BEALS ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

BEALS ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03614952

Incorporation date

13/08/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1998)
dot icon11/12/2025
Termination of appointment of Stuart Macpherson Pender as a director on 2025-12-10
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/10/2024
Termination of appointment of Darren William Tait as a secretary on 2024-10-24
dot icon24/10/2024
Termination of appointment of Darren William Tait as a director on 2024-10-23
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon22/05/2024
Previous accounting period shortened from 2024-03-28 to 2023-12-31
dot icon14/01/2024
Notification of Lomond Property Lettings Limited as a person with significant control on 2023-12-22
dot icon14/01/2024
Termination of appointment of Sandra Louise Penfold as a director on 2023-12-22
dot icon14/01/2024
Termination of appointment of Paul Alexis Janes as a director on 2023-12-22
dot icon14/01/2024
Termination of appointment of Kieran Godkin as a director on 2023-12-22
dot icon14/01/2024
Cessation of Anthony John Beal as a person with significant control on 2023-12-22
dot icon14/01/2024
Termination of appointment of Richard Stacey Walters as a director on 2023-12-22
dot icon14/01/2024
Appointment of Mr Ian Ronald Sutherland as a director on 2023-12-22
dot icon14/01/2024
Termination of appointment of Anthony John Beal as a director on 2023-12-22
dot icon14/01/2024
Appointment of Mr Edward Anthony Bassett Phillips as a director on 2023-12-22
dot icon14/01/2024
Termination of appointment of Daniel Trevor Frogley as a director on 2023-12-22
dot icon14/01/2024
Appointment of Mr Stuart Macpherson Pender as a director on 2023-12-22
dot icon14/01/2024
Registered office address changed from Unit 1, Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN to 70 st. Mary Axe London EC3A 8BE on 2024-01-14
dot icon12/01/2024
Resolutions
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-28
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon03/03/2023
Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28
dot icon03/03/2023
Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28
dot icon23/12/2022
Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-28
dot icon14/12/2022
Termination of appointment of Irene Alice Beal as a director on 2022-10-31
dot icon13/12/2022
Change of details for Mr Anthony John Beal as a person with significant control on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Anthony John Beal on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Kieran Godkin on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Paul Alexis Janes on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Richard Stacey Walters on 2022-12-13
dot icon31/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-28
dot icon14/02/2022
Cessation of Sandra Louise Penfold as a person with significant control on 2022-01-28
dot icon23/12/2021
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon15/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon23/04/2021
Second filing for the appointment of Ms Sandra Louise Penfold as a director
dot icon22/04/2021
Appointment of Mrs Irene Alice Beal as a director on 2014-09-30
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-29
dot icon25/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon16/07/2020
Appointment of Ms Sandra Louise Penfold as a director on 2020-07-01
dot icon01/07/2020
Appointment of Mr Daniel Trevor Frogley as a director on 2020-04-06
dot icon03/06/2020
Unaudited abridged accounts made up to 2019-03-29
dot icon19/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon15/10/2019
Secretary's details changed for Mr Darren William Tait on 2019-10-15
dot icon11/09/2019
Termination of appointment of Thomas Angus Miller as a director on 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-30
dot icon12/10/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-30
dot icon24/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon26/07/2017
Secretary's details changed for Mr Darren William Tait on 2017-04-20
dot icon26/07/2017
Secretary's details changed for Mr Darren William Tait on 2017-04-20
dot icon26/07/2017
Director's details changed for Mr Darren William Tait on 2017-04-20
dot icon29/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon25/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon25/08/2016
Termination of appointment of Darren Paul Faulkner as a director on 2016-04-30
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon03/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon03/09/2015
Appointment of Mr Richard Stacey Walters as a director on 2014-09-30
dot icon03/09/2015
Appointment of Mr Paul Alexis Janes as a director on 2014-09-30
dot icon03/09/2015
Appointment of Mr Kieran Godkin as a director on 2014-09-30
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/04/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon13/11/2014
Certificate of change of name
dot icon13/11/2014
Change of name notice
dot icon12/11/2014
Appointment of Mr Anthony John Beal as a director on 2014-09-01
dot icon12/11/2014
Appointment of Mr Thomas Angus Miller as a director on 2014-09-01
dot icon12/11/2014
Registered office address changed from 343 Shirley Road Southampton Hampshire SO15 3JD to Unit 1, Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN on 2014-11-12
dot icon10/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/11/2013
Appointment of Mr Darren Paul Faulkner as a director
dot icon28/11/2013
Termination of appointment of Anthony Beal as a director
dot icon28/11/2013
Appointment of Mr Darren William Tait as a secretary
dot icon28/11/2013
Termination of appointment of Anthony Beal as a secretary
dot icon15/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon05/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon15/01/2013
Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN England on 2013-01-15
dot icon17/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon04/10/2010
Appointment of Mr Anthony John Beal as a director
dot icon04/10/2010
Appointment of Mr Darren William Tait as a director
dot icon01/10/2010
Registered office address changed from Unit 1 Fukcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN England on 2010-10-01
dot icon01/10/2010
Termination of appointment of Alexander Lowey as a director
dot icon01/10/2010
Registered office address changed from 343 Shirley Road Shirley Southampton Hampshire SO15 3JD on 2010-10-01
dot icon01/10/2010
Termination of appointment of Sally Bowles as a director
dot icon01/10/2010
Termination of appointment of Sally Bowles as a secretary
dot icon01/10/2010
Appointment of Mr Anthony John Beal as a secretary
dot icon17/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon17/08/2010
Director's details changed for Alexander Lowey on 2010-08-13
dot icon13/07/2010
Appointment of Sally Bowles as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 13/08/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon21/08/2008
Return made up to 13/08/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon04/09/2007
Return made up to 13/08/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/10/2006
Return made up to 13/08/06; full list of members
dot icon16/08/2006
Registered office changed on 16/08/06 from: 342 shirley road southampton hampshire SO15 3UP
dot icon15/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/08/2005
Return made up to 13/08/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon01/09/2004
Return made up to 13/08/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/09/2003
Return made up to 13/08/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon20/08/2002
Return made up to 13/08/02; full list of members
dot icon19/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon11/09/2001
Return made up to 13/08/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-08-31
dot icon17/08/2000
Return made up to 13/08/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-08-31
dot icon13/01/2000
Registered office changed on 13/01/00 from: suite 1 the abbey mill station road bishops waltham southampton hampshire SO32 1GN
dot icon02/09/1999
Return made up to 13/08/99; full list of members
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Ad 13/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Secretary resigned;director resigned
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
Registered office changed on 20/08/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon13/08/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
-
-
0.00
3.36M
-
2022
40
-
-
0.00
6.30M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowles, Sally Ann
Director
25/06/2010 - 21/09/2010
3
Godkin, Kieran
Director
30/09/2014 - 22/12/2023
7
Dwyer, Daniel John
Nominee Secretary
13/08/1998 - 13/08/1998
1327
Dwyer, Daniel John
Nominee Director
13/08/1998 - 13/08/1998
2379
Miller, Thomas Angus
Director
01/09/2014 - 31/08/2019
16

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 BEALS ESTATE AGENTS LIMITED

BEALS ESTATE AGENTS LIMITED is an(a) Active company incorporated on 13/08/1998 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 2 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 BEALS ESTATE AGENTS LIMITED?

toggle

BEALS ESTATE AGENTS LIMITED is currently Active. It was registered on 13/08/1998 .

Where is BEALS ESTATE AGENTS LIMITED located?

toggle

BEALS ESTATE AGENTS LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does BEALS ESTATE AGENTS LIMITED do?

toggle

BEALS ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BEALS ESTATE AGENTS LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Stuart Macpherson Pender as a director on 2025-12-10.