BEANESIDE PROPERTY CO.LIMITED

Register to unlock more data on OkredoRegister

BEANESIDE PROPERTY CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01024646

Incorporation date

20/09/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 21 Station Road, Watford, Herts WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1986)
dot icon05/04/2023
Final Gazette dissolved following liquidation
dot icon05/01/2023
Return of final meeting in a members' voluntary winding up
dot icon15/09/2022
Liquidators' statement of receipts and payments to 2022-08-18
dot icon14/09/2021
Liquidators' statement of receipts and payments to 2021-08-18
dot icon27/08/2020
Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2020-08-27
dot icon27/08/2020
Declaration of solvency
dot icon27/08/2020
Appointment of a voluntary liquidator
dot icon27/08/2020
Resolutions
dot icon24/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Satisfaction of charge 1 in full
dot icon30/03/2020
Appointment of Mr Derek Hair as a director on 2020-02-12
dot icon17/02/2020
Change of details for Mrs Sheila Rosemary Marwood as a person with significant control on 2020-02-13
dot icon13/02/2020
Notification of Jennifer Ann Hair as a person with significant control on 2020-02-11
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon13/02/2020
Cessation of Sheila Rosemary Marwood as a person with significant control on 2020-02-11
dot icon13/02/2020
Cessation of Katherine Elizabeth Currington as a person with significant control on 2020-02-11
dot icon13/02/2020
Director's details changed for Mrs Jennifer Ann Hair on 2020-02-11
dot icon13/02/2020
Director's details changed for Mrs Sheila Rosemary Marwood on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Charles Timothy Marwood on 2020-02-11
dot icon13/02/2020
Termination of appointment of Peter John Currington as a director on 2019-11-19
dot icon13/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon08/02/2018
Notification of Sheila Rosemary Marwood as a person with significant control on 2016-04-06
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Termination of appointment of Katherine Elizabeth Currington as a secretary on 2015-06-22
dot icon24/06/2015
Appointment of Mr Peter Currington as a director on 2015-06-22
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon23/03/2011
Secretary's details changed for Katherine Elizabeth Currington on 2011-02-07
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Registered office address changed from 14 Homerfield Welwyn Garden City Hertfordshire AL8 6QZ on 2010-06-16
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/02/2010
Director's details changed for Charles Timothy Marwood on 2010-02-07
dot icon15/02/2010
Director's details changed for Jennifer Ann Hair on 2010-02-07
dot icon15/02/2010
Director's details changed for Sheila Rosemary Marwood on 2010-02-07
dot icon19/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/02/2009
Return made up to 07/02/09; full list of members
dot icon12/02/2009
Location of debenture register
dot icon12/02/2009
Location of register of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/10/2008
Appointment terminated director leslie currington
dot icon13/10/2008
Director appointed jennifer ann hair
dot icon13/10/2008
Director appointed charles timothy marwood
dot icon27/02/2008
Return made up to 07/02/08; full list of members
dot icon26/02/2008
Location of register of members
dot icon26/02/2008
Location of debenture register
dot icon30/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon21/03/2007
Return made up to 07/02/07; full list of members
dot icon15/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon20/02/2006
Return made up to 07/02/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon11/02/2005
Return made up to 07/02/05; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon14/02/2004
Return made up to 07/02/04; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon05/09/2003
Return made up to 07/02/03; full list of members; amend
dot icon13/02/2003
Return made up to 07/02/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon11/03/2002
Return made up to 07/02/02; full list of members
dot icon19/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon22/02/2001
Return made up to 07/02/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-06-30
dot icon14/03/2000
Full accounts made up to 1999-06-30
dot icon18/02/2000
Return made up to 07/02/00; full list of members
dot icon11/03/1999
Return made up to 07/02/99; no change of members
dot icon10/09/1998
Full accounts made up to 1998-06-30
dot icon10/02/1998
Return made up to 07/02/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-06-30
dot icon26/02/1997
Return made up to 07/02/97; no change of members
dot icon15/11/1996
Full accounts made up to 1996-06-30
dot icon20/02/1996
Return made up to 07/02/96; no change of members
dot icon21/11/1995
Full accounts made up to 1995-06-30
dot icon19/07/1995
Memorandum and Articles of Association
dot icon19/07/1995
Resolutions
dot icon27/02/1995
Return made up to 07/02/95; full list of members
dot icon17/10/1994
Accounts for a small company made up to 1994-06-30
dot icon02/03/1994
Return made up to 07/02/94; no change of members
dot icon10/12/1993
Full accounts made up to 1993-06-30
dot icon17/02/1993
Return made up to 07/02/93; no change of members
dot icon27/10/1992
Full accounts made up to 1992-06-30
dot icon14/02/1992
Return made up to 07/02/92; full list of members
dot icon04/11/1991
Full accounts made up to 1991-06-30
dot icon19/03/1991
Return made up to 23/01/91; full list of members
dot icon28/02/1991
Full accounts made up to 1990-06-30
dot icon15/03/1990
Return made up to 07/02/90; full list of members
dot icon22/01/1990
Full accounts made up to 1989-06-30
dot icon08/08/1989
Return made up to 17/04/89; full list of members
dot icon12/07/1989
Full accounts made up to 1988-06-30
dot icon29/09/1988
Return made up to 18/01/88; full list of members
dot icon17/12/1987
Full accounts made up to 1987-06-30
dot icon11/08/1987
Return made up to 19/01/87; full list of members
dot icon18/12/1986
Full accounts made up to 1986-06-30
dot icon02/12/1986
Return made up to 13/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hair, Jennifer Ann
Director
24/09/2008 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BEANESIDE PROPERTY CO.LIMITED

BEANESIDE PROPERTY CO.LIMITED is an(a) Dissolved company incorporated on 20/09/1971 with the registered office located at 1st Floor 21 Station Road, Watford, Herts WD17 1AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEANESIDE PROPERTY CO.LIMITED?

toggle

BEANESIDE PROPERTY CO.LIMITED is currently Dissolved. It was registered on 20/09/1971 and dissolved on 05/04/2023.

Where is BEANESIDE PROPERTY CO.LIMITED located?

toggle

BEANESIDE PROPERTY CO.LIMITED is registered at 1st Floor 21 Station Road, Watford, Herts WD17 1AP.

What does BEANESIDE PROPERTY CO.LIMITED do?

toggle

BEANESIDE PROPERTY CO.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 BEANESIDE PROPERTY CO.LIMITED?

toggle

The latest filing was on 05/04/2023: Final Gazette dissolved following liquidation.