Company Information for BEWCASTLE PROPERTIES LIMITED
590 GREEN LANES, PALMERS GREEN, LONDON, N13 5RY,
|
Company Registration Number
08515319
Private Limited Company
Active |
Company Name | |
---|---|
BEWCASTLE PROPERTIES LIMITED | |
Legal Registered Office | |
590 GREEN LANES PALMERS GREEN LONDON N13 5RY Other companies in N13 | |
Company Number | 08515319 | |
---|---|---|
Company ID Number | 08515319 | |
Date formed | 2013-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 08:00:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KIM MICHELLE HYATT |
||
ANDREW SIMON PETER STINSON |
||
DIANA STINSON |
||
VICTORIA LOUISA STINSON |
||
WILLIAM JOHN STINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A & A BUILD LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Dissolved 2017-12-12 |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
PSC07 | CESSATION OF WILLIAM JOHN STINSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN STINSON / 07/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA LOUISA STINSON / 07/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PETER STINSON / 07/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM MICHELLE HYATT / 07/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / WILLIAM JOHN STINSON / 07/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA STINSON / 07/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DIANA STINSON / 07/12/2017 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS VICTORIA LOUISA STINSON | |
AP01 | DIRECTOR APPOINTED KIM MICHELLE HYATT | |
AP01 | DIRECTOR APPOINTED DIANA STINSON | |
AP01 | DIRECTOR APPOINTED WILLIAM JOHN STINSON | |
AP01 | DIRECTOR APPOINTED ANDREW SIMON PETER STINSON | |
SH01 | 03/05/13 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
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 BEWCASTLE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BEWCASTLE PROPERTIES LIMITED are:
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. |