BECKHALL PROPERTIES LTD

Register to unlock more data on OkredoRegister

BECKHALL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03778604

Incorporation date

27/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dbs, 40, Lower Hillgate, Stockport SK1 1JECopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon10/07/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon14/09/2023
Satisfaction of charge 4 in full
dot icon07/02/2023
Registration of charge 037786040060, created on 2023-02-03
dot icon07/02/2023
Registration of charge 037786040061, created on 2023-02-03
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon13/03/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/11/2018
Notification of Karl Nolan as a person with significant control on 2016-04-06
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon11/12/2017
Director's details changed for Mr Karl Nolan on 2017-12-01
dot icon07/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon07/07/2017
Registered office address changed from , C/O C/O Dbs, 30 Lower Hillgate, Stockport, Cheshire, SK1 1JE to C/O Dbs, 40 Lower Hillgate Stockport SK1 1JE on 2017-07-07
dot icon17/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Notice of ceasing to act as receiver or manager
dot icon02/12/2016
Notice of ceasing to act as receiver or manager
dot icon02/12/2016
Notice of ceasing to act as receiver or manager
dot icon02/12/2016
Notice of ceasing to act as receiver or manager
dot icon21/11/2016
Registration of charge 037786040059, created on 2016-11-08
dot icon10/11/2016
Registration of charge 037786040058, created on 2016-11-08
dot icon10/11/2016
Registration of charge 037786040057, created on 2016-11-08
dot icon10/11/2016
Satisfaction of charge 037786040052 in full
dot icon10/11/2016
Satisfaction of charge 037786040053 in full
dot icon10/11/2016
Satisfaction of charge 037786040054 in full
dot icon10/11/2016
Satisfaction of charge 037786040055 in full
dot icon10/11/2016
Satisfaction of charge 037786040056 in full
dot icon15/09/2016
Appointment of receiver or manager
dot icon15/09/2016
Appointment of receiver or manager
dot icon15/09/2016
Appointment of receiver or manager
dot icon15/09/2016
Appointment of receiver or manager
dot icon13/09/2016
Satisfaction of charge 10 in full
dot icon13/09/2016
Satisfaction of charge 11 in full
dot icon13/09/2016
Satisfaction of charge 12 in full
dot icon08/09/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon08/09/2016
Satisfaction of charge 43 in full
dot icon07/09/2016
Satisfaction of charge 42 in full
dot icon07/09/2016
Satisfaction of charge 51 in full
dot icon07/09/2016
Satisfaction of charge 46 in full
dot icon07/09/2016
Satisfaction of charge 48 in full
dot icon07/09/2016
Satisfaction of charge 49 in full
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon02/04/2015
Registration of charge 037786040054, created on 2015-03-27
dot icon02/04/2015
Registration of charge 037786040055, created on 2015-03-27
dot icon02/04/2015
Registration of charge 037786040052, created on 2015-03-27
dot icon02/04/2015
Registration of charge 037786040056, created on 2015-03-27
dot icon02/04/2015
Registration of charge 037786040053, created on 2015-03-27
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon09/07/2014
Compulsory strike-off action has been discontinued
dot icon08/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2014
Compulsory strike-off action has been suspended
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon02/10/2013
Accounts for a small company made up to 2012-03-31
dot icon02/10/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon02/10/2013
Registered office address changed from , C/O Msd, 10 High St, Stockport, Cheshire, SK1 1EG, United Kingdom on 2013-10-02
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon12/12/2012
Registered office address changed from , 30 Lower Hillgate, Stockport, Cheshire, SK1 1JE, United Kingdom on 2012-12-12
dot icon08/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon08/08/2012
Director's details changed for Mr Karl Nolan on 2011-08-31
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon27/06/2012
Full accounts made up to 2011-03-31
dot icon31/05/2012
Compulsory strike-off action has been suspended
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon27/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon26/07/2011
Director's details changed for Mr Karl Nolan on 2011-07-26
dot icon26/07/2011
Termination of appointment of Spencer Nolan as a secretary
dot icon26/07/2011
Registered office address changed from , 125 Egerton Road South, Chorlton, Manchester, M21 0XN on 2011-07-26
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon07/07/2011
Full accounts made up to 2010-03-31
dot icon14/05/2011
Compulsory strike-off action has been suspended
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon17/11/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Karl Nolan on 2009-10-01
dot icon13/11/2010
Compulsory strike-off action has been discontinued
dot icon12/10/2010
First Gazette notice for compulsory strike-off
dot icon31/03/2010
Full accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-06-01 with full list of shareholders
dot icon08/05/2009
Full accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 15/06/08; no change of members
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/07/2008
Full accounts made up to 2007-03-31
dot icon18/10/2007
Particulars of mortgage/charge
dot icon29/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Return made up to 15/06/07; no change of members
dot icon03/07/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon16/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon01/08/2006
Full accounts made up to 2005-03-31
dot icon19/07/2006
Return made up to 15/06/06; full list of members
dot icon05/10/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon30/08/2005
Full accounts made up to 2004-03-31
dot icon01/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon14/06/2005
Return made up to 15/06/05; full list of members
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Return made up to 15/06/04; full list of members
dot icon31/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon03/07/2004
Particulars of mortgage/charge
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon28/08/2003
Return made up to 15/06/03; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2003
Particulars of mortgage/charge
dot icon07/01/2003
Particulars of mortgage/charge
dot icon30/11/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon18/06/2002
Return made up to 15/06/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/01/2002
Particulars of mortgage/charge
dot icon26/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Director resigned
dot icon02/11/2001
Particulars of mortgage/charge
dot icon25/09/2001
Particulars of mortgage/charge
dot icon31/08/2001
Declaration of satisfaction of mortgage/charge
dot icon04/08/2001
Particulars of mortgage/charge
dot icon03/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Particulars of mortgage/charge
dot icon02/07/2001
Return made up to 15/06/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-03-31
dot icon23/01/2001
Compulsory strike-off action has been discontinued
dot icon21/01/2001
Return made up to 27/05/00; full list of members
dot icon26/12/2000
First Gazette notice for compulsory strike-off
dot icon15/11/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon07/11/2000
Registered office changed on 07/11/00 from: 1053 stockport road, manchester, lancashire M19 2TF
dot icon07/11/2000
New director appointed
dot icon21/07/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Ad 04/06/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
New director appointed
dot icon22/06/1999
Registered office changed on 22/06/99 from: 336-338 palatine road, manchester, M22 4FZ
dot icon15/06/1999
Registered office changed on 15/06/99 from: 39A leicester road, salford, lancashire M7 4AS
dot icon10/06/1999
Secretary resigned
dot icon10/06/1999
Director resigned
dot icon27/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+152.82 % *

* during past year

Cash in Bank

£2,015.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.20M
-
0.00
797.00
-
2022
4
10.62M
-
0.00
2.02K
-
2022
4
10.62M
-
0.00
2.02K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

10.62M £Ascended4.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.02K £Ascended152.82 % *

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
Nolan, Karl
Director
04/06/1999 - Present
10
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/05/1999 - 03/06/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
27/05/1999 - 03/06/1999
12878
Nolan, Marilyn
Director
20/10/2000 - 01/01/2002
-
Nolan, Spencer
Secretary
04/06/1999 - 26/07/2011
-

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+
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 BECKHALL PROPERTIES LTD

BECKHALL PROPERTIES LTD is an(a) Active company incorporated on 27/05/1999 with the registered office located at C/O Dbs, 40, Lower Hillgate, Stockport SK1 1JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKHALL PROPERTIES LTD?

toggle

BECKHALL PROPERTIES LTD is currently Active. It was registered on 27/05/1999 .

Where is BECKHALL PROPERTIES LTD located?

toggle

BECKHALL PROPERTIES LTD is registered at C/O Dbs, 40, Lower Hillgate, Stockport SK1 1JE.

What does BECKHALL PROPERTIES LTD do?

toggle

BECKHALL PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BECKHALL PROPERTIES LTD have?

toggle

BECKHALL PROPERTIES LTD had 4 employees in 2022.

What is the latest filing for BECKHALL PROPERTIES LTD?

toggle

The latest filing was on 24/01/2026: Compulsory strike-off action has been discontinued.