UKBizDB.co.uk

BECKERY PROPERTIES LIMITED

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

This company is commonly known as Beckery Properties Limited. The company was founded 20 years ago and was given the registration number 05115393. The firm's registered office is in GLASTONBURY. You can find them at Unit 1, Genesis Three Morland Road, Morlands Enterprise Park, Glastonbury, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BECKERY PROPERTIES LIMITED
Company Number:05115393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1, Genesis Three Morland Road, Morlands Enterprise Park, Glastonbury, Somerset, BA6 9FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Genesis Three, Morland Road, Morlands Enterprise Park, Glastonbury, BA6 9FZ

Secretary08 June 2023Active
Unit 1, Genesis Three, Morland Road, Morlands Enterprise Park, Glastonbury, BA6 9FZ

Director12 February 2021Active
Unit 1, Genesis Three, Morland Road, Morlands Enterprise Park, Glastonbury, BA6 9FZ

Director14 September 2010Active
Unit 1, Genesis Three, Morland Road, Morlands Enterprise Park, Glastonbury, BA6 9FZ

Director05 December 2016Active
72 Main Street, Walton, Street, BA16 9QF

Director16 April 2009Active
12 Claremont Gardens, Hallatrow, BS39 6EY

Secretary29 April 2004Active
Unit 1, Genesis Three, Morland Road, Morlands Enterprise Park, Glastonbury, BA6 9FZ

Secretary25 October 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 April 2004Active
Highgate, Bell Lane, Cossington, TA7 8LS

Director29 April 2004Active
55 Jocelyn Drive, Wells, BA5 2HA

Director29 April 2004Active
72 Main Street, Walton, Street, BA16 9QF

Director29 April 2004Active
Unit 1, Genesis Three, Morland Road, Morlands Enterprise Park, Glastonbury, BA6 9FZ

Director10 March 2010Active
Unit 1, Genesis Three, Morland Road, Morlands Enterprise Park, Glastonbury, BA6 9FZ

Director31 January 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director29 April 2004Active

People with Significant Control

Mr Keith Butler
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Genesis Three, Morland Road, Glastonbury, United Kingdom, BA6 9FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Coe
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Genesis Three, Morland Road, Glastonbury, United Kingdom, BA6 9FZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-05-24Mortgage

Mortgage charge whole release with charge number.

Download
2023-05-23Mortgage

Mortgage charge whole release with charge number.

Download
2023-05-23Mortgage

Mortgage charge whole release with charge number.

Download
2023-05-23Mortgage

Mortgage charge whole release with charge number.

Download
2023-05-22Accounts

Accounts with accounts type group.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type group.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type group.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-05-19Accounts

Accounts with accounts type group.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type group.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type group.

Download
2018-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Capital

Capital return purchase own shares.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type group.

Download
2017-03-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.