BEACH AVE DEVELOPMENT LTD
Who controls this company?
Mr Adam James Martin Corcoran
- Correspondence address
- 71-75 Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
- Date of birth
- February 1992
- Notified on
- 2024-04-14
- Nature of control
Ciconia Projects Ltd
- Correspondence address
- 01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
- Notified on
- 2025-06-12
- Governing law
- The Companies Act, 2006
- Legal form
- Private Limited Company
- Place registered
- England & Wales
- Registration number
- 14642008
- Nature of control
- Owns between 50% and 75% of the company's shares
Has between 50% and 75% of the voting rights in the company
Pmc Asset Management Limited
- Correspondence address
- Bleasdale Business Centre Sefton House,, Suites 6/7, Molyneux Way,, Liverpool, United Kingdom, L10 2JA
- Notified on
- 2025-06-12
- Governing law
- Companies Act, 2006
- Legal form
- Private Limited Company
- Place registered
- England & Wales
- Registration number
- 10453543
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Ciconia Properties Limited
HISTORIC INFORMATION
- Ceased on
- 2022-04-21
- Correspondence address
- 5, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ
- Notified on
- 2022-04-14
- Governing law
- Companies Act 2006
- Legal form
- Limited Company
- Place registered
- Companies House
- Registration number
- 11485019
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Milelle Group Ltd
HISTORIC INFORMATION
- Ceased on
- 2023-04-07
- Correspondence address
- 7, Willow Close, North Cornelly, Bridgend, United Kingdom, CF33 4PY
- Notified on
- 2022-04-14
- Governing law
- Companies Act 2006
- Legal form
- Limited Company
- Place registered
- Companies House
- Registration number
- 13526554
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Other companies in same location
Average house price in the postcode CF33 4PY £241,000
Corcoran Property Group Ltd
HISTORIC INFORMATION
- Ceased on
- 2024-04-14
- Correspondence address
- 71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Notified on
- 2022-04-14
- Governing law
- Companies Act 2006
- Legal form
- Limited Company
- Place registered
- Companies House
- Registration number
- 11735920
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Ciconia Trading Ltd
HISTORIC INFORMATION
- Ceased on
- 2024-04-14
- Correspondence address
- 01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
- Notified on
- 2022-04-21
- Governing law
- Companies Act 2006
- Legal form
- Limited Company
- Nature of control
- Owns between 25% and 50% of the company's shares
Has between 25% and 50% of the voting rights in the company
Mr. Ross O'Neill
HISTORIC INFORMATION
- Ceased on
- 2025-06-12
- Correspondence address
- Bleasdale Business Centre, Sefton House,, Suites 6/7, Molyneux Way,, Liverpool, United Kingdom, L10 2JA
- Date of birth
- April 1992
- Notified on
- 2024-06-12
- Nature of control
Mr Job Wim Alexander Gutteling
HISTORIC INFORMATION
- Ceased on
- 2025-06-12
- Correspondence address
- 01 Meadlake Place, Thorpe Lea Road, Egham, United Kingdom, TW20 8HE
- Date of birth
- July 1982
- Notified on
- 2024-04-14
- Nature of control
Right to appoint and remove directors as a member of a firm
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company