BEE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01523399

Incorporation date

20/10/1980

Size

Micro Entity

Contacts

Registered address

Registered address

93 Silverdale Avenue, Walton-On-Thames, Surrey KT12 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1980)
dot icon03/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon03/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-10-31
dot icon05/01/2024
Cessation of Peter David Conroy as a person with significant control on 2024-01-05
dot icon05/01/2024
Notification of Kee Assets Limited as a person with significant control on 2024-01-05
dot icon02/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-10-31
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon01/05/2019
Statement by Directors
dot icon01/05/2019
Statement of capital on 2019-05-01
dot icon01/05/2019
Solvency Statement dated 15/04/19
dot icon01/05/2019
Resolutions
dot icon19/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon21/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon27/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon24/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon13/01/2014
Registered office address changed from C/O Mackenzie Field Hyde House Edgeware Road London NW9 6LA on 2014-01-13
dot icon11/12/2013
Satisfaction of charge 5 in full
dot icon11/12/2013
Satisfaction of charge 1 in full
dot icon11/12/2013
Satisfaction of charge 4 in full
dot icon11/12/2013
Satisfaction of charge 2 in full
dot icon11/12/2013
Satisfaction of charge 6 in full
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Peter Conroy as a secretary
dot icon12/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Peter Galloway as a director
dot icon01/11/2012
Director's details changed for Mr Peter David Conroy on 2012-11-01
dot icon28/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon24/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon24/11/2011
Registered office address changed from 5Th Floor, 2 Babmaes Street London SW1Y 6HD England on 2011-11-24
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon26/07/2010
Registered office address changed from 28 Savile Row London W1S 2EU on 2010-07-26
dot icon14/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon11/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon11/11/2009
Director's details changed for Peter Ian Vivian Galloway on 2009-11-10
dot icon11/11/2009
Director's details changed for Peter David Conroy on 2009-11-10
dot icon03/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/12/2008
Return made up to 10/11/08; full list of members
dot icon26/06/2008
Full accounts made up to 2007-10-31
dot icon21/11/2007
Return made up to 10/11/07; no change of members
dot icon07/06/2007
Full accounts made up to 2006-10-31
dot icon05/06/2007
Certificate of change of name
dot icon01/12/2006
Return made up to 10/11/06; full list of members
dot icon08/02/2006
Full accounts made up to 2005-10-31
dot icon28/11/2005
Return made up to 10/11/05; full list of members
dot icon08/03/2005
Full accounts made up to 2004-10-31
dot icon15/12/2004
Return made up to 10/11/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-10-31
dot icon09/01/2004
Auditor's resignation
dot icon18/11/2003
Return made up to 10/11/03; full list of members
dot icon17/10/2003
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon27/08/2003
Registered office changed on 27/08/03 from: 25-26 albemarle street london W1S 4AD
dot icon30/05/2003
Full accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 10/11/02; full list of members
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Director resigned
dot icon09/03/2002
Director resigned
dot icon09/03/2002
New director appointed
dot icon13/11/2001
Return made up to 10/11/01; full list of members
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon08/11/2000
Return made up to 10/11/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Particulars of mortgage/charge
dot icon09/11/1999
Return made up to 10/11/99; full list of members
dot icon17/06/1999
New secretary appointed
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Particulars of mortgage/charge
dot icon16/04/1999
Secretary resigned
dot icon09/12/1998
Return made up to 10/11/98; full list of members
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon02/12/1997
Return made up to 10/11/97; no change of members
dot icon20/11/1997
Auditor's resignation
dot icon17/10/1997
Particulars of mortgage/charge
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
New director appointed
dot icon16/01/1997
Return made up to 20/11/96; no change of members
dot icon28/07/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon19/12/1995
Return made up to 20/11/95; full list of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 20/11/94; no change of members
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon23/02/1994
Director resigned
dot icon06/12/1993
Return made up to 20/11/93; no change of members
dot icon07/05/1993
Full group accounts made up to 1992-12-31
dot icon07/12/1992
Return made up to 20/11/92; full list of members
dot icon03/09/1992
Particulars of mortgage/charge
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
New director appointed
dot icon19/12/1991
Return made up to 20/11/91; no change of members
dot icon19/12/1991
Registered office changed on 19/12/91
dot icon06/06/1991
Full accounts made up to 1990-12-31
dot icon22/02/1991
Particulars of mortgage/charge
dot icon22/02/1991
Particulars of mortgage/charge
dot icon11/02/1991
Return made up to 20/11/90; no change of members
dot icon07/02/1991
Resolutions
dot icon01/05/1990
Full accounts made up to 1989-12-31
dot icon24/01/1990
Director resigned
dot icon24/01/1990
Return made up to 20/11/89; full list of members
dot icon27/07/1989
Full accounts made up to 1988-12-31
dot icon19/01/1989
Return made up to 29/12/88; full list of members
dot icon03/01/1989
Particulars of mortgage/charge
dot icon03/01/1989
Particulars of mortgage/charge
dot icon12/09/1988
Full accounts made up to 1987-12-31
dot icon05/08/1988
Director resigned
dot icon20/01/1988
Return made up to 29/12/87; full list of members
dot icon29/07/1987
Full accounts made up to 1986-12-31
dot icon28/07/1987
New director appointed
dot icon27/01/1987
Return made up to 22/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Accounting reference date extended from 31/07 to 31/12
dot icon05/06/1985
Particulars of mortgage/charge
dot icon20/10/1980
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.97K
-
0.00
-
-
2022
0
14.56K
-
0.00
-
-
2022
0
14.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.56K £Ascended391.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conroy, Peter David
Director
18/03/1997 - Present
31
Galloway, Peter Ian Vivian
Director
08/02/2002 - 01/11/2012
5
Conroy, Peter David
Secretary
29/03/1999 - 04/11/2013
3

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

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 BEE PROPERTIES LIMITED

BEE PROPERTIES LIMITED is an(a) Active company incorporated on 20/10/1980 with the registered office located at 93 Silverdale Avenue, Walton-On-Thames, Surrey KT12 1EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEE PROPERTIES LIMITED?

toggle

BEE PROPERTIES LIMITED is currently Active. It was registered on 20/10/1980 .

Where is BEE PROPERTIES LIMITED located?

toggle

BEE PROPERTIES LIMITED is registered at 93 Silverdale Avenue, Walton-On-Thames, Surrey KT12 1EJ.

What does BEE PROPERTIES LIMITED do?

toggle

BEE PROPERTIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEE PROPERTIES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-25 with no updates.