DE BEAUVOIR PROPERTY CO.LIMITED

Register to unlock more data on OkredoRegister

DE BEAUVOIR PROPERTY CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00575738

Incorporation date

17/12/1956

Size

Micro Entity

Contacts

Registered address

Registered address

2 Fauna Close, Stanmore, Middlesex HA7 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1956)
dot icon08/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon27/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Termination of appointment of Lorraine Susan Jonas as a director on 2025-09-20
dot icon25/09/2025
Cessation of Lorraine Susan Jonas as a person with significant control on 2025-09-20
dot icon06/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Change of details for Mr Malcolm Walker as a person with significant control on 2024-03-11
dot icon11/03/2024
Change of details for Mrs Lorraine Susan Jonas as a person with significant control on 2024-03-11
dot icon25/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Change of details for Mr Malcolm Walker as a person with significant control on 2023-08-09
dot icon08/08/2023
Notification of Lorraine Susan Jonas as a person with significant control on 2023-08-01
dot icon08/08/2023
Change of details for Mr Malcolm Walker as a person with significant control on 2023-08-01
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon19/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Registered office address changed from 25 City Road London EC1Y 1AR England on 2011-11-21
dot icon01/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon16/09/2010
Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 2010-09-16
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Malcolm Clive Walker on 2009-10-08
dot icon13/10/2009
Director's details changed for Mrs Lorraine Susan Jonas on 2009-10-08
dot icon13/10/2009
Secretary's details changed for Mr Malcolm Clive Walker on 2009-10-08
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 14/01/09; full list of members
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2008
Registered office changed on 16/10/2008 from 168 church road hove east sussex BN3 2DL
dot icon14/10/2008
Appointment terminated secretary barry lennard
dot icon14/10/2008
Appointment terminated director cyril lennard
dot icon14/10/2008
Director and secretary appointed malcolm clive walker
dot icon31/01/2008
Return made up to 14/01/08; full list of members
dot icon09/01/2008
Registered office changed on 09/01/08 from: 34 seymour street london W1H 7JE
dot icon09/02/2007
Return made up to 14/01/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 14/01/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 14/01/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 14/01/04; full list of members
dot icon21/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 14/01/03; full list of members
dot icon15/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/04/2002
Registered office changed on 15/04/02 from: 34 seymour street london W1H 7JE
dot icon12/04/2002
Return made up to 14/01/02; full list of members
dot icon12/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/01/2001
Return made up to 14/01/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon03/02/2000
Return made up to 14/01/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon19/03/1999
Return made up to 14/01/99; full list of members
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon23/03/1998
Return made up to 14/01/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon25/02/1997
Return made up to 14/01/97; no change of members
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon29/10/1996
Registered office changed on 29/10/96 from: 9 cavendish place london W1M 0BL
dot icon06/03/1996
Return made up to 14/01/96; full list of members
dot icon24/02/1996
Particulars of mortgage/charge
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon10/04/1995
Return made up to 14/01/95; full list of members
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 14/01/94; no change of members
dot icon11/05/1994
Registered office changed on 11/05/94 from: 81 piccadilly london W1V ohl
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon17/02/1993
Return made up to 14/01/93; no change of members
dot icon10/12/1992
Full accounts made up to 1992-03-31
dot icon27/01/1992
Return made up to 14/01/92; full list of members
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon16/06/1991
Memorandum and Articles of Association
dot icon16/06/1991
Resolutions
dot icon23/05/1991
Return made up to 31/12/90; no change of members; amend
dot icon07/05/1991
S-div 24/04/91
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon10/04/1991
Full accounts made up to 1990-03-31
dot icon07/04/1991
Ad 26/03/91--------- £ si 90@1=90 £ ic 10/100
dot icon05/03/1991
Return made up to 31/12/90; no change of members
dot icon25/02/1991
Director resigned
dot icon27/06/1990
Return made up to 14/01/90; full list of members
dot icon19/06/1990
Full accounts made up to 1989-03-31
dot icon19/06/1990
New secretary appointed
dot icon13/06/1990
Registered office changed on 13/06/90 from: hadley house 139 141 lewisham high street london SE13 6AA
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon05/02/1989
Return made up to 28/12/88; full list of members
dot icon03/06/1988
Director resigned;new director appointed
dot icon19/01/1988
Full accounts made up to 1987-03-31
dot icon19/01/1988
Return made up to 16/12/87; full list of members
dot icon16/12/1986
Full accounts made up to 1986-03-31
dot icon16/12/1986
Return made up to 25/10/86; full list of members
dot icon17/12/1956
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
310.54K
-
0.00
-
-
2022
2
305.29K
-
0.00
-
-
2022
2
305.29K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

305.29K £Descended-1.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Malcolm Clive
Director
13/10/2008 - Present
3

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 DE BEAUVOIR PROPERTY CO.LIMITED

DE BEAUVOIR PROPERTY CO.LIMITED is an(a) Active company incorporated on 17/12/1956 with the registered office located at 2 Fauna Close, Stanmore, Middlesex HA7 4PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DE BEAUVOIR PROPERTY CO.LIMITED?

toggle

DE BEAUVOIR PROPERTY CO.LIMITED is currently Active. It was registered on 17/12/1956 .

Where is DE BEAUVOIR PROPERTY CO.LIMITED located?

toggle

DE BEAUVOIR PROPERTY CO.LIMITED is registered at 2 Fauna Close, Stanmore, Middlesex HA7 4PX.

What does DE BEAUVOIR PROPERTY CO.LIMITED do?

toggle

DE BEAUVOIR PROPERTY CO.LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DE BEAUVOIR PROPERTY CO.LIMITED have?

toggle

DE BEAUVOIR PROPERTY CO.LIMITED had 2 employees in 2022.

What is the latest filing for DE BEAUVOIR PROPERTY CO.LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-02-08 with updates.