BEACON PROPERTY CAPITAL LLP

Register to unlock more data on OkredoRegister

BEACON PROPERTY CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC373518

Incorporation date

20/03/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

29a Blandford Avenue, Oxford OX2 8EACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2012)
dot icon13/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon24/02/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon13/11/2025
Registered office address changed from 3 Hampstead West 224 Iverson Road London NW6 2HX England to 29a Blandford Avenue Oxford OX2 8EA on 2025-11-13
dot icon01/04/2025
Member's details changed for Mrs Dina Marianne Cuff on 2025-03-20
dot icon01/04/2025
Member's details changed for Mr David Charles Cuff on 2025-03-20
dot icon01/04/2025
Change of details for Mr David Charles Cuff as a person with significant control on 2025-03-20
dot icon01/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon22/02/2021
Member's details changed for Mr Paul Mark Gillett on 2021-02-22
dot icon22/02/2021
Member's details changed for Mrs Cindy Jane Gillett on 2021-02-22
dot icon09/02/2021
Member's details changed for Mrs Dina Marianne Cuff on 2021-02-01
dot icon09/02/2021
Member's details changed for Mr David Charles Cuff on 2021-02-01
dot icon09/02/2021
Change of details for Mr David Charles Cuff as a person with significant control on 2021-02-01
dot icon09/02/2021
Registered office address changed from Beacon House Warwick Road Beaconsfield Buckinghamshire HP9 2PE to 3 Hampstead West 224 Iverson Road London NW6 2HX on 2021-02-09
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon26/03/2018
Member's details changed for Mrs Dina Marianne Cuff on 2016-11-25
dot icon26/03/2018
Member's details changed for Mr David Charles Cuff on 2016-11-25
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-20
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-20
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-20
dot icon20/01/2014
Appointment of Mr Paul Mark Gillett as a member
dot icon06/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon06/01/2014
Registered office address changed from 1St Floor Beacon House Warwick Road Beaconsfield Buckinghamshire HP9 2PE United Kingdom on 2014-01-06
dot icon06/01/2014
Termination of appointment of David Cuff Limited as a member
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Certificate of change of name
dot icon18/04/2013
Annual return made up to 2013-03-20
dot icon06/03/2013
Registered office address changed from Drake House 80 Guildford Street Chertsey Surrey KT16 9AD on 2013-03-06
dot icon20/03/2012
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-68.42 % *

* during past year

Cash in Bank

£1,445.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
825.00
-
0.00
4.58K
-
2022
0
845.00
-
0.00
1.45K
-
2022
0
845.00
-
0.00
1.45K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

845.00 £Ascended2.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.45K £Descended-68.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillett, Paul Mark
LLP Designated Member
01/01/2014 - Present
2
Cuff, David Charles
LLP Designated Member
20/03/2012 - Present
2
Cuff, Dina Marianne
LLP Member
20/03/2012 - Present
1
Gillett, Cindy Jane
LLP Designated Member
20/03/2012 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON PROPERTY CAPITAL LLP

BEACON PROPERTY CAPITAL LLP is an(a) Active company incorporated on 20/03/2012 with the registered office located at 29a Blandford Avenue, Oxford OX2 8EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON PROPERTY CAPITAL LLP?

toggle

BEACON PROPERTY CAPITAL LLP is currently Active. It was registered on 20/03/2012 .

Where is BEACON PROPERTY CAPITAL LLP located?

toggle

BEACON PROPERTY CAPITAL LLP is registered at 29a Blandford Avenue, Oxford OX2 8EA.

What is the latest filing for BEACON PROPERTY CAPITAL LLP?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-20 with no updates.