UKBizDB.co.uk

BEESON PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Beeson Property Investments Limited. The company was founded 16 years ago and was given the registration number 06392895. The firm's registered office is in SLOUGH. You can find them at Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BEESON PROPERTY INVESTMENTS LIMITED
Company Number:06392895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire, SL2 4PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU

Director08 October 2007Active
3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU

Director08 October 2007Active
Stoke Park, Park Road, Stoke Poges, Slough, England, SL2 4PG

Secretary08 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 October 2007Active
Stoke Park, Park Road, Stoke Poges, Slough, England, SL2 4PG

Director08 October 2007Active
Capswood 1, Oxford Road, Denham, Uxbridge, England, UB9 4LH

Director08 October 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 October 2007Active

People with Significant Control

Mr Witney Milner King
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Capswood 1, Oxford Road, Uxbridge, England, UB9 4LH
Nature of control:
  • Significant influence or control
Mr Hertford Milner King
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Stoke Park, Park Road, Slough, SL2 4PG
Nature of control:
  • Significant influence or control
Mr Roger Milner King
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU
Nature of control:
  • Significant influence or control
Mr Chester Milner King
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU
Nature of control:
  • Significant influence or control
International Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Aston House, Oak End Way, Gerrards Cross, England, SL9 8FU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Address

Move registers to registered office company with new address.

Download
2022-02-14Address

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

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-30Address

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

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Accounts

Accounts with accounts type full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-01-14Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Address

Change sail address company with old address new address.

Download
2018-02-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.