BECKENHAM PROPERTIES LIMITED

Unit 22 Tait Road Industrial Estate Unit 22 Tait Road Industrial Estate, Croydon, CR0 2DP, United Kingdom
StatusDISSOLVED
Company No.10779594
CategoryPrivate Limited Company
Incorporated19 May 2017
Age7 years, 1 month
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 16 days

SUMMARY

BECKENHAM PROPERTIES LIMITED is an dissolved private limited company with number 10779594. It was incorporated 7 years, 1 month ago, on 19 May 2017 and it was dissolved 1 year, 5 months, 16 days ago, on 03 January 2023. The company address is Unit 22 Tait Road Industrial Estate Unit 22 Tait Road Industrial Estate, Croydon, CR0 2DP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-21

New address: Unit 22 Tait Road Industrial Estate Tait Road Croydon CR0 2DP

Old address: 264 High Street 264 High Street Beckenham Kent BR3 1DZ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aleks Vukaj

Change date: 2020-02-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-12

Psc name: Mr Aleks Vukaj

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aleks Vukaj

Notification date: 2019-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-19

Psc name: Michalakis Ttofi

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr Aleks Vukaj

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michalakis Andreou Ttofi

Termination date: 2019-02-19

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michalakis Ttofi

Notification date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: 264 High Street 264 High Street Beckenham Kent BR3 1DZ

Old address: 264 High Street Beckenham Kent BR3 1DZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michalakis Ttofi

Appointment date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fd Secretarial Ltd

Cessation date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-22

Officer name: Michael Duke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: 264 High Street Beckenham Kent BR3 1DZ

Documents

View document PDF

Incorporation company

Date: 19 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASE BUILDERS AND SURVEYORS LTD

24 CHURCHFIELD,HASTINGS,TN35 4SN

Number:11230226
Status:ACTIVE
Category:Private Limited Company

BERKELEY CANNON LTD

C3 MONTEVETRO BUILDING,LONDON,SW11 3YL

Number:10148787
Status:ACTIVE
Category:Private Limited Company

CLASSIC ADVENTURE LTD

12D ROTHES ROAD,DORKING,RH4 1JN

Number:07872967
Status:ACTIVE
Category:Private Limited Company

D & G CARPENTRY LTD

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:08997577
Status:ACTIVE
Category:Private Limited Company

EHAB DEALS LTD

60 CLARENCE ROAD,LONDON,N22 8PL

Number:10875951
Status:ACTIVE
Category:Private Limited Company

KILLAIRE PROPERTIES LIMITED

FLANNIGAN EDMONDS BANNON,2 DONEGALL SQUARE EAST,

Number:NI058983
Status:LIQUIDATION
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