BEESON PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BEESON PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06392895

Incorporation date

08/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Oak House, 58-60 Oak End Way, Gerrards Cross SL9 8BRCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon30/08/2024
Application to strike the company off the register
dot icon11/06/2024
Registered office address changed from 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU England to Oak House 58-60 Oak End Way Gerrards Cross SL9 8BR on 2024-06-11
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/02/2023
Notification of International Group Limited as a person with significant control on 2016-04-06
dot icon05/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon04/10/2022
Register(s) moved to registered office address 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU
dot icon14/02/2022
Registered office address changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on 2022-02-14
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon17/05/2021
Director's details changed for Mr Chester Milner King on 2021-01-15
dot icon11/05/2021
Cessation of Witney Milner King as a person with significant control on 2021-04-27
dot icon11/05/2021
Termination of appointment of Witney Milner King as a director on 2021-04-27
dot icon30/04/2021
Registered office address changed from Stoke Park Park Road Stoke Poges Slough Buckinghamshire SL2 4PG to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH on 2021-04-30
dot icon18/03/2021
Full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon14/11/2019
Termination of appointment of Hertford Milner King as a secretary on 2019-11-01
dot icon14/11/2019
Termination of appointment of Hertford Milner King as a director on 2019-11-01
dot icon14/11/2019
Cessation of Hertford Milner King as a person with significant control on 2019-11-01
dot icon06/11/2019
Full accounts made up to 2018-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon06/08/2019
Director's details changed for Mr Witney Milner King on 2019-04-16
dot icon14/01/2019
Full accounts made up to 2017-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon12/10/2018
Register inspection address has been changed from Penn House 22 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH
dot icon28/02/2018
Full accounts made up to 2016-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon10/05/2017
Full accounts made up to 2015-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon18/08/2016
Resolutions
dot icon22/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Full accounts made up to 2010-12-31
dot icon19/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon19/10/2011
Registered office address changed from Stoke Park Club Park Road Stoke Poges Buckinghamshire SL2 4PG on 2011-10-19
dot icon19/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered inspection location
dot icon18/10/2010
Director's details changed for Mr Hertford Milner King on 2010-03-31
dot icon18/10/2010
Director's details changed for Mr Roger Milner King on 2010-03-31
dot icon18/10/2010
Director's details changed for Mr Witney Milner King on 2010-03-31
dot icon18/10/2010
Register inspection address has been changed
dot icon18/10/2010
Secretary's details changed for Mr Hertford Milner King on 2010-03-31
dot icon18/10/2010
Director's details changed for Mr Chester Milner King on 2010-03-31
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2009-10-08 with full list of shareholders
dot icon15/02/2010
Full accounts made up to 2008-12-31
dot icon04/08/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon14/11/2008
Return made up to 03/10/08; full list of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from the manor house, park road stoke poges slough berkshire SL2 4PG
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon09/11/2007
Ad 08/10/07--------- £ si 999@1=999 £ ic 1/1000
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New secretary appointed;new director appointed
dot icon16/10/2007
New director appointed
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
Director resigned
dot icon08/10/2007
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
31/12/2022
dot iconNext confirmation date
08/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/2007 - 08/10/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/10/2007 - 08/10/2007
43699
King, Roger Milner
Director
08/10/2007 - Present
63
King, Hertford Milner
Director
08/10/2007 - 01/11/2019
69
King, Witney Milner
Director
08/10/2007 - 27/04/2021
37

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEESON PROPERTY INVESTMENTS LIMITED

BEESON PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 08/10/2007 with the registered office located at Oak House, 58-60 Oak End Way, Gerrards Cross SL9 8BR. There are currently 2 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 PROPERTY INVESTMENTS LIMITED?

toggle

BEESON PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 08/10/2007 and dissolved on 26/11/2024.

Where is BEESON PROPERTY INVESTMENTS LIMITED located?

toggle

BEESON PROPERTY INVESTMENTS LIMITED is registered at Oak House, 58-60 Oak End Way, Gerrards Cross SL9 8BR.

What does BEESON PROPERTY INVESTMENTS LIMITED do?

toggle

BEESON PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEESON PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.