UKBizDB.co.uk

THE BEES PROPERTY LIMITED

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

This company is commonly known as The Bees Property Limited. The company was founded 7 years ago and was given the registration number 10316488. The firm's registered office is in READING. You can find them at Goldstar Accountants Ltd, 87 Southampton Street, Reading, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE BEES PROPERTY LIMITED
Company Number:10316488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Goldstar Accountants Ltd, 87 Southampton Street, Reading, England, RG1 2QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Lysander Road, Ruislip, England, HA4 7HF

Director11 March 2019Active
10, Fairview Avenue, Earley, Reading, England, RG6 1HE

Director01 February 2017Active
15, Meavy Gradens, Reading, United Kingdom, RG2 7RD

Secretary08 August 2016Active
8 Lysander Road, Ruislip, London, United Kingdom, HA4 5HF

Director01 February 2017Active
62, Fakenham Way, Owlsmoor, Sandhurst, England, GU47 0YS

Director05 June 2017Active
60, Eaton Road, Camberley, United Kingdom, GU15 3EF

Director08 August 2016Active

People with Significant Control

Mrs Sarala Rana
Notified on:13 March 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:8, Lysander Road, Ruislip, England, HA4 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tika Ram Thapa
Notified on:15 August 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:10, Fairview Avenue, Reading, England, RG6 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tharka Bahadur Rana
Notified on:05 April 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:62, Fakenham Way, Sandhurst, England, GU47 0YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bharat Thapa
Notified on:08 August 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:60, Eaton Road, Camberley, United Kingdom, GU15 3EF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Address

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

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.