Beadles Lane Developments Limited

General information

Name:

Beadles Lane Developments Ltd

Office Address:

Allen House 1 Westmead Road SM1 4LA Sutton

Number: 08197408

Incorporation date: 2012-08-31

Dissolution date: 2021-07-22

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Allen House, Sutton SM1 4LA Beadles Lane Developments Limited was categorised as a Private Limited Company and issued a 08197408 registration number. This company had been founded twelve years ago before was dissolved on 2021-07-22. Launched as Horley Road Developments, the company used the name up till 2014-01-31, when it was changed to Beadles Lane Developments Limited.

When it comes to this limited company, the majority of director's duties up till now have been performed by James M. and Jason V.. Amongst these two individuals, Jason V. had managed the limited company for the longest period of time, having become a vital addition to company's Management Board on 2012.

Jason V. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Beadles Lane Developments Limited 2014-01-31
  • Horley Road Developments Limited 2012-08-31

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 16 January 2014

Latest update: 20 June 2023

Jason V.

Role: Director

Appointed: 18 September 2012

Latest update: 20 June 2023

People with significant control

Jason V.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 14 December 2019
Confirmation statement last made up date 30 November 2018
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 January 2016
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Nash House St Monicas Road

Post code:

KT20 6AN

City / Town:

Kingswood

HQ address,
2016

Address:

Oak View Barn Lodge Farm Mews 4 Gatton Park Road

Post code:

RH2 0SX

City / Town:

Reigate

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode