Company NameBeardsell Properties Limited
DirectorsBarry Michael Beardsell and Diana Beardsell
Company StatusActive
Company Number04256575
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Michael Beardsell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address716 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Director NameMrs Diana Beardsell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address716 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Secretary NameMrs Diana Beardsell
NationalityBritish
StatusCurrent
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address716 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0161 4945176
Telephone regionManchester

Location

Registered Address716 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

500 at £1Barry Michael Beardsell
50.00%
Ordinary
500 at £1Diana Beardsell
50.00%
Ordinary

Financials

Year2014
Net Worth-£99,358
Cash£6,876
Current Liabilities£89,780

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

4 April 2006Delivered on: 7 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £144,500.00 and all other monies due or to become due.
Particulars: 18 brinnington road, stockport, cheshire. Fixed charge over all rental income and.
Outstanding
29 March 2005Delivered on: 2 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 September 2001Delivered on: 2 October 2001
Persons entitled: Veron Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 brinnington rd,lower brinnington,stockport,gt.manchester SK1 2HP; gm 687924.
Outstanding

Filing History

22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
29 June 2009Return made up to 21/06/09; full list of members (4 pages)
29 June 2009Return made up to 21/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Return made up to 21/06/07; full list of members (2 pages)
22 August 2007Return made up to 21/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 21/06/06; full list of members (2 pages)
18 July 2006Return made up to 21/06/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 April 2006Particulars of mortgage/charge (4 pages)
7 April 2006Particulars of mortgage/charge (4 pages)
17 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
17 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
22 June 2004Return made up to 04/07/04; full list of members (7 pages)
22 June 2004Return made up to 04/07/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 July 2003Return made up to 04/07/03; full list of members (7 pages)
10 July 2003Return made up to 04/07/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 July 2002Return made up to 20/07/02; full list of members (7 pages)
11 July 2002Return made up to 20/07/02; full list of members (7 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
28 July 2001Secretary resigned (2 pages)
28 July 2001Secretary resigned (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Registered office changed on 28/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
28 July 2001Director resigned (1 page)
28 July 2001New secretary appointed;new director appointed (2 pages)
28 July 2001Registered office changed on 28/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
28 July 2001New secretary appointed;new director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
20 July 2001Incorporation (10 pages)
20 July 2001Incorporation (10 pages)