Beacondart Properties Limited LONDON


Beacondart Properties started in year 1983 as Private Limited Company with registration number 01733416. The Beacondart Properties company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 115 Mount Street. Postal code: W1K 3NQ.

The company has 3 directors, namely John A., Mark B. and Joanna B.. Of them, Mark B., Joanna B. have been with the company the longest, being appointed on 30 November 1992 and John A. has been with the company for the least time - from 20 April 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beacondart Properties Limited Address / Contact

Office Address 115 Mount Street
Town London
Post code W1K 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01733416
Date of Incorporation Tue, 21st Jun 1983
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th March
Company age 41 years old
Account next due date Fri, 29th Dec 2023 (152 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

John A.

Position: Director

Appointed: 20 April 2021

Mark B.

Position: Director

Appointed: 30 November 1992

Joanna B.

Position: Director

Appointed: 30 November 1992

Nicholas H.

Position: Director

Appointed: 28 November 2017

Resigned: 30 April 2021

Michael P.

Position: Director

Appointed: 19 August 2015

Resigned: 23 April 2021

Helen D.

Position: Director

Appointed: 18 January 2012

Resigned: 14 August 2014

Charles H.

Position: Director

Appointed: 12 September 2011

Resigned: 07 December 2016

Alan C.

Position: Secretary

Appointed: 26 November 2001

Resigned: 21 February 2011

Bernard C.

Position: Director

Appointed: 02 October 1996

Resigned: 12 September 2011

Brian C.

Position: Secretary

Appointed: 30 November 1992

Resigned: 26 November 2001

Christopher P.

Position: Director

Appointed: 30 November 1992

Resigned: 02 October 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Mark B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-292021-03-292022-03-292023-03-29
Balance Sheet
Cash Bank On Hand38 6936 22910 79127 197
Current Assets38 69312 26335 79755 597
Debtors 6 03425 00628 400
Other Debtors 6 03425 00628 400
Property Plant Equipment500 000600 000600 000600 000
Other
Average Number Employees During Period4433
Creditors21 16847 03461 09265 214
Net Current Assets Liabilities17 525-34 771-25 295-9 617
Number Shares Issued Fully Paid 1 0001 0001 000
Other Creditors5 50847 03461 20164 961
Other Taxation Social Security Payable   253
Par Value Share 111
Property Plant Equipment Gross Cost500 000600 000600 000 
Total Assets Less Current Liabilities517 525565 229574 705590 383
Total Increase Decrease From Revaluations Property Plant Equipment 100 000  
Trade Creditors Trade Payables15 660 -109 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Wednesday 29th March 2023
filed on: 25th, March 2024
Free Download (9 pages)

Company search