BEELINE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEELINE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03505458

Incorporation date

05/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cross Keys House, 27 The Parade, Marlborough, Wiltshire SN8 1NECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon20/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon14/08/2025
Satisfaction of charge 035054580020 in full
dot icon14/08/2025
Satisfaction of charge 035054580022 in full
dot icon02/06/2025
Satisfaction of charge 035054580023 in full
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/02/2025
Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Cross Keys House 27 the Parade Marlborough Wiltshire SN8 1NE on 2025-02-18
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon26/07/2024
Part of the property or undertaking has been released from charge 035054580027
dot icon05/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon28/11/2023
Termination of appointment of Geoffrey Ian Maspero as a secretary on 2023-11-23
dot icon28/11/2023
Director's details changed for Mr Geoffrey Ian Maspero on 2023-11-23
dot icon07/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/02/2023
Previous accounting period extended from 2022-06-30 to 2022-08-31
dot icon14/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon05/01/2023
Registration of charge 035054580051, created on 2023-01-03
dot icon20/12/2022
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2022-12-20
dot icon15/12/2022
Registration of charge 035054580049, created on 2022-12-15
dot icon15/12/2022
Registration of charge 035054580050, created on 2022-12-14
dot icon11/05/2022
Registration of charge 035054580043, created on 2022-05-10
dot icon11/05/2022
Registration of charge 035054580044, created on 2022-05-10
dot icon11/05/2022
Registration of charge 035054580045, created on 2022-05-10
dot icon11/05/2022
Registration of charge 035054580046, created on 2022-05-10
dot icon11/05/2022
Registration of charge 035054580047, created on 2022-05-10
dot icon11/05/2022
Registration of charge 035054580048, created on 2022-05-10
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/02/2022
Registration of charge 035054580042, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580029, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580030, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580031, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580032, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580033, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580034, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580035, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580036, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580037, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580038, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580039, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580040, created on 2022-02-11
dot icon11/02/2022
Registration of charge 035054580041, created on 2022-02-11
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2020
Part of the property or undertaking has been released and no longer forms part of charge 035054580027
dot icon30/06/2020
Registration of charge 035054580028, created on 2020-06-26
dot icon11/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon06/11/2019
Part of the property or undertaking has been released from charge 035054580027
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon28/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 035054580027
dot icon01/12/2018
Satisfaction of charge 035054580025 in full
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon05/02/2018
Satisfaction of charge 035054580026 in full
dot icon01/02/2018
Registration of charge 035054580027, created on 2018-01-23
dot icon11/01/2018
Termination of appointment of Geoffrey Graham Naylor as a director on 2017-12-12
dot icon20/12/2017
Registration of charge 035054580026, created on 2017-12-13
dot icon25/05/2017
Registration of charge 035054580025, created on 2017-05-25
dot icon02/05/2017
Registration of charge 035054580024, created on 2017-05-02
dot icon02/05/2017
Registration of charge 035054580023, created on 2017-05-02
dot icon17/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/11/2015
Satisfaction of charge 4 in full
dot icon12/11/2015
Satisfaction of charge 5 in full
dot icon12/11/2015
Satisfaction of charge 8 in full
dot icon12/11/2015
Satisfaction of charge 3 in full
dot icon12/11/2015
Satisfaction of charge 6 in full
dot icon12/11/2015
Satisfaction of charge 7 in full
dot icon12/11/2015
Satisfaction of charge 19 in full
dot icon12/11/2015
Satisfaction of charge 18 in full
dot icon09/10/2015
Registration of charge 035054580022, created on 2015-10-05
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon06/02/2015
Appointment of Mrs Joanne Michelle Luce as a director on 2015-02-05
dot icon06/02/2015
Appointment of Mrs Sarah Jane Mullins as a director
dot icon06/02/2015
Appointment of Mrs Sarah Jane Mullins as a director on 2015-02-05
dot icon08/01/2015
Registration of charge 035054580020, created on 2014-12-23
dot icon06/01/2015
Memorandum and Articles of Association
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Memorandum and Articles of Association
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Satisfaction of charge 10 in full
dot icon06/01/2015
Satisfaction of charge 1 in full
dot icon06/01/2015
Satisfaction of charge 9 in full
dot icon06/01/2015
Satisfaction of charge 2 in full
dot icon06/01/2015
Satisfaction of charge 12 in full
dot icon06/01/2015
Satisfaction of charge 11 in full
dot icon06/01/2015
Satisfaction of charge 14 in full
dot icon06/01/2015
Satisfaction of charge 17 in full
dot icon06/01/2015
Satisfaction of charge 15 in full
dot icon06/01/2015
Satisfaction of charge 16 in full
dot icon15/11/2014
Satisfaction of charge 13 in full
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon13/12/2013
Termination of appointment of Bascorp Services Limited as a director
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon13/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon21/05/2012
Accounts for a small company made up to 2011-06-30
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 18
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 19
dot icon14/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon14/02/2012
Director's details changed for Geoffrey Graham Naylor on 2012-02-14
dot icon14/02/2012
Director's details changed for Mr Geoffrey Ian Maspero on 2012-02-14
dot icon14/02/2012
Secretary's details changed for Mr Geoffrey Ian Maspero on 2012-02-14
dot icon14/02/2012
Register(s) moved to registered inspection location
dot icon14/02/2012
Register inspection address has been changed from 23/24 High Street Marlborough Wiltshire SN8 1LW United Kingdom
dot icon14/02/2012
Appointment of Bascorp Services Limited as a director
dot icon10/06/2011
Accounts for a small company made up to 2010-06-30
dot icon07/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon07/02/2011
Register(s) moved to registered office address
dot icon03/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Director's details changed for Mr Geoffrey Ian Maspero on 2010-03-03
dot icon03/03/2010
Director's details changed for Geoffrey Graham Naylor on 2010-03-03
dot icon03/03/2010
Register inspection address has been changed
dot icon03/03/2010
Secretary's details changed for Mr Geoffrey Ian Maspero on 2010-03-03
dot icon25/11/2009
Accounts for a small company made up to 2009-06-30
dot icon08/04/2009
Accounts for a small company made up to 2008-06-30
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon07/03/2008
Return made up to 05/02/08; full list of members
dot icon17/01/2008
Accounts for a small company made up to 2007-06-30
dot icon29/05/2007
Return made up to 05/02/07; full list of members
dot icon22/05/2007
New secretary appointed
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon14/10/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon17/05/2006
Accounts for a small company made up to 2005-06-30
dot icon26/01/2006
Particulars of mortgage/charge
dot icon06/05/2005
Accounts for a small company made up to 2004-06-30
dot icon22/02/2005
Return made up to 05/02/05; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon16/02/2004
Return made up to 05/02/04; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-06-30
dot icon17/02/2003
Return made up to 05/02/03; full list of members
dot icon02/10/2002
Resolutions
dot icon20/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon18/03/2002
Accounts for a small company made up to 2001-06-30
dot icon19/02/2002
Return made up to 05/02/02; full list of members
dot icon19/02/2002
Registered office changed on 19/02/02 from: hartland house 26 winchester street basingstoke hampshire RG21 7GU
dot icon16/07/2001
Accounts for a small company made up to 2000-06-30
dot icon02/04/2001
Particulars of mortgage/charge
dot icon15/02/2001
Return made up to 05/02/01; full list of members
dot icon14/02/2001
Particulars of mortgage/charge
dot icon14/02/2001
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon20/03/2000
Return made up to 05/02/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-06-30
dot icon26/04/1999
Registered office changed on 26/04/99 from: hartland house 26 winchester street basingstoke hampshire RG21 7GU
dot icon26/02/1999
Return made up to 05/02/99; full list of members
dot icon01/10/1998
Particulars of mortgage/charge
dot icon18/09/1998
Particulars of mortgage/charge
dot icon08/04/1998
Ad 14/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon08/04/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New secretary appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
Secretary resigned
dot icon06/03/1998
Director resigned
dot icon05/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
05/02/1998 - 05/02/1998
1396
Maspero, Geoffrey Ian
Director
05/02/1998 - Present
16
Luce, Joanne Michelle
Director
05/02/2015 - Present
123
Mullins, Sarah Jane
Director
05/02/2015 - Present
49
Naylor, Geoffrey Graham
Director
05/02/1998 - 12/12/2017
3

Persons with Significant Control

2
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 BEELINE PROPERTIES LIMITED

BEELINE PROPERTIES LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at Cross Keys House, 27 The Parade, Marlborough, Wiltshire SN8 1NE. 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 BEELINE PROPERTIES LIMITED?

toggle

BEELINE PROPERTIES LIMITED is currently Active. It was registered on 05/02/1998 .

Where is BEELINE PROPERTIES LIMITED located?

toggle

BEELINE PROPERTIES LIMITED is registered at Cross Keys House, 27 The Parade, Marlborough, Wiltshire SN8 1NE.

What does BEELINE PROPERTIES LIMITED do?

toggle

BEELINE 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 BEELINE PROPERTIES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-05 with no updates.