General information

Name:

Beam Estates Ltd

Office Address:

Suite 5 2nd Floor Bulman House Regent Centre NE3 3LS Newcastle Upon Tyne

Number: 03565454

Incorporation date: 1998-05-18

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

03565454 is a registration number of Beam Estates Limited. This firm was registered as a Private Limited Company on 18th May 1998. This firm has been actively competing on the British market for 26 years. This business could be contacted at Suite 5 2nd Floor Bulman House Regent Centre in Newcastle Upon Tyne. The office's area code assigned is NE3 3LS. Beam Estates Limited was listed twenty five years ago under the name of Bridge Court Construction. The enterprise's principal business activity number is 96090 meaning Other service activities not elsewhere classified. The latest accounts were submitted for the period up to Thu, 31st Mar 2022 and the most recent annual confirmation statement was released on Thu, 18th May 2023.

  • Previous company's names
  • Beam Estates Limited 1999-07-01
  • Bridge Court Construction Limited 1998-05-18

Financial data based on annual reports

Company staff

Clare I.

Role: Director

Appointed: 17 June 2021

Latest update: 1 December 2023

Colin B.

Role: Director

Appointed: 29 January 2021

Latest update: 1 December 2023

Roderick W.

Role: Director

Appointed: 29 January 2021

Latest update: 1 December 2023

People with significant control

James E.
Notified on 29 January 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ralph P.
Notified on 29 January 2021
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
James P.
Notified on 29 January 2021
Nature of control:
substantial control or influence
1/2 or less of voting rights
1/2 or less of shares
George P.
Notified on 29 January 2021
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
Weylands Investments Ltd
Address: Quayside House 110 Quayside, Newcastle Upon Tyne, NE1 3DX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 12871011
Notified on 29 January 2021
Ceased on 29 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
G D Group Ltd
Address: The Courtyard High Street, Ascot, Berkshire, SL5 7HP, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06700555
Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small company accounts made up to 31st March 2022 (AA)
filed on: 22nd, September 2022
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2014

Address:

Ockham Farm House Holmbury Lane

Post code:

RH5 6NA

City / Town:

Holmbury St Mary

HQ address,
2015

Address:

Ockham Farm House Holmbury Lane

Post code:

RH5 6NA

City / Town:

Holmbury St Mary

HQ address,
2016

Address:

Ockham Farm House Holmbury Lane

Post code:

RH5 6NA

City / Town:

Holmbury St Mary

Accountant/Auditor,
2015 - 2016

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
25
Company Age

Closest Companies - by postcode