BEACON PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEACON PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220782

Incorporation date

04/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 10 Hampden Square, London N14 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1996)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Registered office address changed from 228a Lordship Road London N16 5HQ England to First Floor 10 Hampden Square London N14 5JR on 2025-10-17
dot icon01/08/2025
Previous accounting period shortened from 2025-07-31 to 2025-03-31
dot icon31/07/2025
Second filing of Confirmation Statement dated 2023-07-04
dot icon31/07/2025
Change of details for Mrs Evdokia Marcou as a person with significant control on 2022-12-20
dot icon31/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/11/2024
Termination of appointment of Costas Michael Eleftheriades as a secretary on 2024-10-31
dot icon04/10/2024
Registered office address changed from 35 Mill Hill Brancaster King's Lynn Norfolk PE31 8AQ England to 228a Lordship Road London N16 5HQ on 2024-10-04
dot icon07/08/2024
Cessation of Stylianos Marcou as a person with significant control on 2023-01-23
dot icon07/08/2024
Notification of Evdokia Marcou as a person with significant control on 2020-06-12
dot icon07/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon08/05/2023
Micro company accounts made up to 2022-07-31
dot icon12/03/2023
Termination of appointment of Stylianos Marcou as a director on 2023-01-24
dot icon18/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon06/05/2020
Micro company accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon28/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon18/11/2016
Registered office address changed from 34 Mill Hill Brancaster King's Lynn Norfolk PE31 8AQ England to 35 Mill Hill Brancaster King's Lynn Norfolk PE31 8AQ on 2016-11-18
dot icon18/11/2016
Registered office address changed from Appletree Cottage Marshside Brancaster King's Lynn Norfolk PE31 8AD England to 34 Mill Hill Brancaster King's Lynn Norfolk PE31 8AQ on 2016-11-18
dot icon19/08/2016
Registered office address changed from Adj Station Garage Station Road Docking King's Lynn Norfolk PE31 8LT to Appletree Cottage Marshside Brancaster King's Lynn Norfolk PE31 8AD on 2016-08-19
dot icon19/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/01/2016
Appointment of Mr Costas Michael Eleftheriades as a secretary on 2015-12-23
dot icon28/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon14/08/2014
Director's details changed for Stylianos Marcou on 2014-08-01
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon15/07/2013
Appointment of Mrs Evdokia Stylianou Marcou as a director
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/02/2012
Termination of appointment of Costas Eleftheriades as a director
dot icon26/09/2011
Termination of appointment of Costas Eleftheriades as a secretary
dot icon26/09/2011
Statement of capital following an allotment of shares on 2011-09-05
dot icon02/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon27/04/2011
Appointment of Mr Costas Michael Eleftheriades as a director
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon04/08/2010
Director's details changed for Stylianos Marcou on 2010-06-01
dot icon04/08/2010
Termination of appointment of Costas Eleftheriades as a director
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 04/07/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/08/2008
Return made up to 04/07/08; full list of members
dot icon28/08/2008
Location of register of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/02/2008
Return made up to 04/07/07; no change of members
dot icon15/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/02/2007
Registered office changed on 10/02/07 from: 10A the causeway burwell cambridge cambridgeshire CB5 0DU
dot icon09/11/2006
Return made up to 04/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/10/2005
New director appointed
dot icon06/09/2005
Return made up to 04/07/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/08/2004
Return made up to 04/07/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/09/2003
Return made up to 04/07/03; full list of members
dot icon16/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon15/05/2003
Return made up to 04/07/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/05/2002
Accounts for a dormant company made up to 2000-07-31
dot icon07/09/2001
Return made up to 04/07/01; full list of members
dot icon11/09/2000
Return made up to 04/07/00; full list of members
dot icon11/09/2000
Accounts for a dormant company made up to 1999-07-31
dot icon11/01/2000
Return made up to 04/07/98; full list of members
dot icon11/01/2000
Return made up to 04/07/99; full list of members
dot icon07/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon10/05/1998
Accounts for a small company made up to 1997-07-31
dot icon30/10/1997
Registered office changed on 30/10/97 from: 63 high street burwell cambridge cambridgeshire CB5 0HD
dot icon30/10/1997
Return made up to 04/07/97; full list of members
dot icon08/09/1996
Registered office changed on 08/09/96 from: 63 high street burwell cambridge CB5 0HD
dot icon19/08/1996
Registered office changed on 19/08/96 from: international house 31 church road hendon london NW4 4EB
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New secretary appointed
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Secretary resigned
dot icon04/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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
2
202.75K
-
0.00
-
-
2022
2
206.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stylianos Marcou
Director
04/07/1996 - 24/01/2023
-
Marcou, Evdokia Stylianou
Director
04/07/2013 - Present
-
Eleftheriades, Costas Michael
Secretary
23/12/2015 - 31/10/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON PROPERTY MANAGEMENT LIMITED

BEACON PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 04/07/1996 with the registered office located at First Floor, 10 Hampden Square, London N14 5JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON PROPERTY MANAGEMENT LIMITED?

toggle

BEACON PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 04/07/1996 .

Where is BEACON PROPERTY MANAGEMENT LIMITED located?

toggle

BEACON PROPERTY MANAGEMENT LIMITED is registered at First Floor, 10 Hampden Square, London N14 5JR.

What does BEACON PROPERTY MANAGEMENT LIMITED do?

toggle

BEACON PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEACON PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.