BEAULANE PROPERTIES LTD.

Register to unlock more data on OkredoRegister

BEAULANE PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02605363

Incorporation date

26/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Vyman House, 104 College Road, Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1991)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/11/2025
Satisfaction of charge 026053630014 in full
dot icon14/11/2025
Satisfaction of charge 026053630015 in full
dot icon10/11/2025
Registration of charge 026053630016, created on 2025-10-31
dot icon28/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/09/2024
Registration of charge 026053630015, created on 2024-08-28
dot icon26/08/2024
Registration of charge 026053630014, created on 2024-08-26
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/11/2022
Satisfaction of charge 026053630012 in full
dot icon15/11/2022
Satisfaction of charge 026053630013 in full
dot icon15/11/2022
Satisfaction of charge 026053630011 in full
dot icon15/11/2022
Satisfaction of charge 026053630009 in full
dot icon26/07/2022
Termination of appointment of Pratimaben Naresh Patel as a director on 2022-07-26
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon26/07/2022
Notification of Parag Patel as a person with significant control on 2022-07-26
dot icon26/07/2022
Cessation of Pratima Patel as a person with significant control on 2022-07-26
dot icon06/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/07/2021
Registration of charge 026053630012, created on 2021-06-29
dot icon12/07/2021
Registration of charge 026053630013, created on 2021-06-29
dot icon08/06/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon27/03/2018
Notification of Pratima Patel as a person with significant control on 2017-05-02
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon28/04/2016
Director's details changed for Mrs Pratima Naresh Patel on 2016-04-28
dot icon01/03/2016
Appointment of Mr Parag Patel as a director on 2016-02-29
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/09/2015
Appointment of Mrs Pratima Naresh Patel as a director on 2015-09-23
dot icon23/09/2015
Termination of appointment of Parag Patel as a director on 2015-09-23
dot icon08/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/09/2013
Registration of charge 026053630011
dot icon29/06/2013
Registration of charge 026053630010
dot icon31/05/2013
Registration of charge 026053630009
dot icon25/05/2013
Satisfaction of charge 4 in full
dot icon25/05/2013
Satisfaction of charge 3 in full
dot icon25/05/2013
Satisfaction of charge 1 in full
dot icon25/05/2013
Satisfaction of charge 2 in full
dot icon25/05/2013
Satisfaction of charge 5 in full
dot icon02/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon21/01/2013
Appointment of Mr Parag Patel as a director
dot icon21/01/2013
Termination of appointment of Nilesh Patel as a director
dot icon21/01/2013
Termination of appointment of Naresh Patel as a director
dot icon31/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon23/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/11/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2011
Compulsory strike-off action has been discontinued
dot icon02/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon02/06/2011
Registered office address changed from Grd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 2011-06-02
dot icon24/05/2011
Compulsory strike-off action has been suspended
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon26/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2009
Appointment of Nilesh Patel as a director
dot icon01/09/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/05/2009
Return made up to 26/04/09; full list of members
dot icon30/03/2009
Return made up to 26/04/08; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from 1ST floor offices 3 bridge street, colnbrook slough berkshire SL3 0JH
dot icon31/12/2008
Compulsory strike-off action has been discontinued
dot icon30/12/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon14/05/2008
Total exemption small company accounts made up to 2006-04-30
dot icon25/08/2007
Particulars of mortgage/charge
dot icon05/07/2007
Registered office changed on 05/07/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL
dot icon25/05/2007
Return made up to 26/04/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2005-04-30
dot icon16/06/2006
Return made up to 26/04/06; full list of members
dot icon19/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon06/09/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/06/2005
Return made up to 26/04/05; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon15/06/2004
Return made up to 26/04/04; full list of members
dot icon06/05/2004
Registered office changed on 06/05/04 from: 112-114 great portland street london W1N 5PF
dot icon31/03/2004
Total exemption small company accounts made up to 2002-04-30
dot icon08/07/2003
Return made up to 26/04/03; full list of members
dot icon17/06/2003
Director resigned
dot icon30/01/2003
Total exemption small company accounts made up to 2001-04-30
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon06/11/2002
New director appointed
dot icon27/10/2002
Director resigned
dot icon30/08/2002
Director resigned
dot icon03/05/2002
Return made up to 26/04/02; full list of members
dot icon24/08/2001
Total exemption small company accounts made up to 2000-04-30
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon11/05/2001
Return made up to 26/04/01; full list of members
dot icon25/04/2000
Return made up to 26/04/00; full list of members
dot icon23/03/2000
New director appointed
dot icon22/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon06/05/1999
Return made up to 26/04/99; no change of members
dot icon13/03/1999
Registered office changed on 13/03/99 from: 49 welbeck street london W1M 7HE
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon24/05/1998
Return made up to 26/04/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon28/05/1997
Return made up to 26/04/97; no change of members
dot icon21/11/1996
New secretary appointed
dot icon21/11/1996
Secretary resigned
dot icon19/11/1996
Full accounts made up to 1996-04-30
dot icon19/11/1996
Full accounts made up to 1995-04-30
dot icon09/05/1996
Return made up to 26/04/96; no change of members
dot icon07/05/1996
Full accounts made up to 1994-04-30
dot icon13/09/1995
Accounts for a small company made up to 1993-04-30
dot icon21/06/1995
Return made up to 26/04/95; full list of members
dot icon19/01/1995
Registered office changed on 19/01/95 from: 48 charles street london W1X 7PA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Accounts for a small company made up to 1992-04-30
dot icon03/05/1994
Return made up to 26/04/94; no change of members
dot icon09/01/1994
Director resigned
dot icon04/10/1993
Particulars of mortgage/charge
dot icon24/09/1993
Registered office changed on 24/09/93 from: 21/22 grovenor street london W1X 9FE
dot icon12/09/1993
Secretary resigned;new secretary appointed
dot icon10/09/1993
Particulars of mortgage/charge
dot icon10/09/1993
Particulars of mortgage/charge
dot icon08/09/1993
Return made up to 26/04/93; no change of members
dot icon04/06/1992
Return made up to 26/04/92; full list of members
dot icon22/05/1992
Registered office changed on 22/05/92 from: 19 the mount wembley middlesex VA9 9EE
dot icon13/12/1991
New director appointed
dot icon11/12/1991
Particulars of mortgage/charge
dot icon04/12/1991
Registered office changed on 04/12/91 from: 102 whitmore road harrow middlesex HA1 4AQ
dot icon04/12/1991
Director resigned
dot icon27/11/1991
New director appointed
dot icon16/05/1991
Director resigned;new director appointed
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Registered office changed on 16/05/91 from: temple house 20 holywell row london EC2A 4JB
dot icon16/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon26/04/1991
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 icon0 % *

* during past year

Cash in Bank

£625.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
223.63K
-
0.00
-
-
2022
0
1.38M
-
0.00
-
-
2023
0
1.38M
-
0.00
625.00
-
2023
0
1.38M
-
0.00
625.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.38M £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

625.00 £Ascended- *

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
Patel, Pratimaben Naresh
Director
22/09/2015 - 25/07/2022
1
Patel, Rashmika
Director
01/05/1991 - 31/10/1993
3
Amin, Ragen
Director
01/08/2001 - 30/11/2002
11
Mr Parag Patel
Director
01/01/2013 - 23/09/2015
31
Mr Parag Patel
Director
29/02/2016 - Present
31

Persons with Significant Control

2
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 BEAULANE PROPERTIES LTD.

BEAULANE PROPERTIES LTD. is an(a) Active company incorporated on 26/04/1991 with the registered office located at 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex HA1 1BQ. There are currently 2 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 BEAULANE PROPERTIES LTD.?

toggle

BEAULANE PROPERTIES LTD. is currently Active. It was registered on 26/04/1991 .

Where is BEAULANE PROPERTIES LTD. located?

toggle

BEAULANE PROPERTIES LTD. is registered at 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex HA1 1BQ.

What does BEAULANE PROPERTIES LTD. do?

toggle

BEAULANE PROPERTIES LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEAULANE PROPERTIES LTD.?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.