This company is commonly known as Beames Property Limited. The company was founded 8 years ago and was given the registration number 09850537. The firm's registered office is in PORTSMOUTH. You can find them at 20c Ordnance Row, , Portsmouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BEAMES PROPERTY LIMITED |
---|---|---|
Company Number | : | 09850537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2015 |
End of financial year | : | 28 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20c Ordnance Row, Portsmouth, England, PO1 3DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lions, Laveys Lane, Fareham, England, PO15 6RT | Director | 22 February 2024 | Active |
Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY | Director | 30 October 2015 | Active |
The Lions, Lavey Lane, Titchfield, United Kingdom, PO15 6RT | Director | 22 February 2024 | Active |
Mr Simon Lewis Beames | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, St Georges Business Centre, Portsmouth, United Kingdom, PO1 3EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.