BEWICK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEWICK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10049196

Incorporation date

08/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Parkgates Bury New Road, Prestwich, Manchester M25 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2016)
dot icon24/03/2026
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon26/02/2026
Registration of charge 100491960020, created on 2026-02-25
dot icon24/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon27/06/2025
Micro company accounts made up to 2024-03-31
dot icon10/06/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon20/05/2025
Registration of charge 100491960019, created on 2025-05-19
dot icon28/03/2025
Current accounting period shortened from 2024-03-29 to 2024-03-28
dot icon04/02/2025
Registration of charge 100491960018, created on 2025-01-16
dot icon17/01/2025
Registration of charge 100491960017, created on 2025-01-16
dot icon30/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon20/09/2024
Registration of charge 100491960016, created on 2024-09-20
dot icon12/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon19/04/2024
Registration of charge 100491960015, created on 2024-04-18
dot icon12/04/2024
Registration of charge 100491960014, created on 2024-04-11
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon19/03/2024
Registration of charge 100491960012, created on 2024-03-19
dot icon19/03/2024
Registration of charge 100491960013, created on 2024-03-19
dot icon13/03/2024
Registration of charge 100491960011, created on 2024-03-13
dot icon28/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon26/09/2023
Satisfaction of charge 100491960002 in full
dot icon26/09/2023
Satisfaction of charge 100491960001 in full
dot icon15/09/2023
Registration of charge 100491960010, created on 2023-09-14
dot icon19/06/2023
Micro company accounts made up to 2022-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon31/03/2023
Current accounting period shortened from 2022-04-01 to 2022-03-31
dot icon02/01/2023
Previous accounting period shortened from 2022-04-02 to 2022-04-01
dot icon22/12/2022
Previous accounting period extended from 2022-03-24 to 2022-04-02
dot icon29/11/2022
Registration of charge 100491960009, created on 2022-11-25
dot icon19/08/2022
Registration of charge 100491960008, created on 2022-08-05
dot icon19/07/2022
Registration of charge 100491960006, created on 2022-07-15
dot icon19/07/2022
Registration of charge 100491960007, created on 2022-07-15
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-03-31
dot icon25/03/2022
Current accounting period shortened from 2021-03-25 to 2021-03-24
dot icon26/12/2021
Previous accounting period shortened from 2021-03-26 to 2021-03-25
dot icon17/09/2021
Registration of charge 100491960003, created on 2021-09-17
dot icon17/09/2021
Registration of charge 100491960004, created on 2021-09-17
dot icon17/09/2021
Registration of charge 100491960005, created on 2021-09-17
dot icon25/06/2021
Micro company accounts made up to 2020-03-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon06/05/2021
Confirmation statement made on 2021-04-04 with updates
dot icon04/05/2021
Confirmation statement made on 2021-04-02 with updates
dot icon30/04/2021
Notification of Jonas Kaufman as a person with significant control on 2021-04-01
dot icon30/04/2021
Termination of appointment of Noemi Kaufman as a director on 2021-04-01
dot icon30/04/2021
Notification of Meir Kaufman as a person with significant control on 2021-04-01
dot icon30/04/2021
Appointment of Mr Jonas Kaufman as a director on 2021-04-01
dot icon23/04/2021
Appointment of Mrs Noemi Kaufman as a director on 2021-04-01
dot icon23/04/2021
Termination of appointment of Jonas Kaufman as a director on 2021-04-01
dot icon23/04/2021
Cessation of Jonas Kaufman as a person with significant control on 2021-04-01
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon25/03/2021
Previous accounting period shortened from 2020-03-27 to 2020-03-26
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-03-31
dot icon14/01/2020
Registration of charge 100491960002, created on 2020-01-14
dot icon27/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon20/12/2019
Registration of charge 100491960001, created on 2019-12-20
dot icon27/06/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon25/06/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon25/06/2019
Appointment of Mr Meir Kaufman as a director on 2019-03-31
dot icon25/06/2019
Termination of appointment of Noemi Kaufman as a director on 2019-03-31
dot icon24/05/2019
Micro company accounts made up to 2018-03-31
dot icon27/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon18/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon27/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon09/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon20/07/2017
Appointment of Mrs Noemi Kaufman as a director on 2017-03-22
dot icon16/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon08/03/2016
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
31/03/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
47.78K
-
0.00
-
-
2022
4
62.10K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonas Kaufman
Director
01/04/2021 - Present
28
Mr Jonas Kaufman
Director
08/03/2016 - 01/04/2021
28
Kaufman, Meir
Director
31/03/2019 - Present
28
Kaufman, Noemi
Director
22/03/2017 - 31/03/2019
3
Kaufman, Noemi
Director
01/04/2021 - 01/04/2021
-

Persons with Significant Control

3
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 BEWICK PROPERTIES LIMITED

BEWICK PROPERTIES LIMITED is an(a) Active company incorporated on 08/03/2016 with the registered office located at 2nd Floor, Parkgates Bury New Road, Prestwich, Manchester M25 0TL. 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 BEWICK PROPERTIES LIMITED?

toggle

BEWICK PROPERTIES LIMITED is currently Active. It was registered on 08/03/2016 .

Where is BEWICK PROPERTIES LIMITED located?

toggle

BEWICK PROPERTIES LIMITED is registered at 2nd Floor, Parkgates Bury New Road, Prestwich, Manchester M25 0TL.

What does BEWICK PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BEWICK PROPERTIES LIMITED?

toggle

The latest filing was on 24/03/2026: Previous accounting period shortened from 2025-03-27 to 2025-03-26.