BEARDELL STREET DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BEARDELL STREET DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07664569

Incorporation date

10/06/2011

Size

Dormant

Contacts

Registered address

Registered address

67 Westow Street, Upper Norwood, London SE19 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon29/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon29/08/2024
Accounts for a dormant company made up to 2023-08-31
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon08/12/2023
Director's details changed for Mr Stephen Alan Katanka on 2023-10-12
dot icon11/10/2023
Change of details for Navana Real Estate Ltd as a person with significant control on 2023-09-13
dot icon11/10/2023
Director's details changed for Mr Stephen Alan Kaye on 2023-09-13
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/01/2023
Confirmation statement made on 2022-12-09 with updates
dot icon18/01/2023
Notification of Navana Real Estate Ltd as a person with significant control on 2022-12-08
dot icon18/01/2023
Cessation of International Assets & Resources Limited as a person with significant control on 2022-12-08
dot icon08/12/2022
Appointment of Mr Stephen Alan Kaye as a director on 2022-11-03
dot icon08/12/2022
Termination of appointment of Raymond Paul Foulger as a director on 2022-06-28
dot icon02/11/2022
Termination of appointment of Stephen Alan Kaye as a director on 2022-11-02
dot icon02/11/2022
Termination of appointment of Sharon Stephensdottir Katanka as a director on 2022-11-02
dot icon30/06/2022
Appointment of Mr Raymond Paul Foulger as a director on 2022-06-28
dot icon29/06/2022
Certificate of change of name
dot icon31/05/2022
Current accounting period extended from 2022-06-30 to 2022-08-31
dot icon31/05/2022
Certificate of change of name
dot icon23/05/2022
Cessation of Sacul Investments Ltd as a person with significant control on 2022-05-19
dot icon20/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon20/05/2022
Notification of International Assets & Resources Limited as a person with significant control on 2022-05-19
dot icon20/05/2022
Appointment of Mr Stephen Alan Kaye as a director on 2022-05-19
dot icon20/05/2022
Termination of appointment of Harry Michael Frederick Fenner as a director on 2022-05-19
dot icon29/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/07/2021
Second filing of Confirmation Statement dated 2021-06-10
dot icon26/07/2021
Notification of Sacul Investments Ltd as a person with significant control on 2020-07-01
dot icon26/07/2021
Cessation of Bg Funding Limited as a person with significant control on 2020-07-01
dot icon16/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/02/2021
Second filing for the appointment of Sharon Stephensdottir Katanka as a director
dot icon17/02/2021
Termination of appointment of Neil Allan Harvey as a director on 2021-02-05
dot icon17/02/2021
Termination of appointment of Anthony George Burstow as a director on 2021-02-05
dot icon17/02/2021
Appointment of Ms Sharon Birna Kaye as a director on 2021-02-05
dot icon17/02/2021
Appointment of Harry Michael Frederick Fenner as a director on 2021-02-05
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-10 with updates
dot icon11/06/2019
Cessation of International Assets & Resources Limited as a person with significant control on 2018-10-30
dot icon11/06/2019
Notification of Bg Funding Limited as a person with significant control on 2018-10-30
dot icon11/06/2019
Director's details changed for Mr Anthony George Burstow on 2019-06-11
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/01/2019
Termination of appointment of Andrew John Swaisland as a director on 2018-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Satisfaction of charge 076645690001 in full
dot icon25/01/2018
Satisfaction of charge 076645690002 in full
dot icon24/11/2017
Appointment of Mr Anthony George Burstow as a director on 2017-10-30
dot icon24/11/2017
Appointment of Mr Neil Allan Harvey as a director on 2017-10-30
dot icon15/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon19/05/2017
Termination of appointment of Richard Hughes as a director on 2017-05-17
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Registration of charge 076645690001, created on 2015-08-28
dot icon03/09/2015
Registration of charge 076645690002, created on 2015-08-28
dot icon08/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon19/07/2013
Registered office address changed from Unit 3 4 Belvedere Road Upper Norwood London SE19 2AT England on 2013-07-19
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon10/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-40.63 % *

* during past year

Cash in Bank

£95.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.59K
-
0.00
160.00
-
2022
0
5.24K
-
0.00
95.00
-
2022
0
5.24K
-
0.00
95.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

5.24K £Ascended14.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.00 £Descended-40.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Stephen Alan
Director
03/11/2022 - Present
57
Kaye, Stephen Alan
Director
19/05/2022 - 02/11/2022
57
Mr Harry Michael Frederick Fenner
Director
05/02/2021 - 19/05/2022
67
Hughes, Richard
Director
10/06/2011 - 17/05/2017
10
Burstow, Anthony George
Director
30/10/2017 - 05/02/2021
12

Persons with Significant Control

7
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 BEARDELL STREET DEVELOPMENTS LTD

BEARDELL STREET DEVELOPMENTS LTD is an(a) Active company incorporated on 10/06/2011 with the registered office located at 67 Westow Street, Upper Norwood, London SE19 3RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARDELL STREET DEVELOPMENTS LTD?

toggle

BEARDELL STREET DEVELOPMENTS LTD is currently Active. It was registered on 10/06/2011 .

Where is BEARDELL STREET DEVELOPMENTS LTD located?

toggle

BEARDELL STREET DEVELOPMENTS LTD is registered at 67 Westow Street, Upper Norwood, London SE19 3RW.

What does BEARDELL STREET DEVELOPMENTS LTD do?

toggle

BEARDELL STREET DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEARDELL STREET DEVELOPMENTS LTD?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-15 with no updates.