BEECH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5QT

Company number 04170187
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of BEECH PROPERTIES LIMITED are www.beechproperties.co.uk, and www.beech-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Beech Properties Limited is a Private Limited Company. The company registration number is 04170187. Beech Properties Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Beech Properties Limited is 235 Old Marylebone Road London Nw1 5qt. . COLLYER, Katharine Jane is a Secretary of the company. ANNING, Richard John is a Director of the company. CHILDS, Simon John is a Director of the company. GROSS, Samuel Oliver is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary CURTIS, Wendy June has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CURTIS, Wendy June has been resigned. Director GROSS, Benjamin Gershon has been resigned. Director GROSS, Danielle has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COLLYER, Katharine Jane
Appointed Date: 01 July 2009

Director
ANNING, Richard John
Appointed Date: 28 February 2001
72 years old

Director
CHILDS, Simon John
Appointed Date: 28 February 2001
68 years old

Director
GROSS, Samuel Oliver
Appointed Date: 31 July 2013
31 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Secretary
CURTIS, Wendy June
Resigned: 30 June 2009
Appointed Date: 28 February 2001

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
CURTIS, Wendy June
Resigned: 30 June 2009
Appointed Date: 28 February 2001
76 years old

Director
GROSS, Benjamin Gershon
Resigned: 31 July 2013
Appointed Date: 01 April 2012
38 years old

Director
GROSS, Danielle
Resigned: 31 March 2012
Appointed Date: 28 February 2001
63 years old

Persons With Significant Control

Gross-Hill Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEECH PROPERTIES LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Nov 2016
Full accounts made up to 31 March 2016
09 Sep 2016
Auditor's resignation
16 Aug 2016
Auditor's resignation
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

...
... and 48 more events
14 Mar 2001
New secretary appointed;new director appointed
14 Mar 2001
New director appointed
14 Mar 2001
Secretary resigned
14 Mar 2001
Director resigned
28 Feb 2001
Incorporation

BEECH PROPERTIES LIMITED Charges

18 August 2009
Legal charge
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Principality Building Society
Description: 104 hawtrey road london.