BEE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BEE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01550619

Incorporation date

12/03/1981

Size

Dormant

Contacts

Registered address

Registered address

93 Silverdale Avenue, Walton-On-Thames, Surrey KT12 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1981)
dot icon03/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon03/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon14/06/2024
Accounts for a dormant company 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
Accounts for a dormant company made up to 2022-10-31
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon03/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon15/03/2021
Accounts for a dormant company 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 no updates
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 icon11/05/2018
Satisfaction of charge 015506190004 in full
dot icon11/05/2018
Satisfaction of charge 015506190005 in full
dot icon11/05/2018
Satisfaction of charge 015506190007 in full
dot icon11/05/2018
Satisfaction of charge 015506190006 in full
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon10/10/2017
Statement by Directors
dot icon10/10/2017
Statement of capital on 2017-10-10
dot icon10/10/2017
Solvency Statement dated 21/09/17
dot icon10/10/2017
Resolutions
dot icon17/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon02/12/2016
Registration of charge 015506190005, created on 2016-11-24
dot icon02/12/2016
Registration of charge 015506190007, created on 2016-11-24
dot icon02/12/2016
Registration of charge 015506190006, created on 2016-11-24
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 icon09/12/2015
Registration of charge 015506190004, created on 2015-12-09
dot icon09/12/2015
Registration of charge 015506190003, created on 2015-12-09
dot icon11/11/2015
Satisfaction of charge 1 in full
dot icon11/11/2015
Satisfaction of charge 2 in full
dot icon09/11/2015
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 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 icon28/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon24/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon21/09/2011
Registered office address changed from 5Th Floor, 2 Babmaes Street London SW1Y 6HD England on 2011-09-21
dot icon06/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/11/2010
Secretary's details changed for Mr Peter David Conroy on 2010-11-03
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 2009-10-31 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 Mr Peter David Conroy on 2009-11-10
dot icon03/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/11/2008
Return made up to 31/10/08; full list of members
dot icon22/10/2008
Director appointed mrs maria conroy
dot icon26/06/2008
Full accounts made up to 2007-10-31
dot icon21/11/2007
Return made up to 31/10/07; full list of members
dot icon21/06/2007
Certificate of change of name
dot icon08/06/2007
Director resigned
dot icon07/06/2007
Group of companies' accounts made up to 2006-10-31
dot icon14/11/2006
Return made up to 31/10/06; full list of members
dot icon08/02/2006
Accounts made up to 2005-10-31
dot icon28/11/2005
Return made up to 31/10/05; full list of members
dot icon08/03/2005
Accounts made up to 2004-10-31
dot icon25/11/2004
Return made up to 31/10/04; full list of members
dot icon08/03/2004
Accounts made up to 2003-10-31
dot icon23/01/2004
£ ic 10000000/100000 15/12/03 £ sr 9900000@1=9900000
dot icon09/01/2004
Auditor's resignation
dot icon02/12/2003
Declaration of shares redemption:auditor's report
dot icon02/12/2003
Declaration of shares redemption:auditor's report
dot icon02/12/2003
Resolutions
dot icon30/10/2003
Certificate of re-registration from Public Limited Company to Private
dot icon30/10/2003
Re-registration of Memorandum and Articles
dot icon30/10/2003
Application for reregistration from PLC to private
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon20/10/2003
Return made up to 31/10/03; 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
Accounts made up to 2002-12-31
dot icon23/10/2002
Return made up to 31/10/02; full list of members
dot icon06/07/2002
Accounts made up to 2001-12-31
dot icon09/03/2002
Director resigned
dot icon09/03/2002
New director appointed
dot icon30/10/2001
Return made up to 31/10/01; full list of members
dot icon03/07/2001
Accounts made up to 2000-12-31
dot icon01/11/2000
Return made up to 31/10/00; full list of members
dot icon12/05/2000
Accounts made up to 1999-12-31
dot icon09/11/1999
Return made up to 31/10/99; full list of members
dot icon25/05/1999
Accounts made up to 1998-12-31
dot icon09/12/1998
Return made up to 31/10/98; no change of members
dot icon09/12/1998
New secretary appointed
dot icon30/06/1998
Particulars of mortgage/charge
dot icon26/06/1998
Particulars of mortgage/charge
dot icon26/06/1998
Accounts made up to 1997-12-31
dot icon20/11/1997
Auditor's resignation
dot icon07/11/1997
Return made up to 31/10/97; no change of members
dot icon15/10/1997
New director appointed
dot icon16/07/1997
Accounts made up to 1996-12-31
dot icon03/02/1997
Return made up to 31/10/96; full list of members
dot icon28/07/1996
Accounts made up to 1995-12-31
dot icon19/01/1996
Return made up to 31/10/95; no change of members
dot icon25/07/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 31/10/94; no change of members
dot icon25/05/1994
Accounts made up to 1993-12-31
dot icon25/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1994
Director resigned;new director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
Return made up to 31/10/93; full list of members
dot icon13/05/1993
Memorandum and Articles of Association
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Accounts made up to 1992-12-31
dot icon10/11/1992
Return made up to 31/10/92; full list of members
dot icon23/06/1992
Full group accounts made up to 1991-12-31
dot icon19/11/1991
Return made up to 31/10/91; no change of members
dot icon14/10/1991
Accounts made up to 1990-12-31
dot icon07/02/1991
Return made up to 31/10/90; no change of members
dot icon30/04/1990
Accounts made up to 1989-12-31
dot icon29/01/1990
Return made up to 31/10/89; full list of members
dot icon03/08/1989
Accounts made up to 1988-12-31
dot icon15/02/1989
Return made up to 31/10/88; full list of members
dot icon13/09/1988
Accounts made up to 1987-12-31
dot icon13/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon09/06/1988
Accounts made up to 1987-03-31
dot icon24/03/1988
Resolutions
dot icon09/02/1988
Certificate of change of name
dot icon09/02/1988
Certificate of change of name
dot icon01/10/1987
New director appointed
dot icon29/09/1987
Return made up to 31/07/87; bulk list available separately
dot icon01/09/1987
Secretary resigned;new secretary appointed
dot icon01/09/1987
Director resigned;new director appointed
dot icon01/09/1987
Registered office changed on 01/09/87 from: 8TH floor 8 devonshire square london EC2M
dot icon01/09/1987
Auditor's resignation
dot icon19/08/1987
Secretary resigned
dot icon21/08/1986
Group of companies' accounts made up to 1986-03-31
dot icon21/08/1986
Return made up to 01/08/86; full list of members
dot icon12/03/1981
Miscellaneous
dot icon12/03/1981
Incorporation
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
Dormant
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
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conroy, Maria
Director
20/10/2008 - Present
5
Conroy, Peter David
Director
16/12/1993 - Present
31

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+
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 BEE SECURITIES LIMITED

BEE SECURITIES LIMITED is an(a) Active company incorporated on 12/03/1981 with the registered office located at 93 Silverdale Avenue, Walton-On-Thames, Surrey KT12 1EJ. There are currently 2 active directors 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 SECURITIES LIMITED?

toggle

BEE SECURITIES LIMITED is currently Active. It was registered on 12/03/1981 .

Where is BEE SECURITIES LIMITED located?

toggle

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

What does BEE SECURITIES LIMITED do?

toggle

BEE SECURITIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEE SECURITIES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-25 with updates.