Company NameBeachcorp Properties Limited
DirectorsDavid Malcolm Ereira and Daniel Louis Mendoza
Company StatusActive
Company Number02526271
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Malcolm Ereira
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Daniel Louis Mendoza
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Daniel Louis Mendoza
NationalityBritish
StatusCurrent
Appointed29 July 1991(12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMathew Gavin Finn
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2009)
RoleInvestment Surveyor
Correspondence Address51 Uphill Grove
London
NW7 4EH
Director NameMr John Derek McHardy
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD

Contact

Websiteereiramendoza.co.uk
Email address[email protected]
Telephone020 74867090
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Daniel Louis Mendoza
5.00%
Ordinary B
50 at £1David Malcolm Ereira
5.00%
Ordinary B
450 at £1Daniel Louis Mendoza
45.00%
Ordinary A
450 at £1David Malcolm Ereira
45.00%
Ordinary A

Financials

Year2014
Net Worth£1,308,357
Cash£444,611
Current Liabilities£189,080

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

11 March 2016Delivered on: 15 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 March 2016Delivered on: 15 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 361-369 uxbridge road, hatch end, middlesex HA5 4JN (title no: NGL12928).
Outstanding
11 March 2016Delivered on: 15 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 14 greenwich business park, greenwich, london SE10 9QF (title no: TGL154775); 114 churchill road, north cheam, surrey SM3 8NA (title no: SY27441); 186 &186A halfway street, sidcup DA15 8DJ (title no: SGL586136); 34A & 34B sherrard street, melton mowbray, leicestershire LE13 1XJ (title no: LT317141).
Outstanding

Filing History

1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
28 July 2023Director's details changed for Mr Daniel Louis Mendoza on 26 July 2023 (2 pages)
28 July 2023Secretary's details changed for Mr Daniel Louis Mendoza on 26 July 2023 (1 page)
28 July 2023Director's details changed for Mr David Malcolm Ereira on 26 July 2023 (2 pages)
28 July 2023Register(s) moved to registered office address 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
26 July 2023Change of details for Mr Daniel Louis Mendoza as a person with significant control on 6 April 2016 (2 pages)
26 July 2023Change of details for Mr David Malcolm Ereira as a person with significant control on 6 April 2016 (2 pages)
19 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
5 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
10 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 May 2022 (1 page)
6 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
10 June 2021Satisfaction of charge 025262710002 in full (1 page)
10 June 2021Satisfaction of charge 025262710001 in full (1 page)
10 June 2021Satisfaction of charge 025262710003 in full (1 page)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
25 March 2020Termination of appointment of John Derek Mchardy as a director on 25 March 2020 (1 page)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
8 March 2018Appointment of John Derek Mchardy as a director on 23 February 2018 (2 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 March 2016Registration of charge 025262710003, created on 11 March 2016 (11 pages)
15 March 2016Registration of charge 025262710002, created on 11 March 2016 (29 pages)
15 March 2016Registration of charge 025262710003, created on 11 March 2016 (11 pages)
15 March 2016Registration of charge 025262710001, created on 11 March 2016 (28 pages)
15 March 2016Registration of charge 025262710002, created on 11 March 2016 (29 pages)
15 March 2016Registration of charge 025262710001, created on 11 March 2016 (28 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(7 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(7 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 January 2010Termination of appointment of Mathew Finn as a director (2 pages)
14 January 2010Termination of appointment of Mathew Finn as a director (2 pages)
27 October 2009Resolutions
  • RES13 ‐ Agreement attached/director authorised
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 October 2009Resolutions
  • RES13 ‐ Agreement attached/director authorised
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 September 2009Director's change of particulars / mathew finn / 01/04/2009 (1 page)
23 September 2009Director's change of particulars / mathew finn / 01/04/2009 (1 page)
23 September 2009Return made up to 30/07/09; full list of members (4 pages)
23 September 2009Return made up to 30/07/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 April 2009Resolutions
  • RES13 ‐ Re designated directors 01/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
16 April 2009Resolutions
  • RES13 ‐ Re designated directors 01/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 May 2008Director appointed mathew gavin finn (3 pages)
14 May 2008Director appointed mathew gavin finn (3 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 August 2006Return made up to 30/07/06; full list of members (7 pages)
25 August 2006Return made up to 30/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 August 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(7 pages)
9 August 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(7 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 July 2004Return made up to 30/07/04; full list of members (7 pages)
30 July 2004Return made up to 30/07/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 July 2003Return made up to 30/07/03; full list of members (7 pages)
25 July 2003Return made up to 30/07/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 August 2002Return made up to 30/07/02; full list of members (7 pages)
1 August 2002Return made up to 30/07/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2001Return made up to 30/07/01; full list of members (6 pages)
1 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 March 2000Registered office changed on 09/03/00 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
9 March 2000Registered office changed on 09/03/00 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
30 July 1999Return made up to 30/07/99; full list of members (6 pages)
30 July 1999Return made up to 30/07/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1998Return made up to 30/07/98; no change of members (4 pages)
30 July 1998Return made up to 30/07/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 July 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 August 1994Return made up to 30/07/94; full list of members (5 pages)
30 August 1994Return made up to 30/07/94; full list of members (5 pages)
8 May 1994 (6 pages)
8 May 1994Accounts for a small company made up to 30 September 1993 (6 pages)
6 October 1993Secretary's particulars changed;director's particulars changed (2 pages)
6 October 1993Secretary's particulars changed;director's particulars changed (2 pages)
29 September 1993Return made up to 30/07/93; no change of members (4 pages)
29 September 1993Return made up to 30/07/93; no change of members (4 pages)
3 August 1993Accounts for a small company made up to 30 September 1992 (5 pages)
3 August 1993 (5 pages)
25 September 1992Return made up to 30/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1992Director's particulars changed (4 pages)
25 September 1992Return made up to 30/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1992 (6 pages)
3 July 1992Accounts for a small company made up to 30 September 1991 (6 pages)
28 April 1992Registered office changed on 28/04/92 from: suite 10 289/293 ballards lane london N12 (1 page)
28 April 1992Registered office changed on 28/04/92 from: suite 10 289/293 ballards lane london N12 (1 page)
24 March 1992Return made up to 29/07/91; full list of members (8 pages)
24 March 1992Return made up to 29/07/91; full list of members (8 pages)
22 November 1990Accounting reference date notified as 30/09 (1 page)
22 November 1990Ad 01/11/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 1990Ad 01/11/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 1990Accounting reference date notified as 30/09 (1 page)
2 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1990Registered office changed on 26/09/90 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 September 1990Registered office changed on 26/09/90 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 July 1990Incorporation (15 pages)
30 July 1990Incorporation (15 pages)