Company NameBeaconpoint Properties Limited
DirectorMichael John Huxtable
Company StatusActive
Company Number05821489
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Previous NameLedwin Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Huxtable
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Secretary NameMrs Susan Elizabeth Huxtable
NationalityBritish
StatusCurrent
Appointed25 May 2006(1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Michael John Huxtable
50.00%
Ordinary
50 at £1Mrs Susan Elizabeth Huxtable
50.00%
Ordinary

Financials

Year2014
Net Worth-£152,400
Cash£248
Current Liabilities£152,653

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 30 September 2022 (4 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
17 May 2022Registered office address changed from C/O Byrne Palmer & Co 14 Queens Road Hersham Walton on Thames Surrey KT12 5LS to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 17 May 2022 (1 page)
21 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Secretary's details changed for Mrs Susan Elizabeth Huxtable on 18 May 2016 (1 page)
18 May 2016Director's details changed for Michael John Huxtable on 18 May 2016 (2 pages)
18 May 2016Secretary's details changed for Mrs Susan Elizabeth Huxtable on 18 May 2016 (1 page)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Director's details changed for Michael John Huxtable on 18 May 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Michael John Huxtable on 18 May 2010 (2 pages)
30 June 2010Director's details changed for Michael John Huxtable on 18 May 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Return made up to 18/05/09; full list of members (3 pages)
7 July 2009Return made up to 18/05/09; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2008Return made up to 18/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 June 2007Return made up to 18/05/07; full list of members (6 pages)
18 June 2007Return made up to 18/05/07; full list of members (6 pages)
22 June 2006Company name changed ledwin LIMITED\certificate issued on 22/06/06 (3 pages)
22 June 2006Company name changed ledwin LIMITED\certificate issued on 22/06/06 (3 pages)
20 June 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
20 June 2006Ad 12/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 June 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
20 June 2006Ad 12/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 6-8 underwood street london N1 7JQ (1 page)
8 June 2006Registered office changed on 08/06/06 from: 6-8 underwood street london N1 7JQ (1 page)
8 June 2006Memorandum and Articles of Association (16 pages)
8 June 2006Memorandum and Articles of Association (16 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
18 May 2006Incorporation (19 pages)
18 May 2006Incorporation (19 pages)