BEQUEST PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

BEQUEST PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10706824

Incorporation date

04/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2017)
dot icon02/07/2025
Liquidators' statement of receipts and payments to 2025-05-09
dot icon17/02/2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon24/05/2024
Statement of affairs
dot icon24/05/2024
Resolutions
dot icon24/05/2024
Appointment of a voluntary liquidator
dot icon24/05/2024
Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-24
dot icon05/04/2024
Change of details for Bbm Holdings Ltd as a person with significant control on 2022-09-02
dot icon05/04/2024
Change of details for Bequest Holdings Ltd as a person with significant control on 2024-04-04
dot icon18/07/2023
Director's details changed for Mr Ricky Best on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr David Franklin Best on 2023-07-18
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon05/07/2023
Registered office address changed from C/O Tc Group Suite 115, Airport House Purley Way Croydon CR0 0XZ England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2023-07-05
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/08/2022
Certificate of change of name
dot icon29/07/2022
Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to C/O Tc Group Suite 115, Airport House Purley Way Croydon CR0 0XZ on 2022-07-29
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon29/07/2022
Director's details changed for Mr David Franklin Best on 2022-07-18
dot icon29/07/2022
Director's details changed for Mr Ricky Best on 2022-07-18
dot icon10/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/01/2022
Satisfaction of charge 107068240006 in full
dot icon18/01/2022
Satisfaction of charge 107068240007 in full
dot icon14/10/2021
Termination of appointment of Michael Jones as a director on 2021-09-13
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon28/06/2021
Resolutions
dot icon17/06/2021
Notification of Bbm Holdings Ltd as a person with significant control on 2021-06-15
dot icon17/06/2021
Cessation of Michael Jones as a person with significant control on 2021-06-15
dot icon17/06/2021
Cessation of Ricky Best as a person with significant control on 2021-06-15
dot icon17/06/2021
Cessation of David Franklin Best as a person with significant control on 2021-06-15
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/06/2021
Registration of charge 107068240006, created on 2021-05-26
dot icon01/06/2021
Registration of charge 107068240007, created on 2021-05-26
dot icon19/04/2021
Satisfaction of charge 107068240003 in full
dot icon19/04/2021
Satisfaction of charge 107068240004 in full
dot icon19/04/2021
Satisfaction of charge 107068240005 in full
dot icon21/09/2020
Satisfaction of charge 107068240001 in full
dot icon04/09/2020
Change of details for Mr Michael Jones as a person with significant control on 2020-09-03
dot icon03/09/2020
Director's details changed for Mr Michael Jones on 2020-09-03
dot icon03/09/2020
Director's details changed for Mr Michael Jones on 2020-09-03
dot icon03/09/2020
Change of details for Mr Michael Jones as a person with significant control on 2020-09-03
dot icon24/07/2020
Registered office address changed from 20 Portnalls Road Coulsdon CR5 3DE England to Airport House Purley Way Croydon CR0 0XZ on 2020-07-24
dot icon23/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon19/07/2020
Resolutions
dot icon26/06/2020
Director's details changed for Mr Michael Jones on 2020-06-26
dot icon26/06/2020
Change of details for Mr Michael Jones as a person with significant control on 2020-06-26
dot icon06/04/2020
Registration of charge 107068240005, created on 2020-04-03
dot icon09/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/03/2020
Resolutions
dot icon03/03/2020
Satisfaction of charge 107068240002 in full
dot icon25/10/2019
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to 20 Portnalls Road Coulsdon CR5 3DE on 2019-10-25
dot icon24/09/2019
Registration of charge 107068240004, created on 2019-09-23
dot icon24/09/2019
Registration of charge 107068240003, created on 2019-09-23
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon03/12/2018
Registration of charge 107068240002, created on 2018-11-30
dot icon15/11/2018
Previous accounting period extended from 2018-04-30 to 2018-09-30
dot icon03/08/2018
Notification of Michael Jones as a person with significant control on 2017-04-04
dot icon03/08/2018
Notification of Ricky Best as a person with significant control on 2017-04-04
dot icon03/08/2018
Notification of David Franklin Best as a person with significant control on 2017-04-04
dot icon03/08/2018
Withdrawal of a person with significant control statement on 2018-08-03
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon07/06/2018
Registered office address changed from 20 Portnalls Road Coulsdon CR5 3DE England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2018-06-07
dot icon01/06/2018
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to 20 Portnalls Road Coulsdon CR5 3DE on 2018-06-01
dot icon09/01/2018
Registered office address changed from 22 Ashburton Road Croydon CR0 6AL England to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 2018-01-09
dot icon27/11/2017
Registration of charge 107068240001, created on 2017-11-20
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon07/08/2017
Appointment of Mr Michael Jones as a director on 2017-08-04
dot icon07/08/2017
Registered office address changed from 20 Little Britain St Pauls London EC1A 7DH England to 22 Ashburton Road Croydon CR0 6AL on 2017-08-07
dot icon07/08/2017
Termination of appointment of Pat Hanlon as a director on 2017-08-01
dot icon04/04/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
18/07/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
281.73K
-
0.00
330.19K
-
2022
2
216.90K
-
0.00
127.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ricky Best
Director
04/04/2017 - Present
12
Best, David Franklin
Director
04/04/2017 - Present
10
Mr Michael Jones
Director
04/08/2017 - 13/09/2021
5
Hanlon, Patrick Anthony
Director
04/04/2017 - 01/08/2017
62

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEQUEST PROPERTY GROUP LTD

BEQUEST PROPERTY GROUP LTD is an(a) Liquidation company incorporated on 04/04/2017 with the registered office located at Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. 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 BEQUEST PROPERTY GROUP LTD?

toggle

BEQUEST PROPERTY GROUP LTD is currently Liquidation. It was registered on 04/04/2017 .

Where is BEQUEST PROPERTY GROUP LTD located?

toggle

BEQUEST PROPERTY GROUP LTD is registered at Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does BEQUEST PROPERTY GROUP LTD do?

toggle

BEQUEST PROPERTY GROUP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEQUEST PROPERTY GROUP LTD?

toggle

The latest filing was on 02/07/2025: Liquidators' statement of receipts and payments to 2025-05-09.