BECK PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BECK PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04978419

Incorporation date

27/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Tudor Gardens, Stony Stratford, Milton Keynes MK11 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2003)
dot icon10/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-04-04
dot icon26/06/2025
Registration of charge 049784190017, created on 2025-06-20
dot icon05/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-04-04
dot icon06/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-04-04
dot icon02/02/2023
Micro company accounts made up to 2022-04-04
dot icon17/01/2023
Director's details changed for Mr Simon Peter Beck on 2021-09-27
dot icon17/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon11/11/2022
Registration of charge 049784190016, created on 2022-11-11
dot icon13/10/2022
Registration of charge 049784190014, created on 2022-10-12
dot icon13/10/2022
Registration of charge 049784190015, created on 2022-10-12
dot icon12/10/2022
Registration of charge 049784190012, created on 2022-10-11
dot icon12/10/2022
Registration of charge 049784190013, created on 2022-10-11
dot icon10/10/2022
Registration of charge 049784190011, created on 2022-10-07
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon01/01/2022
Micro company accounts made up to 2021-04-04
dot icon05/10/2021
Registered office address changed from 6 Bramley Way Bedford Bedfordshire MK41 7GD to 9 Tudor Gardens Stony Stratford Milton Keynes MK11 1HX on 2021-10-05
dot icon27/03/2021
Micro company accounts made up to 2020-04-04
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon08/02/2020
Micro company accounts made up to 2019-04-04
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon17/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-04-04
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon20/12/2017
Registration of charge 049784190009, created on 2017-12-19
dot icon20/12/2017
Registration of charge 049784190010, created on 2017-12-19
dot icon21/08/2017
Micro company accounts made up to 2017-04-04
dot icon15/04/2017
Registration of charge 049784190008, created on 2017-04-13
dot icon04/04/2017
Registration of charge 049784190007, created on 2017-03-31
dot icon21/03/2017
Satisfaction of charge 2 in full
dot icon21/03/2017
Satisfaction of charge 1 in full
dot icon21/03/2017
Satisfaction of charge 3 in full
dot icon21/02/2017
Registration of charge 049784190004, created on 2017-02-17
dot icon21/02/2017
Registration of charge 049784190005, created on 2017-02-17
dot icon21/02/2017
Registration of charge 049784190006, created on 2017-02-17
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-04
dot icon25/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-04
dot icon07/05/2015
Termination of appointment of Sharon Amanda Husk as a secretary on 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-04
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-04
dot icon23/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon21/01/2013
Total exemption full accounts made up to 2012-04-04
dot icon24/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-04
dot icon19/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-04
dot icon23/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon23/12/2010
Director's details changed for Simon Peter Beck on 2010-11-27
dot icon23/12/2010
Secretary's details changed for Sharon Amanda Husk on 2010-11-27
dot icon25/01/2010
Total exemption full accounts made up to 2009-04-04
dot icon22/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon28/01/2009
Secretary's change of particulars / sharon husk / 07/07/2008
dot icon28/01/2009
Director's change of particulars / simon beck / 07/07/2008
dot icon28/01/2009
Registered office changed on 28/01/2009 from 20 hogarth drive shoeburyness essex SS3 9TQ
dot icon28/01/2009
Total exemption full accounts made up to 2008-04-04
dot icon05/02/2008
Total exemption full accounts made up to 2007-04-04
dot icon03/01/2008
Return made up to 27/11/07; full list of members
dot icon03/01/2008
Secretary's particulars changed
dot icon10/11/2007
Particulars of mortgage/charge
dot icon10/11/2007
Particulars of mortgage/charge
dot icon30/09/2007
Total exemption small company accounts made up to 2006-04-04
dot icon30/09/2007
Accounting reference date shortened from 30/11/06 to 04/04/06
dot icon06/01/2007
Return made up to 27/11/06; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon23/12/2005
Return made up to 27/11/05; full list of members
dot icon23/12/2005
New secretary appointed
dot icon01/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon09/04/2005
Particulars of mortgage/charge
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Secretary resigned
dot icon17/12/2004
Return made up to 27/11/04; full list of members
dot icon17/12/2004
New secretary appointed
dot icon11/12/2003
New secretary appointed
dot icon11/12/2003
New director appointed
dot icon11/12/2003
Secretary resigned
dot icon11/12/2003
Director resigned
dot icon27/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/04/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
04/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/04/2025
dot iconNext account date
04/04/2026
dot iconNext due on
04/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
315.96K
-
0.00
-
-
2022
0
307.90K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Peter Beck
Director
11/12/2003 - Present
-

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

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 BECK PROPERTY SERVICES LIMITED

BECK PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 27/11/2003 with the registered office located at 9 Tudor Gardens, Stony Stratford, Milton Keynes MK11 1HX. 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 BECK PROPERTY SERVICES LIMITED?

toggle

BECK PROPERTY SERVICES LIMITED is currently Active. It was registered on 27/11/2003 .

Where is BECK PROPERTY SERVICES LIMITED located?

toggle

BECK PROPERTY SERVICES LIMITED is registered at 9 Tudor Gardens, Stony Stratford, Milton Keynes MK11 1HX.

What does BECK PROPERTY SERVICES LIMITED do?

toggle

BECK PROPERTY SERVICES 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 BECK PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-05 with no updates.