BECK ESTATES LIMITED

Register to unlock more data on OkredoRegister

BECK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01538353

Incorporation date

13/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burnt Farm Barn, Burnt Farm Ride, Waltham Cross EN7 5JACopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1981)
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/01/2026
Satisfaction of charge 1 in full
dot icon29/01/2026
Satisfaction of charge 2 in full
dot icon29/01/2026
Satisfaction of charge 3 in full
dot icon29/01/2026
Satisfaction of charge 4 in full
dot icon29/01/2026
Satisfaction of charge 5 in full
dot icon29/01/2026
Satisfaction of charge 7 in full
dot icon29/01/2026
Satisfaction of charge 6 in full
dot icon29/01/2026
Satisfaction of charge 8 in full
dot icon29/01/2026
Satisfaction of charge 12 in full
dot icon29/01/2026
Satisfaction of charge 11 in full
dot icon29/01/2026
Satisfaction of charge 015383530014 in full
dot icon29/01/2026
Satisfaction of charge 015383530013 in full
dot icon29/01/2026
Satisfaction of charge 10 in full
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon05/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon15/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon22/02/2022
Cessation of Holdnic Limited as a person with significant control on 2021-12-23
dot icon22/02/2022
Notification of Newbeck Limited as a person with significant control on 2021-12-23
dot icon22/02/2022
Termination of appointment of Helena Christine Nicolaou as a director on 2021-12-23
dot icon22/02/2022
Termination of appointment of Susanna Mary Nicolaou as a director on 2021-12-23
dot icon22/02/2022
Termination of appointment of Constantina Nicolaou as a secretary on 2021-12-23
dot icon01/04/2021
Resolutions
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon17/03/2021
Cessation of Susanna Mary Nicolaou as a person with significant control on 2021-01-22
dot icon17/03/2021
Cessation of Helena Christine Nicolaou as a person with significant control on 2021-01-22
dot icon17/03/2021
Notification of Holdnic Limited as a person with significant control on 2021-01-22
dot icon17/03/2021
Cessation of Constantina Nicolaou as a person with significant control on 2021-01-22
dot icon24/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon02/06/2020
Satisfaction of charge 9 in full
dot icon02/06/2020
All of the property or undertaking has been released from charge 12
dot icon02/06/2020
All of the property or undertaking has been released from charge 12
dot icon02/06/2020
All of the property or undertaking has been released from charge 12
dot icon02/06/2020
All of the property or undertaking has been released from charge 1
dot icon14/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Registered office address changed from 8 Selborne Road London N14 7DH to Burnt Farm Barn Burnt Farm Ride Waltham Cross EN7 5JA on 2018-01-03
dot icon03/01/2018
Director's details changed for Ms Helena Christine Nicolaou on 2018-01-03
dot icon03/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon07/01/2016
Director's details changed for Ms Constantina Nicolaou on 2016-01-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Registration of charge 015383530013, created on 2014-10-03
dot icon07/10/2014
Registration of charge 015383530014, created on 2014-10-03
dot icon22/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon18/01/2012
Director's details changed for Miss Susanna Mary Nicolaou on 2012-01-18
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Termination of appointment of Susanna Nicolaou as a secretary
dot icon12/05/2010
Appointment of Ms Constantina Nicolaou as a secretary
dot icon01/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Miss Susanna Mary Nicolaou on 2010-02-01
dot icon01/02/2010
Secretary's details changed for Miss Susanna Mary Nicolaou on 2010-02-01
dot icon01/02/2010
Director's details changed for Helena Christine Nicolaou on 2010-02-01
dot icon01/02/2010
Director's details changed for Constantina Nicolaou on 2010-02-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2010
Registered office address changed from 393 Green Lanes London N4 1EU on 2010-01-22
dot icon12/06/2009
Appointment terminated director andreas nicolaou
dot icon20/05/2009
Return made up to 30/12/07; no change of members
dot icon20/05/2009
Return made up to 30/12/08; no change of members
dot icon14/04/2009
Resolutions
dot icon14/04/2009
Director appointed helena christine nicolaou
dot icon14/04/2009
Director appointed constantina nicolaou
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/12/2007
Return made up to 30/12/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 30/12/05; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 30/12/04; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 30/12/03; full list of members
dot icon19/02/2004
Return made up to 30/12/02; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/01/2002
Return made up to 30/12/01; full list of members
dot icon05/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon13/03/2000
Return made up to 30/12/99; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon06/01/1999
Location of register of members
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon18/12/1998
Return made up to 30/12/98; no change of members
dot icon18/12/1998
Location of register of members address changed
dot icon14/01/1998
Return made up to 30/12/97; no change of members
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon06/03/1997
Full accounts made up to 1996-03-31
dot icon28/02/1997
Return made up to 30/12/96; full list of members
dot icon12/06/1996
Return made up to 31/12/95; no change of members
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon23/01/1995
Full accounts made up to 1994-03-31
dot icon12/01/1995
Return made up to 30/12/94; no change of members
dot icon23/03/1994
New director appointed
dot icon23/03/1994
Return made up to 30/12/93; full list of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon04/12/1993
Particulars of mortgage/charge
dot icon02/09/1993
Particulars of mortgage/charge
dot icon17/03/1993
Return made up to 30/12/92; no change of members
dot icon17/10/1992
Full accounts made up to 1992-03-31
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon02/07/1992
Full accounts made up to 1991-03-31
dot icon02/07/1992
Return made up to 30/12/91; no change of members
dot icon08/01/1992
Particulars of mortgage/charge
dot icon18/06/1991
Full accounts made up to 1990-03-31
dot icon25/03/1991
Return made up to 30/12/90; full list of members
dot icon08/01/1991
Particulars of mortgage/charge
dot icon15/03/1990
Full accounts made up to 1989-03-31
dot icon15/03/1990
Return made up to 30/12/89; full list of members
dot icon19/05/1989
Full accounts made up to 1988-03-31
dot icon19/05/1989
Return made up to 30/12/88; full list of members
dot icon01/08/1988
Return made up to 29/12/87; full list of members
dot icon04/07/1988
Secretary resigned;new secretary appointed
dot icon28/06/1988
Full accounts made up to 1987-03-31
dot icon06/08/1987
Particulars of mortgage/charge
dot icon06/08/1987
Particulars of mortgage/charge
dot icon06/08/1987
Particulars of mortgage/charge
dot icon06/08/1987
Particulars of mortgage/charge
dot icon29/07/1987
Particulars of mortgage/charge
dot icon14/07/1987
Return made up to 15/12/86; full list of members
dot icon14/07/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Secretary resigned;new secretary appointed
dot icon13/01/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+8.20 % *

* during past year

Cash in Bank

£376,640.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
5.74M
-
0.00
348.09K
-
2023
1
5.86M
-
0.00
376.64K
-
2023
1
5.86M
-
0.00
376.64K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.86M £Ascended2.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

376.64K £Ascended8.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolaou, Constantina
Director
08/03/2009 - Present
11
Nicolaou, Helena Christine
Director
08/03/2009 - 23/12/2021
21
Nicolaou, Susanna Mary
Director
26/03/1992 - 23/12/2021
10
Nicolaou, Constantina
Secretary
10/05/2010 - 23/12/2021
-
Nicolaou, Susanna Mary
Secretary
23/01/1992 - 12/05/2010
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BECK ESTATES LIMITED

BECK ESTATES LIMITED is an(a) Active company incorporated on 13/01/1981 with the registered office located at Burnt Farm Barn, Burnt Farm Ride, Waltham Cross EN7 5JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BECK ESTATES LIMITED?

toggle

BECK ESTATES LIMITED is currently Active. It was registered on 13/01/1981 .

Where is BECK ESTATES LIMITED located?

toggle

BECK ESTATES LIMITED is registered at Burnt Farm Barn, Burnt Farm Ride, Waltham Cross EN7 5JA.

What does BECK ESTATES LIMITED do?

toggle

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

How many employees does BECK ESTATES LIMITED have?

toggle

BECK ESTATES LIMITED had 1 employees in 2023.

What is the latest filing for BECK ESTATES LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-06-30.