BEENY RTE LIMITED

Register to unlock more data on OkredoRegister

BEENY RTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05583139

Incorporation date

05/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

102-104 High Street, Great Missenden HP16 0BECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2005)
dot icon30/10/2025
Termination of appointment of Shelia Cossons as a director on 2025-10-30
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/08/2023
Termination of appointment of Vincent Michael as a director on 2023-08-18
dot icon30/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon16/09/2022
Appointment of Mr Andrew Robertson as a secretary on 2022-09-16
dot icon16/09/2022
Notification of a person with significant control statement
dot icon10/09/2022
Termination of appointment of Leasehold Management Services Ltd as a secretary on 2022-08-30
dot icon10/09/2022
Cessation of Leasehold Management Services Ltd as a person with significant control on 2022-08-30
dot icon10/09/2022
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 102-104 High Street Great Missenden HP16 0BE on 2022-09-10
dot icon22/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon06/08/2022
Termination of appointment of Philippa Rachel Allan as a director on 2022-08-06
dot icon24/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon25/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon13/10/2015
Director's details changed for Mrs Gillian Mowat on 2015-10-05
dot icon13/10/2015
Director's details changed for Angela Simon on 2015-10-05
dot icon30/09/2015
Director's details changed for Vincent Michael on 2015-09-19
dot icon30/09/2015
Director's details changed for Ms Karen Edwards on 2015-09-19
dot icon30/09/2015
Director's details changed for Shelia Cossons on 2015-09-19
dot icon30/09/2015
Director's details changed for Philippa Rachel Allan on 2015-09-19
dot icon28/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2013-10-31
dot icon20/08/2014
Secretary's details changed for Leasehold Management Services Ltd on 2014-08-04
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Bucks HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon11/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon27/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon03/05/2013
Appointment of Leasehold Management Services Ltd as a secretary
dot icon30/04/2013
Registered office address changed from 5 Shields Court St Johns Road Penn High Wycombe Buckinghamshire HP10 8JU on 2013-04-30
dot icon05/04/2013
Termination of appointment of Richard Yates as a director
dot icon05/04/2013
Termination of appointment of Richard Yates as a secretary
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/01/2012
Termination of appointment of Kenneth Clarke as a director
dot icon30/11/2011
Director's details changed for Philippa Rachel Allan on 2011-11-30
dot icon18/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon27/10/2011
Appointment of Shelia Cossons as a director
dot icon19/10/2011
Appointment of Vince Michael as a director
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-05-17
dot icon03/10/2011
Director's details changed for Philippa Rachel Allan on 2011-05-17
dot icon03/10/2011
Termination of appointment of Maureen Beeny as a director
dot icon03/10/2011
Appointment of Mr Richard Henry Garrard Yates as a secretary
dot icon03/10/2011
Termination of appointment of Maureen Beeny as a secretary
dot icon12/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Director's details changed for Philippa Rachel Allan on 2010-10-25
dot icon18/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/12/2009
Registered office address changed from 2 Shields Court St Johns Road Tylers Green High Wycombe Buckinghamshire HP10 8JU on 2009-12-03
dot icon30/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon30/11/2009
Director's details changed for Angela Simon on 2009-10-05
dot icon30/11/2009
Director's details changed for Mr Richard Henry Garrard Yates on 2009-10-05
dot icon30/11/2009
Director's details changed for Maureen Beeny on 2009-10-05
dot icon30/11/2009
Director's details changed for Ms Karen Edwards on 2009-10-05
dot icon30/11/2009
Director's details changed for Mrs Gillian Mowat on 2009-10-05
dot icon30/11/2009
Director's details changed for Philippa Rachel Allan on 2009-10-05
dot icon30/11/2009
Director's details changed for Kenneth Raymond Clarke on 2009-10-05
dot icon27/11/2009
Appointment of Ms Karen Edwards as a director
dot icon27/11/2009
Termination of appointment of Doris Macey as a director
dot icon02/09/2009
Amended accounts made up to 2007-10-31
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/01/2009
Return made up to 05/10/08; full list of members
dot icon22/10/2008
Capitals not rolled up
dot icon20/10/2008
Return made up to 05/10/07; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/01/2007
Return made up to 05/10/06; full list of members
dot icon15/01/2007
Ad 05/10/05--------- £ si 8@1=8 £ ic 8/16
dot icon23/10/2006
Ad 05/10/05--------- £ si 6@1=6 £ ic 2/8
dot icon12/10/2006
Registered office changed on 12/10/06 from: jasons meadow, riversdale bourne end buckinghamshire SL8 5EA
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New secretary appointed;new director appointed
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
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
05/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2.15K
-
0.00
18.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Philippa Rachel
Director
05/10/2005 - 06/08/2022
3
LMS SHERIDANS LTD
Corporate Secretary
03/05/2012 - 30/08/2022
330
Mowat, Gillian
Director
05/10/2005 - Present
1
Cossons, Shelia
Director
17/05/2011 - 30/10/2025
1
Simon, Angela
Director
05/10/2005 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEENY RTE LIMITED

BEENY RTE LIMITED is an(a) Active company incorporated on 05/10/2005 with the registered office located at 102-104 High Street, Great Missenden HP16 0BE. There are currently 4 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 BEENY RTE LIMITED?

toggle

BEENY RTE LIMITED is currently Active. It was registered on 05/10/2005 .

Where is BEENY RTE LIMITED located?

toggle

BEENY RTE LIMITED is registered at 102-104 High Street, Great Missenden HP16 0BE.

What does BEENY RTE LIMITED do?

toggle

BEENY RTE 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 BEENY RTE LIMITED?

toggle

The latest filing was on 30/10/2025: Termination of appointment of Shelia Cossons as a director on 2025-10-30.