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

BEECH PROPERTIES LIMITED

1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BN,
Company Registration Number
04170187
Private Limited Company
Active

Company Overview

About Beech Properties Ltd
BEECH PROPERTIES LIMITED was founded on 2001-02-28 and has its registered office in London. The organisation's status is listed as "Active". Beech Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEECH PROPERTIES LIMITED
 
Legal Registered Office
1ST FLOOR SACKVILLE HOUSE
143-149 FENCHURCH STREET
LONDON
EC3M 6BN
Other companies in NW1
 
Filing Information
Company Number 04170187
Company ID Number 04170187
Date formed 2001-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 11:19:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECH 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 BEECH PROPERTIES LIMITED
The following companies were found which have the same name as BEECH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEECH PROPERTIES (CARDIFF) LIMITED BEECH LODGE SOPHIA WALK CARDIFF SOUTH GLAMORGAN CF11 9LE Active Company formed on the 1999-02-22
BEECH PROPERTIES (GLASGOW) LTD 41 NELSON STREET GLASGOW G5 8DZ Active Company formed on the 2011-03-16
BEECH PROPERTIES (MANCHESTER) LIMITED C/O WILLIAMSON & CROFT LLP YORK HOUSE 20 YORK STREET MANCHESTER M2 3BB Active Company formed on the 2011-04-18
BEECH PROPERTIES (NEWBURY) LIMITED PROVIDENCE FARM WARLANDS LANE NINGWOOD NEWPORT ISLE OF WIGHT PO30 4NH Dissolved Company formed on the 1986-01-23
BEECH PROPERTIES (OXHILL) LTD CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 7GZ Active Company formed on the 2004-02-16
BEECH PROPERTIES (RUSHOLME) LIMITED C/O WILLIAMSON & CROFT LLP YORK HOUSE 20 YORK STREET MANCHESTER M2 3BB Active Company formed on the 2014-11-28
BEECH PROPERTIES, INC. BEECH DALY REDFORD 48239 Michigan 15500 UNKNOWN Company formed on the 0000-00-00
BEECH PROPERTIES, L.L.C. 413 INDUSTRY DR HAMPTON VA 23661 Active Company formed on the 2000-06-23
Beech Properties Inc. 750 S. Highland Ln. Anaheim Hills CA 92807 FTB Suspended Company formed on the 1979-12-19
BEECH PROPERTIES, LLC 4795 ARTHUR LN BEAUMONT TX 77706 Forfeited Company formed on the 2010-06-28
BEECH PROPERTIES LIMITED PARTNERSHIP Georgia Unknown
BEECH PROPERTIES LLC California Unknown
BEECH PROPERTIES LLC New Jersey Unknown
BEECH PROPERTIES LLC New Jersey Unknown
BEECH PROPERTIES LLC North Carolina Unknown
Beech Properties LLC Maryland Unknown
BEECH PROPERTIES LIMITED PARTNERSHIP Georgia Unknown
BEECH PROPERTIES LLC Oklahoma Unknown
Beech Properties, LLC PO Box 3393 4304 Broadway Queens NY 11103 Active Company formed on the 2021-08-02
BEECH PROPERTIES LLC 312 N 34TH CT RIDGEFIELD WA 986423853 Active Company formed on the 2021-10-26

Company Officers of BEECH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE JANE COLLYER
Company Secretary 2009-07-01
RICHARD JOHN ANNING
Director 2001-02-28
SIMON JOHN CHILDS
Director 2001-02-28
SAMUEL OLIVER GROSS
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN GERSHON GROSS
Director 2012-04-01 2013-07-31
DANIELLE GROSS
Director 2001-02-28 2012-03-31
WENDY JUNE CURTIS
Company Secretary 2001-02-28 2009-06-30
WENDY JUNE CURTIS
Director 2001-02-28 2009-06-30
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2001-02-28 2001-02-28
CHALFEN NOMINEES LIMITED
Nominated Director 2001-02-28 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE JANE COLLYER SYDNEY & FARNBOROUGH PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2002-02-04 Dissolved 2015-04-17
KATHARINE JANE COLLYER SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2004-11-18 Dissolved 2015-04-07
KATHARINE JANE COLLYER SYDNEY & ARBROATH PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2004-09-09 Active
KATHARINE JANE COLLYER CEFN ESTATES LIMITED Company Secretary 2009-07-01 CURRENT 2007-11-19 Active
KATHARINE JANE COLLYER SYDNEY & TAVISTOCK PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 1998-12-16 Active
KATHARINE JANE COLLYER MOONRAKER (CARDIFF) LIMITED Company Secretary 2009-07-01 CURRENT 2007-10-31 Active
KATHARINE JANE COLLYER GROSS-HILL MANAGEMENT SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1989-03-10 Active
KATHARINE JANE COLLYER SYDNEY & LONDON PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 1987-04-22 Active
KATHARINE JANE COLLYER GROSS-HILL PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 1983-10-17 Active
KATHARINE JANE COLLYER EUSTON ESTATE (GP) LIMITED Company Secretary 2009-07-01 CURRENT 2004-08-16 Active
KATHARINE JANE COLLYER EUSTON ESTATE (NO. 1) LIMITED Company Secretary 2009-07-01 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING MILGROS LIMITED Director 2015-07-14 CURRENT 2006-06-28 Active - Proposal to Strike off
RICHARD JOHN ANNING C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED Director 2014-05-28 CURRENT 1938-12-22 Active
RICHARD JOHN ANNING BEECHGATE PROPERTIES LIMITED Director 2014-05-27 CURRENT 1978-01-04 Dissolved 2016-03-08
RICHARD JOHN ANNING EUSTON REGENERATION PARTNERSHIP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
RICHARD JOHN ANNING STANRIGHT LIMITED Director 2012-05-02 CURRENT 2004-11-01 Active - Proposal to Strike off
RICHARD JOHN ANNING CEFN ESTATES LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
RICHARD JOHN ANNING MOONRAKER (CARDIFF) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
RICHARD JOHN ANNING EUSTON ESTATE (GP) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING EUSTON ESTATE (NO. 1) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2015-04-07
RICHARD JOHN ANNING SYDNEY & ARBROATH PROPERTIES LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
RICHARD JOHN ANNING SYDNEY & FARNBOROUGH PROPERTIES LIMITED Director 2002-09-26 CURRENT 2002-02-04 Dissolved 2015-04-17
RICHARD JOHN ANNING GROSS-HILL MANAGEMENT SERVICES LIMITED Director 2001-04-01 CURRENT 1989-03-10 Active
RICHARD JOHN ANNING SYDNEY & TAVISTOCK PROPERTIES LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
RICHARD JOHN ANNING SYDNEY & LONDON PROPERTIES LIMITED Director 1996-02-27 CURRENT 1987-04-22 Active
RICHARD JOHN ANNING GROSS-HILL PROPERTIES LIMITED Director 1992-05-31 CURRENT 1983-10-17 Active
SIMON JOHN CHILDS MILGROS LIMITED Director 2015-07-14 CURRENT 2006-06-28 Active - Proposal to Strike off
SIMON JOHN CHILDS C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED Director 2014-05-28 CURRENT 1938-12-22 Active
SIMON JOHN CHILDS BEECHGATE PROPERTIES LIMITED Director 2014-05-27 CURRENT 1978-01-04 Dissolved 2016-03-08
SIMON JOHN CHILDS EUSTON REGENERATION PARTNERSHIP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SIMON JOHN CHILDS STANRIGHT LIMITED Director 2012-05-02 CURRENT 2004-11-01 Active - Proposal to Strike off
SIMON JOHN CHILDS CEFN ESTATES LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
SIMON JOHN CHILDS EUSTON ESTATE (GP) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
SIMON JOHN CHILDS EUSTON ESTATE (NO. 1) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
SIMON JOHN CHILDS SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2015-04-07
SIMON JOHN CHILDS SYDNEY & ARBROATH PROPERTIES LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
SIMON JOHN CHILDS SYDNEY & FARNBOROUGH PROPERTIES LIMITED Director 2002-10-24 CURRENT 2002-02-04 Dissolved 2015-04-17
SIMON JOHN CHILDS GROSS-HILL MANAGEMENT SERVICES LIMITED Director 2001-04-01 CURRENT 1989-03-10 Active
SIMON JOHN CHILDS SYDNEY & LONDON PROPERTIES LIMITED Director 2000-06-05 CURRENT 1987-04-22 Active
SIMON JOHN CHILDS SYDNEY & TAVISTOCK PROPERTIES LIMITED Director 1999-02-05 CURRENT 1998-12-16 Active
SIMON JOHN CHILDS GROSS-HILL PROPERTIES LIMITED Director 1998-06-01 CURRENT 1983-10-17 Active
SAMUEL OLIVER GROSS MILGROS LIMITED Director 2013-07-31 CURRENT 2006-06-28 Active - Proposal to Strike off
SAMUEL OLIVER GROSS GROSS-HILL MANAGEMENT SERVICES LIMITED Director 2013-07-31 CURRENT 1989-03-10 Active
SAMUEL OLIVER GROSS SYDNEY & LONDON PROPERTIES LIMITED Director 2013-07-31 CURRENT 1987-04-22 Active
SAMUEL OLIVER GROSS GROSS-HILL PROPERTIES LIMITED Director 2013-07-31 CURRENT 1983-10-17 Active
SAMUEL OLIVER GROSS C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED Director 2013-07-31 CURRENT 1938-12-22 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
2025-01-0631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-14Change of details for Michael Martin Hugo Gross as a person with significant control on 2024-11-14
2024-09-09Appointment of Alexandra Mary Mortimer as company secretary on 2024-09-02
2024-09-05Termination of appointment of Katharine Jane Collyer on 2024-08-27
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-25APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANNING
2024-01-25DIRECTOR APPOINTED RHYS DOUGLAS HUGHES
2023-03-08CESSATION OF DANIELLE BEISSAH KATRI AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-01PSC04Change of details for Michael Martin Hugo Gross as a person with significant control on 2021-09-30
2021-09-30PSC04Change of details for Michael Martin Hugo Gross as a person with significant control on 2021-09-30
2021-04-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-02-05PSC04Change of details for Danielle Beissah Katri as a person with significant control on 2020-02-01
2020-02-03PSC04Change of details for Michael Martin Hugo Gross as a person with significant control on 2020-02-01
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-14PSC04Change of details for Danielle Beissah Katri as a person with significant control on 2019-02-28
2019-03-13PSC04Change of details for Michael Martin Hugo Gross as a person with significant control on 2019-02-28
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL OLIVER GROSS
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-28CH01Director's details changed for Samuel Oliver Gross on 2017-11-28
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM 235 Old Marylebone Road London NW1 5QT
2017-08-23RP04PSC07Second filing of notification of cessation of person of significant controlGross-Hill Properties Limited
2017-08-23RP04PSC01SECOND FILING OF PSC01 FOR MICHAEL MARTIN HUGO GROSS
2017-08-23RP04PSC01SECOND FILING OF PSC01 FOR DANIELLE BEISSAH KATRI
2017-08-23ANNOTATIONClarification
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MARTIN HUGO GROSS
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE BEISSAH KATRI
2017-06-28PSC07CESSATION OF GROSS-HILL PROPERTIES LIMITED AS A PSC
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MARTIN HUGO GROSS
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE BEISSAH KATRI
2017-06-28PSC07CESSATION OF GROSS-HILL PROPERTIES LIMITED AS A PSC
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-09AUDAUDITOR'S RESIGNATION
2016-08-16AUDAUDITOR'S RESIGNATION
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CHILDS / 27/02/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ANNING / 27/02/2014
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL OLIVER GROSS / 29/11/2013
2013-12-09AUDAUDITOR'S RESIGNATION
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSS
2013-09-11AP01DIRECTOR APPOINTED SAMUEL OLIVER GROSS
2013-03-08AR0128/02/13 FULL LIST
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-18AP01DIRECTOR APPOINTED BENJAMIN GERSHON GROSS
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE GROSS
2012-03-16AR0128/02/12 FULL LIST
2011-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JANE COLLYER / 21/10/2011
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0128/02/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-29AR0128/02/10 FULL LIST
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21288aSECRETARY APPOINTED KATHARINE JANE COLLYER
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WENDY CURTIS
2009-03-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-16363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-06363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-09363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-07363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-27288cDIRECTOR'S PARTICULARS CHANGED
2001-03-30353LOCATION OF REGISTER OF MEMBERS
2001-03-30225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-3088(2)RAD 28/02/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-14288bSECRETARY RESIGNED
2001-03-14288bDIRECTOR RESIGNED
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-14288aNEW DIRECTOR APPOINTED
2001-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 BEECH 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 BEECH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-27 Satisfied PRINCIPALITY BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of BEECH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECH PROPERTIES LIMITED
Trademarks
We have not found any records of BEECH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEECH PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-10-20 GBP £2,059 B&B Leave Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEECH 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 BEECH 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 BEECH 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.