BEAVERBROOK ESTATES LIMITED

Beaverbrook Estate Beaverbrook Estate, Leatherhead, KT22 8QX, Surrey, United Kingdom
StatusACTIVE
Company No.07754188
CategoryPrivate Limited Company
Incorporated26 Aug 2011
Age12 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

BEAVERBROOK ESTATES LIMITED is an active private limited company with number 07754188. It was incorporated 12 years, 8 months, 15 days ago, on 26 August 2011. The company address is Beaverbrook Estate Beaverbrook Estate, Leatherhead, KT22 8QX, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-30

Charge number: 077541880003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077541880001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Thorman Todd

Change date: 2021-12-10

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Thorman Todd

Change date: 2021-11-29

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy David Edwards

Change date: 2021-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-23

Psc name: Longshot Cherkley Court Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

New address: Beaverbrook Estate Reigate Road Leatherhead Surrey KT22 8QX

Change date: 2020-11-06

Old address: 5 Albany Courtyard Piccadilly London W1J 0HF

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Richard Vigors

Change date: 2020-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Mr Oliver Richard Vigors

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Mr Timothy David Edwards

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Mr Joel Michael Cadbury

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-29

Charge number: 077541880002

Documents

View document PDF

Resolution

Date: 22 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jan 2018

Category: Address

Type: AD02

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Mr Timothy David Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Ian Thorman Todd

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed longshot country club company LIMITED\certificate issued on 27/10/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2015

Action Date: 23 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-23

Charge number: 077541880001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Joel Michael Cadbury

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jan 2015

Category: Address

Type: AD03

New address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Change sail address company with new address

Date: 14 Jan 2015

Category: Address

Type: AD02

New address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-13

Old address: 118 New Bond Street London W1S 1EW United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2011

Action Date: 30 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-30

Documents

View document PDF

Incorporation company

Date: 26 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTNER LLP

59 DEVONS ROAD,LONDON,E3 3DW

Number:OC411736
Status:ACTIVE
Category:Limited Liability Partnership

ENTRYWEAVE LIMITED

STATION YARD,RIDGMONT,MK43 0XP

Number:03710993
Status:ACTIVE
Category:Private Limited Company

HIGHLAND PROPERTIES GROUP LIMITED

GOGAR MAINS HOUSE,EDINBURGH,EH12 9BP

Number:SC165975
Status:ACTIVE
Category:Private Limited Company

HIGHWORTH ESTATES LTD

UNIT 2,LONDON,E2 8AG

Number:08771651
Status:ACTIVE
Category:Private Limited Company

LOE BAR APARTMENTS MANAGEMENT COMPANY LIMITED

35 BULWARK ROAD,HELSTON,TR13 8JF

Number:06982453
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OREALIZ LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08926835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source