UKBizDB.co.uk

BEADON COMMERCIAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beadon Commercial Ltd. The company was founded 17 years ago and was given the registration number 06228078. The firm's registered office is in LONDON. You can find them at 81-83 Chester House, Fulham High Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEADON COMMERCIAL LTD
Company Number:06228078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2007
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:81-83 Chester House, Fulham High Street, London, England, SW6 3JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81-83, Chester House, Fulham High Street, London, England, SW6 3JA

Director05 September 2019Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary16 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary04 May 2018Active
Troy House, Holloway Hill, Godalming, GU7 1QS

Secretary30 July 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary03 March 2014Active
Walnut House, Upper Basildon, Reading, RG8 8LS

Secretary26 April 2007Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary08 August 2016Active
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN

Secretary15 February 2008Active
13, Searle Road, Farnham, GU9 8LJ

Secretary30 January 2009Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director21 December 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director16 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director26 April 2007Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director25 March 2015Active
44, Clarence Road, Teddington, United Kingdom, TW11 0BW

Director15 January 2010Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director13 April 2015Active
13, Searle Road, Farnham, GU9 8LJ

Director26 April 2007Active

People with Significant Control

Plaza Jacoby Ltd
Notified on:05 September 2019
Status:Active
Country of residence:England
Address:81-83, Fulham High Street, London, England, SW6 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Berkeley Residential Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Resolution

Resolution.

Download
2019-09-06Address

Change registered office address company with date old address new address.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination secretary company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-05-17Officers

Termination secretary company with name termination date.

Download
2018-05-16Officers

Appoint person secretary company with name date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type dormant.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-08-08Officers

Appoint person secretary company with name date.

Download
2016-08-08Officers

Termination secretary company with name termination date.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.