Warning: file_put_contents(c/686bd6f810014b8e0e096f1644b3048c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/034dd01faf20e06c58e11597554faebc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Beitov Properties Limited, N20 9LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEITOV PROPERTIES LIMITED

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

This company is commonly known as Beitov Properties Limited. The company was founded 43 years ago and was given the registration number 01512589. The firm's registered office is in LONDON. You can find them at Sapphire House 73, St. Margarets Avenue Whetstone, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BEITOV PROPERTIES LIMITED
Company Number:01512589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Sapphire House 73, St. Margarets Avenue Whetstone, London, N20 9LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Beaufort Park, Beaufort Drive, London, NW11 6BX

Secretary01 September 2001Active
67, Beaufort Park, London, England, NW11 0BG

Director03 June 2013Active
10 Elm Park Gardens, Hendon, London, NW4 2PJ

Director13 March 1992Active
51 Kenton Road, Harrow, HA3 0AH

Director09 May 2008Active
113 Addison Way, Hampstead Garden Suburb, London, NW11 6QR

Secretary21 June 1996Active
190 Hale Lane, Edgware, HA8 9RF

Secretary05 December 1997Active
190 Hale Lane, Edgware, HA8 9RF

Secretary-Active
266 Regents Park Road, London, N3 3HN

Director-Active

People with Significant Control

Mr Geoffrey Lewis Abrahams
Notified on:30 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:64, Beaufort Park, London, England, NW11 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-13Accounts

Accounts with accounts type total exemption full.

Download
2013-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-13Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.