BEACHDOWN LIMITED
PLYMOUTH BEACHDOWN COTTAGES LIMITED WILLIAMS AND PORTER FREEHOLDS LIMITED

Hellopages » Devon » Plymouth » PL4 0NQ

Company number 05670304
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address 180 EXETER STREET, PLYMOUTH, ENGLAND, PL4 0NQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 11 April 2017 GBP 9,000 ; Registered office address changed from 27 Venn Grove Plymouth PL3 5PQ to 180 Exeter Street Plymouth PL4 0NQ on 27 April 2017; Registration of charge 056703040014, created on 11 April 2017. The most likely internet sites of BEACHDOWN LIMITED are www.beachdown.co.uk, and www.beachdown.co.uk. The predicted number of employees is 50 to 60. The company’s age is nineteen years and nine months. Beachdown Limited is a Private Limited Company. The company registration number is 05670304. Beachdown Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Beachdown Limited is 180 Exeter Street Plymouth England Pl4 0nq. The company`s financial liabilities are £1182.89k. It is £-500.95k against last year. The cash in hand is £0.2k. It is £-7.63k against last year. And the total assets are £1571.41k, which is £-278.38k against last year. WILLIAMS, George Raymond is a Secretary of the company. PORTER, Matthew John is a Director of the company. WILLIAMS, George Raymond is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


beachdown Key Finiance

LIABILITIES £1182.89k
-30%
CASH £0.2k
-98%
TOTAL ASSETS £1571.41k
-16%
All Financial Figures

Current Directors

Secretary
WILLIAMS, George Raymond
Appointed Date: 10 January 2006

Director
PORTER, Matthew John
Appointed Date: 10 January 2006
62 years old

Director
WILLIAMS, George Raymond
Appointed Date: 10 January 2006
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Persons With Significant Control

Mr George Raymond Williams Bsc Ala
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEACHDOWN LIMITED Events

27 Apr 2017
Statement of capital following an allotment of shares on 11 April 2017
  • GBP 9,000

27 Apr 2017
Registered office address changed from 27 Venn Grove Plymouth PL3 5PQ to 180 Exeter Street Plymouth PL4 0NQ on 27 April 2017
11 Apr 2017
Registration of charge 056703040014, created on 11 April 2017
03 Apr 2017
Registration of charge 056703040013, created on 16 March 2017
29 Mar 2017
Confirmation statement made on 22 February 2017 with updates
...
... and 48 more events
01 Jun 2007
Particulars of mortgage/charge
16 May 2007
Particulars of mortgage/charge
27 Jan 2007
Return made up to 10/01/07; full list of members
10 Jan 2006
Secretary resigned
10 Jan 2006
Incorporation

BEACHDOWN LIMITED Charges

11 April 2017
Charge code 0567 0304 0014
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mortgagor with full title guarantee charges by way of…
16 March 2017
Charge code 0567 0304 0013
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Lindsay Price
Description: Bewley house, bittaford, ivybridge PL21 0ES (title number…
13 September 2016
Charge code 0567 0304 0012
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold land described below (and registered at the…
28 November 2014
Charge code 0567 0304 0011
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 1. land: land at beachdown challaborough, kingsbridge TQ7…
28 November 2014
Charge code 0567 0304 0010
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land at beachdown challaborough, kingsbridge TQ7 4JB…
4 October 2013
Charge code 0567 0304 0009
Delivered: 11 October 2013
Status: Satisfied on 16 March 2017
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a part of beachdown bungalows…
18 November 2010
Mortgage
Delivered: 23 November 2010
Status: Satisfied on 16 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 2 beachdown bungalows challaborough kingsbridge…
18 November 2010
Mortgage
Delivered: 23 November 2010
Status: Satisfied on 16 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1 beachdown bungalows challaborough…
18 November 2010
Mortgage
Delivered: 23 November 2010
Status: Satisfied on 16 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 4 beachdown bungalows challaborough…
28 October 2008
Mortgage
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 180 exeter street plymouth devon…
15 August 2008
Mortgage
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Alma house st johnbridge road plymouth devon t/nos DN398692…
4 January 2008
Mortgage
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 59 pembroke street devonport plymouth…
31 May 2007
Mortgage
Delivered: 1 June 2007
Status: Satisfied on 16 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a beachdown, challaborough bay…
3 May 2007
Debenture
Delivered: 16 May 2007
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…