UKBizDB.co.uk

B E B PROPERTY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B E B Property Services Limited. The company was founded 25 years ago and was given the registration number 03756530. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B E B PROPERTY SERVICES LIMITED
Company Number:03756530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, United Kingdom, CW1 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Secretary14 May 1999Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director23 March 2012Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director13 November 2012Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director15 March 2005Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary21 April 1999Active
Chamberlain House, Chamberlain Court, Betley, Crewe, CW3 9GB

Director14 May 1999Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director21 April 1999Active
12-14, Macon Court, Crewe, England, CW1 6EA

Corporate Director20 March 2012Active

People with Significant Control

Mr Darren Brian Baldwin
Notified on:12 March 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Phyllis Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Eric Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Capital

Capital name of class of shares.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Capital

Capital allotment shares.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Officers

Change person secretary company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.