BEYNON ROAD LTD

Register to unlock more data on OkredoRegister

BEYNON ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12472048

Incorporation date

19/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4a The Parade, Beynon Road, Carshalton SM5 3RLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2020)
dot icon26/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon16/02/2026
Notification of Scarlett Emily Louise Cawley as a person with significant control on 2023-08-21
dot icon16/02/2026
Notification of David Kim Barrance as a person with significant control on 2023-08-21
dot icon16/02/2026
Director's details changed for Ms Scarlett Emily-Louise Cawley on 2026-02-16
dot icon08/05/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon21/03/2025
Micro company accounts made up to 2025-02-28
dot icon17/04/2024
Accounts for a dormant company made up to 2024-02-29
dot icon08/04/2024
Confirmation statement made on 2024-02-18 with updates
dot icon14/01/2024
Micro company accounts made up to 2023-02-28
dot icon21/12/2023
Appointment of Mr David Kim Barrance as a director on 2023-08-22
dot icon21/12/2023
Appointment of Miss Scarlett Emily-Louise Cawley as a director on 2023-08-22
dot icon10/09/2023
Cessation of James Clifford Henderson as a person with significant control on 2023-08-21
dot icon10/09/2023
Cessation of Georgia Kouppas as a person with significant control on 2023-08-21
dot icon10/09/2023
Termination of appointment of James Clifford Henderson as a director on 2023-08-21
dot icon10/09/2023
Termination of appointment of James Clifford Henderson as a secretary on 2023-08-21
dot icon10/09/2023
Termination of appointment of Georgia Kouppas as a director on 2023-08-21
dot icon15/11/2022
Micro company accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon03/03/2022
Appointment of Miss Megan Jane Sadler as a director on 2022-02-10
dot icon03/03/2022
Appointment of Mr Nicholas Stanley Scott Humphries as a director on 2022-02-10
dot icon03/03/2022
Notification of Megan Jane Sadler as a person with significant control on 2022-02-10
dot icon03/03/2022
Notification of Nicholas Stanley Scott Humphries as a person with significant control on 2022-02-10
dot icon26/02/2022
Cessation of Sarah Louise Mortimer Thomas as a person with significant control on 2022-02-09
dot icon26/02/2022
Termination of appointment of Sarah Louise Mortimer Thomas as a director on 2022-02-09
dot icon09/09/2021
Micro company accounts made up to 2021-02-28
dot icon29/03/2021
Appointment of James Clifford Henderson as a secretary on 2021-03-29
dot icon02/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon01/03/2021
Change of details for Sarah Louise Mortimer Thomas as a person with significant control on 2021-02-18
dot icon01/03/2021
Change of details for Georgia Kouppas as a person with significant control on 2021-02-18
dot icon01/03/2021
Change of details for James Clifford Henderson as a person with significant control on 2021-02-18
dot icon01/03/2021
Director's details changed for James Clifford Henderson on 2021-02-18
dot icon01/03/2021
Director's details changed for Sarah Louise Mortimer Thomas on 2021-02-18
dot icon01/03/2021
Director's details changed for Georgia Kouppas on 2021-03-01
dot icon01/03/2021
Registered office address changed from C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP England to 4a the Parade Beynon Road Carshalton SM5 3RL on 2021-03-01
dot icon01/03/2021
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 2021-02-18
dot icon25/01/2021
Withdrawal of a person with significant control statement on 2021-01-25
dot icon25/01/2021
Notification of a person with significant control statement
dot icon25/01/2021
Notification of James Clifford Henderson as a person with significant control on 2020-12-15
dot icon24/08/2020
Notification of Sarah Louise Mortimer Thomas as a person with significant control on 2020-08-24
dot icon24/08/2020
Notification of Georgia Kouppas as a person with significant control on 2020-08-24
dot icon24/08/2020
Withdrawal of a person with significant control statement on 2020-08-24
dot icon19/02/2020
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
192.00
-
0.00
-
-
2022
0
1.21K
-
0.00
-
-
2024
0
1.35K
-
0.00
-
-
2024
0
1.35K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

1.35K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgia Kouppas
Director
19/02/2020 - 21/08/2023
-
James Clifford Henderson
Director
19/02/2020 - 21/08/2023
-
Humphries, Nicholas Stanley Scott
Director
10/02/2022 - Present
-
Sadler, Megan Jane
Director
10/02/2022 - Present
-
Henderson, James Clifford
Secretary
29/03/2021 - 21/08/2023
-

Persons with Significant Control

11
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 BEYNON ROAD LTD

BEYNON ROAD LTD is an(a) Active company incorporated on 19/02/2020 with the registered office located at 4a The Parade, Beynon Road, Carshalton SM5 3RL. There are currently 4 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 BEYNON ROAD LTD?

toggle

BEYNON ROAD LTD is currently Active. It was registered on 19/02/2020 .

Where is BEYNON ROAD LTD located?

toggle

BEYNON ROAD LTD is registered at 4a The Parade, Beynon Road, Carshalton SM5 3RL.

What does BEYNON ROAD LTD do?

toggle

BEYNON ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEYNON ROAD LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-18 with no updates.