Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Beaulane Properties LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Trade Debtors£1,241,558 +40.09%
Employees£0 0%
Total assets£2,142,452 +7.33%

Details

Company type Private Limited Company, Active
Company Number 02605363
Record last updated Wednesday, July 27, 2022 10:40:45 AM UTC
Official Address 3 Floor Vyman House 104 College Road Greenhill
There are 226 companies registered at this street
Locality Greenhilllondon
Region HarrowLondon, England
Postal Code HA11BQ
Sector Development of building projects

Charts

Visits

BEAULANE PROPERTIES LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-92024-12012

Directors

Document Type Publication date Download link
Registry Jul 26, 2022 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jul 26, 2022 Resignation of a woman Resignation of a woman
Registry Jul 26, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 2, 2017 Appointment of a woman Appointment of a woman
Registry Feb 29, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Sep 23, 2015 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 20, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 29, 2013 Registration of a charge / charge code 2605... Registration of a charge / charge code 2605...
Registry May 31, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 25, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 25, 2013 Statement of satisfaction of a charge / full / charge no 1 2605... Statement of satisfaction of a charge / full / charge no 1 2605...
Registry May 25, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 25, 2013 Statement of satisfaction of a charge / full / charge no 1 2605... Statement of satisfaction of a charge / full / charge no 1 2605...
Registry May 25, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 2, 2013 Annual return Annual return
Registry Feb 1, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 1, 2013 Statement of satisfaction in full or in part of mortgage or charge 2605... Statement of satisfaction in full or in part of mortgage or charge 2605...
Registry Feb 1, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jan 31, 2013 Annual accounts Annual accounts
Registry Jan 21, 2013 Annual return Annual return
Registry Jan 21, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 21, 2013 Resignation of one Director Resignation of one Director
Registry Jan 21, 2013 Resignation of one Director 2605... Resignation of one Director 2605...
Registry Jan 1, 2013 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 31, 2012 Annual return Annual return
Registry May 23, 2012 Annual return 2605... Annual return 2605...
Financials Jan 12, 2012 Annual accounts Annual accounts
Financials Nov 28, 2011 Annual accounts 2605... Annual accounts 2605...
Registry Jun 4, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 2, 2011 Annual return Annual return
Registry Jun 2, 2011 Change of registered office address Change of registered office address
Registry May 24, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry May 10, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 26, 2010 Annual return Annual return
Financials Feb 6, 2010 Annual accounts Annual accounts
Registry Dec 15, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Dec 1, 2009 Appointment of a man as None and Director Appointment of a man as None and Director
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry May 27, 2009 Annual return Annual return
Registry Mar 30, 2009 Annual return 2605... Annual return 2605...
Registry Mar 24, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 31, 2008 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Dec 30, 2008 Annual accounts Annual accounts
Registry Dec 9, 2008 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials May 14, 2008 Annual accounts Annual accounts
Registry Aug 25, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 25, 2007 Annual return Annual return
Financials Feb 7, 2007 Annual accounts Annual accounts
Registry Jun 16, 2006 Annual return Annual return
Registry May 19, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 10, 2006 Particulars of a mortgage or charge 2605... Particulars of a mortgage or charge 2605...
Financials Sep 6, 2005 Annual accounts Annual accounts
Registry Jun 16, 2005 Annual return Annual return
Financials Jun 16, 2004 Annual accounts Annual accounts
Registry Jun 15, 2004 Annual return Annual return
Registry May 6, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 31, 2004 Annual accounts Annual accounts
Registry Jul 8, 2003 Annual return Annual return
Registry Jun 17, 2003 Resignation of a director Resignation of a director
Registry Mar 31, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 30, 2003 Annual accounts Annual accounts
Registry Jan 28, 2003 Resignation of a director Resignation of a director
Registry Jan 28, 2003 Resignation of a director 2605... Resignation of a director 2605...
Registry Jan 28, 2003 Resignation of a director Resignation of a director
Registry Dec 1, 2002 Resignation of 3 people: one Chartered Accountant and one Director (a man) Resignation of 3 people: one Chartered Accountant and one Director (a man)
Registry Nov 6, 2002 Appointment of a director Appointment of a director
Registry Oct 27, 2002 Resignation of a director Resignation of a director
Registry Oct 1, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Oct 1, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 30, 2002 Resignation of a director Resignation of a director
Registry Jun 30, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 3, 2002 Annual return Annual return
Financials Aug 24, 2001 Annual accounts Annual accounts
Registry Aug 22, 2001 Appointment of a director Appointment of a director
Registry Aug 22, 2001 Appointment of a director 2605... Appointment of a director 2605...
Registry Aug 22, 2001 Appointment of a director Appointment of a director
Registry Aug 2, 2001 Three appointments: 3 men Three appointments: 3 men
Registry May 11, 2001 Annual return Annual return
Registry Apr 25, 2000 Annual return 2605... Annual return 2605...
Registry Mar 23, 2000 Appointment of a director Appointment of a director
Registry Mar 22, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 5, 2000 Appointment of a man as Director Appointment of a man as Director
Financials Mar 3, 2000 Annual accounts Annual accounts
Registry May 6, 1999 Annual return Annual return
Registry Mar 13, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 2, 1999 Annual accounts Annual accounts
Registry May 24, 1998 Annual return Annual return
Financials Mar 2, 1998 Annual accounts Annual accounts
Registry May 28, 1997 Annual return Annual return
Registry Nov 21, 1996 Appointment of a secretary Appointment of a secretary
Registry Nov 21, 1996 Resignation of a secretary Resignation of a secretary
Financials Nov 19, 1996 Annual accounts Annual accounts
Financials Nov 19, 1996 Annual accounts 2605... Annual accounts 2605...
Registry Nov 18, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 18, 1996 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 9, 1996 Annual return Annual return
Financials May 7, 1996 Annual accounts Annual accounts
Financials Sep 13, 1995 Annual accounts 2605... Annual accounts 2605...
Registry Jun 21, 1995 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)