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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 10 June 2020 | Active |
Blackbrae, Samuelston Mid Mains, Haddington, United Kingdom, EH41 4HG | Director | 31 October 2019 | Active |
24 Hexham Close, Worth, Crawley, RH10 7TZ | Secretary | 24 June 1996 | Active |
Clereholt Cottage, Felday Glade Holmbury St Mary, Dorking, RH5 6PG | Secretary | - | Active |
Ockham Farm House, Holmbury Lane, Holmbury St Mary, England, RH5 6NA | Secretary | 31 March 2003 | Active |
19 Saint Johns Street, Chichester, PO19 1UP | Director | - | Active |
Ockham Farm House, Holmbury Lane, Holmbury St Mary, England, RH5 6NA | Director | 20 June 1996 | Active |
3 Longfield Drive, East Sheen, London, SW14 7AU | Director | - | Active |
101 Effra Road, Wimbledon, London, SW19 8PS | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Capital | Capital name of class of shares. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.