Beckery Properties Limited GLASTONBURY


Founded in 2004, Beckery Properties, classified under reg no. 05115393 is an active company. Currently registered at Unit 1, Genesis Three Morland Road BA6 9FZ, Glastonbury the company has been in the business for twenty years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

At the moment there are 4 directors in the the company, namely Jamie B., Kyle B. and Keith B. and others. In addition one secretary - Kyle B. - is with the firm. At the moment 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.

Beckery Properties Limited Address / Contact

Office Address Unit 1, Genesis Three Morland Road
Office Address2 Morlands Enterprise Park
Town Glastonbury
Post code BA6 9FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05115393
Date of Incorporation Thu, 29th Apr 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Kyle B.

Position: Secretary

Appointed: 08 June 2023

Jamie B.

Position: Director

Appointed: 12 February 2021

Kyle B.

Position: Director

Appointed: 05 December 2016

Keith B.

Position: Director

Appointed: 14 September 2010

John C.

Position: Director

Appointed: 16 April 2009

Daniel L.

Position: Director

Appointed: 31 January 2012

Resigned: 23 May 2016

Susan C.

Position: Director

Appointed: 10 March 2010

Resigned: 14 September 2010

Helen J.

Position: Secretary

Appointed: 25 October 2004

Resigned: 08 June 2023

John C.

Position: Director

Appointed: 29 April 2004

Resigned: 31 March 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2004

Resigned: 29 April 2004

Keith B.

Position: Secretary

Appointed: 29 April 2004

Resigned: 25 October 2004

Keith B.

Position: Director

Appointed: 29 April 2004

Resigned: 10 March 2010

Stephen B.

Position: Director

Appointed: 29 April 2004

Resigned: 23 December 2013

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 April 2004

Resigned: 29 April 2004

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Keith B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John C. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-11-30
filed on: 22nd, May 2023
Free Download (40 pages)

Company search

Advertisements