BEAM ESTATES LIMITED

Register to unlock more data on OkredoRegister

BEAM ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03565454

Incorporation date

18/05/1998

Size

Small

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon07/05/2025
Liquidators' statement of receipts and payments to 2025-03-15
dot icon01/05/2024
Liquidators' statement of receipts and payments to 2024-03-15
dot icon23/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Declaration of solvency
dot icon28/03/2023
Appointment of a voluntary liquidator
dot icon28/03/2023
Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-03-28
dot icon22/09/2022
Accounts for a small company made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon25/10/2021
Accounts for a small company made up to 2021-03-31
dot icon04/10/2021
Termination of appointment of Lesley Ann Ilderton as a director on 2021-09-30
dot icon18/06/2021
Appointment of Ms Clare Ingle as a director on 2021-06-17
dot icon21/05/2021
Notification of George Percy as a person with significant control on 2021-01-29
dot icon21/05/2021
Notification of James Granville Egerton as a person with significant control on 2021-01-29
dot icon21/05/2021
Notification of Ralph Percy as a person with significant control on 2021-01-29
dot icon20/05/2021
Notification of James Percy as a person with significant control on 2021-01-29
dot icon19/05/2021
Cessation of Weylands Investments Ltd as a person with significant control on 2021-01-29
dot icon19/05/2021
Cessation of G D Group Ltd as a person with significant control on 2021-01-29
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon22/04/2021
Satisfaction of charge 035654540017 in full
dot icon22/04/2021
Satisfaction of charge 035654540019 in full
dot icon22/04/2021
Satisfaction of charge 035654540018 in full
dot icon22/04/2021
Satisfaction of charge 035654540020 in full
dot icon22/04/2021
Satisfaction of charge 035654540021 in full
dot icon09/03/2021
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon04/02/2021
Notification of Weylands Investments Ltd as a person with significant control on 2021-01-29
dot icon04/02/2021
Registered office address changed from Ockham Farm House Holmbury Lane Holmbury St Mary Surrey RH5 6NA to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2021-02-04
dot icon03/02/2021
Appointment of Ms Lesley Ann Ilderton as a director on 2021-01-29
dot icon03/02/2021
Appointment of Mr Colin Leslie Barnes as a director on 2021-01-29
dot icon03/02/2021
Appointment of Mr Roderick Charles St John Wilson as a director on 2021-01-29
dot icon03/02/2021
Termination of appointment of Colin Anthony Mcloughlin as a director on 2021-01-29
dot icon03/02/2021
Termination of appointment of Hugh Charles Denny Pringle as a director on 2021-01-29
dot icon03/02/2021
Termination of appointment of Colin Anthony Mcloughlin as a secretary on 2021-01-29
dot icon10/07/2020
Micro company accounts made up to 2020-04-30
dot icon08/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon27/03/2020
Satisfaction of charge 2 in full
dot icon27/03/2020
Satisfaction of charge 3 in full
dot icon27/03/2020
Satisfaction of charge 15 in full
dot icon06/01/2020
Micro company accounts made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon31/08/2018
Micro company accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon02/08/2016
Micro company accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon10/06/2015
Director's details changed for Hugh Charles Denny Pringle on 2011-06-15
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon14/01/2014
Registration of charge 035654540017
dot icon14/01/2014
Registration of charge 035654540020
dot icon14/01/2014
Registration of charge 035654540018
dot icon14/01/2014
Registration of charge 035654540019
dot icon14/01/2014
Satisfaction of charge 16 in full
dot icon14/01/2014
Satisfaction of charge 12 in full
dot icon14/01/2014
Satisfaction of charge 10 in full
dot icon14/01/2014
Registration of charge 035654540021
dot icon14/01/2014
Satisfaction of charge 13 in full
dot icon14/01/2014
Satisfaction of charge 9 in full
dot icon14/01/2014
Satisfaction of charge 14 in full
dot icon14/01/2014
Satisfaction of charge 11 in full
dot icon29/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon26/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon10/12/2012
Accounts for a small company made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon10/11/2011
Accounts for a small company made up to 2011-04-30
dot icon08/06/2011
Registered office address changed from Water Lane House Abinger Hammer Dorking Surrey RH5 6PR on 2011-06-08
dot icon07/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 16
dot icon02/10/2010
Accounts for a small company made up to 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-04-30
dot icon22/01/2010
Director's details changed for Colin Mcloughlin on 2009-12-01
dot icon22/01/2010
Secretary's details changed for Colin Mcloughlin on 2009-12-01
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 15
dot icon30/07/2009
Return made up to 18/05/09; full list of members
dot icon07/05/2009
Accounting reference date shortened from 31/05/2009 to 30/04/2009
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/03/2009
Accounts for a small company made up to 2008-05-31
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 13
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 14
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 12
dot icon14/08/2008
Return made up to 18/05/08; full list of members
dot icon08/08/2008
Full accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 18/05/07; full list of members
dot icon18/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon06/10/2006
Particulars of mortgage/charge
dot icon22/05/2006
Return made up to 18/05/06; full list of members
dot icon21/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 18/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/02/2005
Registered office changed on 17/02/05 from: the courtyard high street ascot berkshire SL5 7HP
dot icon19/05/2004
Return made up to 18/05/04; full list of members
dot icon29/11/2003
Particulars of mortgage/charge
dot icon24/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon23/05/2003
Director's particulars changed
dot icon23/05/2003
Return made up to 18/05/03; full list of members
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
Secretary resigned
dot icon21/03/2003
New secretary appointed
dot icon19/03/2003
Particulars of mortgage/charge
dot icon19/03/2003
Secretary resigned
dot icon05/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon01/06/2002
Return made up to 18/05/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon01/12/2001
Declaration of satisfaction of mortgage/charge
dot icon15/06/2001
Return made up to 18/05/01; full list of members
dot icon14/04/2001
Particulars of mortgage/charge
dot icon20/01/2001
Particulars of mortgage/charge
dot icon10/10/2000
Accounts for a small company made up to 2000-05-31
dot icon06/07/2000
Return made up to 18/05/00; full list of members
dot icon22/04/2000
Secretary resigned
dot icon22/04/2000
New secretary appointed
dot icon19/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Registered office changed on 18/04/00 from: the chestnuts 18 east street farnham surrey GU9 7SD
dot icon28/03/2000
Accounts for a small company made up to 1999-05-31
dot icon09/02/2000
Particulars of mortgage/charge
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon09/07/1999
Return made up to 18/05/99; full list of members
dot icon30/06/1999
Certificate of change of name
dot icon26/07/1998
Ad 15/07/98--------- £ si 998@1=998 £ ic 2/1000
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
Secretary resigned
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
18/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Roderick Charles St John
Director
29/01/2021 - Present
51
Ingle, Clare
Director
17/06/2021 - Present
28
Barnes, Colin Leslie
Director
29/01/2021 - Present
37

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAM ESTATES LIMITED

BEAM ESTATES LIMITED is an(a) Liquidation company incorporated on 18/05/1998 with the registered office located at Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS. There are currently 3 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 BEAM ESTATES LIMITED?

toggle

BEAM ESTATES LIMITED is currently Liquidation. It was registered on 18/05/1998 .

Where is BEAM ESTATES LIMITED located?

toggle

BEAM ESTATES LIMITED is registered at Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS.

What does BEAM ESTATES LIMITED do?

toggle

BEAM ESTATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEAM ESTATES LIMITED?

toggle

The latest filing was on 07/05/2025: Liquidators' statement of receipts and payments to 2025-03-15.