BEACONVIEW SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEACONVIEW SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03814177

Incorporation date

26/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar EN6 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1999)
dot icon19/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/04/2022
Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 2022-04-13
dot icon02/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon16/05/2017
Accounts for a small company made up to 2016-09-30
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon28/04/2016
Accounts for a small company made up to 2015-09-30
dot icon11/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon22/06/2015
Accounts for a small company made up to 2014-09-30
dot icon30/04/2015
Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2015-04-30
dot icon07/10/2014
Termination of appointment of Stephen Charles Evans as a secretary on 2014-09-23
dot icon13/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon24/06/2014
Accounts for a small company made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon25/04/2013
Accounts for a small company made up to 2012-09-30
dot icon05/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon26/06/2012
Accounts for a small company made up to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon02/09/2011
Director's details changed for Simon Hayek on 2011-07-26
dot icon02/09/2011
Director's details changed for Samuel Hayek on 2011-07-26
dot icon02/09/2011
Secretary's details changed for Mr Stephen Charles Evans on 2011-07-26
dot icon28/06/2011
Accounts for a small company made up to 2010-09-30
dot icon12/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon12/08/2010
Director's details changed for Samuel Hayek on 2010-07-26
dot icon12/08/2010
Director's details changed for Simon Hayek on 2010-07-26
dot icon20/05/2010
Accounts for a small company made up to 2009-09-30
dot icon11/08/2009
Return made up to 26/07/09; full list of members
dot icon29/05/2009
Accounts for a small company made up to 2008-09-30
dot icon28/08/2008
Return made up to 26/07/08; full list of members
dot icon04/07/2008
Accounts for a small company made up to 2007-09-30
dot icon28/08/2007
Return made up to 26/07/07; full list of members
dot icon21/07/2007
Accounts for a small company made up to 2006-09-30
dot icon11/09/2006
Accounts for a small company made up to 2005-09-30
dot icon21/08/2006
Return made up to 26/07/06; full list of members
dot icon26/08/2005
Return made up to 26/07/05; full list of members
dot icon29/07/2005
Accounts for a small company made up to 2004-09-30
dot icon20/04/2005
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon01/02/2005
Registered office changed on 01/02/05 from: cedar house 698 green lanes winchmore hill london N21 3RD
dot icon16/08/2004
Return made up to 26/07/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon22/10/2003
Return made up to 26/07/03; full list of members
dot icon08/10/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Secretary resigned
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
New director appointed
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Secretary resigned;director resigned
dot icon19/02/2003
Declaration of assistance for shares acquisition
dot icon18/02/2003
Registered office changed on 18/02/03 from: 144 great north way london NW4 1EH
dot icon03/02/2003
Particulars of mortgage/charge
dot icon07/08/2002
Return made up to 26/07/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-06-30
dot icon28/07/2001
Return made up to 26/07/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-06-30
dot icon15/01/2001
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon08/08/2000
Return made up to 26/07/00; full list of members
dot icon16/05/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed;new director appointed
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Registered office changed on 13/10/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon26/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-13.41 % *

* during past year

Cash in Bank

£47,668.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
205.22K
-
0.00
55.05K
-
2022
2
197.44K
-
0.00
47.67K
-
2022
2
197.44K
-
0.00
47.67K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

197.44K £Descended-3.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.67K £Descended-13.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayek, Simon
Director
20/02/2003 - Present
3
Hayek, Samuel
Director
20/02/2003 - Present
34
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
25/07/1999 - 29/09/1999
4893
Mr Stephen Charles Evans
Director
30/01/2003 - 19/02/2003
2
Lipman, Larry Glenn
Director
29/09/1999 - 30/01/2003
146

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEACONVIEW SERVICES LIMITED

BEACONVIEW SERVICES LIMITED is an(a) Active company incorporated on 26/07/1999 with the registered office located at Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar EN6 1BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACONVIEW SERVICES LIMITED?

toggle

BEACONVIEW SERVICES LIMITED is currently Active. It was registered on 26/07/1999 .

Where is BEACONVIEW SERVICES LIMITED located?

toggle

BEACONVIEW SERVICES LIMITED is registered at Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar EN6 1BW.

What does BEACONVIEW SERVICES LIMITED do?

toggle

BEACONVIEW SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEACONVIEW SERVICES LIMITED have?

toggle

BEACONVIEW SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for BEACONVIEW SERVICES LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-07-26 with updates.