BEESON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEESON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777737

Incorporation date

07/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Badley Mill Lodge, Needham Market, Ipswich, Suffolk IP6 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1993)
dot icon17/02/2026
Confirmation statement made on 2026-01-07 with updates
dot icon17/02/2026
Cessation of Anthony Harold George Beeson as a person with significant control on 2026-02-17
dot icon17/02/2026
Notification of Gary Michael Hawes as a person with significant control on 2026-02-17
dot icon12/02/2026
Appointment of Mr Philip Craig Beeson as a director on 2026-02-12
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Termination of appointment of Gillian Ann Beeson as a director on 2025-06-25
dot icon25/06/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-03-31
dot icon20/01/2025
Appointment of Mr Gary Michael Hawes as a director on 2025-01-20
dot icon09/02/2024
Confirmation statement made on 2024-01-07 with updates
dot icon31/01/2024
Registered office address changed from , Badley Mill Lodge, Needham Market, Ipswich, Suffolk, IP6 8RS to Badley Mill Lodge Needham Market Ipswich Suffolk IP6 8RR on 2024-01-31
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Director's details changed for Mrs Gillian Ann Beeson on 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/09/2022
Micro company accounts made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon28/04/2020
Micro company accounts made up to 2019-03-31
dot icon23/03/2020
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon20/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon24/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon16/05/2019
Micro company accounts made up to 2018-03-31
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
Confirmation statement made on 2019-01-07 with updates
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon05/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon29/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon03/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/03/2017
Confirmation statement made on 2017-01-07 with updates
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon13/02/2016
Satisfaction of charge 5 in full
dot icon13/02/2016
Satisfaction of charge 8 in full
dot icon13/02/2016
Satisfaction of charge 3 in full
dot icon13/02/2016
Satisfaction of charge 7 in full
dot icon13/02/2016
Satisfaction of charge 6 in full
dot icon13/02/2016
Satisfaction of charge 2 in full
dot icon13/02/2016
Satisfaction of charge 4 in full
dot icon13/02/2016
Satisfaction of charge 1 in full
dot icon26/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon02/07/2010
Purchase of own shares.
dot icon03/06/2010
Resolutions
dot icon04/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon16/03/2009
Return made up to 07/01/09; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon15/05/2008
Accounts for a small company made up to 2007-03-31
dot icon21/04/2008
Return made up to 07/01/08; no change of members
dot icon19/02/2007
Return made up to 07/01/07; full list of members
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 07/01/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon26/01/2005
Return made up to 07/01/05; full list of members
dot icon14/04/2004
Return made up to 07/01/04; full list of members
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Ad 17/11/03--------- £ si 7920@1=7920 £ ic 100000/107920
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/02/2004
Nc inc already adjusted 10/11/03
dot icon02/02/2004
Resolutions
dot icon23/01/2004
Statement of affairs
dot icon23/01/2004
Ad 28/11/03--------- £ si 94998@1=94998 £ ic 5002/100000
dot icon15/01/2003
Return made up to 07/01/03; full list of members
dot icon13/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/01/2002
Return made up to 07/01/02; full list of members
dot icon08/01/2001
Return made up to 07/01/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon13/01/2000
Return made up to 07/01/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon13/01/1999
Return made up to 07/01/99; no change of members
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
Return made up to 07/01/98; full list of members
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon12/02/1997
Return made up to 07/01/97; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1996-03-31
dot icon05/02/1996
Return made up to 07/01/96; full list of members
dot icon23/11/1995
Full accounts made up to 1995-01-31
dot icon11/09/1995
Ad 12/06/95--------- £ si 2500@1=2500 £ ic 2502/5002
dot icon08/09/1995
Ad 19/06/95--------- £ si 2500@1=2500 £ ic 2/2502
dot icon29/08/1995
Resolutions
dot icon29/08/1995
£ nc 100/100000 31/05/95
dot icon02/05/1995
Particulars of mortgage/charge
dot icon29/04/1995
Particulars of mortgage/charge
dot icon29/04/1995
Particulars of mortgage/charge
dot icon29/04/1995
Particulars of mortgage/charge
dot icon29/04/1995
Particulars of mortgage/charge
dot icon29/04/1995
Particulars of mortgage/charge
dot icon29/04/1995
Particulars of mortgage/charge
dot icon29/04/1995
Particulars of mortgage/charge
dot icon17/03/1995
Accounting reference date extended from 31/01 to 31/03
dot icon08/02/1995
Certificate of change of name
dot icon24/01/1995
Secretary resigned;new secretary appointed
dot icon24/01/1995
Return made up to 07/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Full accounts made up to 1994-01-31
dot icon08/03/1994
Return made up to 07/01/94; full list of members
dot icon06/05/1993
New secretary appointed
dot icon06/05/1993
Secretary resigned;director resigned;new director appointed
dot icon06/05/1993
Registered office changed on 06/05/93 from:\84 temple chambers, temple avenue, london, EC4Y ohp
dot icon07/01/1993
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
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.23M
-
0.00
-
-
2022
1
2.25M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/01/1993 - 07/01/1994
16011
London Law Services Limited
Nominee Director
07/01/1993 - 07/01/1994
15403
Church, Carole
Secretary
25/09/1996 - Present
-
Hawes, Gary Michael
Secretary
13/01/1995 - 25/09/1996
-
Mr Gary Michael Hawes
Director
20/01/2025 - Present
2

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 BEESON PROPERTIES LIMITED

BEESON PROPERTIES LIMITED is an(a) Active company incorporated on 07/01/1993 with the registered office located at Badley Mill Lodge, Needham Market, Ipswich, Suffolk IP6 8RR. 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 BEESON PROPERTIES LIMITED?

toggle

BEESON PROPERTIES LIMITED is currently Active. It was registered on 07/01/1993 .

Where is BEESON PROPERTIES LIMITED located?

toggle

BEESON PROPERTIES LIMITED is registered at Badley Mill Lodge, Needham Market, Ipswich, Suffolk IP6 8RR.

What does BEESON PROPERTIES LIMITED do?

toggle

BEESON PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BEESON PROPERTIES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-07 with updates.