Beachmaster Management Limited

General information

Name:

Beachmaster Management Ltd

Office Address:

First Floor Capital House 61 Amhurst Road E8 1LL London

Number: 09609015

Incorporation date: 2015-05-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beachmaster Management Limited with reg. no. 09609015 has been in this business field for nine years. This particular Private Limited Company can be found at First Floor Capital House, 61 Amhurst Road, London and their area code is E8 1LL. The name is Beachmaster Management Limited. The firm's previous associates may recognize the company as Beachmaster (putney), which was used until 2017-02-22. The firm's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-07-31 is the last time the company accounts were filed.

Currently, this particular limited company is administered by a single director: Edward D., who was assigned to lead the company in May 2015.

The companies with significant control over this firm include: Beachmaster Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 61 Amhurst Road, E8 1LL, Middlesex and was registered as a PSC under the reg no 08268753.

  • Previous company's names
  • Beachmaster Management Limited 2017-02-22
  • Beachmaster (putney) Limited 2015-05-27

Financial data based on annual reports

Company staff

Edward D.

Role: Director

Appointed: 27 May 2015

Latest update: 28 February 2024

People with significant control

Beachmaster Investments Limited
Address: First Floor Capital House 61 Amhurst Road, London, Middlesex, E8 1LL, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08268753
Notified on 20 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward D.
Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 27 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 6 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 27 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 27 May 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 27 May 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 27 May 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 27 May 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 27 May 2015
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 1st August 2023 (PSC05)
filed on: 31st, August 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

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
8
Company Age

Closest Companies - by postcode