Beamdrift Properties Limited LONDON


Founded in 1987, Beamdrift Properties, classified under reg no. 02206785 is an active company. Currently registered at 97 Kings Avenue SW4 8EL, London the company has been in the business for 37 years. Its financial year was closed on April 5 and its latest financial statement was filed on 2022/04/05.

Currently there are 5 directors in the the firm, namely Ceyda I., Sebastien E. and Nicholas P. and others. In addition one secretary - Nicholas P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beamdrift Properties Limited Address / Contact

Office Address 97 Kings Avenue
Town London
Post code SW4 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02206785
Date of Incorporation Fri, 18th Dec 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 5th April
Company age 37 years old
Account next due date Fri, 5th Jan 2024 (114 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ceyda I.

Position: Director

Appointed: 01 April 2022

Sebastien E.

Position: Director

Appointed: 01 October 2004

Nicholas P.

Position: Director

Appointed: 28 February 2003

Nicholas P.

Position: Secretary

Appointed: 28 February 2003

Haider R.

Position: Director

Appointed: 11 October 2000

Sharon R.

Position: Director

Appointed: 10 February 1997

Helen T.

Position: Director

Appointed: 13 June 2014

Resigned: 01 April 2022

Brigid S.

Position: Director

Appointed: 02 May 2006

Resigned: 13 June 2014

Shelley D.

Position: Director

Appointed: 01 July 2001

Resigned: 02 May 2006

Daniel H.

Position: Director

Appointed: 12 May 2000

Resigned: 10 August 2001

Nicholas N.

Position: Secretary

Appointed: 09 October 1999

Resigned: 28 February 2003

Nicholas N.

Position: Director

Appointed: 12 February 1999

Resigned: 28 February 2003

Susan L.

Position: Secretary

Appointed: 02 February 1999

Resigned: 05 October 1999

Janine S.

Position: Director

Appointed: 06 December 1996

Resigned: 01 October 2004

Nicholas Y.

Position: Director

Appointed: 04 March 1992

Resigned: 11 December 1996

Patricia S.

Position: Secretary

Appointed: 04 March 1992

Resigned: 01 February 1999

Susan L.

Position: Director

Appointed: 30 June 1991

Resigned: 05 October 1999

Patricia S.

Position: Director

Appointed: 30 June 1991

Resigned: 01 February 1999

Philip G.

Position: Director

Appointed: 30 June 1991

Resigned: 04 March 1992

Jeremy L.

Position: Director

Appointed: 30 June 1991

Resigned: 08 October 1996

Brett S.

Position: Director

Appointed: 30 June 1991

Resigned: 12 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-052023-04-05
Balance Sheet
Current Assets3 2963 0235 184
Net Assets Liabilities8891 2222 805
Other
Creditors4 1851 8012 379
Net Current Assets Liabilities8891 2222 805
Total Assets Less Current Liabilities8891 2222 805

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/04/05
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements