BEEGEE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEEGEE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141091

Incorporation date

22/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

93 Church Lane, Marple, Stockport, Cheshire SK6 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1995)
dot icon22/01/2026
Change of details for Mr Joseph Paul Weeks as a person with significant control on 2024-08-23
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon22/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon29/08/2023
Micro company accounts made up to 2023-03-31
dot icon26/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon21/09/2020
Micro company accounts made up to 2020-03-31
dot icon31/01/2020
Current accounting period shortened from 2020-04-05 to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon20/09/2019
Micro company accounts made up to 2019-04-05
dot icon29/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon25/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon02/10/2018
Cessation of Marina Mchugh as a person with significant control on 2018-08-24
dot icon02/10/2018
Cessation of Leslie Irvine Mchugh as a person with significant control on 2018-08-24
dot icon02/10/2018
Notification of Joseph Paul Weeks as a person with significant control on 2018-08-24
dot icon02/10/2018
Notification of Alison Jane Weeks as a person with significant control on 2018-08-24
dot icon02/10/2018
Notification of Christopher John Weeks as a person with significant control on 2018-08-24
dot icon02/10/2018
Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 93 Church Lane Marple Stockport Cheshire SK6 7AW on 2018-10-02
dot icon21/09/2018
Satisfaction of charge 6 in full
dot icon06/09/2018
Registration of charge 031410910009, created on 2018-08-24
dot icon05/09/2018
Registration of charge 031410910008, created on 2018-08-24
dot icon31/08/2018
Termination of appointment of Marina Mchugh as a director on 2018-08-24
dot icon31/08/2018
Termination of appointment of Leslie Irvine Mchugh as a director on 2018-08-24
dot icon31/08/2018
Appointment of Mr Joseph Paul Weeks as a director on 2018-08-24
dot icon31/08/2018
Appointment of Ms Alison Jane Weeks as a director on 2018-08-24
dot icon31/08/2018
Appointment of Mr Christopher John Weeks as a director on 2018-08-24
dot icon30/08/2018
Registration of charge 031410910007, created on 2018-08-24
dot icon21/08/2018
Total exemption full accounts made up to 2018-04-05
dot icon10/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon04/01/2018
Change of details for Marina Mchugh as a person with significant control on 2016-04-06
dot icon04/01/2018
Change of details for Leslie Irvine Mchugh as a person with significant control on 2016-04-06
dot icon29/08/2017
Total exemption full accounts made up to 2017-04-05
dot icon09/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-04-05
dot icon11/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon19/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon19/01/2015
Director's details changed for Marina Mchugh on 2014-06-01
dot icon19/01/2015
Register inspection address has been changed from 27 Queen Street Oldham OL1 1RD England to 32-36 Chorley New Road Bolton BL1 4AP
dot icon19/01/2015
Director's details changed for Leslie Irvine Mchugh on 2014-06-01
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon07/02/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon30/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon30/01/2013
Registered office address changed from Cowgill Holloway Sbu 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 2013-01-30
dot icon09/01/2013
Duplicate mortgage certificatecharge no:6
dot icon07/01/2013
Particulars of variation of rights attached to shares
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon03/01/2013
Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 2013-01-03
dot icon03/01/2013
Resolutions
dot icon03/01/2013
Appointment of Leslie Irvine Mchugh as a director
dot icon03/01/2013
Termination of appointment of Frederick Robinson as a secretary
dot icon03/01/2013
Termination of appointment of Frederick Robinson as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon28/12/2012
Certificate of change of name
dot icon28/12/2012
Change of name notice
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon18/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon13/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon13/01/2010
Director's details changed for Marina Mchugh on 2009-12-22
dot icon13/01/2010
Register inspection address has been changed
dot icon13/01/2010
Director's details changed for Mr Frederick Peter Robinson on 2009-12-22
dot icon03/06/2009
Total exemption small company accounts made up to 2008-04-05
dot icon06/01/2009
Return made up to 22/12/08; full list of members
dot icon04/01/2008
Return made up to 22/12/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon04/11/2007
Total exemption small company accounts made up to 2006-04-05
dot icon07/01/2007
Return made up to 22/12/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-04-05
dot icon05/01/2006
Return made up to 22/12/05; full list of members
dot icon13/12/2004
Return made up to 22/12/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-04-05
dot icon14/09/2004
Total exemption small company accounts made up to 2003-04-05
dot icon12/01/2004
Return made up to 22/12/03; full list of members
dot icon05/01/2004
Director's particulars changed
dot icon07/10/2003
Total exemption small company accounts made up to 2002-04-05
dot icon01/04/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 22/12/02; full list of members
dot icon01/08/2002
Ad 01/07/02-31/07/02 £ si 100@1=100 £ ic 100/200
dot icon01/08/2002
Resolutions
dot icon01/08/2002
£ nc 100/200 08/07/02
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon08/01/2002
Return made up to 22/12/01; full list of members
dot icon19/09/2001
Particulars of mortgage/charge
dot icon18/01/2001
Return made up to 22/12/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-04-05
dot icon18/07/2000
Registered office changed on 18/07/00 from: 23 queen street oldham lancashire OL1 1RD
dot icon14/01/2000
Return made up to 22/12/99; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1999-04-05
dot icon06/01/1999
Registered office changed on 06/01/99 from: 425 wilmslow road manchester M20 4AA
dot icon06/01/1999
Return made up to 22/12/98; no change of members
dot icon14/12/1998
Full accounts made up to 1998-04-05
dot icon25/02/1998
Return made up to 22/12/97; no change of members
dot icon23/10/1997
Full accounts made up to 1997-04-05
dot icon14/02/1997
Return made up to 22/12/96; full list of members
dot icon22/07/1996
Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1996
Accounting reference date notified as 05/04
dot icon15/05/1996
Particulars of mortgage/charge
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New secretary appointed;new director appointed
dot icon18/03/1996
Director resigned
dot icon18/03/1996
Secretary resigned
dot icon22/12/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
67.09K
-
0.00
-
-
2023
0
85.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marina Mchugh
Director
22/12/1995 - 24/08/2018
-
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
22/12/1995 - 22/12/1995
4893
Mchugh, Leslie Irvine
Director
20/12/2012 - 24/08/2018
2
Robinson, Frederick Peter
Director
22/12/1995 - 20/12/2012
7
Mr Joseph Paul Weeks
Director
24/08/2018 - Present
8

Persons with Significant Control

5
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 BEEGEE PROPERTIES LIMITED

BEEGEE PROPERTIES LIMITED is an(a) Active company incorporated on 22/12/1995 with the registered office located at 93 Church Lane, Marple, Stockport, Cheshire SK6 7AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEEGEE PROPERTIES LIMITED?

toggle

BEEGEE PROPERTIES LIMITED is currently Active. It was registered on 22/12/1995 .

Where is BEEGEE PROPERTIES LIMITED located?

toggle

BEEGEE PROPERTIES LIMITED is registered at 93 Church Lane, Marple, Stockport, Cheshire SK6 7AW.

What does BEEGEE PROPERTIES LIMITED do?

toggle

BEEGEE PROPERTIES 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 BEEGEE PROPERTIES LIMITED?

toggle

The latest filing was on 22/01/2026: Change of details for Mr Joseph Paul Weeks as a person with significant control on 2024-08-23.