BEAMDRIFT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEAMDRIFT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02206785

Incorporation date

18/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

97 Kings Avenue, London SW4 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1987)
dot icon05/12/2025
Micro company accounts made up to 2025-04-05
dot icon13/07/2025
Director's details changed for Mr Nigel Glenn on 2025-01-01
dot icon13/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon03/12/2024
Micro company accounts made up to 2024-04-05
dot icon30/10/2024
Director's details changed for Mr Nigel Glenn on 2024-10-28
dot icon01/10/2024
Appointment of Mr Nigel Glenn as a secretary on 2024-05-03
dot icon01/10/2024
Appointment of Mr Nigel Glenn as a director on 2024-05-03
dot icon13/07/2024
Register inspection address has been changed from 95 Hayter Road London SW2 5AD England to 97a Kings Avenue London SW4 8EL
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon12/07/2024
Termination of appointment of Nicholas John Edward Purser as a director on 2024-05-03
dot icon12/07/2024
Termination of appointment of Nicholas John Edward Purser as a secretary on 2024-05-03
dot icon15/11/2023
Micro company accounts made up to 2023-04-05
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-04-05
dot icon13/07/2022
Director's details changed for Mrs Ceyda Istanbullu on 2022-04-01
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon12/07/2022
Appointment of Mrs Ceyda Istanbullu as a director on 2022-04-01
dot icon12/07/2022
Termination of appointment of Helen Elizabeth Thomas as a director on 2022-04-01
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon11/07/2016
Registered office address changed from 95 Hayter Road London SW2 5AD to 97 Kings Avenue London SW4 8EL on 2016-07-11
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon22/12/2015
Total exemption full accounts made up to 2015-04-05
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/07/2014
Appointment of Miss Helen Elizabeth Thomas as a director on 2014-06-13
dot icon28/07/2014
Termination of appointment of Brigid Mary Scanlon as a director on 2014-06-13
dot icon06/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon23/07/2013
Register inspection address has been changed
dot icon23/07/2013
Register(s) moved to registered inspection location
dot icon23/07/2013
Registered office address changed from 97 Kings Avenue Clapham London SW4 8EL on 2013-07-23
dot icon18/12/2012
Total exemption full accounts made up to 2012-04-05
dot icon30/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon24/07/2010
Director's details changed for Haider Syed Abbas Rizvi on 2010-06-30
dot icon24/07/2010
Director's details changed for Brigid Mary Scanlon on 2010-06-30
dot icon24/07/2010
Director's details changed for Nicholas John Edward Purser on 2010-06-30
dot icon24/07/2010
Director's details changed for Sharon Antoinette Rodney on 2010-06-30
dot icon04/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon11/08/2009
Return made up to 30/06/09; full list of members
dot icon11/08/2009
Director and secretary's change of particulars / nicholas purser / 16/10/2008
dot icon13/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon25/07/2008
Return made up to 30/06/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon30/07/2007
Return made up to 30/06/07; no change of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon11/09/2006
Return made up to 30/06/06; full list of members
dot icon11/09/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon10/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon03/08/2005
Return made up to 30/06/05; full list of members
dot icon01/02/2005
New director appointed
dot icon01/02/2005
Director resigned
dot icon07/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-04-05
dot icon31/07/2003
Return made up to 30/06/03; full list of members
dot icon02/04/2003
New secretary appointed;new director appointed
dot icon02/04/2003
Secretary resigned;director resigned
dot icon21/02/2003
Total exemption full accounts made up to 2002-04-05
dot icon29/10/2002
Total exemption full accounts made up to 2001-04-05
dot icon22/10/2002
New director appointed
dot icon19/09/2002
Return made up to 30/06/02; full list of members
dot icon24/12/2001
Return made up to 30/06/01; no change of members
dot icon28/03/2001
Director's particulars changed
dot icon28/03/2001
Accounts for a small company made up to 2000-04-05
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon19/01/2001
Return made up to 30/06/00; full list of members
dot icon19/01/2001
New secretary appointed
dot icon16/05/2000
Director resigned
dot icon12/10/1999
Secretary resigned;director resigned
dot icon16/09/1999
Resolutions
dot icon26/07/1999
Return made up to 30/06/99; full list of members
dot icon09/07/1999
Full accounts made up to 1999-04-05
dot icon19/05/1999
New director appointed
dot icon23/02/1999
New secretary appointed
dot icon26/01/1999
Secretary resigned;director resigned
dot icon18/09/1998
Full accounts made up to 1998-04-05
dot icon08/07/1998
Return made up to 30/06/98; no change of members
dot icon24/07/1997
Return made up to 30/06/97; full list of members
dot icon17/07/1997
Full accounts made up to 1997-04-05
dot icon24/02/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon25/06/1996
Full accounts made up to 1996-04-05
dot icon25/06/1996
Return made up to 30/06/96; no change of members
dot icon22/02/1996
Memorandum and Articles of Association
dot icon05/10/1995
Full accounts made up to 1995-04-05
dot icon05/07/1995
Return made up to 30/06/95; full list of members
dot icon27/04/1995
Resolutions
dot icon03/02/1995
Auditor's resignation
dot icon22/08/1994
Full accounts made up to 1994-04-05
dot icon07/07/1994
Return made up to 30/06/94; no change of members
dot icon07/07/1993
Full accounts made up to 1993-04-05
dot icon07/07/1993
Return made up to 30/06/93; no change of members
dot icon14/07/1992
Return made up to 30/06/92; full list of members
dot icon14/07/1992
Full accounts made up to 1992-04-05
dot icon27/03/1992
Secretary resigned;new secretary appointed
dot icon20/03/1992
Director resigned;new director appointed
dot icon05/09/1991
Full accounts made up to 1991-04-05
dot icon03/07/1991
Return made up to 30/06/91; no change of members
dot icon03/07/1990
Full accounts made up to 1990-04-05
dot icon03/07/1990
Return made up to 30/06/90; full list of members
dot icon17/10/1989
Full accounts made up to 1989-04-05
dot icon22/06/1989
Return made up to 18/06/89; full list of members
dot icon19/01/1989
Director resigned;new director appointed
dot icon21/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1988
Wd 21/04/88 ad 12/04/88--------- £ si 3@1=3 £ ic 2/5
dot icon26/04/1988
Accounting reference date notified as 05/04
dot icon10/03/1988
Registered office changed on 10/03/88 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon10/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.22K
-
0.00
-
-
2022
0
1.22K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Glenn
Director
03/05/2024 - Present
10
Hillsdon, Daniel James
Director
12/05/2000 - 10/08/2001
2
Nocton, Nicholas John
Director
12/02/1999 - 28/02/2003
1
Purser, Nicholas John Edward
Director
28/02/2003 - 03/05/2024
-
Davis, Shelley Louise
Director
01/07/2001 - 02/05/2006
-

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 BEAMDRIFT PROPERTIES LIMITED

BEAMDRIFT PROPERTIES LIMITED is an(a) Active company incorporated on 18/12/1987 with the registered office located at 97 Kings Avenue, London SW4 8EL. There are currently 6 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 BEAMDRIFT PROPERTIES LIMITED?

toggle

BEAMDRIFT PROPERTIES LIMITED is currently Active. It was registered on 18/12/1987 .

Where is BEAMDRIFT PROPERTIES LIMITED located?

toggle

BEAMDRIFT PROPERTIES LIMITED is registered at 97 Kings Avenue, London SW4 8EL.

What does BEAMDRIFT PROPERTIES LIMITED do?

toggle

BEAMDRIFT PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEAMDRIFT PROPERTIES LIMITED?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-04-05.