BECKERY PROPERTIES LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 9FZ

Company number 05115393
Status Active
Incorporation Date 29 April 2004
Company Type Private Limited Company
Address UNIT 1, GENESIS THREE MORLAND ROAD, MORLANDS ENTERPRISE PARK, GLASTONBURY, SOMERSET, BA6 9FZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Group of companies' accounts made up to 30 November 2016; Secretary's details changed for Helen Sarah Jones on 24 March 2017. The most likely internet sites of BECKERY PROPERTIES LIMITED are www.beckeryproperties.co.uk, and www.beckery-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Beckery Properties Limited is a Private Limited Company. The company registration number is 05115393. Beckery Properties Limited has been working since 29 April 2004. The present status of the company is Active. The registered address of Beckery Properties Limited is Unit 1 Genesis Three Morland Road Morlands Enterprise Park Glastonbury Somerset Ba6 9fz. . JONES, Helen Sarah is a Secretary of the company. BUTLER, Keith is a Director of the company. BUTLER, Kyle Mark is a Director of the company. COE, John is a Director of the company. Secretary BUTLER, Keith has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOYD, Stephen David has been resigned. Director BUTLER, Keith has been resigned. Director COE, John has been resigned. Director CRIER, Susan has been resigned. Director LYONS, Daniel Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Helen Sarah
Appointed Date: 25 October 2004

Director
BUTLER, Keith
Appointed Date: 14 September 2010
65 years old

Director
BUTLER, Kyle Mark
Appointed Date: 05 December 2016
32 years old

Director
COE, John
Appointed Date: 16 April 2009
70 years old

Resigned Directors

Secretary
BUTLER, Keith
Resigned: 25 October 2004
Appointed Date: 29 April 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004

Director
BOYD, Stephen David
Resigned: 23 December 2013
Appointed Date: 29 April 2004
75 years old

Director
BUTLER, Keith
Resigned: 10 March 2010
Appointed Date: 29 April 2004
65 years old

Director
COE, John
Resigned: 31 March 2009
Appointed Date: 29 April 2004
70 years old

Director
CRIER, Susan
Resigned: 14 September 2010
Appointed Date: 10 March 2010
70 years old

Director
LYONS, Daniel Edward
Resigned: 23 May 2016
Appointed Date: 31 January 2012
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004

Persons With Significant Control

Mr Keith Butler
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Coe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BECKERY PROPERTIES LIMITED Events

09 May 2017
Confirmation statement made on 29 April 2017 with updates
12 Apr 2017
Group of companies' accounts made up to 30 November 2016
24 Mar 2017
Secretary's details changed for Helen Sarah Jones on 24 March 2017
06 Dec 2016
Appointment of Mr Kyle Mark Butler as a director on 5 December 2016
14 Jul 2016
Group of companies' accounts made up to 30 November 2015
...
... and 69 more events
21 May 2004
New director appointed
21 May 2004
New secretary appointed;new director appointed
21 May 2004
Director resigned
21 May 2004
Secretary resigned
29 Apr 2004
Incorporation

BECKERY PROPERTIES LIMITED Charges

17 August 2010
Legal charge
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 genesis three morland road morlands enterprise park…
3 June 2010
Legal charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Consolidated Property Developments LLP
Description: Land and buildings k/a plots F1 and F2 morlands business…
27 May 2004
Debenture
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Avalon works, beckery new road, glastonbury, somerset. By…