Beachmeade Limited

DataGardener
live
Micro

Beachmeade Limited

06985093Private Limited With Share Capital

81 Dunstable Street, Ampthill, Bedford, MK452NQ
Incorporated

07/08/2009

Company Age

16 years

Directors

2

Employees

2

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Beachmeade Limited (06985093) is a private limited with share capital incorporated on 07/08/2009 (16 years old) and registered in bedford, MK452NQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 07/08/2009
MK452NQ
2 employees

Financial Overview

Total Assets

£209.6K

Liabilities

£94.1K

Net Assets

£115.5K

Est. Turnover

£106.2K

AI Estimated
Unreported
Cash

£78

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2010
Legacy
Category:Mortgage
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2010
Legacy
Category:Capital
Date:13-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2010
Termination Director Company With Name
Category:Officers
Date:12-01-2010
Termination Secretary Company With Name
Category:Officers
Date:12-01-2010
Incorporation Company
Category:Incorporation
Date:07-08-2009

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date30/05/2025
Latest Accounts31/08/2024

Trading Addresses

19 Heathmans Road, London, London, SW64TJ
81 Dunstable Street, Ampthill, Bedford, Bedfordshire, MK452NQ

Contact

81 Dunstable Street, Ampthill, Bedford, MK452NQ