UKBizDB.co.uk

BEAMLAND LIMITED

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

This company is commonly known as Beamland Limited. The company was founded 43 years ago and was given the registration number 01545458. The firm's registered office is in POUND HILL. You can find them at Worth Corner, Turners Hill Road, Pound Hill, Crawley West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BEAMLAND LIMITED
Company Number:01545458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Worth Corner, Turners Hill Road, Pound Hill, Crawley West Sussex, RH10 7SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ockham Farm House, Holmbury Lane, Holmbury St Mary, England, RH5 6NA

Director-Active
Ockham Farm House, Holmbury Lane, Holmbury St Mary, United Kingdom, RH5 6NA

Director10 June 2020Active
Blackbrae, Samuelston Mid Mains, Haddington, United Kingdom, EH41 4HG

Director31 October 2019Active
24 Hexham Close, Worth, Crawley, RH10 7TZ

Secretary24 June 1996Active
Clereholt Cottage, Felday Glade Holmbury St Mary, Dorking, RH5 6PG

Secretary-Active
Ockham Farm House, Holmbury Lane, Holmbury St Mary, England, RH5 6NA

Secretary31 March 2003Active
19 Saint Johns Street, Chichester, PO19 1UP

Director-Active
Ockham Farm House, Holmbury Lane, Holmbury St Mary, England, RH5 6NA

Director20 June 1996Active
3 Longfield Drive, East Sheen, London, SW14 7AU

Director-Active
101 Effra Road, Wimbledon, London, SW19 8PS

Director-Active

People with Significant Control

Mr Hugh Charles Denny Pringle, Executor Of The Estate Of Mrs Sandra Pringle
Notified on:10 June 2020
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Ockham Farm House, Holmbury Lane, Holmbury St Mary, United Kingdom, RH5 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Pringle
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:Ockham Farm House, Holmbury Lane, Holmbury St Mary, England, RH5 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hugh Charles Denny Pringle
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Ockham Farm House, Holmbury Lane, Holmbury St Mary, England, RH5 6NA
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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2019-12-20Capital

Capital name of class of shares.

Download
2019-12-20Resolution

Resolution.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.