UKBizDB.co.uk

BECHTEL PROPERTIES LIMITED

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

This company is commonly known as Bechtel Properties Limited. The company was founded 29 years ago and was given the registration number 03067282. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BECHTEL PROPERTIES LIMITED
Company Number:03067282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Secretary21 December 2017Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director21 December 2017Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director21 December 2017Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary12 December 2016Active
11 Herbert Road, London, N11 2QN

Secretary12 June 1995Active
46 New Street, Musselburgh, EH21 6JN

Secretary30 January 1996Active
1, George Street, Edinburgh, Scotland, EH2 2LL

Secretary24 August 2007Active
4 Ettrick Road, Edinburgh, EH10 5BJ

Secretary01 January 2007Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director12 December 2016Active
141 Rosendale Road, London, SE21 8HE

Director12 June 1995Active
Greenore Ancrum Road, Dalkeith, EH22 3AJ

Director30 January 1996Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director24 August 2007Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director24 August 2007Active
4 Gilmour Road, Edinburgh, EH16 5NF

Director24 August 2007Active
4 Gilmour Road, Edinburgh, EH16 5NF

Director30 January 1996Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director24 August 2007Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director24 August 2007Active
3 Rolleston Close, Petts Wood, Orpington, BR5 1AN

Director12 June 1995Active
44 Netherby Road, Edinburgh, EH5 3LX

Director18 August 1999Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director12 December 2016Active
Greyfriars Whim Road, Gullane, EH31 2BD

Director30 January 1996Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director24 August 2007Active
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

Corporate Director22 January 2002Active

People with Significant Control

Fore Sierra Gp Limited
Notified on:21 December 2017
Status:Active
Country of residence:England
Address:5 Theale Lakes Business Park, Moulden Way, Reading, England, RG7 4GB
Nature of control:
  • Significant influence or control
Standard Life Assurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-07-01Address

Change sail address company with old address new address.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Officers

Change corporate secretary company with change date.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Address

Move registers to registered office company with new address.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Officers

Change person director company with change date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-06-26Address

Change sail address company with old address new address.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Address

Change registered office address company with date old address new address.

Download
2018-01-15Officers

Termination secretary company with name termination date.

Download
2018-01-15Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.