Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beja Flor Properties Limited
Beja Flor Properties Limited is a dissolved company incorporated on 21 January 2006 with the registered office located in Woodstock, Oxfordshire. Beja Flor Properties Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 May 2016
(9 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05683216
Private limited company
Age
19 years
Incorporated
21 January 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Beja Flor Properties Limited
Contact
Update Details
Address
45 Bladon Road
Woodstock
Oxfordshire
OX20 1QD
England
Same address for the past
10 years
Companies in OX20 1QD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr. Philippe Hamilton Reid
Director • British • Lives in England • Born in Nov 1955
Mrs. Gleide Maria Silva Reid
Secretary • British • Born in Jan 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2014)
Period Ended
31 Jul 2014
For period
31 Jul
⟶
31 Jul 2014
Traded for
12 months
Cash in Bank
£70
Increased by £70 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.86K
Decreased by £2.19K (-54%)
Total Liabilities
-£18.3K
Increased by £251 (+1%)
Net Assets
-£16.45K
Decreased by £2.44K (+17%)
Debt Ratio (%)
986%
Increased by 540.2% (+121%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 24 May 2016
Voluntary Gazette Notice
9 Years Ago on 8 Mar 2016
Application To Strike Off
9 Years Ago on 26 Feb 2016
Confirmation Submitted
9 Years Ago on 13 Feb 2016
Registered Address Changed
10 Years Ago on 2 Jun 2015
Mr. Philippe Hamilton Reid Details Changed
10 Years Ago on 1 Jun 2015
Small Accounts Submitted
10 Years Ago on 30 Apr 2015
Confirmation Submitted
10 Years Ago on 9 Feb 2015
Registered Address Changed
11 Years Ago on 13 Jul 2014
Small Accounts Submitted
11 Years Ago on 25 Apr 2014
Get Alerts
Get Credit Report
Discover Beja Flor Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 May 2016
First Gazette notice for voluntary strike-off
Submitted on 8 Mar 2016
Application to strike the company off the register
Submitted on 26 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Submitted on 13 Feb 2016
Director's details changed for Mr. Philippe Hamilton Reid on 1 June 2015
Submitted on 18 Jun 2015
Registered office address changed from C/O P H Reid 14 Cunliffe Close Oxford OX2 7BL to 45 Bladon Road Woodstock Oxfordshire OX20 1QD on 2 June 2015
Submitted on 2 Jun 2015
Total exemption small company accounts made up to 31 July 2014
Submitted on 30 Apr 2015
Annual return made up to 21 January 2015 with full list of shareholders
Submitted on 9 Feb 2015
Registered office address changed from Hill House Shotover Estate Wheatley Oxford OX33 1QN to 14 Cunliffe Close Oxford OX2 7BL on 13 July 2014
Submitted on 13 Jul 2014
Total exemption small company accounts made up to 31 July 2013
Submitted on 25 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs