BEW PROPERTIES (PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

BEW PROPERTIES (PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08299622

Incorporation date

20/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Beechwood House, Beech Avenue Cattedown, Plymouth, Devon PL4 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2012)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon13/11/2025
Satisfaction of charge 082996220011 in full
dot icon13/11/2025
Satisfaction of charge 2 in full
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-20 with updates
dot icon03/10/2024
Satisfaction of charge 082996220007 in full
dot icon03/10/2024
Satisfaction of charge 082996220010 in full
dot icon03/10/2024
Part of the property or undertaking has been released from charge 3
dot icon03/10/2024
Satisfaction of charge 3 in full
dot icon21/09/2024
Resolutions
dot icon21/09/2024
Memorandum and Articles of Association
dot icon17/09/2024
Termination of appointment of Deborah Anne Wisdom as a director on 2024-09-10
dot icon15/04/2024
Satisfaction of charge 082996220013 in full
dot icon15/04/2024
Satisfaction of charge 082996220012 in full
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/12/2022
Confirmation statement made on 2022-11-20 with updates
dot icon27/10/2022
Registration of charge 082996220014, created on 2022-10-21
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon17/12/2021
Termination of appointment of Kenneth Paul Cyril Body as a director on 2020-10-30
dot icon17/12/2021
Appointment of Thomas Body as a director on 2020-10-30
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-11-20 with updates
dot icon20/02/2020
Satisfaction of charge 4 in full
dot icon18/02/2020
Satisfaction of charge 5 in full
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Termination of appointment of Adele Therese Body as a director on 2019-06-12
dot icon12/06/2019
Termination of appointment of Albert Henry Wisdom as a director on 2019-06-12
dot icon26/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Registration of charge 082996220013, created on 2018-10-19
dot icon24/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon16/11/2017
Notification of Blue Bay Group Limited as a person with significant control on 2017-07-13
dot icon16/11/2017
Withdrawal of a person with significant control statement on 2017-11-16
dot icon19/09/2017
Termination of appointment of Julie Ann Edmonds as a director on 2017-07-13
dot icon19/09/2017
Termination of appointment of Jason Brian Edmonds as a director on 2017-07-13
dot icon11/09/2017
Registration of charge 082996220012, created on 2017-09-06
dot icon14/08/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon14/08/2017
Statement of capital on 2017-08-14
dot icon14/08/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon14/08/2017
Statement of capital on 2017-08-14
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Statement by Directors
dot icon27/07/2017
Solvency Statement dated 13/07/17
dot icon27/07/2017
Resolutions
dot icon26/07/2017
Statement by Directors
dot icon26/07/2017
Solvency Statement dated 13/07/17
dot icon26/07/2017
Resolutions
dot icon26/07/2017
Change of share class name or designation
dot icon26/07/2017
Resolutions
dot icon23/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mrs Julie Ann Edmonds on 2015-11-24
dot icon13/07/2015
Satisfaction of charge 082996220009 in full
dot icon09/07/2015
Registration of charge 082996220011, created on 2015-06-19
dot icon03/06/2015
Registration of charge 082996220010, created on 2015-05-28
dot icon25/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/05/2014
Registration of charge 082996220009
dot icon06/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon20/11/2013
Registration of charge 082996220008
dot icon08/11/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon24/10/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon04/06/2013
Registration of charge 082996220007
dot icon25/05/2013
Registration of charge 082996220006
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/11/2012
Appointment of Mrs Julie Ann Edmonds as a director
dot icon26/11/2012
Appointment of Mrs Deborah Anne Wisdom as a director
dot icon26/11/2012
Appointment of Mrs Adele Therese Body as a director
dot icon20/11/2012
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+174.53 % *

* during past year

Cash in Bank

£291.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.24M
-
0.00
554.00
-
2022
0
2.16M
-
0.00
106.00
-
2023
0
1.98M
-
0.00
291.00
-
2023
0
1.98M
-
0.00
291.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.98M £Descended-8.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

291.00 £Ascended174.53 % *

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
Body, Thomas Luke
Director
30/10/2020 - Present
31
Body, Kenneth Paul Cyril
Director
20/11/2012 - 30/10/2020
36
Wisdom, Albert Henry
Director
20/11/2012 - 12/06/2019
9
Body, Adele Therese
Director
26/11/2012 - 12/06/2019
20
Mrs Deborah Anne Wisdom
Director
26/11/2012 - 10/09/2024
6

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 BEW PROPERTIES (PLYMOUTH) LIMITED

BEW PROPERTIES (PLYMOUTH) LIMITED is an(a) Active company incorporated on 20/11/2012 with the registered office located at Unit 4 Beechwood House, Beech Avenue Cattedown, Plymouth, Devon PL4 0QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEW PROPERTIES (PLYMOUTH) LIMITED?

toggle

BEW PROPERTIES (PLYMOUTH) LIMITED is currently Active. It was registered on 20/11/2012 .

Where is BEW PROPERTIES (PLYMOUTH) LIMITED located?

toggle

BEW PROPERTIES (PLYMOUTH) LIMITED is registered at Unit 4 Beechwood House, Beech Avenue Cattedown, Plymouth, Devon PL4 0QQ.

What does BEW PROPERTIES (PLYMOUTH) LIMITED do?

toggle

BEW PROPERTIES (PLYMOUTH) 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 BEW PROPERTIES (PLYMOUTH) LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.