About

Registered Number: 09301632
Date of Incorporation: 07/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: 22a West Station Yard, Spital Road, Maldon, Essex, CM9 6TS

 

Based in Maldon, Essex, Beattie Passive Group Plc was established in 2014, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Ventham, Michael John, Badger, Isabel Lucy, Beattie, Ronald Peter, Beattie, Rosemary June, Williamson, Paul Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADGER, Isabel Lucy 01 November 2017 - 1
BEATTIE, Ronald Peter 07 November 2014 - 1
BEATTIE, Rosemary June 01 December 2014 - 1
WILLIAMSON, Paul Anthony 07 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
VENTHAM, Michael John 07 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
SH01 - Return of Allotment of shares 01 October 2020
CS01 - N/A 18 November 2019
AA01 - Change of accounting reference date 16 October 2019
AA - Annual Accounts 26 March 2019
DISS40 - Notice of striking-off action discontinued 06 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
CS01 - N/A 20 November 2018
SH01 - Return of Allotment of shares 21 August 2018
RESOLUTIONS - N/A 24 April 2018
AA - Annual Accounts 14 March 2018
SH01 - Return of Allotment of shares 26 February 2018
SH01 - Return of Allotment of shares 26 February 2018
SH01 - Return of Allotment of shares 26 February 2018
AP01 - Appointment of director 22 November 2017
CS01 - N/A 09 November 2017
MR01 - N/A 25 October 2017
SH01 - Return of Allotment of shares 03 August 2017
AA - Annual Accounts 08 December 2016
SH01 - Return of Allotment of shares 22 November 2016
SH01 - Return of Allotment of shares 22 November 2016
CS01 - N/A 16 November 2016
RESOLUTIONS - N/A 14 October 2016
MR01 - N/A 23 September 2016
CH01 - Change of particulars for director 12 August 2016
AA - Annual Accounts 10 August 2016
MR01 - N/A 09 July 2016
SH01 - Return of Allotment of shares 27 May 2016
SH01 - Return of Allotment of shares 27 May 2016
SH01 - Return of Allotment of shares 25 May 2016
SH01 - Return of Allotment of shares 25 May 2016
AA01 - Change of accounting reference date 21 May 2016
AP01 - Appointment of director 04 December 2015
AR01 - Annual Return 16 November 2015
SH01 - Return of Allotment of shares 18 August 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 28 April 2015
NEWINC - New incorporation documents 07 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2017 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.