BRAZIL BEACH VILLAS LIMITED

Register to unlock more data on OkredoRegister

BRAZIL BEACH VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05143810

Incorporation date

02/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2, Arran House, Raleana Road, London E14 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2004)
dot icon16/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon09/09/2022
Registered office address changed from 10 Cambridge Court Cambridge Road Ely CB7 4EQ England to Flat 2, Arran House Raleana Road London E14 9RN on 2022-09-09
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon04/09/2018
Notification of Theo Sebastian Ronay as a person with significant control on 2018-01-23
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/12/2017
Appointment of Mr Theo Sebastian Ronay as a director on 2017-12-30
dot icon30/12/2017
Cessation of Michael John Mulquin as a person with significant control on 2017-12-30
dot icon30/12/2017
Termination of appointment of Michael John Mulquin as a director on 2017-12-30
dot icon16/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon10/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/09/2016
Registered office address changed from 12 Dorothy Evans Close Bexleyheath Kent DA7 6AJ to 10 Cambridge Court Cambridge Road Ely CB7 4EQ on 2016-09-21
dot icon20/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon20/09/2016
Director's details changed for Mr Michael John Mulquin on 2016-09-15
dot icon20/09/2016
Director's details changed for Samantha Jane Hellawell on 2016-09-15
dot icon20/09/2016
Secretary's details changed for Samantha Jane Hellawell on 2016-09-01
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon25/09/2015
Director's details changed for Samantha Jane Hellawell on 2015-09-24
dot icon25/09/2015
Registered office address changed from 10 Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ to 12 Dorothy Evans Close Bexleyheath Kent DA7 6AJ on 2015-09-25
dot icon25/09/2015
Director's details changed for Mr Michael John Mulquin on 2015-09-24
dot icon25/09/2015
Secretary's details changed for Samantha Jane Hellawell on 2015-09-24
dot icon31/08/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon30/08/2014
Director's details changed for Michael John Yummy Mulquin on 2014-03-23
dot icon30/08/2014
Registered office address changed from 10 10 Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ England to 10 Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ on 2014-08-30
dot icon30/08/2014
Registered office address changed from 3 Holmes Lane Soham Ely Cambridgeshire CB7 5JP to 10 Cambridge Court Cambridge Road Ely Cambridgeshire CB7 4EQ on 2014-08-30
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/08/2014
Director's details changed for Samantha Jane Hellawell on 2014-03-23
dot icon29/08/2014
Secretary's details changed for Samantha Jane Hellawell on 2014-03-24
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/07/2009
Return made up to 02/06/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/06/2008
Return made up to 02/06/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/07/2007
Return made up to 02/06/07; no change of members
dot icon30/06/2006
Return made up to 02/06/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/06/2005
Return made up to 02/06/05; full list of members
dot icon21/04/2005
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Registered office changed on 15/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon15/06/2004
New secretary appointed;new director appointed
dot icon15/06/2004
New director appointed
dot icon02/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+11.59 % *

* during past year

Cash in Bank

£154.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.03K
-
0.00
138.00
-
2022
0
84.58K
-
0.00
154.00
-
2022
0
84.58K
-
0.00
154.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

84.58K £Ascended0.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.00 £Ascended11.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/06/2004 - 01/06/2004
10896
WILDMAN & BATTELL LIMITED
Nominee Director
01/06/2004 - 01/06/2004
10915
Mr Michael John Mulquin
Director
01/06/2004 - 29/12/2017
4
Ms Samantha Jane Hellawell
Director
02/06/2004 - Present
3
Mr Theo Sebastian Ronay
Director
30/12/2017 - Present
-

Persons with Significant Control

3
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 BRAZIL BEACH VILLAS LIMITED

BRAZIL BEACH VILLAS LIMITED is an(a) Active company incorporated on 02/06/2004 with the registered office located at Flat 2, Arran House, Raleana Road, London E14 9RN. There are currently 3 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 BRAZIL BEACH VILLAS LIMITED?

toggle

BRAZIL BEACH VILLAS LIMITED is currently Active. It was registered on 02/06/2004 .

Where is BRAZIL BEACH VILLAS LIMITED located?

toggle

BRAZIL BEACH VILLAS LIMITED is registered at Flat 2, Arran House, Raleana Road, London E14 9RN.

What does BRAZIL BEACH VILLAS LIMITED do?

toggle

BRAZIL BEACH VILLAS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAZIL BEACH VILLAS LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-08-29 with no updates.