About

Registered Number: 03542372
Date of Incorporation: 07/04/1998 (26 years ago)
Company Status: Active
Registered Address: 64 London Road, Canterbury, Kent, CT2 8JZ

 

Established in 1998, Beasley Properties Ltd are based in Canterbury, Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEYMOUR, Maureen Ann 18 February 2000 11 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 10 April 2018
CH04 - Change of particulars for corporate secretary 10 April 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 27 April 2017
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 18 March 2016
AP04 - Appointment of corporate secretary 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
CH03 - Change of particulars for secretary 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 16 April 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 21 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
353 - Register of members 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
363s - Annual Return 15 June 2007
287 - Change in situation or address of Registered Office 29 May 2007
AA - Annual Accounts 24 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
AAMD - Amended Accounts 25 January 2007
AA - Annual Accounts 17 November 2006
225 - Change of Accounting Reference Date 13 November 2006
363s - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 27 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 01 March 2002
395 - Particulars of a mortgage or charge 16 June 2001
363s - Annual Return 19 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
AA - Annual Accounts 01 March 2001
287 - Change in situation or address of Registered Office 19 January 2001
395 - Particulars of a mortgage or charge 17 May 2000
363s - Annual Return 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
AA - Annual Accounts 16 February 2000
395 - Particulars of a mortgage or charge 23 September 1999
287 - Change in situation or address of Registered Office 08 August 1999
363s - Annual Return 16 April 1999
395 - Particulars of a mortgage or charge 05 December 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
287 - Change in situation or address of Registered Office 03 August 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 June 2001 Fully Satisfied

N/A

Legal mortgage 11 May 2000 Outstanding

N/A

Legal mortgage 22 September 1999 Fully Satisfied

N/A

Debenture 03 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.