023
Registered office address changed from 10 Cameron Road London IG3 8LA England to 10 Cameron Road Seven Kings Ilford IG3 8LA on 2023-08-17
dot icon14/08/2023
Director's details changed for Mr Dema Wonga on 2023-08-14
dot icon22/11/2022
Total exemption full accounts made up to 2021-02-28
dot icon22/11/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon27/06/2022
Registration of charge 124492410021, created on 2022-06-24
dot icon18/05/2022
Registration of charge 124492410020, created on 2022-05-13
dot icon16/05/2022
Registration of charge 124492410019, created on 2022-05-13
dot icon21/04/2022
Registration of charge 124492410017, created on 2022-04-21
dot icon21/04/2022
Registration of charge 124492410018, created on 2022-04-21
dot icon29/03/2022
Registration of charge 124492410015, created on 2022-03-25
dot icon29/03/2022
Registration of charge 124492410016, created on 2022-03-25
dot icon25/03/2022
Registration of charge 124492410013, created on 2022-03-25
dot icon25/03/2022
Registration of charge 124492410014, created on 2022-03-25
dot icon21/03/2022
Registration of charge 124492410012, created on 2022-03-18
dot icon23/12/2021
Registration of charge 124492410011, created on 2021-12-17
dot icon13/12/2021
Change of details for Mr Dema Wonga as a person with significant control on 2021-12-10
dot icon10/12/2021
Change of details for Mr Dema Wonga as a person with significant control on 2021-12-10
dot icon01/11/2021
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 10 Cameron Road London IG3 8LA on 2021-11-01
dot icon21/10/2021
Registration of charge 124492410010, created on 2021-10-14
dot icon07/10/2021
Registered office address changed from Donald Jacobs & Partners, Fountain House 1a Suite 2, Fountain House 1a Elm Park, Stanmore Middlesex HA7 4AU England to 82 st John Street London EC1M 4JN on 2021-10-07
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon18/08/2021
Registration of charge 124492410009, created on 2021-08-05
dot icon06/07/2021
Registration of charge 124492410008, created on 2021-06-30
dot icon22/06/2021
Satisfaction of charge 124492410003 in full
dot icon22/06/2021
Satisfaction of charge 124492410001 in full
dot icon22/06/2021
Satisfaction of charge 124492410002 in full
dot icon22/06/2021
Satisfaction of charge 124492410004 in full
dot icon12/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon23/11/2020
Registered office address changed from Office 9026 199 Bishopsgate Spitalfields London EC2M 3TY England to Donald Jacobs & Partners, Fountain House 1a Suite 2, Fountain House 1a Elm Park, Stanmore Middlesex HA7 4AU on 2020-11-23
dot icon18/11/2020
Registration of charge 124492410006, created on 2020-11-13
dot icon18/11/2020
Registration of charge 124492410007, created on 2020-11-13
dot icon10/07/2020
Registration of charge 124492410005, created on 2020-07-10
dot icon31/03/2020
Registration of charge 124492410003, created on 2020-03-27
dot icon31/03/2020
Registration of charge 124492410004, created on 2020-03-27
dot icon25/03/2020
Registration of charge 124492410002, created on 2020-03-24
dot icon25/03/2020
Registration of charge 124492410001, created on 2020-03-24
dot icon07/02/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.46K
-
0.00
33.41K
-
2022
1
232.87K
-
0.00
6.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wonga, Dema
Director
07/02/2020 - Present
45

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 BEACONDALE HOMES LTD

BEACONDALE HOMES LTD is an(a) Active company incorporated on 07/02/2020 with the registered office located at 10 Cameron Road, Seven Kings, Ilford IG3 8LA. 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 BEACONDALE HOMES LTD?

toggle

BEACONDALE HOMES LTD is currently Active. It was registered on 07/02/2020 .

Where is BEACONDALE HOMES LTD located?

toggle

BEACONDALE HOMES LTD is registered at 10 Cameron Road, Seven Kings, Ilford IG3 8LA.

What does BEACONDALE HOMES LTD do?

toggle

BEACONDALE HOMES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEACONDALE HOMES LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.