Beacon Properties Limited BRIDGEND


Founded in 1998, Beacon Properties, classified under reg no. 03535811 is an active company. Currently registered at 2 Court Road CF31 1BN, Bridgend the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Andrew G. and Jonathan G.. In addition one secretary - Andrew G. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Beacon Properties Limited Address / Contact

Office Address 2 Court Road
Town Bridgend
Post code CF31 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03535811
Date of Incorporation Thu, 26th Mar 1998
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Andrew G.

Position: Secretary

Appointed: 26 March 1998

Andrew G.

Position: Director

Appointed: 26 March 1998

Jonathan G.

Position: Director

Appointed: 26 March 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1998

Resigned: 26 March 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 March 1998

Resigned: 26 March 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Yvonne G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Nicola G. This PSC owns 25-50% shares and has 25-50% voting rights.

Yvonne G.

Notified on 15 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicola G.

Notified on 15 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth355 276769 888       
Balance Sheet
Cash Bank On Hand 25 88530 61834 45632 13741 38529 43231 82931 512
Current Assets23 790290 444299 952315 912317 126328 542323 657325 769329 240
Debtors 264 559269 334281 456284 989287 157294 225293 940297 728
Net Assets Liabilities  647 399666 190682 095699 868685 861652 054664 398
Other Debtors 264 559269 334281 456284 989287 157294 225293 940297 728
Cash Bank In Hand23 79025 885       
Tangible Fixed Assets436 905852 500       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve49 32748 344       
Shareholder Funds355 276769 888       
Other
Administrative Expenses 13 297       
Average Number Employees During Period    22   
Bank Borrowings Overdrafts 335 000325 000315 000305 000305 000285 000275 000265 000
Corporation Tax Payable 7 7548 1469 0838 4228 860   
Creditors 38 05642 979315 000305 000344 100285 000275 000265 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -32 500  
Investment Property 852 500852 500852 500852 500852 500820 000820 000820 000
Investment Property Fair Value Model   852 500852 500852 500820 000820 000 
Net Current Assets Liabilities-23 979252 388256 973265 764271 669-15 558281 760279 290281 634
Number Shares Issued Fully Paid  100100     
Other Creditors 20 30224 83318 19327 03529 95724 33230 03730 037
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 7 754       
Other Taxation Social Security Payable     8 8607 5656 4427 569
Par Value Share 111     
Provisions For Liabilities Balance Sheet Subtotal  137 074137 074137 074137 074130 899172 236172 236
Taxation Including Deferred Taxation Balance Sheet Subtotal 137 074       
Total Assets Less Current Liabilities412 9261 104 8881 109 4731 118 2641 124 169836 9421 101 7601 099 2901 101 634
Trade Creditors Trade Payables 20 302 12 872 283   
Turnover Revenue 49 962       
Creditors Due After One Year57 650335 000       
Creditors Due Within One Year47 76938 056       
Number Shares Allotted 100       
Revaluation Reserve305 849721 444       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (9 pages)

Company search