This company is commonly known as Beaney Pearce Limited. The company was founded 32 years ago and was given the registration number 02641895. The firm's registered office is in TEDDINGTON. You can find them at 3 Park Road, , Teddington, Middlesex. This company's SIC code is 68310 - Real estate agencies.
Name | : | BEANEY PEARCE LIMITED |
---|---|---|
Company Number | : | 02641895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Park Road, Teddington, Middlesex, TW11 0AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Park Road, Teddington, TW11 0AP | Secretary | 06 January 2016 | Active |
3, Park Road, Teddington, England, TW11 0AP | Director | 03 October 2013 | Active |
Flat 3 Alec Court 47, Catherine Place, London, SW1E 6DY | Secretary | 25 October 2007 | Active |
Flat 1 12 Manville Road, London, SW17 8JN | Secretary | 26 September 1991 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 30 August 1991 | Active |
Flat 3 Alec Court 47, Catherine Place, London, SW1E 6DY | Director | 25 October 2007 | Active |
4 Vernon Street, London, W14 0RJ | Director | 26 September 1991 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 30 August 1991 | Active |
3, Park Road, Teddington, England, TW11 0AP | Director | 03 October 2013 | Active |
Flat 1 12 Manville Road, London, SW17 8JN | Director | 26 September 1991 | Active |
143 Bishops Mansions, Stevenage Road, London, SW6 6DX | Director | 26 September 1991 | Active |
42 West Hill Road, Putney, London, SW18 1LN | Director | 25 October 2007 | Active |
Mr Jeffery Ian Doble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | 3, Park Road, Teddington, TW11 0AP |
Nature of control | : |
|
Dexters London Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 66, Grosvenor Street, London, England, W1K 3JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Officers | Appoint person secretary company with name date. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.