BEULAH PROPERTIES LTD

Register to unlock more data on OkredoRegister

BEULAH PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08122965

Incorporation date

28/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire SG1 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon14/04/2026
Micro company accounts made up to 2025-06-30
dot icon24/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon23/12/2024
Change of details for Mr Karlos Christodoulou as a person with significant control on 2024-12-23
dot icon23/12/2024
Director's details changed for Mr Karlos Christodoulou on 2024-12-23
dot icon20/11/2024
Micro company accounts made up to 2024-06-30
dot icon18/06/2024
Registered office address changed from 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ England to First Floor 7 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2024-06-18
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon13/07/2021
Micro company accounts made up to 2021-06-30
dot icon01/07/2021
Micro company accounts made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon19/08/2020
Registered office address changed from C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA England to 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2020-08-19
dot icon08/07/2020
Micro company accounts made up to 2019-06-30
dot icon18/06/2020
Change of details for Mr Karlos Christodoulou as a person with significant control on 2020-06-17
dot icon17/06/2020
Change of details for Mr Karlos Christodoulou as a person with significant control on 2020-06-17
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon03/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/01/2018
Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA on 2018-01-08
dot icon01/08/2017
Notification of Karlos Christodoulou as a person with significant control on 2017-03-22
dot icon01/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon22/03/2017
Termination of appointment of Panos Kozaccos as a director on 2017-03-22
dot icon22/03/2017
Appointment of Mr Karlos Christodoulou as a director on 2017-03-22
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-28
dot icon29/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/01/2015
Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 2015-01-25
dot icon22/09/2014
Termination of appointment of Pavlos Pavlou as a director on 2014-09-16
dot icon25/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon01/07/2014
Compulsory strike-off action has been discontinued
dot icon28/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2014
First Gazette notice for compulsory strike-off
dot icon18/11/2013
Registered office address changed from C/O C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS England on 2013-11-18
dot icon24/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon28/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.75K
-
0.00
-
-
2022
6
63.38K
-
0.00
-
-
2023
6
78.04K
-
0.00
-
-
2023
6
78.04K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

78.04K £Ascended23.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christodoulou, Karolos
Director
22/03/2017 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEULAH PROPERTIES LTD

BEULAH PROPERTIES LTD is an(a) Active company incorporated on 28/06/2012 with the registered office located at First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire SG1 2EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEULAH PROPERTIES LTD?

toggle

BEULAH PROPERTIES LTD is currently Active. It was registered on 28/06/2012 .

Where is BEULAH PROPERTIES LTD located?

toggle

BEULAH PROPERTIES LTD is registered at First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire SG1 2EQ.

What does BEULAH PROPERTIES LTD do?

toggle

BEULAH PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BEULAH PROPERTIES LTD have?

toggle

BEULAH PROPERTIES LTD had 6 employees in 2023.

What is the latest filing for BEULAH PROPERTIES LTD?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-06-30.