BEAGLECREST LIMITED

Register to unlock more data on OkredoRegister

BEAGLECREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01715261

Incorporation date

15/04/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1983)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/03/2021
Termination of appointment of Terence John Clemence as a director on 2020-08-25
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/10/2020
Memorandum and Articles of Association
dot icon05/10/2020
Termination of appointment of Katya Pilkington as a secretary on 2020-08-13
dot icon05/10/2020
Termination of appointment of Katya Pilkington as a director on 2020-08-13
dot icon20/05/2020
Appointment of Andrew Herbert Lane as a director on 2020-05-11
dot icon20/05/2020
Appointment of Mr David Howard Nelson as a director on 2020-05-11
dot icon20/05/2020
Appointment of Patricia Mary Clemence as a director on 2020-05-11
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/11/2018
Appointment of Ms Katya Pilkington as a secretary on 2018-11-25
dot icon29/11/2018
Termination of appointment of John Piney as a secretary on 2018-11-25
dot icon10/10/2018
Appointment of Mrs Katka Pilkington as a director on 2018-09-21
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Appointment of Mr Terence John Clemence as a director on 2015-02-01
dot icon13/02/2015
Termination of appointment of John Piney as a director on 2015-02-01
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2013
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2013
Compulsory strike-off action has been discontinued
dot icon27/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Compulsory strike-off action has been suspended
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2011
Appointment of John Piney as a director
dot icon05/04/2011
Compulsory strike-off action has been suspended
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Termination of appointment of Katya Pilkington as a director
dot icon08/06/2010
Compulsory strike-off action has been discontinued
dot icon07/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/07/2009
Compulsory strike-off action has been discontinued
dot icon17/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2009
Registered office changed on 03/06/2009 from flat e 2 eaton place london SW1X 8AD
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon06/02/2009
Return made up to 31/12/08; full list of members
dot icon30/05/2008
Return made up to 31/12/07; full list of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from 20 kinnerton street london SW1X 8ES
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon30/05/2006
Return made up to 31/12/05; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Registered office changed on 19/01/06 from: suite G5 bates business centre church road harold wood romford essex RM3 0JF
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2005
Registered office changed on 28/01/05 from: suite G5 bates business centre church road harold wood romford essex RM10 0JF
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
New secretary appointed
dot icon13/11/2002
Registered office changed on 13/11/02 from: 209 station lane hornchurch essex RM12 6LL
dot icon13/03/2002
Return made up to 31/12/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon13/02/2001
Return made up to 31/12/00; full list of members
dot icon13/02/2001
New director appointed
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/09/2000
Director resigned
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/06/1998
New secretary appointed
dot icon05/06/1998
Secretary resigned
dot icon12/03/1998
Registered office changed on 12/03/98 from: 2 kingfisher house trinity park chingford london E4 8TD
dot icon05/02/1998
Return made up to 31/12/97; no change of members
dot icon05/02/1998
Registered office changed on 05/02/98
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon25/01/1998
New secretary appointed
dot icon26/10/1997
Secretary resigned;director resigned
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon27/12/1996
Return made up to 31/12/96; full list of members
dot icon16/08/1996
Director resigned
dot icon26/06/1996
New director appointed
dot icon03/06/1996
Accounts for a small company made up to 1995-03-31
dot icon24/01/1996
Return made up to 31/12/95; no change of members
dot icon10/03/1995
Resolutions
dot icon05/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon18/10/1994
Accounts for a small company made up to 1993-03-31
dot icon03/09/1994
Accounts for a small company made up to 1992-03-31
dot icon03/09/1994
Registered office changed on 03/09/94 from: riverside house 1-5 como street romford essex RM7 7DN
dot icon03/09/1994
Resolutions
dot icon03/09/1994
Resolutions
dot icon03/09/1994
Resolutions
dot icon03/09/1994
Resolutions
dot icon19/02/1994
Return made up to 31/12/93; full list of members
dot icon29/04/1993
Return made up to 31/12/92; no change of members
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon24/03/1992
Return made up to 31/12/91; no change of members
dot icon24/10/1991
Full accounts made up to 1990-03-31
dot icon10/07/1991
Full accounts made up to 1989-03-31
dot icon10/07/1991
Return made up to 31/12/90; full list of members
dot icon19/12/1990
Ad 11/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1990
Full accounts made up to 1988-03-31
dot icon21/05/1990
Return made up to 31/12/89; full list of members
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Declaration of satisfaction of mortgage/charge
dot icon15/06/1989
Full accounts made up to 1987-03-31
dot icon15/06/1989
Return made up to 31/12/88; full list of members
dot icon18/10/1988
Registered office changed on 18/10/88 from: 65 butts green road hornchurch essex RM11 2JS
dot icon27/04/1988
Return made up to 31/12/87; full list of members
dot icon13/07/1987
Full accounts made up to 1986-03-31
dot icon24/01/1987
Full accounts made up to 1985-03-31
dot icon24/01/1987
Return made up to 03/11/86; full list of members
dot icon24/01/1987
Return made up to 31/12/85; full list of members
dot icon15/04/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.21 % *

* during past year

Cash in Bank

£794.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
221.82K
-
0.00
960.00
-
2022
0
220.72K
-
0.00
865.00
-
2023
0
218.17K
-
0.00
794.00
-
2023
0
218.17K
-
0.00
794.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

218.17K £Descended-1.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

794.00 £Descended-8.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Andrew
Director
11/05/2020 - Present
86
Nelson, David Howard
Director
11/05/2020 - Present
61
Clemence, Patricia Mary
Director
11/05/2020 - Present
13

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAGLECREST LIMITED

BEAGLECREST LIMITED is an(a) Active company incorporated on 15/04/1983 with the registered office located at 2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAGLECREST LIMITED?

toggle

BEAGLECREST LIMITED is currently Active. It was registered on 15/04/1983 .

Where is BEAGLECREST LIMITED located?

toggle

BEAGLECREST LIMITED is registered at 2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS.

What does BEAGLECREST LIMITED do?

toggle

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

What is the latest filing for BEAGLECREST LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.