UKBizDB.co.uk

BEESON PROPERTY HOLDING LIMITED

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

This company is commonly known as Beeson Property Holding Limited. The company was founded 7 years ago and was given the registration number 10774839. The firm's registered office is in SHREWSBURY. You can find them at 49 Underdale Road, , Shrewsbury, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BEESON PROPERTY HOLDING LIMITED
Company Number:10774839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:49 Underdale Road, Shrewsbury, United Kingdom, SY2 5DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Rowan Close, Shrewsbury, United Kingdom, SY1 2BT

Secretary01 February 2021Active
8, Rowan Close, Shrewsbury, United Kingdom, SY1 2BT

Director12 July 2022Active
8 Rowan Close, Shrewsbury, United Kingdom, SY1 2BT

Director17 May 2017Active
23 Church Street, Bishops Castle, United Kingdom, SY9 5AD

Director10 September 2018Active
8 Rowan Close, Shrewsbury, United Kingdom, SY1 2BT

Director01 February 2021Active
49, Underdale Road, Shrewsbury, United Kingdom, SY2 5DT

Director08 April 2019Active
49, Underdale Road, Shrewsbury, United Kingdom, SY2 5DT

Director10 September 2018Active
49, Underdale Road, Shrewsbury, United Kingdom, SY2 5DT

Director17 September 2017Active
49, Underdale Road, Shrewsbury, United Kingdom, SY2 5DT

Director17 May 2017Active

People with Significant Control

Kj Trading And Investments Ltd
Notified on:15 April 2024
Status:Active
Country of residence:England
Address:Faith Cottage, Longden Coleham, Shrewsbury, England, SY3 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Chloe Holloway
Notified on:20 August 2020
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:23 Church Street, Bishops Castle, United Kingdom, SY9 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Beeson
Notified on:20 August 2020
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:8 Rowan Close, Shrewsbury, United Kingdom, SY1 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Beeson
Notified on:20 August 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:49, Underdale Road, Shrewsbury, United Kingdom, SY2 5DT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Persons with significant control

Notification of a person with significant control.

Download
2024-05-09Persons with significant control

Cessation of a person with significant control.

Download
2024-05-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-23Resolution

Resolution.

Download
2024-04-17Accounts

Change account reference date company current extended.

Download
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-12-15Address

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

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.