BES PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BES PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01722292

Incorporation date

11/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1983)
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon31/05/2024
Termination of appointment of Gary Anthony Burns as a director on 2024-05-31
dot icon31/05/2024
Appointment of Mr Andrew Michael Thomas as a director on 2024-05-31
dot icon28/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon12/07/2023
Termination of appointment of Mornington Secretaires Limited as a secretary on 2023-07-11
dot icon25/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/11/2020
Director's details changed for Mr Gary Anthony Burns on 2020-11-30
dot icon02/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon01/07/2020
Termination of appointment of Phillip Andrew Bouette as a director on 2020-06-29
dot icon01/07/2020
Appointment of Mr Richard Lewis Kaffel as a director on 2020-06-26
dot icon01/07/2020
Appointment of Mr Gary Anthony Burns as a director on 2020-06-26
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/07/2019
Secretary's details changed for Mornington Secretaries Limited on 2019-07-03
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/07/2019
Director's details changed for Mr Phillip Andrew Bouette on 2019-06-24
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/01/2018
Notification of a person with significant control statement
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon16/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon29/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon21/11/2010
Director's details changed for Phillip Andrew Bouette on 2010-11-19
dot icon22/03/2010
Director's details changed for Phillip Andrew Bouette on 2008-10-15
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon04/12/2009
Registered office address changed from 29 Corsham Street London N1 6DR on 2009-12-04
dot icon15/10/2009
Termination of appointment of Vinod Mitra as a director
dot icon06/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon02/01/2009
Return made up to 18/12/08; full list of members
dot icon12/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon27/12/2007
Return made up to 18/12/07; full list of members
dot icon28/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon02/01/2007
Return made up to 18/12/06; full list of members
dot icon23/01/2006
Return made up to 18/12/05; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon07/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon24/01/2005
Return made up to 18/12/04; full list of members
dot icon20/01/2004
Full accounts made up to 2003-04-30
dot icon12/01/2004
Return made up to 18/12/03; full list of members
dot icon04/09/2003
New director appointed
dot icon04/09/2003
Director resigned
dot icon08/06/2003
New director appointed
dot icon01/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon15/01/2003
Return made up to 18/12/02; full list of members
dot icon15/01/2003
Ad 01/04/02--------- £ si 118@1=118 £ ic 2/120
dot icon31/01/2002
Full accounts made up to 2001-04-30
dot icon07/01/2002
Return made up to 18/12/01; full list of members
dot icon05/01/2001
Return made up to 18/12/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-04-30
dot icon05/01/2000
Return made up to 18/12/99; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-04-30
dot icon10/12/1999
New secretary appointed
dot icon29/03/1999
Secretary resigned
dot icon15/03/1999
Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB
dot icon25/02/1999
Accounts for a small company made up to 1998-04-30
dot icon29/12/1998
Return made up to 18/12/98; full list of members
dot icon23/12/1997
Return made up to 18/12/97; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-04-30
dot icon02/04/1997
Registered office changed on 02/04/97 from: 70 clifton street london EC2A 4HB
dot icon24/02/1997
Accounts for a small company made up to 1996-04-30
dot icon14/02/1997
Return made up to 18/12/96; no change of members
dot icon02/10/1996
Declaration of satisfaction of mortgage/charge
dot icon30/08/1996
Registered office changed on 30/08/96 from: 110, leonard street, london, EC2A 4RH.
dot icon09/05/1996
New secretary appointed
dot icon09/05/1996
Secretary resigned
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Director resigned
dot icon28/02/1996
Accounts for a small company made up to 1995-04-30
dot icon23/01/1996
Return made up to 18/12/95; full list of members
dot icon29/01/1995
Return made up to 18/12/94; no change of members
dot icon16/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Particulars of mortgage/charge
dot icon23/02/1994
Accounts for a small company made up to 1993-04-30
dot icon04/01/1994
Return made up to 18/12/93; no change of members
dot icon28/02/1993
Accounts for a small company made up to 1992-04-30
dot icon14/01/1993
Return made up to 18/12/92; full list of members
dot icon02/06/1992
Return made up to 18/12/91; full list of members
dot icon19/05/1992
Accounts for a small company made up to 1991-04-30
dot icon19/05/1992
Secretary resigned;new secretary appointed
dot icon19/05/1992
Director resigned;new director appointed
dot icon21/08/1991
Accounting reference date shortened from 31/12 to 30/04
dot icon14/05/1991
Return made up to 31/07/90; no change of members
dot icon29/04/1991
Return made up to 31/12/90; no change of members
dot icon09/04/1991
Accounts for a small company made up to 1990-02-28
dot icon18/01/1991
Particulars of mortgage/charge
dot icon05/06/1990
Accounting reference date shortened from 28/02 to 31/12
dot icon16/05/1990
Full accounts made up to 1988-12-31
dot icon02/04/1990
Accounts for a small company made up to 1989-02-28
dot icon02/04/1990
Return made up to 18/12/89; full list of members
dot icon27/02/1990
Return made up to 31/07/89; full list of members
dot icon27/02/1990
Registered office changed on 27/02/90 from: hobson house 155 gower street london WC1E 6BJ
dot icon08/11/1989
Particulars of mortgage/charge
dot icon04/05/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon18/04/1989
Accounts for a small company made up to 1988-03-31
dot icon18/04/1989
Return made up to 20/12/88; full list of members
dot icon05/04/1989
Full accounts made up to 1987-12-31
dot icon17/11/1988
Accounts for a small company made up to 1987-03-31
dot icon15/11/1988
Registered office changed on 15/11/88 from: hobson house 155 gower street london WC1E 6BJ
dot icon28/04/1988
Registered office changed on 28/04/88 from: 122 chancery lane london WC2
dot icon01/11/1987
Return made up to 31/07/87; full list of members
dot icon29/05/1987
Particulars of mortgage/charge
dot icon21/03/1987
Return made up to 14/11/85; full list of members
dot icon21/03/1987
Return made up to 14/11/84; full list of members
dot icon21/03/1987
Return made up to 14/11/86; full list of members
dot icon02/03/1987
Full accounts made up to 1985-03-31
dot icon02/03/1987
Full accounts made up to 1986-03-31
dot icon02/03/1987
Full accounts made up to 1984-03-31
dot icon28/02/1987
Registered office changed on 28/02/87 from: 93 worship street london EC2A 2BE
dot icon23/01/1987
Particulars of mortgage/charge
dot icon20/01/1987
First gazette
dot icon08/01/1987
Dissolution discontinued
dot icon22/12/1986
Certificate of change of name
dot icon11/05/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-28.49 % *

* during past year

Cash in Bank

£61,915.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.80M
-
0.00
219.85K
-
2022
0
1.73M
-
0.00
86.58K
-
2023
0
1.75M
-
0.00
61.92K
-
2023
0
1.75M
-
0.00
61.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.75M £Ascended1.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.92K £Descended-28.49 % *

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
MORNINGTON SECRETAIRES LIMITED
Corporate Secretary
22/03/1999 - 11/07/2023
29
Burns, Gary Anthony
Director
26/06/2020 - 31/05/2024
33
Thomas, Andrew Michael
Director
31/05/2024 - Present
7
Kaffel, Richard Lewis
Director
26/06/2020 - Present
9

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 BES PROPERTIES LIMITED

BES PROPERTIES LIMITED is an(a) Active company incorporated on 11/05/1983 with the registered office located at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BES PROPERTIES LIMITED?

toggle

BES PROPERTIES LIMITED is currently Active. It was registered on 11/05/1983 .

Where is BES PROPERTIES LIMITED located?

toggle

BES PROPERTIES LIMITED is registered at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQ.

What does BES PROPERTIES LIMITED do?

toggle

BES PROPERTIES 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 BES PROPERTIES LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-04-30.