B.E.B. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

B.E.B. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04338776

Incorporation date

12/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

11 High Street, Bruton, Somerset BA10 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon21/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon18/12/2025
Director's details changed for Mr Phillip Edward Butler on 2025-12-18
dot icon18/12/2025
Director's details changed for Mrs Jane Edwards on 2025-12-18
dot icon18/12/2025
Notification of Phillip Edward Butler as a person with significant control on 2025-12-10
dot icon18/12/2025
Notification of Jane Edwards as a person with significant control on 2025-12-10
dot icon17/12/2025
Withdrawal of a person with significant control statement on 2025-12-17
dot icon12/11/2025
Termination of appointment of Sylvia June Butler as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Sylvia June Butler as a secretary on 2025-11-01
dot icon12/11/2025
Termination of appointment of William Henry Butler as a director on 2025-11-01
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon21/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon25/10/2023
Micro company accounts made up to 2023-01-31
dot icon03/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon16/09/2022
Micro company accounts made up to 2022-01-31
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon28/06/2021
Micro company accounts made up to 2021-01-31
dot icon23/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon21/10/2019
Micro company accounts made up to 2019-01-31
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon30/10/2017
Satisfaction of charge 7 in full
dot icon30/10/2017
Satisfaction of charge 2 in full
dot icon30/10/2017
Satisfaction of charge 3 in full
dot icon30/10/2017
Satisfaction of charge 4 in full
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon13/01/2010
Director's details changed for Jane Edwards on 2010-01-10
dot icon13/01/2010
Director's details changed for William Henry Butler on 2010-01-10
dot icon13/01/2010
Director's details changed for Sylvia June Butler on 2010-01-10
dot icon13/01/2010
Director's details changed for Phillip Edward Butler on 2010-01-10
dot icon27/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/01/2009
Return made up to 12/12/08; full list of members
dot icon06/08/2008
Appointment terminated director richard edwards
dot icon28/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/01/2008
Return made up to 12/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon07/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/01/2007
Return made up to 12/12/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/01/2006
Return made up to 12/12/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/07/2005
Particulars of mortgage/charge
dot icon03/02/2005
Return made up to 12/12/04; full list of members
dot icon26/01/2005
Registered office changed on 26/01/05 from: 5 bruelands bruton somerset BA10 0HX
dot icon19/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon01/03/2004
Director resigned
dot icon27/01/2004
Return made up to 12/12/03; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/07/2003
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon03/01/2003
Return made up to 12/12/02; full list of members
dot icon03/01/2003
Ad 12/12/01--------- £ si 120@1=120 £ ic 1/121
dot icon21/02/2002
Particulars of mortgage/charge
dot icon19/01/2002
Particulars of mortgage/charge
dot icon04/01/2002
New secretary appointed;new director appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon24/12/2001
Registered office changed on 24/12/01 from: bailey hill castle cary somerset BA7 7AB
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
Director resigned
dot icon12/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
114.64K
-
0.00
-
-
2022
4
107.57K
-
0.00
-
-
2023
4
151.02K
-
0.00
-
-
2023
4
151.02K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

151.02K £Ascended40.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, William Henry
Director
12/12/2001 - 01/11/2025
-
Mr Phillip Edward Butler
Director
12/12/2001 - Present
-
Butler, Sylvia June
Director
12/12/2001 - 01/11/2025
-
Mrs Jane Edwards
Director
12/12/2001 - Present
-
Butler, Sylvia June
Secretary
12/12/2001 - 01/11/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B.E.B. PROPERTIES LIMITED

B.E.B. PROPERTIES LIMITED is an(a) Active company incorporated on 12/12/2001 with the registered office located at 11 High Street, Bruton, Somerset BA10 0AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of B.E.B. PROPERTIES LIMITED?

toggle

B.E.B. PROPERTIES LIMITED is currently Active. It was registered on 12/12/2001 .

Where is B.E.B. PROPERTIES LIMITED located?

toggle

B.E.B. PROPERTIES LIMITED is registered at 11 High Street, Bruton, Somerset BA10 0AB.

What does B.E.B. PROPERTIES LIMITED do?

toggle

B.E.B. PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does B.E.B. PROPERTIES LIMITED have?

toggle

B.E.B. PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for B.E.B. PROPERTIES LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-12 with updates.