BEACON REVERSIONARY NOMINEES U.K. LIMITED

Register to unlock more data on OkredoRegister

BEACON REVERSIONARY NOMINEES U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885076

Incorporation date

29/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

27 Northill Road, Cople, Bedford MK44 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon22/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-11-30
dot icon22/12/2025
Notification of John Edward Caves as a person with significant control on 2025-08-27
dot icon22/12/2025
Notification of John Anthony Kiernander as a person with significant control on 2025-08-27
dot icon09/09/2025
Cessation of John Geoffrey Inskip as a person with significant control on 2025-08-27
dot icon09/09/2025
Termination of appointment of John Geoffrey Inskip as a director on 2025-08-27
dot icon03/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-11-30
dot icon12/09/2024
Micro company accounts made up to 2023-11-30
dot icon01/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-11-30
dot icon30/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon05/11/2020
Micro company accounts made up to 2019-11-30
dot icon09/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/11/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon10/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon25/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon26/06/2011
Termination of appointment of Bruce Jarvis as a director
dot icon26/06/2011
Appointment of Mr John Anthony Kiernander as a director
dot icon26/06/2011
Registered office address changed from , 31 Goldington Road, Bedford, Bedfordshire, MK40 3LH on 2011-06-26
dot icon07/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr John Edward Caves on 2009-11-29
dot icon02/12/2009
Director's details changed for Bruce Darrel Grayston Jarvis on 2009-11-29
dot icon02/12/2009
Director's details changed for Mr John Geoffrey Inskip on 2009-11-29
dot icon27/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon16/12/2008
Return made up to 29/11/08; full list of members
dot icon16/12/2008
Director's change of particulars / bruce jarvis / 28/11/2008
dot icon23/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/12/2007
Return made up to 29/11/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon25/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon16/06/2007
New director appointed
dot icon15/12/2006
Return made up to 29/11/06; full list of members
dot icon29/11/2006
Particulars of mortgage/charge
dot icon25/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon07/03/2006
Return made up to 29/11/05; full list of members
dot icon07/03/2006
Secretary's particulars changed;director's particulars changed
dot icon22/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon20/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon20/12/2004
Director resigned
dot icon16/12/2004
Return made up to 29/11/04; full list of members
dot icon23/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon29/12/2003
Return made up to 29/11/03; full list of members
dot icon10/11/2003
New director appointed
dot icon25/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon27/08/2003
Certificate of change of name
dot icon08/01/2003
Return made up to 29/11/02; full list of members
dot icon20/12/2001
Accounts for a dormant company made up to 2001-11-30
dot icon19/12/2001
Return made up to 29/11/01; full list of members
dot icon28/08/2001
Director resigned
dot icon28/08/2001
New director appointed
dot icon28/08/2001
Accounts for a dormant company made up to 2000-11-30
dot icon09/03/2001
Return made up to 29/11/00; full list of members
dot icon30/11/1999
Secretary resigned
dot icon29/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/11/1999 - 29/11/1999
99600
Inskip, John Geoffrey
Director
29/11/1999 - 27/08/2025
9
Jarvis, Bruce Darrel Grayston
Director
01/06/2007 - 18/03/2011
38
Burgess, Nigel David Vaughan
Director
23/09/2003 - 10/12/2004
4
Caves, John Edward
Director
21/08/2001 - Present
3

Persons with Significant Control

4
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 REVERSIONARY NOMINEES U.K. LIMITED

BEACON REVERSIONARY NOMINEES U.K. LIMITED is an(a) Active company incorporated on 29/11/1999 with the registered office located at 27 Northill Road, Cople, Bedford MK44 3TU. There are currently 3 active directors 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 REVERSIONARY NOMINEES U.K. LIMITED?

toggle

BEACON REVERSIONARY NOMINEES U.K. LIMITED is currently Active. It was registered on 29/11/1999 .

Where is BEACON REVERSIONARY NOMINEES U.K. LIMITED located?

toggle

BEACON REVERSIONARY NOMINEES U.K. LIMITED is registered at 27 Northill Road, Cople, Bedford MK44 3TU.

What does BEACON REVERSIONARY NOMINEES U.K. LIMITED do?

toggle

BEACON REVERSIONARY NOMINEES U.K. LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BEACON REVERSIONARY NOMINEES U.K. LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-29 with no updates.