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.
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 | : |
|
Registered Address | : | Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire, SL2 4PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU | Director | 08 October 2007 | Active |
3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU | Director | 08 October 2007 | Active |
Stoke Park, Park Road, Stoke Poges, Slough, England, SL2 4PG | Secretary | 08 October 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 October 2007 | Active |
Stoke Park, Park Road, Stoke Poges, Slough, England, SL2 4PG | Director | 08 October 2007 | Active |
Capswood 1, Oxford Road, Denham, Uxbridge, England, UB9 4LH | Director | 08 October 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Address | Move registers to registered office company with new address. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Termination secretary company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Accounts | Accounts with accounts type full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2019-01-14 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Address | Change sail address company with old address new address. | Download |
2018-02-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.