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
Nationality
British
Country of residence
England
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

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
Nationality
British
Country of residence
United Kingdom
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
Nationality
Dutch
Country of residence
Netherlands
Nature of control


Right to appoint and remove directors as a member of a firm


More Company Information


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