BECKENHAM PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BECKENHAM PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06848248

Incorporation date

16/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

141 High Street, Beckenham BR3 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon20/02/2025
Notification of Spd Estate Consultancy Ltd as a person with significant control on 2025-02-19
dot icon20/02/2025
Appointment of Mr Sean Paul James Doyle as a director on 2025-02-19
dot icon20/02/2025
Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to 141 High Street Beckenham BR3 1BX on 2025-02-20
dot icon20/02/2025
Cessation of Mark Atterano as a person with significant control on 2025-02-19
dot icon20/02/2025
Termination of appointment of Mark Atterano as a director on 2025-02-19
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon04/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon30/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon22/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon20/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon05/02/2021
Change of details for Mr Mark Atterano as a person with significant control on 2021-02-05
dot icon05/02/2021
Director's details changed for Mr Mark Atterano on 2021-02-05
dot icon27/10/2020
Termination of appointment of Aspirations Secretaries Limited as a secretary on 2020-09-30
dot icon23/10/2020
Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 2020-10-23
dot icon11/09/2020
Registration of charge 068482480001, created on 2020-09-11
dot icon07/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon27/05/2020
Secretary's details changed
dot icon26/05/2020
Secretary's details changed for Brisan Secretaries Limited on 2020-04-10
dot icon21/10/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon24/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon21/08/2018
Termination of appointment of Anthony Carey as a director on 2018-08-10
dot icon21/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon01/03/2017
Compulsory strike-off action has been discontinued
dot icon01/03/2017
Total exemption small company accounts made up to 2016-02-28
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon21/11/2016
Confirmation statement made on 2016-09-01 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon04/09/2014
Termination of appointment of Carmen Lucia Almeida Atterano as a director on 2014-05-31
dot icon04/09/2014
Appointment of Mr Anthony Carey as a director on 2014-07-01
dot icon15/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr Mark Atterano on 2013-03-17
dot icon17/03/2014
Secretary's details changed for Brisan Secretaries Limited on 2013-08-20
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/08/2013
Previous accounting period shortened from 2013-03-31 to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon18/05/2012
Secretary's details changed
dot icon18/05/2012
Appointment of Brisan Secretaries Limited as a secretary
dot icon18/05/2012
Secretary's details changed
dot icon22/03/2012
Registered office address changed from 28 Station Approach Hayes Bromley Kent BR2 7EH on 2012-03-22
dot icon06/05/2011
Memorandum and Articles of Association
dot icon17/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mark Atterano on 2010-04-01
dot icon17/03/2011
Director's details changed for Carmen Lucia Almeida Atterano on 2010-04-01
dot icon05/01/2011
Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 2011-01-05
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon16/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon+11.69 % *

* during past year

Cash in Bank

£255,410.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
85.20K
-
0.00
208.51K
-
2022
10
72.28K
-
0.00
228.69K
-
2023
11
100.49K
-
0.00
255.41K
-
2023
11
100.49K
-
0.00
255.41K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

100.49K £Ascended39.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.41K £Ascended11.69 % *

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
ASPIRATIONS SECRETARIES LIMITED
Corporate Secretary
10/09/2011 - 30/09/2020
28
Mr Mark Atterano
Director
16/03/2009 - 19/02/2025
3
Doyle, Sean Paul James
Director
19/02/2025 - Present
8
Atterano, Carmen Lucia Almeida
Director
16/03/2009 - 31/05/2014
-
Carey, Anthony
Director
01/07/2014 - 10/08/2018
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BECKENHAM PROPERTY COMPANY LIMITED

BECKENHAM PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 16/03/2009 with the registered office located at 141 High Street, Beckenham BR3 1BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKENHAM PROPERTY COMPANY LIMITED?

toggle

BECKENHAM PROPERTY COMPANY LIMITED is currently Active. It was registered on 16/03/2009 .

Where is BECKENHAM PROPERTY COMPANY LIMITED located?

toggle

BECKENHAM PROPERTY COMPANY LIMITED is registered at 141 High Street, Beckenham BR3 1BX.

What does BECKENHAM PROPERTY COMPANY LIMITED do?

toggle

BECKENHAM PROPERTY COMPANY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BECKENHAM PROPERTY COMPANY LIMITED have?

toggle

BECKENHAM PROPERTY COMPANY LIMITED had 11 employees in 2023.

What is the latest filing for BECKENHAM PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-02-28.