Beachmaster Investments Limited

General information

Name:

Beachmaster Investments Ltd

Office Address:

First Floor Capital House 61 Amhurst Road E8 1LL London

Number: 08268753

Incorporation date: 2012-10-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beachmaster Investments Limited 's been in the United Kingdom for at least twelve years. Registered with number 08268753 in 2012, the company is registered at First Floor Capital House, London E8 1LL. This company's classified under the NACE and SIC code 68209 : Other letting and operating of own or leased real estate. The latest filed accounts documents cover the period up to 2022-07-31 and the most recent annual confirmation statement was released on 2023-05-01.

Currently, we have a solitary director in the company: Edward D. (since 2012-10-25). The company had been presided over by Natassa K. till 2020.

Edward D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Edward D.

Role: Director

Appointed: 25 October 2012

Latest update: 7 February 2024

People with significant control

Edward D.
Notified on 15 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pelagos Holdings Limited
Address: 73 Cornhill, London, EC3V 3QQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07322184
Notified on 2 November 2018
Ceased on 15 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward D.
Notified on 28 November 2016
Ceased on 2 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 July 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 27th July 2023 director's details were changed (CH01)
filed on: 27th, July 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2014

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2015

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
11
Company Age

Closest Companies - by postcode