ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tarn (Beachs Drive) Ltd

Tarn (Beachs Drive) Ltd is a dormant company incorporated on 16 June 2024 with the registered office located in London, Greater London. Tarn (Beachs Drive) Ltd was registered 1 year 7 months ago.
Status
Dormant
Dormant since incorporation
Company No
15782788
Private limited company
Age
1 year 7 months
Incorporated 16 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (7 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 16 Jun31 Mar 2025 (9 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Unit 20 Queen Elizabeth Street
London
SE1 2JE
England
Address changed on 2 Dec 2025 (1 month ago)
Previous address was 696 Salisbury House London Wall London Greater London EC2M 5QQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1982
Director • British • Lives in England • Born in Jun 1966
Tarn Development Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tarn Development Holdings Limited
Andrew William Hugh McKellar and Stewart Anthony O'Brien are mutual people.
Active
Tarn Limitless Living Ltd
Andrew William Hugh McKellar and Stewart Anthony O'Brien are mutual people.
Active
Tarn Urban Developments Ltd
Andrew William Hugh McKellar and Stewart Anthony O'Brien are mutual people.
Active
Tarn Development London LLP
Andrew William Hugh McKellar and Stewart Anthony O'Brien are mutual people.
Active
McKellar Construction Ltd
Andrew William Hugh McKellar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 1 Jul31 Mar 2025
Traded for 9 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
1 Month Ago on 2 Dec 2025
Tarn Development Holdings Limited (PSC) Details Changed
1 Month Ago on 1 Dec 2025
Mr Andrew William Hugh Mckellar Details Changed
1 Month Ago on 1 Dec 2025
Mr Stewart Anthony O'brien Details Changed
1 Month Ago on 1 Dec 2025
Dormant Accounts Submitted
2 Months Ago on 7 Nov 2025
Mr Stewart Anthony O'brien Details Changed
4 Months Ago on 21 Aug 2025
Tarn Development Holdings Limited (PSC) Details Changed
4 Months Ago on 21 Aug 2025
Registered Address Changed
4 Months Ago on 21 Aug 2025
Mr Robert Jeremy Barton Details Changed
4 Months Ago on 21 Aug 2025
Robert Jeremy Barton Resigned
5 Months Ago on 31 Jul 2025
Get Credit Report
Discover Tarn (Beachs Drive) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 696 Salisbury House London Wall London Greater London EC2M 5QQ England to Unit 20 Queen Elizabeth Street London SE1 2JE on 2 December 2025
Submitted on 2 Dec 2025
Change of details for Tarn Development Holdings Limited as a person with significant control on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mr Andrew William Hugh Mckellar on 1 December 2025
Submitted on 2 Dec 2025
Director's details changed for Mr Stewart Anthony O'brien on 1 December 2025
Submitted on 2 Dec 2025
Accounts for a dormant company made up to 31 March 2025
Submitted on 7 Nov 2025
Termination of appointment of Robert Jeremy Barton as a director on 31 July 2025
Submitted on 4 Sep 2025
Director's details changed for Mr Stewart Anthony O'brien on 21 August 2025
Submitted on 21 Aug 2025
Change of details for Tarn Development Holdings Limited as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from Unit 20 the Circle Queen Elizabeth Street London SE1 2JE England to 696 Salisbury House London Wall London Greater London EC2M 5QQ on 21 August 2025
Submitted on 21 Aug 2025
Director's details changed for Mr Robert Jeremy Barton on 21 August 2025
Submitted on 21 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year