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

BECHTEL PROPERTIES LIMITED

THE SCALPEL 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
03067282
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Bechtel Properties Ltd
BECHTEL PROPERTIES LIMITED was founded on 1995-06-12 and has its registered office in London. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Bechtel Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BECHTEL PROPERTIES LIMITED
 
Legal Registered Office
THE SCALPEL 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in M2
 
Filing Information
Company Number 03067282
Company ID Number 03067282
Date formed 1995-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 00:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECHTEL 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 BECHTEL PROPERTIES LIMITED
The following companies were found which have the same name as BECHTEL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BECHTEL PROPERTIES, LLC 5278 CHURCHILL RD BROWN CITY Michigan 48416 UNKNOWN Company formed on the 2006-07-10
BECHTEL PROPERTIES L.L.C. 1833 EMS RD E FORT WORTH TX 76116 Active Company formed on the 2012-09-05
BECHTEL PROPERTIES, L.C. 680 WEST MONROE STREET WYTHEVILLE VA 24382 Active Company formed on the 1994-12-16
Bechtel Properties, LLC 456 Kokopelli Blvd Unit E Fruita CO 81521 Good Standing Company formed on the 2005-05-12
BECHTEL PROPERTIES II, L.L.C. 1833 EMS RD E FORT WORTH TX 76116 Active Company formed on the 2018-07-23
BECHTEL PROPERTIES LLC California Unknown
BECHTEL PROPERTIES LLC 215 Owl Creek Road Tioga Spencer NY 14883 Active Company formed on the 2022-05-05

Company Officers of BECHTEL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2017-12-21
AURELIEN NICOLAS COLLIGNON
Director 2017-12-21
BASIL JAMES DEMEROUTIS
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
HOLLY SYLVIA KIDD
Company Secretary 2016-12-12 2017-12-21
PAOLO ALONZI
Director 2016-12-12 2017-12-21
ANDREW CRAIG THOMSON
Director 2016-12-12 2017-12-21
DENISE ELISABETH THOMAS
Company Secretary 2007-08-24 2016-12-12
ROBERT MICHAEL HANNIGAN
Director 2007-08-24 2016-12-12
DANIEL MCHUGH
Director 2007-08-24 2016-12-12
DAVID GRAHAM PAINE
Director 2007-08-24 2016-12-12
MARK BRIAN WATT
Director 2007-08-24 2016-12-12
ANDREW JOHN JACKSON
Director 2007-08-24 2016-08-23
MARTIN ANTON MCGUIRE
Director 2007-08-24 2007-09-28
MALCOLM JAMES WOOD
Company Secretary 2007-01-01 2007-08-24
STANDARD LIFE (DIRECTORS) LIMITED
Director 2002-01-22 2007-08-24
PETER WALTER SOMERVILLE
Company Secretary 1996-01-30 2007-01-01
ALEXANDER MAXWELL CROMBIE
Director 1996-01-30 2002-01-22
ALEXANDER PETER WATT
Director 1996-01-30 2002-01-22
FRANCIS WILLIAM SALWAY
Director 1999-08-18 2000-09-29
MARTIN ANTON MCGUIRE
Director 1996-01-30 1999-08-18
HELEN LIPSCOMB
Company Secretary 1995-06-12 1996-01-30
WILLIAM WALLACE ANDERSON
Director 1995-06-12 1996-01-30
NIGEL HOWARD POPE
Director 1995-06-12 1996-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED JTC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2018-08-13 CURRENT 1988-06-02 Active
JTC (UK) LIMITED ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-18 Liquidation
JTC (UK) LIMITED ALPHA CARE (GRENVILLE) LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-19 Liquidation
JTC (UK) LIMITED IMPACT FINANCE 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED IMPACT HOLDCO 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED ROSEVILLE PROPERTY LIMITED Company Secretary 2018-05-04 CURRENT 2001-06-12 Liquidation
JTC (UK) LIMITED GSES 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
JTC (UK) LIMITED GORE STREET ENERGY STORAGE FUND PLC Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
JTC (UK) LIMITED IMPACT PROPERTY 3 LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME REIT PLC Company Secretary 2017-06-05 CURRENT 2017-06-01 Active
JTC (UK) LIMITED GRADUATE - ONE LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Liquidation
JTC (UK) LIMITED OKKO DIGITAL ENTERTAINMENT LIMITED Company Secretary 2016-12-29 CURRENT 2014-09-11 Liquidation
JTC (UK) LIMITED IMPACT HEALTHCARE REIT PLC Company Secretary 2016-11-16 CURRENT 2016-11-07 Active
JTC (UK) LIMITED BATU HILL DEVELOPMENT LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JTC (UK) LIMITED KHAZANAH EUROPE INVESTMENT LIMITED Company Secretary 2016-10-01 CURRENT 2015-06-12 Liquidation
JTC (UK) LIMITED MARSFIELD CAPITAL LTD. Company Secretary 2016-03-10 CURRENT 2014-01-23 Active - Proposal to Strike off
JTC (UK) LIMITED UK PRIME STUDENT LIMITED Company Secretary 2015-11-27 CURRENT 2003-08-05 Active
JTC (UK) LIMITED OPAL STL LIMITED Company Secretary 2015-11-03 CURRENT 2013-07-08 Active
JTC (UK) LIMITED WHITE HORSES PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
JTC (UK) LIMITED JTC FUND SERVICES (UK) LIMITED Company Secretary 2014-04-03 CURRENT 2006-09-22 Active
JTC (UK) LIMITED JTC ADMINISTRATION (UK) LIMITED Company Secretary 2013-11-29 CURRENT 2005-07-18 Active
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE PROPCO LIMITED Company Secretary 2013-05-14 CURRENT 2006-11-10 Active - Proposal to Strike off
JTC (UK) LIMITED CAMBRIDGE STUDENT LIMITED Company Secretary 2013-05-14 CURRENT 2011-07-27 Active - Proposal to Strike off
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2013-05-14 CURRENT 2012-02-17 Active - Proposal to Strike off
JTC (UK) LIMITED MARYLEBONE HOLDINGS LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
JTC (UK) LIMITED JTC SECURITIES (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Active
JTC (UK) LIMITED JTC DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2004-01-09 Active
JTC (UK) LIMITED CASTLE DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 1996-02-20 Active
JTC (UK) LIMITED RED SHIELD ADMINISTRATION LIMITED Company Secretary 2010-11-30 CURRENT 2000-02-15 Active - Proposal to Strike off
JTC (UK) LIMITED READING WOOD LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-08-26
JTC (UK) LIMITED JTC SHARE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-10-24 Dissolved 2017-01-24
JTC (UK) LIMITED JTC TRUSTEE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2003-10-08 Active
JTC (UK) LIMITED MEGAIRA LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED ANAITIS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED JTC TRUSTEES (UK) LIMITED Company Secretary 2006-01-18 CURRENT 2002-07-22 Active
JTC (UK) LIMITED CURZON TWO LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED CURZON THREE LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED BERKELY LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
JTC (UK) LIMITED JTC CORPORATE SERVICES (UK) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
AURELIEN NICOLAS COLLIGNON 182 STOCKWELL ROAD LIMITED Director 2015-01-16 CURRENT 2014-08-06 Active
BASIL JAMES DEMEROUTIS FORE SIERRA NOMINEE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Dissolved 2017-01-31
BASIL JAMES DEMEROUTIS FORE SIERRA GP LIMITED Director 2012-08-22 CURRENT 2012-08-21 Active
BASIL JAMES DEMEROUTIS INSTITUTE OF IMAGINATION Director 2010-09-24 CURRENT 2003-10-06 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
2024-06-21Change of details for Fore Sierra Gp Limited as a person with significant control on 2023-05-22
2024-06-21CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2023-10-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-01AD02Register inspection address changed from 9 Berkeley Street 7th Floor London W1J 8DW United Kingdom to Hx1 Harbour Exchange Square 16th Floor London E14 9GE
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-30CH01Director's details changed for Mr Basil James Demeroutis on 2022-03-07
2022-06-30CH04SECRETARY'S DETAILS CHNAGED FOR JTC (UK) LIMITED on 2019-10-21
2021-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-25AD04Register(s) moved to registered office address The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Jtc (Uk) Limited, 7th Floor 9 Berkeley Street London W1J 8DW England
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-28CH01Director's details changed for Mr Basil James Demeroutis on 2019-06-27
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26AD02Register inspection address changed from Milton Gate, 60 Chiswell Street London EC1Y 4AG United Kingdom to 9 Berkeley Street 7th Floor London W1J 8DW
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-02-16PSC02Notification of Fore Sierra Gp Limited as a person with significant control on 2017-12-21
2018-02-16PSC07CESSATION OF STANDARD LIFE ASSURANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom
2018-01-15TM02Termination of appointment of Holly Sylvia Kidd on 2017-12-21
2018-01-15AP04Appointment of Jtc (Uk) Limited as company secretary on 2017-12-21
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO ALONZI
2018-01-15AP01DIRECTOR APPOINTED MR AURELIEN NICOLAS COLLIGNON
2018-01-15AP01DIRECTOR APPOINTED MR BASIL JAMES DEMEROUTIS
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030672820001
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM 100 Barbirolli Square Manchester M2 3AB
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAINE
2016-12-20AP01DIRECTOR APPOINTED MR ANDREW CRAIG THOMSON
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNIGAN
2016-12-20AP01DIRECTOR APPOINTED MR PAOLO ALONZI
2016-12-20AP03Appointment of Miss Holly Sylvia Kidd as company secretary on 2016-12-12
2016-12-20TM02Termination of appointment of Denise Elisabeth Thomas on 2016-12-12
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATT
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCHUGH
2016-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0129/06/16 FULL LIST
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JACKSON / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HANNIGAN / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WATT / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MCHUGH / 12/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PAINE / 08/10/2015
2015-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0130/06/15 FULL LIST
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0130/06/14 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-05AR0130/06/13 FULL LIST
2013-06-19AR0112/06/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0112/06/12 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0112/06/11 FULL LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0112/06/10 FULL LIST
2010-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-18AD02SAIL ADDRESS CREATED
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE ELISABETH THOMAS / 05/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MCHUGH / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WATT / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PAINE / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JACKSON / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HANNIGAN / 01/10/2009
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HANNIGAN / 01/08/2009
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2009-08-12363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-22288aDIRECTOR APPOINTED ROBERT MICHAEL HANNIGAN LOGGED FORM
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-26RES13DIRECTOR'S AUTHORISATION 02/10/2008
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW SECRETARY APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288bSECRETARY RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-08-04363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-01-11288bSECRETARY RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2004-10-31AAFULL ACCOUNTS MADE UP TO 15/11/03
2004-10-25225ACC. REF. DATE EXTENDED FROM 15/11/04 TO 31/12/04
2004-07-16363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 15/11/02
2003-06-23363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-02-03AUDAUDITOR'S RESIGNATION
2002-07-08AAFULL ACCOUNTS MADE UP TO 15/11/01
2002-07-08363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288bDIRECTOR RESIGNED
2002-01-25288bDIRECTOR RESIGNED
2001-07-08RES13REG OFFICE CHANGED 03/07/01
2001-06-22AAFULL ACCOUNTS MADE UP TO 15/11/00
2001-06-22363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BECHTEL 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 BECHTEL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BECHTEL PROPERTIES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BECHTEL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECHTEL PROPERTIES LIMITED
Trademarks
We have not found any records of BECHTEL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECHTEL 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 (68320 - Management of real estate on a fee or contract basis) as BECHTEL PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BECHTEL 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 BECHTEL 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 BECHTEL 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.