BEAULY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEAULY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04430128

Incorporation date

02/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Blackwood Road, Sutton Coldfield B74 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2024
Appointment of Mrs Stacey Esther Winter as a director on 2024-11-18
dot icon09/09/2024
Satisfaction of charge 2 in full
dot icon09/09/2024
Satisfaction of charge 044301280027 in full
dot icon09/09/2024
Satisfaction of charge 12 in full
dot icon09/09/2024
Satisfaction of charge 14 in full
dot icon09/09/2024
Satisfaction of charge 3 in full
dot icon09/09/2024
Satisfaction of charge 4 in full
dot icon09/09/2024
Satisfaction of charge 10 in full
dot icon09/09/2024
Satisfaction of charge 13 in full
dot icon09/09/2024
Satisfaction of charge 11 in full
dot icon09/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon09/09/2024
Satisfaction of charge 5 in full
dot icon09/09/2024
Satisfaction of charge 9 in full
dot icon09/09/2024
Satisfaction of charge 8 in full
dot icon09/09/2024
Satisfaction of charge 7 in full
dot icon09/09/2024
Satisfaction of charge 6 in full
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon23/05/2023
Change of details for Win Holdings Limited as a person with significant control on 2023-05-23
dot icon23/05/2023
Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED to 83 Blackwood Road Sutton Coldfield B74 3PW on 2023-05-23
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon06/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon11/03/2019
Change of details for Win Holdings Limited as a person with significant control on 2019-02-27
dot icon06/03/2019
Registered office address changed from Inter City Watch Company Ltd New Carvel Building Warstock Road Kings Heath Birmingham B14 4RT to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 2019-03-06
dot icon05/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Cessation of Mark Winter as a person with significant control on 2018-05-28
dot icon20/09/2018
Notification of Win Holdings Limited as a person with significant control on 2018-05-28
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon15/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon06/04/2018
Registration of charge 044301280027, created on 2018-03-29
dot icon13/01/2018
Satisfaction of charge 25 in full
dot icon13/01/2018
Satisfaction of charge 24 in full
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/10/2017
Satisfaction of charge 044301280026 in full
dot icon14/10/2017
Satisfaction of charge 15 in full
dot icon10/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon15/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/02/2015
Satisfaction of charge 18 in full
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/12/2014
Satisfaction of charge 21 in full
dot icon13/12/2014
Satisfaction of charge 23 in full
dot icon13/12/2014
Satisfaction of charge 19 in full
dot icon13/12/2014
Satisfaction of charge 17 in full
dot icon13/12/2014
Satisfaction of charge 16 in full
dot icon13/12/2014
Satisfaction of charge 20 in full
dot icon13/12/2014
Satisfaction of charge 22 in full
dot icon08/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/11/2013
Registration of charge 044301280026
dot icon07/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2012
Duplicate mortgage certificatecharge no:24
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 23
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 25
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 24
dot icon04/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon30/06/2011
Previous accounting period extended from 2010-10-31 to 2011-03-31
dot icon07/03/2011
Termination of appointment of Roger Bates as a secretary
dot icon07/03/2011
Termination of appointment of Roger Bates as a director
dot icon14/09/2010
Accounts for a small company made up to 2009-10-31
dot icon18/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon25/03/2010
Appointment of Roger Stanley Bates as a secretary
dot icon25/03/2010
Appointment of Roger Stanley Bates as a director
dot icon25/03/2010
Appointment of Mark Winter as a director
dot icon25/03/2010
Termination of appointment of Walid Musmar as a director
dot icon25/03/2010
Termination of appointment of Shelley Fields-Portelli as a secretary
dot icon25/03/2010
Termination of appointment of Antoni Fields as a director
dot icon25/03/2010
Registered office address changed from 13 Station Road Finchley London N3 2SB on 2010-03-25
dot icon29/01/2010
Accounts for a small company made up to 2008-10-31
dot icon11/11/2009
Director's details changed for Walid Wasfi Wasif Musmar on 2009-10-01
dot icon13/05/2009
Return made up to 02/05/09; full list of members
dot icon17/12/2008
Accounts for a small company made up to 2007-10-31
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 22
dot icon18/11/2008
Secretary's change of particulars / shelley fields / 10/10/2008
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 20
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 21
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 19
dot icon08/05/2008
Return made up to 02/05/08; full list of members
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 18
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 15
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 16
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 17
dot icon08/12/2007
Particulars of mortgage/charge
dot icon14/11/2007
Registered office changed on 14/11/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon13/11/2007
Secretary resigned
dot icon02/10/2007
Particulars of mortgage/charge
dot icon13/09/2007
Director's particulars changed
dot icon07/09/2007
Accounts for a small company made up to 2006-10-31
dot icon16/08/2007
New secretary appointed
dot icon11/08/2007
Particulars of mortgage/charge
dot icon03/05/2007
Return made up to 02/05/07; full list of members
dot icon20/12/2006
Particulars of mortgage/charge
dot icon07/09/2006
Accounts for a small company made up to 2005-10-31
dot icon08/08/2006
Director's particulars changed
dot icon03/05/2006
Return made up to 02/05/06; full list of members
dot icon11/10/2005
Particulars of mortgage/charge
dot icon07/09/2005
Accounts for a small company made up to 2004-10-31
dot icon19/07/2005
Secretary resigned
dot icon26/05/2005
Return made up to 02/05/05; full list of members
dot icon20/10/2004
Director's particulars changed
dot icon10/09/2004
Particulars of mortgage/charge
dot icon06/09/2004
Accounts for a small company made up to 2003-10-31
dot icon25/08/2004
Particulars of mortgage/charge
dot icon22/07/2004
Particulars of mortgage/charge
dot icon05/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon04/06/2004
Particulars of mortgage/charge
dot icon21/05/2004
Return made up to 02/05/04; full list of members
dot icon17/05/2004
Secretary's particulars changed;director's particulars changed
dot icon05/12/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon12/05/2003
Return made up to 02/05/03; full list of members
dot icon16/04/2003
Secretary's particulars changed;director's particulars changed
dot icon25/03/2003
Particulars of mortgage/charge
dot icon12/09/2002
Director's particulars changed
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
New secretary appointed
dot icon29/08/2002
Particulars of mortgage/charge
dot icon20/07/2002
Particulars of mortgage/charge
dot icon22/05/2002
New secretary appointed
dot icon22/05/2002
New secretary appointed;new director appointed
dot icon15/05/2002
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Director resigned
dot icon02/05/2002
Incorporation
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+2,432.49 % *

* during past year

Cash in Bank

£38,975.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
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
31/12/2025
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
0
1.83M
-
0.00
1.54K
-
2022
0
1.67M
-
0.00
38.98K
-
2022
0
1.67M
-
0.00
38.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.67M £Descended-8.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.98K £Ascended2.43K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musmar, Walid Wasfi Wasif
Director
01/05/2002 - 25/02/2010
71
Fields, Antoni
Director
01/05/2002 - 25/02/2010
25
Winter, Mark
Director
26/02/2010 - Present
26
CETC (NOMINEES) LIMITED
Corporate Secretary
01/05/2002 - 01/05/2002
246
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Corporate Director
01/05/2002 - 01/05/2002
233

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 BEAULY PROPERTIES LIMITED

BEAULY PROPERTIES LIMITED is an(a) Active company incorporated on 02/05/2002 with the registered office located at 83 Blackwood Road, Sutton Coldfield B74 3PW. There are currently 2 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 BEAULY PROPERTIES LIMITED?

toggle

BEAULY PROPERTIES LIMITED is currently Active. It was registered on 02/05/2002 .

Where is BEAULY PROPERTIES LIMITED located?

toggle

BEAULY PROPERTIES LIMITED is registered at 83 Blackwood Road, Sutton Coldfield B74 3PW.

What does BEAULY PROPERTIES LIMITED do?

toggle

BEAULY PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEAULY PROPERTIES LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-31 with updates.