Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAMSMILE LIMITED
Company Information for

BEAMSMILE LIMITED

SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LZ,
Company Registration Number
02009174
Private Limited Company
Active

Company Overview

About Beamsmile Ltd
BEAMSMILE LIMITED was founded on 1986-04-11 and has its registered office in Maldon. The organisation's status is listed as "Active". Beamsmile Limited is a Private Limited Company 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
BEAMSMILE LIMITED
 
Legal Registered Office
SWISS HOUSE BECKINGHAM STREET
TOLLESHUNT MAJOR
MALDON
ESSEX
CM9 8LZ
Other companies in N1
 
Filing Information
Company Number 02009174
Company ID Number 02009174
Date formed 1986-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/12/2022
Account next due 27/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:37:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAMSMILE LIMITED
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 BEAMSMILE LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM AHARON DODI
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MEADOWS
Company Secretary 1991-12-31 2016-12-08
JOHN MEADOWS
Director 1991-12-31 2016-12-08
KATE STEPHENS
Director 1991-12-31 2016-12-08
YVONNE BACHEM
Director 1991-12-31 2016-02-16
JENNIFER GREEN
Director 1991-12-31 1998-06-30
CHRISTINE HOODITH
Director 1991-12-31 1997-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM AHARON DODI AD PROPERTY 4 LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
ABRAHAM AHARON DODI AD PROPERTY 3 LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
ABRAHAM AHARON DODI HACKNEY ROAD PROPERTY LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
ABRAHAM AHARON DODI RAGGED SCHOOL PROPERTY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
ABRAHAM AHARON DODI NATWEST HOUSE PROPERTY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ABRAHAM AHARON DODI LATONA PROPERTY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
ABRAHAM AHARON DODI 181 WEST HEATH ROAD LTD Director 2016-10-04 CURRENT 2016-10-04 Active
ABRAHAM AHARON DODI 55 HOXTON PROPERTY LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI AD PROPERTY 1 LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI NOFAX ENTERP. LTD Director 2016-08-19 CURRENT 2016-08-19 Active
ABRAHAM AHARON DODI INVORDAN U1&2 LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
ABRAHAM AHARON DODI 144 MIDLAND ROAD LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
ABRAHAM AHARON DODI MARTIN PENNY LIMITED Director 2016-07-29 CURRENT 1990-04-18 Active
ABRAHAM AHARON DODI DALSTON PROPERTY LTD Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
ABRAHAM AHARON DODI PAINTWORKS PROPERTY LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
ABRAHAM AHARON DODI INVORDAN U4&5 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ABRAHAM AHARON DODI INVORDAN WETTON GARAGE LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ABRAHAM AHARON DODI INVORDAN WHITE ROSE LTD Director 2016-02-04 CURRENT 2016-02-03 Active
ABRAHAM AHARON DODI INVORDAN WETTON LTD Director 2016-02-04 CURRENT 2016-02-04 Active
ABRAHAM AHARON DODI FINCHLEY ROAD ESTATES LTD Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
ABRAHAM AHARON DODI 36C HARRINGTON GARDENS LTD Director 2016-01-06 CURRENT 2016-01-05 Liquidation
ABRAHAM AHARON DODI D5 CORPORATION LTD. Director 2015-11-09 CURRENT 2015-11-09 Active
ABRAHAM AHARON DODI NOVEX DESIGN LIMITED Director 2015-10-30 CURRENT 2015-07-09 Active
ABRAHAM AHARON DODI INVORDAN HILLSIDE LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
ABRAHAM AHARON DODI INVORDAN BRITANNIA LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
ABRAHAM AHARON DODI ROSEMEDE HOMES LIMITED Director 2015-05-21 CURRENT 1999-04-29 Active
ABRAHAM AHARON DODI DOROS ENTERPRISES LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
ABRAHAM AHARON DODI TYNDALE TERRACE LIMITED Director 2015-02-03 CURRENT 2014-06-30 Active
ABRAHAM AHARON DODI FRONTBAY LIMITED Director 2014-11-27 CURRENT 2004-11-08 Active
ABRAHAM AHARON DODI HELGOR INTERNATIONAL LIMITED Director 2014-10-01 CURRENT 1998-09-30 Active
ABRAHAM AHARON DODI KEMPLAY ROAD LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
ABRAHAM AHARON DODI NOFAX STATION ROAD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ABRAHAM AHARON DODI ENGELFIELD ROAD LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
ABRAHAM AHARON DODI MEDI-GLOBE LIMITED Director 2012-03-07 CURRENT 1992-02-20 Active - Proposal to Strike off
ABRAHAM AHARON DODI WELLMOOR PROPERTIES LTD Director 2011-10-11 CURRENT 2011-10-11 Active - Proposal to Strike off
ABRAHAM AHARON DODI RUBYLAKE INVESTMENTS LIMITED Director 2010-12-20 CURRENT 2005-06-07 Active
ABRAHAM AHARON DODI ALLANTON LIMITED Director 2010-09-14 CURRENT 2010-02-24 Active - Proposal to Strike off
ABRAHAM AHARON DODI DAYVILLE ESTATES LIMITED Director 2010-05-17 CURRENT 2004-11-30 Active
ABRAHAM AHARON DODI THE LYNTON ROAD SUITES LIMITED Director 2010-04-12 CURRENT 2002-12-10 Active
ABRAHAM AHARON DODI ST AUGUSTINES COURT LIMITED Director 2009-11-10 CURRENT 2009-07-06 Dissolved 2016-02-09
ABRAHAM AHARON DODI DENTWEST LTD Director 2007-09-03 CURRENT 2007-07-03 Active
ABRAHAM AHARON DODI NOFAX ENTERPRISES (ACTON) LIMITED Director 2006-10-31 CURRENT 1999-11-01 Active - Proposal to Strike off
ABRAHAM AHARON DODI HORIZON (MAIDA VALE) LIMITED Director 2005-05-20 CURRENT 2000-01-13 Active - Proposal to Strike off
ABRAHAM AHARON DODI LINCAR INVESTMENTS LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active
ABRAHAM AHARON DODI CRYSTAL MOUNTAIN PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-03-11 Dissolved 2017-08-15
ABRAHAM AHARON DODI ROSENPORT LTD Director 2003-07-23 CURRENT 2003-07-03 Active - Proposal to Strike off
ABRAHAM AHARON DODI ORDAN UK LIMITED Director 2003-02-19 CURRENT 2003-01-17 Active
ABRAHAM AHARON DODI FREE D LIMITED Director 2003-02-19 CURRENT 2003-01-24 Active
ABRAHAM AHARON DODI NEWLAND ESTATES LIMITED Director 2001-01-03 CURRENT 1999-03-11 Active - Proposal to Strike off
ABRAHAM AHARON DODI HELGOR TRADING LIMITED Director 1998-11-24 CURRENT 1998-11-20 Active
ABRAHAM AHARON DODI OVALDENE & HART LTD Director 1997-09-05 CURRENT 1997-09-05 Active
ABRAHAM AHARON DODI ANGLO-UNITED DEVELOPMENTS LIMITED Director 1997-08-20 CURRENT 1997-08-12 Active
ABRAHAM AHARON DODI CARLIN LONDON PROPERTY LIMITED Director 1991-04-02 CURRENT 1991-04-02 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
2024-02-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-03-2227/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2227/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-22Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-12-22AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-09-28Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-09-28AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-03-22AA29/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-23AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-05-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED MR ABRAHAM AHARON DODI
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM 53 Hoxton Square London N1 6PB
2017-01-17RES12Resolution of varying share rights or name
2017-01-09TM02Termination of appointment of John Meadows on 2016-12-08
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KATE STEPHENS
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEADOWS
2016-09-16CH03SECRETARY'S DETAILS CHNAGED FOR JOHN JOHN MEADOWS on 2016-01-01
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE STEPHENS / 01/01/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEADOWS / 01/01/2016
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BACHEM
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-29CH01Director's details changed for Yvonne Bachem on 2014-07-01
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEADOWS / 01/04/2012
2013-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MEADOWS / 01/04/2012
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE STEPHENS / 01/04/2012
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-01-17AR0131/12/11 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION FULL
2011-01-24AA31/03/10 TOTAL EXEMPTION FULL
2011-01-21AR0131/12/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2010-01-13AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE STEPHENS / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEADOWS / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE BACHEM / 31/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MEADOWS / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE STEPHENS / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEADOWS / 31/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MEADOWS / 31/12/2009
2009-02-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/06
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-25363(288)DIRECTOR RESIGNED
1999-01-25363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-27363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-05288bDIRECTOR RESIGNED
1997-01-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-01363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-17363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-02-07363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-22363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-15AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-14AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-12363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-20363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-11-20287REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 165 GREENWICH HIGH ROAD LONDON SE10 8JA
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BEAMSMILE LIMITED 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 BEAMSMILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-02-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-29

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 BEAMSMILE LIMITED

Intangible Assets
Patents
We have not found any records of BEAMSMILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAMSMILE LIMITED
Trademarks
We have not found any records of BEAMSMILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAMSMILE LIMITED. 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 (98000 - Residents property management) as BEAMSMILE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BEAMSMILE LIMITED 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 BEAMSMILE LIMITED 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 BEAMSMILE LIMITED 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.