Becker Properties Limited ELY


Becker Properties started in year 1963 as Private Limited Company with registration number 00775000. The Becker Properties company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Ely at Bedford House 1 Regal Lane. Postal code: CB7 5BA.

At the moment there are 2 directors in the the firm, namely David P. and James W.. In addition one secretary - David P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Becker Properties Limited Address / Contact

Office Address Bedford House 1 Regal Lane
Office Address2 Soham
Town Ely
Post code CB7 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00775000
Date of Incorporation Wed, 25th Sep 1963
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 61 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

David P.

Position: Director

Appointed: 15 December 2004

James W.

Position: Director

Appointed: 15 December 2004

David P.

Position: Secretary

Appointed: 15 December 2004

Geoffrey L.

Position: Director

Appointed: 25 February 2002

Resigned: 12 June 2002

Michael H.

Position: Director

Appointed: 19 December 1997

Resigned: 31 December 2004

David B.

Position: Director

Appointed: 21 September 1993

Resigned: 29 December 2004

David B.

Position: Secretary

Appointed: 21 September 1993

Resigned: 15 December 2004

Kerstin M.

Position: Director

Appointed: 03 July 1992

Resigned: 21 September 1993

David N.

Position: Secretary

Appointed: 03 July 1992

Resigned: 21 September 1993

William R.

Position: Secretary

Appointed: 03 July 1992

Resigned: 03 July 1992

Geoffrey L.

Position: Director

Appointed: 20 April 1992

Resigned: 19 December 1997

William R.

Position: Director

Appointed: 20 April 1992

Resigned: 03 July 1992

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is James W. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Adamas Industries Limited that put Ely, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

James W.

Notified on 6 April 2018
Nature of control: 75,01-100% shares

Adamas Industries Limited

1 Regal Lane, Soham, Ely, CB7 5BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 7974 797      
Balance Sheet
Current Assets7 4137 4137 4137 4137 4137 4137 4137 413
Net Assets Liabilities 4 7974 7974 7974 7974 7974 7974 797
Debtors7 4137 413      
Net Assets Liabilities Including Pension Asset Liability4 7974 797      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve3 7973 797      
Shareholder Funds4 7974 797      
Other
Average Number Employees During Period   222  
Creditors 2 6162 6162 6162 6162 6162 6162 616
Net Current Assets Liabilities4 7974 7974 7974 7974 7977 4137 4137 413
Total Assets Less Current Liabilities4 7974 7974 7974 7974 7974 7977 4137 413
Creditors Due Within One Year2 6162 616      
Number Shares Allotted 1 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid1 0001 000      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements