UKBizDB.co.uk

BEE SECURITIES LIMITED

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

This company is commonly known as Bee Securities Limited. The company was founded 43 years ago and was given the registration number 01550619. The firm's registered office is in WALTON-ON-THAMES. You can find them at 93 Silverdale Avenue, , Walton-on-thames, Surrey. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BEE SECURITIES LIMITED
Company Number:01550619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1981
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:93 Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Silverdale Avenue, Walton, KT12 1EJ

Director20 October 2008Active
Clareswood House, 93 Silverdale Avenue, Walton On Thames, KT12 1EJ

Director16 December 1993Active
Hyde House, Edgeware Road, London, United Kingdom, NW9 6LA

Secretary02 February 1994Active
Mulberry Cottage Irene Road, Orpington, BR6 0HA

Secretary30 January 1998Active
Tara House Cleardown, The Hockering, Woking, GU22 7HH

Secretary-Active
6 Sherwood Road, London, NW4 1AD

Director23 September 1997Active
4 Middledown, Wall Hall, Aldenham, WD25 8BW

Director08 February 2002Active
PO BOX 11616 Apo, 395 North West Point Road, Grand Cayman, Cayman Islands,

Director-Active
Mulberry Cottage Irene Road, Orpington, BR6 0HA

Director04 August 1993Active
Tara House Cleardown, The Hockering, Woking, GU22 7HH

Director-Active

People with Significant Control

Kee Assets Limited
Notified on:05 January 2024
Status:Active
Country of residence:England
Address:93, Silverdale Avenue, Walton-On-Thames, England, KT12 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter David Conroy
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:93, Silverdale Avenue, Walton-On-Thames, KT12 1EJ
Nature of control:
  • Ownership of shares 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
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Mortgage

Mortgage satisfy charge full.

Download
2018-05-11Mortgage

Mortgage satisfy charge full.

Download
2018-05-11Mortgage

Mortgage satisfy charge full.

Download
2018-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Capital

Legacy.

Download
2017-10-10Capital

Capital statement capital company with date currency figure.

Download
2017-10-10Insolvency

Legacy.

Download
2017-10-10Resolution

Resolution.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.