BEACON PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewPrevious accounting period shortened from 2025-07-31 to 2025-03-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

31/07/2531 July 2025 NewChange of details for Mrs Evdokia Marcou as a person with significant control on 2022-12-20

View Document

31/07/2531 July 2025 NewSecond filing of Confirmation Statement dated 2023-07-04

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/11/245 November 2024 Termination of appointment of Costas Michael Eleftheriades as a secretary on 2024-10-31

View Document

04/10/244 October 2024 Registered office address changed from 35 Mill Hill Brancaster King's Lynn Norfolk PE31 8AQ England to 228a Lordship Road London N16 5HQ on 2024-10-04

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

07/08/247 August 2024 Notification of Evdokia Marcou as a person with significant control on 2020-06-12

View Document

07/08/247 August 2024 Cessation of Stylianos Marcou as a person with significant control on 2023-01-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

08/05/238 May 2023 Micro company accounts made up to 2022-07-31

View Document

12/03/2312 March 2023 Termination of appointment of Stylianos Marcou as a director on 2023-01-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 34 MILL HILL BRANCASTER KING'S LYNN NORFOLK PE31 8AQ ENGLAND

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM APPLETREE COTTAGE MARSHSIDE BRANCASTER KING'S LYNN NORFOLK PE31 8AD ENGLAND

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM ADJ STATION GARAGE STATION ROAD DOCKING KING'S LYNN NORFOLK PE31 8LT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR COSTAS MICHAEL ELEFTHERIADES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STYLIANOS MARCOU / 01/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MRS EVDOKIA STYLIANOU MARCOU

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR COSTAS ELEFTHERIADES

View Document

26/09/1126 September 2011 05/09/11 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY COSTAS ELEFTHERIADES

View Document

02/08/112 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR COSTAS MICHAEL ELEFTHERIADES

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STYLIANOS MARCOU / 01/06/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR COSTAS ELEFTHERIADES

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 10A THE CAUSEWAY BURWELL CAMBRIDGE CAMBRIDGESHIRE CB5 0DU

View Document

09/11/069 November 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 63 HIGH STREET BURWELL CAMBRIDGE CAMBRIDGESHIRE CB5 0HD

View Document

30/10/9730 October 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96 FROM: 63 HIGH STREET BURWELL CAMBRIDGE CB5 0HD

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company