BEACONSFIELD MSA BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

BEACONSFIELD MSA BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07928689

Incorporation date

30/01/2012

Size

Small

Contacts

Registered address

Registered address

Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire PE7 3UQCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2012)
dot icon23/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon20/02/2026
-
dot icon12/05/2025
Accounts for a small company made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon14/01/2025
Notification of Cbre Infrastructure Single Limited as a person with significant control on 2023-08-31
dot icon14/01/2025
Change of details for Dakota 1 (Scot) Lp as a person with significant control on 2023-08-31
dot icon14/05/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon04/01/2024
Termination of appointment of Hamish Nihal Malcom De Run as a director on 2024-01-01
dot icon04/01/2024
Termination of appointment of Michael Ridgway Dinham as a director on 2024-01-01
dot icon04/01/2024
Appointment of Mr Andrew Rowell as a director on 2024-01-01
dot icon04/01/2024
Appointment of Mr Thomas Alexander Dobson as a director on 2024-01-01
dot icon04/01/2024
Appointment of Mr Ross Mendenhall as a director on 2024-01-01
dot icon04/01/2024
Appointment of Mr Dennis Kweku Enuson as a director on 2024-01-01
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Cessation of Dakota Ukholdco Limited as a person with significant control on 2022-06-13
dot icon30/08/2023
Notification of Dakota 1 (Scot) Lp as a person with significant control on 2022-06-13
dot icon09/03/2023
Confirmation statement made on 2023-01-30 with updates
dot icon15/11/2022
Full accounts made up to 2021-12-31
dot icon11/07/2022
Registration of charge 079286890003, created on 2022-07-08
dot icon07/07/2022
Satisfaction of charge 079286890002 in full
dot icon23/06/2022
Notification of Dakota Ukholdco Limited as a person with significant control on 2022-06-13
dot icon23/06/2022
Withdrawal of a person with significant control statement on 2022-06-23
dot icon16/06/2022
Appointment of Mr Michael Ridgway Dinham as a director on 2022-06-13
dot icon16/06/2022
Appointment of Mr Hamish Nihal Malcom De Run as a director on 2022-06-13
dot icon16/06/2022
Termination of appointment of Trishul Thakore as a director on 2022-06-13
dot icon16/06/2022
Termination of appointment of Harold Denis Mccarney as a director on 2022-06-13
dot icon07/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon21/05/2020
Full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon08/09/2017
Termination of appointment of Christopher Stephen Greenwood as a director on 2017-08-31
dot icon26/05/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/12/2014
Satisfaction of charge 1 in full
dot icon30/12/2014
Registration of charge 079286890002, created on 2014-12-23
dot icon09/12/2014
Appointment of Mr Christopher Stephen Greenwood as a director on 2014-12-09
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon06/07/2012
Duplicate mortgage certificatecharge no:1
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon30/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinham, Michael Ridgway
Director
13/06/2022 - 01/01/2024
18
De Run, Hamish Nihal Malcom
Director
13/06/2022 - 01/01/2024
70
Rowell, Andrew
Director
01/01/2024 - Present
33
Dobson, Thomas Alexander
Director
01/01/2024 - Present
3
Mendenhall, Ross
Director
01/01/2024 - Present
3

Persons with Significant Control

4
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 BEACONSFIELD MSA BUSINESS CENTRE LIMITED

BEACONSFIELD MSA BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 30/01/2012 with the registered office located at Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire PE7 3UQ. There are currently 4 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 BEACONSFIELD MSA BUSINESS CENTRE LIMITED?

toggle

BEACONSFIELD MSA BUSINESS CENTRE LIMITED is currently Active. It was registered on 30/01/2012 .

Where is BEACONSFIELD MSA BUSINESS CENTRE LIMITED located?

toggle

BEACONSFIELD MSA BUSINESS CENTRE LIMITED is registered at Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire PE7 3UQ.

What does BEACONSFIELD MSA BUSINESS CENTRE LIMITED do?

toggle

BEACONSFIELD MSA BUSINESS CENTRE LIMITED operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

What is the latest filing for BEACONSFIELD MSA BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-30 with no updates.