Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP

CENTURY HOUSE, REGENT ROAD, ALTRINCHAM, WA14 1RR,
Company Registration Number
OC382229
Limited Liability Partnership
Active

Company Overview

About Beneficial House (birmingham) Regeneration Llp
BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP was founded on 2013-02-06 and has its registered office in Altrincham. The organisation's status is listed as "Active". Beneficial House (birmingham) Regeneration Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP
 
Legal Registered Office
CENTURY HOUSE
REGENT ROAD
ALTRINCHAM
WA14 1RR
Other companies in NN12
 
Filing Information
Company Number OC382229
Company ID Number OC382229
Date formed 2013-02-06
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB155826489  
Last Datalog update: 2024-05-05 15:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP

Current Directors
Officer Role Date Appointed
JOEL MATTHEW ADAMS
Limited Liability Partnership (LLP) Designated Member 2016-11-28
ANDREW ROBERT MITCHELL
Limited Liability Partnership (LLP) Designated Member 2013-04-04
SERGIO LEONEL AGUERO
Limited Liability Partnership (LLP) Member 2013-04-04
ANTHONY GRAHAM LLOYD ALLAN
Limited Liability Partnership (LLP) Member 2013-04-04
GRAHAM DAVID BAMPING
Limited Liability Partnership (LLP) Member 2013-04-04
OWEN ALEXANDER BAVINTON
Limited Liability Partnership (LLP) Member 2013-04-04
ASMIR BEGOVIC
Limited Liability Partnership (LLP) Member 2013-04-04
NIGEL RICHARD BOLTON
Limited Liability Partnership (LLP) Member 2013-04-04
DAVID JAMES BOYLE
Limited Liability Partnership (LLP) Member 2013-04-04
PAUL JOHN BOYLE
Limited Liability Partnership (LLP) Member 2013-04-04
JOHN TEMPLETON BUSH
Limited Liability Partnership (LLP) Member 2013-04-04
TREVOR GODFREY CARVEY
Limited Liability Partnership (LLP) Member 2013-04-04
GREGORY SPENCER CASWILL
Limited Liability Partnership (LLP) Member 2013-04-04
ANILSINGH CHAKOWA
Limited Liability Partnership (LLP) Member 2013-04-04
BEEBEE AZIZA CHAKOWA
Limited Liability Partnership (LLP) Member 2013-04-04
CHANCERY NOMINEE SERVICES LIMITED
Limited Liability Partnership (LLP) Member 2013-02-06
VEENAY SURENDRA CHHEDA
Limited Liability Partnership (LLP) Member 2013-04-04
RICHARD HAMISH CHRISTIE
Limited Liability Partnership (LLP) Member 2013-04-04
RODERIC LAWRANCE CLARK
Limited Liability Partnership (LLP) Member 2013-04-04
GEOFFREY STEPHEN CLARKSON
Limited Liability Partnership (LLP) Member 2013-04-04
SCOTT ROGER CORMACK
Limited Liability Partnership (LLP) Member 2013-04-04
ANDREW MICHAEL COXON
Limited Liability Partnership (LLP) Member 2013-04-04
DANIEL JOHN CUNLIFFE
Limited Liability Partnership (LLP) Member 2013-04-04
ANDREW PAUL CURLEY
Limited Liability Partnership (LLP) Member 2013-04-04
PHILIP HYWEL DAVIES
Limited Liability Partnership (LLP) Member 2013-04-04
ALAN JOSEPH DOBKIN
Limited Liability Partnership (LLP) Member 2013-04-04
EAMONN WILLIAM DUNNE
Limited Liability Partnership (LLP) Member 2013-04-04
JOHN CEREDIG EVANS
Limited Liability Partnership (LLP) Member 2013-04-04
STEFANA RUXANDRA FAIRHOLME
Limited Liability Partnership (LLP) Member 2013-04-04
PAUL MAXWELL GARVEY
Limited Liability Partnership (LLP) Member 2013-04-04
NIGEL CLIVE GAWTHORPE
Limited Liability Partnership (LLP) Member 2013-04-04
VINCENT GRAY
Limited Liability Partnership (LLP) Member 2013-04-04
SIMON KENNETH GROUT
Limited Liability Partnership (LLP) Member 2013-04-04
STEPHEN JAMES GROVES
Limited Liability Partnership (LLP) Member 2013-04-04
CHRISTOPHER FREDERICK BERNARD HADLEY
Limited Liability Partnership (LLP) Member 2013-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GRAHAM LLOYD ALLAN JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Member 2014-04-05 CURRENT 2013-07-30 Active - Proposal to Strike off
ANTHONY GRAHAM LLOYD ALLAN STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
OWEN ALEXANDER BAVINTON JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Member 2014-04-05 CURRENT 2013-07-30 Active - Proposal to Strike off
OWEN ALEXANDER BAVINTON STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
OWEN ALEXANDER BAVINTON CLACKMANNANSHIRE REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-01-27 CURRENT 2010-10-11 Active - Proposal to Strike off
DAVID JAMES BOYLE STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
PAUL JOHN BOYLE STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
JOHN TEMPLETON BUSH JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Member 2014-04-05 CURRENT 2013-07-30 Active - Proposal to Strike off
JOHN TEMPLETON BUSH STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
TREVOR GODFREY CARVEY STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
ANILSINGH CHAKOWA JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Member 2014-04-05 CURRENT 2013-07-30 Active - Proposal to Strike off
ANILSINGH CHAKOWA STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
BEEBEE AZIZA CHAKOWA JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Member 2014-04-05 CURRENT 2013-07-30 Active - Proposal to Strike off
BEEBEE AZIZA CHAKOWA STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
VEENAY SURENDRA CHHEDA STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
RICHARD HAMISH CHRISTIE STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
RICHARD HAMISH CHRISTIE FENKLE STREET BPRA PROPERTY FUND LLP Limited Liability Partnership (LLP) Member 2011-03-22 CURRENT 2010-01-14 Active
RICHARD HAMISH CHRISTIE OLIVER TWIST PRODUCTIONS LLP Limited Liability Partnership (LLP) Member 2005-04-05 CURRENT 2004-03-16 Active
RODERIC LAWRANCE CLARK PARK REGIS BIRMINGHAM LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2011-11-29 In Administration/Administrative Receiver
GEOFFREY STEPHEN CLARKSON CLACKMANNANSHIRE REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-01-27 CURRENT 2010-10-11 Active - Proposal to Strike off
DANIEL JOHN CUNLIFFE WYE FILMS LLP Limited Liability Partnership (LLP) Member 2007-02-28 CURRENT 2006-04-26 Active
DANIEL JOHN CUNLIFFE GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP Limited Liability Partnership (LLP) Member 2004-12-22 CURRENT 2004-04-06 Active - Proposal to Strike off
DANIEL JOHN CUNLIFFE GROSVENOR PARK 2004 FILM PARTNERSHIP NO.1 LLP Limited Liability Partnership (LLP) Member 2004-04-05 CURRENT 2003-05-21 Active - Proposal to Strike off
DANIEL JOHN CUNLIFFE GROSVENOR PARK 2003 FILM PARTNERSHIP NO.1 LLP Limited Liability Partnership (LLP) Member 2003-04-04 CURRENT 2002-03-13 Active - Proposal to Strike off
ANDREW PAUL CURLEY WEST BAR BPRA LLP Limited Liability Partnership (LLP) Member 2012-04-03 CURRENT 2010-11-25 Active
PHILIP HYWEL DAVIES OSBORNE CLARKE LLP Limited Liability Partnership (LLP) Member 2015-10-31 CURRENT 2015-01-12 Active
PHILIP HYWEL DAVIES JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Member 2014-04-05 CURRENT 2013-07-30 Active - Proposal to Strike off
PHILIP HYWEL DAVIES CLACKMANNANSHIRE REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-01-27 CURRENT 2010-10-11 Active - Proposal to Strike off
ALAN JOSEPH DOBKIN FUTURE SCREEN PARTNERS 2006 NO.1 LLP Limited Liability Partnership (LLP) Member 2006-12-18 CURRENT 2006-02-02 Active
ALAN JOSEPH DOBKIN THE INVICTA FILM PARTNERSHIP NO.27, LLP Limited Liability Partnership (LLP) Member 2006-03-02 CURRENT 2004-03-18 Active - Proposal to Strike off
ALAN JOSEPH DOBKIN IMS 5 LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Member 2004-12-13 CURRENT 2003-02-28 Active - Proposal to Strike off
EAMONN WILLIAM DUNNE INVERCLYDE PROPERTY RENOVATION LLP Limited Liability Partnership (LLP) Member 2013-03-22 CURRENT 2013-01-17 Liquidation
EAMONN WILLIAM DUNNE CLACKMANNANSHIRE REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-01-27 CURRENT 2010-10-11 Active - Proposal to Strike off
NIGEL CLIVE GAWTHORPE OLIVER TWIST PRODUCTIONS LLP Limited Liability Partnership (LLP) Member 2005-04-05 CURRENT 2004-03-16 Active
VINCENT GRAY INVERCLYDE PROPERTY RENOVATION LLP Limited Liability Partnership (LLP) Member 2013-03-22 CURRENT 2013-01-17 Liquidation
VINCENT GRAY CLACKMANNANSHIRE REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-01-27 CURRENT 2010-10-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Confirmation statement with no updates made up to 2024-02-06
2023-11-3005/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-22Amended account full exemption
2023-02-23Limited liability partnership termination of member Chancery Nominee Services Limited on 2023-02-23
2023-02-23Limited liability partnership termination of member Anilsingh Chakowa on 2023-02-23
2023-02-23Confirmation statement with no updates made up to 2023-02-06
2023-01-26Change of partner details James Gildon Harley Nott on 2023-01-10
2022-11-0805/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18LLCS01Confirmation statement with no updates made up to 2022-02-06
2022-01-0605/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04LLMR04LLP Statement of satisfaction of a charge / full OC3822290007
2021-09-01LLMR04LLP Statement of satisfaction of a charge / full OC3822290006
2021-02-08LLCS01Confirmation statement with no updates made up to 2021-02-06
2021-01-26AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15LLCH01Change of partner details Mr Andrew Robert Mitchell on 2020-06-01
2020-02-17AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11LLCS01Confirmation statement with no updates made up to 2020-02-06
2019-06-12DISS40Compulsory strike-off action has been discontinued
2019-06-11AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-27DISS40Compulsory strike-off action has been discontinued
2019-03-26LLCS01Confirmation statement with no updates made up to 2019-02-06
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-03LLCH01Change of partner details Mr Gregory Spencer Caswill on 2018-04-13
2018-03-02LLMR01LLP Creation of charge with deed OC3822290008 on 2018-03-01
2018-02-21LLCH01Change of partner details Mr William Thomas Stockler on 2018-02-12
2018-02-17LLCS01Confirmation statement with no updates made up to 2018-02-06
2018-01-29AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LLAD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM VALHALLA HOUSE 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG
2017-03-15LLCS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-03-15LLAD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM VALHALLA HOUSE 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG
2017-03-15LLCS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-06AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS STOCKLER / 28/11/2016
2016-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER NICHOLS
2016-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER COLIN FRENCH
2016-12-19LLAP01Limited liability partnership appointment of Mr Joel Matthew Adams on 2016-11-28 as member
2016-12-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN FIELDS
2016-12-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MITCHELL / 28/11/2016
2016-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER NICHOLS / 29/11/2016
2016-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN FRENCH / 29/11/2016
2016-11-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN JAMES MICHAEL FIELDS / 29/11/2016
2016-11-29LLCH02LLP change of corporate member Chancery Nominee Services Limited on 2016-11-29
2016-04-01LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3822290004
2016-04-01LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3822290005
2016-03-09LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3822290007
2016-03-09LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3822290006
2016-02-09LLAR01ANNUAL RETURN MADE UP TO 06/02/16
2016-01-03AA05/04/15 TOTAL EXEMPTION FULL
2015-05-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3822290003
2015-05-27LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3822290002
2015-03-25LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3822290004
2015-03-25LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3822290005
2015-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER TOBY WALLIS
2015-03-12LLAR01ANNUAL RETURN MADE UP TO 06/02/15
2015-01-12AA05/04/14 TOTAL EXEMPTION SMALL
2014-07-30ANNOTATIONClarification
2014-07-30LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3822290003
2014-07-22LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3822290002
2014-04-11LLPMISCSEC 519
2014-02-07LLAR01ANNUAL RETURN MADE UP TO 06/02/14
2014-01-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER NICHOLS / 22/01/2014
2013-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13
2013-06-26LLAA01PREVSHO FROM 28/02/2014 TO 05/04/2013
2013-05-07LLAP01LLP MEMBER APPOINTED MR MICHAEL HENRY BERKELEY PORTMAN
2013-05-03LLAP01LLP MEMBER APPOINTED ANGELA CLAIRE MARY WATTS
2013-05-03LLAP01LLP MEMBER APPOINTED DR RICHARD KERR THOMSON
2013-05-03LLAP01LLP MEMBER APPOINTED SIR STEVE REDGRAVE
2013-05-03LLAP01LLP MEMBER APPOINTED ALEXANDER JARDINE MILLAR
2013-05-03LLAP01LLP MEMBER APPOINTED MR ANDREW MICHAEL COXON
2013-04-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL EDWARD MULLHOLLAND / 04/04/2013
2013-04-23LLAP01LLP MEMBER APPOINTED PALVI SHAH
2013-04-23LLAP01LLP MEMBER APPOINTED MR ROBERT STEPHEN PREECE
2013-04-23LLAP01LLP MEMBER APPOINTED MR BRIAN DAVID PENGELLY
2013-04-23LLAP01LLP MEMBER APPOINTED ALISTER HUGH MELLOR
2013-04-23LLAP01LLP MEMBER APPOINTED MOHIB ALI JAFFER KASSAMALI
2013-04-23LLAP01LLP MEMBER APPOINTED JASVIR SINGH JUTLA
2013-04-23LLAP01LLP MEMBER APPOINTED CHRISTOPHER FREDERICK BERNARD HADLEY
2013-04-23LLAP01LLP MEMBER APPOINTED MR NIGEL CLIVE GAWTHORPE
2013-04-23LLAP01LLP MEMBER APPOINTED GRAHAM DAVID BAMPING
2013-04-19LLAP01LLP MEMBER APPOINTED MICHAEL JOHN O'BRIEN
2013-04-19LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2013-04-18LLAP01LLP MEMBER APPOINTED PIOTR ZIMMERMANN
2013-04-18LLAP01LLP MEMBER APPOINTED STEPHEN SAGAR WOOD
2013-04-18LLAP01LLP MEMBER APPOINTED ALLISTER GILBERT MICHAEL WOOD
2013-04-18LLAP01LLP MEMBER APPOINTED PETER JOHN WILLIAMSON
2013-04-18LLAP01LLP MEMBER APPOINTED PROF JEREMY MARK WILKINSON
2013-04-18LLAP01LLP MEMBER APPOINTED DAVID CHARLES WILKINSON
2013-04-18LLAP01LLP MEMBER APPOINTED JOHN CHRISTOPHER WHITWORTH
2013-04-18LLAP01LLP MEMBER APPOINTED PETER WELSH
2013-04-18LLAP01LLP MEMBER APPOINTED DR TOBY DAVID WALLIS
2013-04-18LLAP01LLP MEMBER APPOINTED DR GRAHAM WALKER
2013-04-18LLAP01LLP MEMBER APPOINTED SIR STEPHEN HARRY WALEY-COHEN
2013-04-18LLAP01LLP MEMBER APPOINTED CHRISTOPHER ANTHONY ROBERT WADE
2013-04-18LLAP01LLP MEMBER APPOINTED MR KAMLESH UMERIA
2013-04-18LLAP01LLP MEMBER APPOINTED QC ANDREW ROBERT MITCHELL
2013-04-18LLAP01LLP MEMBER APPOINTED MR IAN KEITH MACLACHLAN
2013-04-18LLAP01LLP MEMBER APPOINTED MATTHEW CRAIG TOY
2013-04-18LLAP01LLP MEMBER APPOINTED HAYLEY TOLSON
2013-04-18LLAP01LLP MEMBER APPOINTED ANTONY PAUL TOLSON
2013-04-18LLAP01LLP MEMBER APPOINTED HINA TAILOR
2013-04-18LLAP01LLP MEMBER APPOINTED DR MARK GERARD SWEENEY
2013-04-18LLAP01LLP MEMBER APPOINTED ARCHIE JAMES STRUTHERS
2013-04-18LLAP01LLP MEMBER APPOINTED DR IAN DAVID STRAWFORD
2013-04-18LLAP01LLP MEMBER APPOINTED MR WILLIAM THOMAS STOCKLER
2013-04-18LLAP01LLP MEMBER APPOINTED GRAEME RENNIE SMITH
2013-04-18LLAP01LLP MEMBER APPOINTED DR GERT SLAGHUIS
2013-04-18LLAP01LLP MEMBER APPOINTED VIVAK SHAH
2013-04-18LLAP01LLP MEMBER APPOINTED DR KEVIN MICHAEL SADLER
2013-04-18LLAP01LLP MEMBER APPOINTED GRAHAM NEIL REYNOLDS
2013-04-18LLAP01LLP MEMBER APPOINTED VASILY PETRENKO
2013-04-18LLAP01LLP MEMBER APPOINTED CLEMENT ROBIN WOODBINE PARISH
2013-04-18LLAP01LLP MEMBER APPOINTED DR PARISIMA PAKZAD
2013-04-18LLAP01LLP MEMBER APPOINTED JAMES GILDON HARLEY NOTT
2013-04-17LLAP01LLP MEMBER APPOINTED GERARD FRANCIS MCDERMOTT
2013-04-17LLAP01LLP MEMBER APPOINTED BRIAN WILLIAM MALE
2013-04-17LLAP01LLP MEMBER APPOINTED LEENA AVNISH MALDE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-23 Outstanding AMICUS FINANCE PLC
2015-03-23 Outstanding AMICUS FINANCE PLC
2014-07-30 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE
2014-07-22 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE
LEGAL MORTGAGE 2013-04-19 Outstanding GETHAR VENTURES (BENEFICIAL HOUSE) LIMITED
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP

Intangible Assets
Patents
We have not found any records of BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP
Trademarks
We have not found any records of BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.