BEEVIEW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEEVIEW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06003242

Incorporation date

20/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

124-150 Hackney Road, London E2 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/08/2022
Accounts for a small company made up to 2021-10-31
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon19/04/2021
Accounts for a small company made up to 2020-10-31
dot icon09/04/2021
Previous accounting period shortened from 2021-03-31 to 2020-10-31
dot icon26/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/02/2021
Change of details for D. & J. Simons & Sons Limited as a person with significant control on 2019-12-02
dot icon05/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/01/2020
Change of details for D. & J. Simons & Sons Limited as a person with significant control on 2019-12-02
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon30/01/2020
Appointment of Mr Howard Ian Simons as a secretary on 2020-01-30
dot icon30/01/2020
Notification of D. & J. Simons & Sons Limited as a person with significant control on 2019-12-02
dot icon30/01/2020
Cessation of Edward Lester Landau as a person with significant control on 2019-12-02
dot icon30/01/2020
Registered office address changed from 4-5 Coleridge Gardens London NW6 3QH to 124-150 Hackney Road London E2 7QS on 2020-01-30
dot icon30/01/2020
Termination of appointment of Edward Lester Landau as a director on 2020-01-30
dot icon30/01/2020
Appointment of Mr Daniel James Simons as a director on 2020-01-30
dot icon30/01/2020
Appointment of Mr Anthony Benjamin Simons as a director on 2020-01-30
dot icon30/01/2020
Appointment of Mr Howard Ian Simons as a director on 2020-01-30
dot icon30/01/2020
Termination of appointment of Paul Robert Eden as a director on 2020-01-30
dot icon30/01/2020
Termination of appointment of Paul Robert Eden as a secretary on 2020-01-30
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/02/2014
Satisfaction of charge 6 in full
dot icon04/02/2014
Satisfaction of charge 8 in full
dot icon04/02/2014
Satisfaction of charge 7 in full
dot icon04/02/2014
Satisfaction of charge 3 in full
dot icon04/02/2014
Satisfaction of charge 2 in full
dot icon04/02/2014
Satisfaction of charge 5 in full
dot icon04/02/2014
Satisfaction of charge 4 in full
dot icon04/02/2014
Satisfaction of charge 1 in full
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/04/2012
Termination of appointment of Irene Evans as a secretary
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon23/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mr Edward Lester Landau on 2011-04-01
dot icon23/01/2012
Director's details changed for Mr Paul Robert Eden on 2011-04-01
dot icon23/01/2012
Secretary's details changed for Mr Paul Robert Eden on 2011-04-01
dot icon20/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/04/2011
Registered office address changed from 71 Fairfax Road London NW6 4EE on 2011-04-08
dot icon05/04/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon04/04/2011
Director's details changed for Mr Edward Lester Landau on 2011-04-01
dot icon30/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-19
dot icon26/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/02/2009
Return made up to 20/11/08; no change of members
dot icon05/02/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon05/02/2009
Accounts for a dormant company made up to 2007-11-30
dot icon30/01/2008
Registered office changed on 30/01/08 from: the coach house 7A lyndhurst gardens london NW3 5NS
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Return made up to 20/11/07; full list of members
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon19/10/2007
New secretary appointed
dot icon29/04/2007
Registered office changed on 29/04/07 from: 87 wimpole street london W1G 9RL
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
Director resigned
dot icon09/12/2006
Registered office changed on 09/12/06 from: 6-8 underwood street london N1 7JQ
dot icon20/11/2006
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
31/10/2024
dot iconNext confirmation date
29/01/2027
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
1.00K
-
0.00
2.68K
-
2022
0
1.00K
-
0.00
3.28K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simons, Howard Ian
Director
30/01/2020 - Present
31
Simons, Anthony Benjamin
Director
30/01/2020 - Present
24
Simons, Daniel James
Director
30/01/2020 - Present
19

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+
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 BEEVIEW PROPERTIES LIMITED

BEEVIEW PROPERTIES LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at 124-150 Hackney Road, London E2 7QS. 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 BEEVIEW PROPERTIES LIMITED?

toggle

BEEVIEW PROPERTIES LIMITED is currently Active. It was registered on 20/11/2006 .

Where is BEEVIEW PROPERTIES LIMITED located?

toggle

BEEVIEW PROPERTIES LIMITED is registered at 124-150 Hackney Road, London E2 7QS.

What does BEEVIEW PROPERTIES LIMITED do?

toggle

BEEVIEW PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEEVIEW PROPERTIES LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with updates.