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

BEE ASSET MANAGEMENT LIMITED

93 SILVERDALE AVENUE, WALTON-ON-THAMES, SURREY, KT12 1EJ,
Company Registration Number
01525671
Private Limited Company
Active

Company Overview

About Bee Asset Management Ltd
BEE ASSET MANAGEMENT LIMITED was founded on 1980-10-31 and has its registered office in Walton-on-thames. The organisation's status is listed as "Active". Bee Asset Management 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
BEE ASSET MANAGEMENT LIMITED
 
Legal Registered Office
93 SILVERDALE AVENUE
WALTON-ON-THAMES
SURREY
KT12 1EJ
Other companies in KT12
 
Previous Names
BALTIC ASSET MANAGEMENT LIMITED06/01/2010
Filing Information
Company Number 01525671
Company ID Number 01525671
Date formed 1980-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB778435483  
Last Datalog update: 2023-10-08 08:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEE ASSET MANAGEMENT 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 BEE ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as BEE ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEE ASSET MANAGEMENT LTD. BEACH ROAD Singapore 199588 Active Company formed on the 2020-12-03

Company Officers of BEE ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARIA CONROY
Director 2012-11-01
PETER DAVID CONROY
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID CONROY
Company Secretary 1999-03-29 2013-11-04
PETER IAN VIVIAN GALLOWAY
Director 2002-03-18 2012-11-01
ANDREW GORDON SCOTT
Director 2008-05-31 2012-11-01
MICHAEL GODDARD
Director 1991-11-20 2009-12-07
MAUREEN PATRICIA HUGHES
Company Secretary 1991-11-20 1999-03-29
HARRY ABRAHAM HYMAN
Director 1991-11-20 1994-02-02
DAVID PATRICK MARSHALL
Director 1991-11-20 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA CONROY BEE SECURITIES LIMITED Director 2008-10-20 CURRENT 1981-03-12 Active
MARIA CONROY COLLINGWOOD (2) MANAGEMENT COMPANY (WALTON) LIMITED Director 2006-05-01 CURRENT 1985-08-09 Active
PETER DAVID CONROY KEE ASSETS LTD Director 2017-09-23 CURRENT 2017-09-23 Active
PETER DAVID CONROY FLOCKTON FREEHOLD COMPANY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
PETER DAVID CONROY ROSE MANAGEMENT LIMITED Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2016-01-26
PETER DAVID CONROY SATMAN DEVELOPMENTS (NO. 78) LIMITED Director 2012-02-01 CURRENT 1987-11-24 Dissolved 2016-05-17
PETER DAVID CONROY SATURN INVESTMENTS LIMITED Director 2010-10-29 CURRENT 1973-05-29 Dissolved 2014-04-29
PETER DAVID CONROY ROG LIMITED Director 2010-09-27 CURRENT 2007-04-02 Dissolved 2015-06-16
PETER DAVID CONROY BEE PROPERTIES LIMITED Director 1997-03-18 CURRENT 1980-10-20 Active
PETER DAVID CONROY SATMAN HOLDINGS LIMITED Director 1996-04-02 CURRENT 1988-08-26 Dissolved 2016-05-17
PETER DAVID CONROY SATMAN NOMINEES LIMITED Director 1996-04-02 CURRENT 1988-08-26 Dissolved 2016-05-17
PETER DAVID CONROY BEE SECURITIES LIMITED Director 1993-12-16 CURRENT 1981-03-12 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
2024-01-05CESSATION OF PETER DAVID CONROY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-05Notification of Kee Assets Limited as a person with significant control on 2024-01-05
2023-10-02CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-28CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-03-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-05-01SH20Statement by Directors
2019-05-01SH19Statement of capital on 2019-05-01 GBP 100
2019-05-01CAP-SSSolvency Statement dated 15/04/19
2019-05-01RES13Resolutions passed:
  • Reduce share prem a/c and capital redemption reserve 10/04/2019
  • Resolution of reduction in issued share capital
2019-03-19AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015256710007
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015256710005
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015256710006
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-25AA01Current accounting period shortened from 31/12/17 TO 31/10/17
2017-05-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 015256710004
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 015256710003
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 015256710002
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 23334
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-03-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 23334
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 23334
2014-11-10AR0101/11/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 93 SILVERDALE AVENUE WALTON-ON-THAMES SURREY KT12 1EJ ENGLAND
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O MACKENZIE FIELD HYDE HOUSE EDGEWARE ROAD LONDON NW9 6LA
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 23334
2013-11-04AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY PETER CONROY
2013-02-12AA31/12/12 TOTAL EXEMPTION FULL
2012-11-01AR0101/11/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MRS MARIA CONROY
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALLOWAY
2012-04-02AA31/12/11 TOTAL EXEMPTION FULL
2011-11-24AR0110/11/11 FULL LIST
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 5TH FLOOR, 2 BABMAES STREET LONDON SW1Y 6HD ENGLAND
2011-06-16AA31/12/10 TOTAL EXEMPTION FULL
2010-11-15AR0110/11/10 FULL LIST
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 28 SAVILE ROW LONDON W1S 2EU
2010-02-08AA31/12/09 TOTAL EXEMPTION FULL
2010-01-06RES15CHANGE OF NAME 04/01/2010
2010-01-06CERTNMCOMPANY NAME CHANGED BALTIC ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/01/10
2010-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-18AR0110/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CONROY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON SCOTT / 18/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID CONROY / 18/12/2009
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODDARD
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-06-24288aDIRECTOR APPOINTED ANDREW GORDON SCOTT
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-21363sRETURN MADE UP TO 10/11/07; CHANGE OF MEMBERS
2007-07-16169£ IC 23334/13334 22/05/07 £ SR 10000@1=10000
2007-06-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-06-22169£ IC 33334/23334 22/05/07 £ SR 10000@1=10000
2007-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-01363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-18363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 25-26 ALBEMARLE STREET LONDON W1S 4AD
2003-05-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-07-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-09288aNEW DIRECTOR APPOINTED
2001-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/01
2001-11-13363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-1788(2)RAD 03/09/01--------- £ SI 23334@1=23334 £ IC 10000/33334
2001-07-18CERTNMCOMPANY NAME CHANGED BALTIC FINANCIAL SERVICES LIMITE D CERTIFICATE ISSUED ON 18/07/01
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-08363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-09363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-06-17288aNEW SECRETARY APPOINTED
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-16288bSECRETARY RESIGNED
1998-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-09363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-02363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEE ASSET MANAGEMENT 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 BEE ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
RENT DEPOSIT DEED 2003-11-15 Outstanding PONTSARN INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BEE ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BEE ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names

BEE ASSET MANAGEMENT LIMITED owns 1 domain names.

baltic.co.uk  

Trademarks
We have not found any records of BEE ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEE ASSET MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as BEE ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEE ASSET MANAGEMENT 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 BEE ASSET MANAGEMENT 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 BEE ASSET MANAGEMENT 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.