UKBizDB.co.uk

BEAGLECREST LIMITED

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

This company is commonly known as Beaglecrest Limited. The company was founded 41 years ago and was given the registration number 01715261. The firm's registered office is in BASILDON. You can find them at 2 Lords Court, Cricketers Way, Basildon, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEAGLECREST LIMITED
Company Number:01715261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lords Court, Cricketers Way, Basildon, SS13 1SS

Director11 May 2020Active
31, Hill Street, London, W1J 5LSB

Director11 May 2020Active
Dixon Wilson, 22 Chancery Lane, London, WC2A 1LS

Director11 May 2020Active
11 Wilton Crescent, London, SW1X 8RN

Secretary17 October 1997Active
11 Wilton Crescent, London, SW1X 8RN

Secretary01 June 1998Active
11 Wilton Crescent, London, SW1X 8RN

Secretary-Active
2, Lords Court, Cricketers Way, Basildon, SS13 1SS

Secretary25 November 2018Active
7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG

Secretary20 November 2002Active
11 Wilton Crescent, London, SW1X 8RN

Director25 August 2000Active
11 Wilton Crescent, London, SW1X 8RN

Director-Active
2, Lords Court, Cricketers Way, Basildon, SS13 1SS

Director01 February 2015Active
11 Wilton Crescent, London, SW1X 8RN

Director-Active
7 Jubilee Drive, Wickford, SS11 7AR

Director31 May 1996Active
Flat E 2, Eaton Place, London, United Kingdom, SW1X 8AD

Director21 September 2018Active
Delamere Cottage Stables, Foley Road, Lambourne, RG17 8QE

Director28 February 2001Active
7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG

Director17 May 2010Active

People with Significant Control

Mrs Patricia Clemence
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:2, Lords Court, Basildon, SS13 1SS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Incorporation

Memorandum articles.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-29Officers

Appoint person secretary company with name date.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.