BECHTEL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BECHTEL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

03067282

Incorporation date

12/06/1995

Size

Dormant

Contacts

Registered address

Registered address

The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1995)
dot icon08/11/2024
Termination of appointment of Aurélien Nicolas Collignon as a director on 2024-10-29
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/06/2024
Change of details for Fore Sierra Gp Limited as a person with significant control on 2023-05-22
dot icon21/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon05/06/2024
Appointment of receiver or manager
dot icon05/06/2024
Appointment of receiver or manager
dot icon25/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Register inspection address has been changed from 9 Berkeley Street 7th Floor London W1J 8DW United Kingdom to Hx1 Harbour Exchange Square 16th Floor London E14 9GE
dot icon30/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon30/06/2022
Director's details changed for Mr Basil James Demeroutis on 2022-03-07
dot icon30/06/2022
Secretary's details changed for Jtc (Uk) Limited on 2019-10-21
dot icon28/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/08/2021
Accounts for a dormant company made up to 2019-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon25/06/2021
Register(s) moved to registered office address The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon21/10/2019
Registered office address changed from Jtc (Uk) Limited, 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2019-10-21
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon28/06/2019
Director's details changed for Mr Aurelien Nicolas Collignon on 2019-06-27
dot icon28/06/2019
Director's details changed for Mr Basil James Demeroutis on 2019-06-27
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/06/2018
Register inspection address has been changed from Milton Gate, 60 Chiswell Street London EC1Y 4AG United Kingdom to 9 Berkeley Street 7th Floor London W1J 8DW
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon16/02/2018
Notification of Fore Sierra Gp Limited as a person with significant control on 2017-12-21
dot icon16/02/2018
Cessation of Standard Life Assurance Limited as a person with significant control on 2017-12-21
dot icon15/01/2018
Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Jtc (Uk) Limited, 7th Floor 9 Berkeley Street London W1J 8DW on 2018-01-15
dot icon15/01/2018
Termination of appointment of Holly Sylvia Kidd as a secretary on 2017-12-21
dot icon15/01/2018
Appointment of Jtc (Uk) Limited as a secretary on 2017-12-21
dot icon15/01/2018
Termination of appointment of Andrew Craig Thomson as a director on 2017-12-21
dot icon15/01/2018
Termination of appointment of Paolo Alonzi as a director on 2017-12-21
dot icon15/01/2018
Appointment of Mr Aurelien Nicolas Collignon as a director on 2017-12-21
dot icon15/01/2018
Appointment of Mr Basil James Demeroutis as a director on 2017-12-21
dot icon22/12/2017
Registration of charge 030672820001, created on 2017-12-21
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon10/03/2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 2017-03-10
dot icon20/12/2016
Termination of appointment of David Graham Paine as a director on 2016-12-12
dot icon20/12/2016
Appointment of Mr Andrew Craig Thomson as a director on 2016-12-12
dot icon20/12/2016
Termination of appointment of Robert Michael Hannigan as a director on 2016-12-12
dot icon20/12/2016
Termination of appointment of Denise Elisabeth Thomas as a secretary on 2016-12-12
dot icon20/12/2016
Appointment of Miss Holly Sylvia Kidd as a secretary on 2016-12-12
dot icon20/12/2016
Termination of appointment of Mark Brian Watt as a director on 2016-12-12
dot icon20/12/2016
Appointment of Mr Paolo Alonzi as a director on 2016-12-12
dot icon20/12/2016
Termination of appointment of Daniel Mchugh as a director on 2016-12-12
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/08/2016
Termination of appointment of Andrew John Jackson as a director on 2016-08-23
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/10/2015
Director's details changed for Mr Andrew John Jackson on 2015-10-12
dot icon12/10/2015
Director's details changed for Mr Robert Michael Hannigan on 2015-10-12
dot icon12/10/2015
Director's details changed for Mr Mark Brian Watt on 2015-10-12
dot icon12/10/2015
Director's details changed for Mr Daniel Mchugh on 2015-10-12
dot icon08/10/2015
Director's details changed for David Graham Paine on 2015-10-08
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon19/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register inspection address has been changed
dot icon10/11/2009
Secretary's details changed for Denise Elisabeth Thomas on 2009-11-05
dot icon10/11/2009
Director's details changed for Mr Daniel Mchugh on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr Mark Brian Watt on 2009-10-01
dot icon10/11/2009
Director's details changed for David Graham Paine on 2009-10-01
dot icon06/11/2009
Director's details changed for Andrew John Jackson on 2009-11-05
dot icon06/11/2009
Director's details changed for Robert Michael Hannigan on 2009-10-01
dot icon27/08/2009
Director's change of particulars / robert hannigan / 01/08/2009
dot icon17/08/2009
Location of register of members
dot icon12/08/2009
Return made up to 12/06/09; full list of members
dot icon22/06/2009
Director appointed robert michael hannigan logged form
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Resolutions
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 12/06/08; full list of members
dot icon19/11/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Director resigned
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Secretary resigned
dot icon04/09/2007
Director resigned
dot icon04/08/2007
Return made up to 12/06/07; full list of members
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
New secretary appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 12/06/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 12/06/05; full list of members
dot icon08/03/2005
Registered office changed on 08/03/05 from: level 1 exchange house primrose street london EC2A 2HS
dot icon31/10/2004
Full accounts made up to 2003-11-15
dot icon25/10/2004
Accounting reference date extended from 15/11/04 to 31/12/04
dot icon16/07/2004
Return made up to 12/06/04; full list of members
dot icon23/06/2003
Full accounts made up to 2002-11-15
dot icon23/06/2003
Return made up to 12/06/03; full list of members
dot icon03/02/2003
Auditor's resignation
dot icon08/07/2002
Full accounts made up to 2001-11-15
dot icon08/07/2002
Return made up to 12/06/02; full list of members
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon08/07/2001
Resolutions
dot icon22/06/2001
Full accounts made up to 2000-11-15
dot icon22/06/2001
Return made up to 12/06/01; full list of members
dot icon31/10/2000
Director resigned
dot icon12/07/2000
Full accounts made up to 1999-11-15
dot icon12/07/2000
Return made up to 12/06/00; full list of members
dot icon03/09/1999
Director resigned
dot icon03/09/1999
New director appointed
dot icon23/06/1999
Return made up to 12/06/99; full list of members
dot icon23/06/1999
Full accounts made up to 1998-11-15
dot icon01/09/1998
Auditor's resignation
dot icon07/08/1998
Full accounts made up to 1997-11-15
dot icon09/07/1998
Return made up to 12/06/98; full list of members
dot icon13/07/1997
Return made up to 12/06/97; full list of members
dot icon13/05/1997
Full accounts made up to 1996-11-15
dot icon03/05/1997
Resolutions
dot icon06/10/1996
Accounting reference date extended from 31/12/95 to 15/11/96
dot icon05/07/1996
Return made up to 12/06/96; full list of members
dot icon27/06/1996
Accounting reference date shortened from 31/12/96 to 15/11/96
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New secretary appointed
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Secretary resigned
dot icon14/02/1996
Registered office changed on 14/02/96 from: 243 knightsbridge london. SW7 1DH
dot icon18/07/1995
Accounting reference date notified as 31/12
dot icon26/06/1995
New director appointed
dot icon12/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Demeroutis, Basil James
Director
21/12/2017 - Present
14
Collignon, Aurélien Nicolas
Director
21/12/2017 - 29/10/2024
8
Alonzi, Paolo
Director
12/12/2016 - 21/12/2017
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECHTEL PROPERTIES LIMITED

BECHTEL PROPERTIES LIMITED is an(a) Receiver Action company incorporated on 12/06/1995 with the registered office located at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF. 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 BECHTEL PROPERTIES LIMITED?

toggle

BECHTEL PROPERTIES LIMITED is currently Receiver Action. It was registered on 12/06/1995 .

Where is BECHTEL PROPERTIES LIMITED located?

toggle

BECHTEL PROPERTIES LIMITED is registered at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF.

What does BECHTEL PROPERTIES LIMITED do?

toggle

BECHTEL PROPERTIES 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 BECHTEL PROPERTIES LIMITED?

toggle

The latest filing was on 08/11/2024: Termination of appointment of Aurélien Nicolas Collignon as a director on 2024-10-29.