Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECKER PROPERTIES LIMITED
Company Information for

BECKER PROPERTIES LIMITED

BEDFORD HOUSE 1 REGAL LANE, SOHAM, ELY, CAMBRIDGSHIRE, CB7 5BA,
Company Registration Number
00775000
Private Limited Company
Active

Company Overview

About Becker Properties Ltd
BECKER PROPERTIES LIMITED was founded on 1963-09-25 and has its registered office in Ely. The organisation's status is listed as "Active". Becker Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BECKER PROPERTIES LIMITED
 
Legal Registered Office
BEDFORD HOUSE 1 REGAL LANE
SOHAM
ELY
CAMBRIDGSHIRE
CB7 5BA
Other companies in CB7
 
Filing Information
Company Number 00775000
Company ID Number 00775000
Date formed 1963-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:07:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKER PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BECKER PROPERTIES LIMITED
The following companies were found which have the same name as BECKER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BECKER PROPERTIES, LLC PO BOX 645 Erie ORCHARD PARK NY 14127 Active Company formed on the 2007-11-13
BECKER PROPERTIES & LEASES, LLC 8036 Bellflower Ct Longmont CO 80503 Good Standing Company formed on the 2001-11-30
BECKER PROPERTIES LLC 1175 E MAIN ST STE 2B MEDFORD OR 97504 Active Company formed on the 2000-01-25
BECKER PROPERTIES, INC. 3378 XAVIER AVE DAYTON IA 50530 Active Company formed on the 1983-04-12
BECKER PROPERTIES, LLC 717 W SPRAGUE AVE STE 1600 SPOKANE WA 992010000 Dissolved Company formed on the 2003-12-22
BECKER PROPERTIES MI, INC. 5755 NEW KING CT TROY Michigan 48098 UNKNOWN Company formed on the 0000-00-00
BECKER PROPERTIES, INC. 1500 N. CROOKS RD. CLAWSON Michigan 48017 UNKNOWN Company formed on the 0000-00-00
BECKER PROPERTIES, L.L.C. KERCHEVAL AVE STE 200 GROSSE POINTE 48230 Michigan 17000 UNKNOWN Company formed on the 1999-07-07
BECKER PROPERTIES, LLC 1525 Pintail Bay Windsor CO 80550 Delinquent Company formed on the 1996-02-05
BECKER PROPERTIES LTD British Columbia Active Company formed on the 2015-08-18
BECKER PROPERTIES LLC 40 N MAIN ST 2700 KETTERING TOWER DAYTON OH 454232700 Active Company formed on the 2004-03-26
Becker Properties, LLC 2639 SOUTH COUNTY TR. EAST GREENWICH RI 02818 Active Company formed on the 2013-05-15
BECKER PROPERTIES, L.L.C. 50 SOUTH JONES BLVD SUITE 100 LAS VEGAS NV 89107 Merge Dissolved Company formed on the 1999-12-13
Becker Properties Management LLC Delaware Unknown
BECKER PROPERTIES INC Delaware Unknown
BECKER PROPERTIES II, LLC 1250 S. BELCHER ROAD, SUITE 160 LARGO FL 33771 Inactive Company formed on the 2007-05-01
BECKER PROPERTIES, INC. 2840 WEST BAY DR BELLEAIR BLUFFS FL 33770 Active Company formed on the 1976-09-13
BECKER PROPERTIES, LLC 5919 bahia way n st pete beach FL 33706 Active Company formed on the 2003-04-14
BECKER PROPERTIES REALTY CORP. 2840 WEST BAY DRIVE #252 BELLEAIR BLUFFS FL 33770 Active Company formed on the 1993-01-19
BECKER PROPERTIES INC FL Inactive Company formed on the 1964-02-13

Company Officers of BECKER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN PETT
Company Secretary 2004-12-15
DAVID JONATHAN PETT
Director 2004-12-15
JAMES ALAN FAIRLEY WALKER
Director 2004-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HENDERSON
Director 1997-12-19 2004-12-31
DAVID JAMES BRADLEY
Director 1993-09-21 2004-12-29
DAVID JAMES BRADLEY
Company Secretary 1993-09-21 2004-12-15
GEOFFREY GEORGE LONGSTAFF
Director 2002-02-25 2002-06-12
GEOFFREY GEORGE LONGSTAFF
Director 1992-04-20 1997-12-19
DAVID ANDREW NIELD
Company Secretary 1992-07-03 1993-09-21
KERSTIN MOLLBERG
Director 1992-07-03 1993-09-21
WILLIAM STANLEY RISING
Company Secretary 1992-07-03 1992-07-03
WILLIAM STANLEY RISING
Director 1992-04-20 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN PETT ULVA INTERNATIONAL LIMITED Company Secretary 2008-12-01 CURRENT 2008-10-23 Active
DAVID JONATHAN PETT CAVEDRIVE LIMITED Company Secretary 2008-07-25 CURRENT 2008-05-28 Active
DAVID JONATHAN PETT BLUEVANE LIMITED Company Secretary 2008-07-14 CURRENT 2008-06-06 Active
DAVID JONATHAN PETT ULVA INSULATION SYSTEMS LTD Company Secretary 2007-11-09 CURRENT 2000-06-29 Active
DAVID JONATHAN PETT CHELTENHAM LAMINATING CO LIMITED Company Secretary 2006-11-30 CURRENT 1988-09-19 Active
DAVID JONATHAN PETT CHELTENHAM HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1993-10-20 Active
DAVID JONATHAN PETT CRESCENT OF CAMBRIDGE LIMITED Company Secretary 2005-06-10 CURRENT 1954-11-20 Dissolved 2017-02-07
DAVID JONATHAN PETT GEORGEVIEW LIMITED Company Secretary 2004-12-15 CURRENT 1986-01-17 Active - Proposal to Strike off
DAVID JONATHAN PETT INVERESK PLC Company Secretary 2003-11-27 CURRENT 1990-07-17 RECEIVERSHIP
DAVID JONATHAN PETT SWP GROUP LIMITED Company Secretary 2003-06-26 CURRENT 1952-01-07 Active
DAVID JONATHAN PETT CRESCENT STAIRS LIMITED Company Secretary 2000-09-03 CURRENT 1978-11-21 Active
DAVID JONATHAN PETT BEDFORD NOMINEES NO. 75 LTD Company Secretary 1999-09-03 CURRENT 1979-11-23 Active
DAVID JONATHAN PETT STRANDMILL LIMITED Company Secretary 1993-10-04 CURRENT 1993-09-24 Active
DAVID JONATHAN PETT HADLEY INTERNATIONAL LIMITED Company Secretary 1992-10-07 CURRENT 1988-10-07 Active
DAVID JONATHAN PETT HADLEY PROPERTY INVESTMENT & DEVELOPMENT LIMITED Company Secretary 1992-02-24 CURRENT 1988-04-11 Active
DAVID JONATHAN PETT HADLEY INDUSTRIAL HOLDINGS LIMITED Company Secretary 1992-02-24 CURRENT 1989-02-02 Active
DAVID JONATHAN PETT ADAMAS INDUSTRIES LIMITED Company Secretary 1992-02-01 CURRENT 1989-02-01 Active
DAVID JONATHAN PETT CENTRESPOT INTERNATIONAL LIMITED Company Secretary 1991-12-12 CURRENT 1986-05-16 Active
DAVID JONATHAN PETT ZELLBROOK LIMITED Company Secretary 1991-10-08 CURRENT 1989-03-23 Active
DAVID JONATHAN PETT FRIARS 716 LIMITED Director 2016-08-23 CURRENT 2016-07-11 Active
DAVID JONATHAN PETT OG COMPONENTS LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
DAVID JONATHAN PETT ULVA INTERNATIONAL LIMITED Director 2008-12-01 CURRENT 2008-10-23 Active
DAVID JONATHAN PETT CAVEDRIVE LIMITED Director 2008-07-25 CURRENT 2008-05-28 Active
DAVID JONATHAN PETT BLUEVANE LIMITED Director 2008-07-14 CURRENT 2008-06-06 Active
DAVID JONATHAN PETT ULVA INSULATION SYSTEMS LTD Director 2007-11-09 CURRENT 2000-06-29 Active
DAVID JONATHAN PETT SWP GROUP LIMITED Director 2006-01-09 CURRENT 1952-01-07 Active
DAVID JONATHAN PETT ADAMAS INDUSTRIES LIMITED Director 1992-02-01 CURRENT 1989-02-01 Active
DAVID JONATHAN PETT ZELLBROOK LIMITED Director 1991-10-08 CURRENT 1989-03-23 Active
JAMES ALAN FAIRLEY WALKER PLASFLOW LIMITED Director 2016-11-07 CURRENT 2000-02-04 Active
JAMES ALAN FAIRLEY WALKER FRIARS 716 LIMITED Director 2016-09-07 CURRENT 2016-07-11 Active
JAMES ALAN FAIRLEY WALKER ULVA GRP LTD Director 2015-08-12 CURRENT 2015-08-12 Active
JAMES ALAN FAIRLEY WALKER FULLFLOW GROUP LIMITED Director 2015-03-24 CURRENT 1996-08-06 Active
JAMES ALAN FAIRLEY WALKER OG COMPONENTS LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
JAMES ALAN FAIRLEY WALKER ULVA INTERNATIONAL LIMITED Director 2008-12-01 CURRENT 2008-10-23 Active
JAMES ALAN FAIRLEY WALKER CAVEDRIVE LIMITED Director 2008-07-25 CURRENT 2008-05-28 Active
JAMES ALAN FAIRLEY WALKER BLUEVANE LIMITED Director 2008-07-14 CURRENT 2008-06-06 Active
JAMES ALAN FAIRLEY WALKER ULVA INSULATION SYSTEMS LTD Director 2007-11-09 CURRENT 2000-06-29 Active
JAMES ALAN FAIRLEY WALKER BRAVEDRIVE LTD Director 2004-06-03 CURRENT 1986-10-24 Active
JAMES ALAN FAIRLEY WALKER INVERESK PLC Director 2002-10-29 CURRENT 1990-07-17 RECEIVERSHIP
JAMES ALAN FAIRLEY WALKER SWP PROPERTY HOLDINGS LIMITED Director 1999-02-15 CURRENT 1983-10-26 Active
JAMES ALAN FAIRLEY WALKER SWP GROUP LIMITED Director 1998-12-08 CURRENT 1952-01-07 Active
JAMES ALAN FAIRLEY WALKER CHELTENHAM HOLDINGS LIMITED Director 1994-02-01 CURRENT 1993-10-20 Active
JAMES ALAN FAIRLEY WALKER CHELTENHAM LAMINATING CO LIMITED Director 1993-10-12 CURRENT 1988-09-19 Active
JAMES ALAN FAIRLEY WALKER STRANDMILL LIMITED Director 1993-10-04 CURRENT 1993-09-24 Active
JAMES ALAN FAIRLEY WALKER HADLEY INTERNATIONAL LIMITED Director 1992-10-07 CURRENT 1988-10-07 Active
JAMES ALAN FAIRLEY WALKER HADLEY PROPERTY INVESTMENT & DEVELOPMENT LIMITED Director 1992-02-24 CURRENT 1988-04-11 Active
JAMES ALAN FAIRLEY WALKER HADLEY INDUSTRIAL HOLDINGS LIMITED Director 1992-02-24 CURRENT 1989-02-02 Active
JAMES ALAN FAIRLEY WALKER ADAMAS INDUSTRIES LIMITED Director 1992-02-01 CURRENT 1989-02-01 Active
JAMES ALAN FAIRLEY WALKER CENTRESPOT INTERNATIONAL LIMITED Director 1991-12-12 CURRENT 1986-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALAN FAIRLEY WALKER
2019-07-02PSC07CESSATION OF ADAMAS INDUSTRIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-19AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-12AR0120/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0120/04/13 ANNUAL RETURN FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0120/04/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0120/04/11 ANNUAL RETURN FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0120/04/10 ANNUAL RETURN FULL LIST
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aReturn made up to 20/04/09; full list of members
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19287Registered office changed on 19/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9EP
2008-07-28363aReturn made up to 20/04/08; full list of members
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-05-12288bDIRECTOR RESIGNED
2005-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-12363(288)DIRECTOR RESIGNED
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 31 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DE
2005-01-07288bSECRETARY RESIGNED
2005-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-04363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-01-23353LOCATION OF REGISTER OF MEMBERS
2002-11-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: GOODLASS ROAD SPEKE LIVERPOOL L24 9HJ
2002-07-04288bDIRECTOR RESIGNED
2002-06-28363aRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-03-08288aNEW DIRECTOR APPOINTED
2001-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-12ELRESS386 DISP APP AUDS 18/12/00
2001-11-12ELRESS252 DISP LAYING ACC 18/12/00
2001-11-12ELRESS366A DISP HOLDING AGM 18/12/00
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-01363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-07AUDAUDITOR'S RESIGNATION
1998-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-21363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1998-01-19288bDIRECTOR RESIGNED
1998-01-19288aNEW DIRECTOR APPOINTED
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-28363aRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1996-10-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-13363sRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-17287REGISTERED OFFICE CHANGED ON 17/10/95 FROM: LANDYWOOD LANE CHESLYN WAY NEAR WALSALL WS6 7AL
1995-05-31363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to BECKER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BECKER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1992-12-15 Satisfied NORDBANKEN U.K. LIMITED.
SINGLE DEBENTURE 1992-12-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECKER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BECKER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKER PROPERTIES LIMITED
Trademarks
We have not found any records of BECKER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BECKER PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BECKER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECKER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BECKER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.