Company NameBeamridge Homes Limited
Company StatusDissolved
Company Number11141236
CategoryPrivate Limited Company
Incorporation Date9 January 2018(6 years, 3 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameBeamridge M&E Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Lee May
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2020(2 years after company formation)
Appointment Duration2 years (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Daniel William John Masters
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Secretary NameMrs Shaista Maartensz
StatusResigned
Appointed20 February 2018(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2019)
RoleCompany Director
Correspondence Address43 Anne Boleyns Walk
Cheam
Sutton
SM3 8DE
Director NameMr James Anthony Shannon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMrs Renee May
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 April 2020Termination of appointment of Renee May as a director on 9 January 2020 (1 page)
1 April 2020Appointment of Mr Lee May as a director on 9 January 2020 (2 pages)
15 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
6 September 2019Withdrawal of a person with significant control statement on 6 September 2019 (2 pages)
6 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-06
(3 pages)
6 September 2019Notification of R & L May Holdings Ltd as a person with significant control on 4 September 2019 (2 pages)
4 September 2019Appointment of Mrs Renee May as a director on 4 September 2019 (2 pages)
4 September 2019Registered office address changed from 118 Airport House Purley Way Croydon CR0 0XZ England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 September 2019 (1 page)
13 August 2019Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE United Kingdom to 118 Airport House Purley Way Croydon CR0 0XZ on 13 August 2019 (1 page)
4 July 2019Termination of appointment of James Anthony Shannon as a director on 14 June 2019 (1 page)
30 May 2019Termination of appointment of Shaista Maartensz as a secretary on 1 April 2019 (1 page)
11 April 2019Appointment of Mr James Anthony Shannon as a director on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Daniel William John Masters as a director on 1 April 2019 (1 page)
16 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 March 2018Appointment of Mrs Shaista Maartensz as a secretary on 20 February 2018 (2 pages)
22 January 2018Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)