About

Registered Number: 02777737
Date of Incorporation: 07/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Badley Mill Lodge, Needham Market, Ipswich, Suffolk, IP6 8RS

 

Based in Ipswich in Suffolk, Beeson Properties Ltd was founded on 07 January 1993, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of the company are listed as Church, Carole, Beeson, Gillian Ann, Hawes, Gary Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESON, Gillian Ann N/A - 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Carole 25 September 1996 - 1
HAWES, Gary Michael 13 January 1995 25 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 20 January 2020
AA01 - Change of accounting reference date 24 December 2019
AA - Annual Accounts 16 May 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
CS01 - N/A 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 16 January 2018
AA01 - Change of accounting reference date 29 December 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 06 March 2017
AA01 - Change of accounting reference date 30 December 2016
MR04 - N/A 13 February 2016
MR04 - N/A 13 February 2016
MR04 - N/A 13 February 2016
MR04 - N/A 13 February 2016
MR04 - N/A 13 February 2016
MR04 - N/A 13 February 2016
MR04 - N/A 13 February 2016
MR04 - N/A 13 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 10 January 2011
SH03 - Return of purchase of own shares 02 July 2010
RESOLUTIONS - N/A 03 June 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 15 May 2008
363s - Annual Return 21 April 2008
363s - Annual Return 19 February 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 26 January 2005
363s - Annual Return 14 April 2004
RESOLUTIONS - N/A 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
AA - Annual Accounts 03 February 2004
RESOLUTIONS - N/A 02 February 2004
123 - Notice of increase in nominal capital 02 February 2004
SA - Shares agreement 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
363s - Annual Return 15 January 2003
AA - Annual Accounts 13 December 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 10 January 2002
363s - Annual Return 08 January 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 23 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1995
RESOLUTIONS - N/A 29 August 1995
123 - Notice of increase in nominal capital 29 August 1995
395 - Particulars of a mortgage or charge 02 May 1995
395 - Particulars of a mortgage or charge 29 April 1995
395 - Particulars of a mortgage or charge 29 April 1995
395 - Particulars of a mortgage or charge 29 April 1995
395 - Particulars of a mortgage or charge 29 April 1995
395 - Particulars of a mortgage or charge 29 April 1995
395 - Particulars of a mortgage or charge 29 April 1995
395 - Particulars of a mortgage or charge 29 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1995
CERTNM - Change of name certificate 08 February 1995
288 - N/A 24 January 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 09 November 1994
363b - Annual Return 08 March 1994
288 - N/A 06 May 1993
288 - N/A 06 May 1993
287 - Change in situation or address of Registered Office 06 May 1993
NEWINC - New incorporation documents 07 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 1995 Fully Satisfied

N/A

Legal charge 13 April 1995 Fully Satisfied

N/A

Legal charge 13 April 1995 Fully Satisfied

N/A

Legal charge 13 April 1995 Fully Satisfied

N/A

Legal charge 13 April 1995 Fully Satisfied

N/A

Legal charge 13 April 1995 Fully Satisfied

N/A

Legal charge 13 April 1995 Fully Satisfied

N/A

Legal charge 13 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.