Company NameBeara Properties Limited
DirectorsJohn Joseph Fleming and Edward Fleming
Company StatusActive
Company Number04890256
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Joseph Fleming
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ash Mount Court
Heaton Mersey
Stockport
Cheshire
SK4 3BL
Director NameMr Edward Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise Point Altrincham Road
Sharston
Manchester
M22 9AF
Secretary NameMr Edward Fleming
NationalityBritish
StatusCurrent
Appointed18 September 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 4 St. Peters Avenue
Knutsford
Cheshire
WA16 0DN
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitewww.bearaproperties.com
Email address[email protected]
Telephone0161 9739988
Telephone regionManchester

Location

Registered AddressEnterprise Point Altrincham Road
Sharston
Manchester
M22 9AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

50 at £1Edward Fleming
50.00%
Ordinary
50 at £1John Fleming
50.00%
Ordinary

Financials

Year2014
Net Worth£5,922
Cash£69,345
Current Liabilities£188,140

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

31 July 2008Delivered on: 2 August 2008
Satisfied on: 16 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 holmwood road manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 2007Delivered on: 16 February 2007
Satisfied on: 16 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 3B britannia quay britannia rd sale cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 August 2004Delivered on: 10 September 2004
Persons entitled: National Westminster 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
14 October 2021Director's details changed for Mr Edward Fleming on 13 October 2021 (2 pages)
14 October 2021Secretary's details changed for Mr Edward Fleming on 13 October 2021 (1 page)
13 October 2021Change of details for Mr Edward Fleming as a person with significant control on 13 October 2021 (2 pages)
13 October 2021Registered office address changed from Bentinck Lodge 3 Bentinck Road Altrincham Cheshire WA14 2BW to Enterprise Point Altrincham Road Sharston Manchester M22 9AF on 13 October 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Director's details changed for John Joseph Fleming on 31 May 2013 (2 pages)
12 September 2013Director's details changed for John Joseph Fleming on 31 May 2013 (2 pages)
12 September 2013Register inspection address has been changed (1 page)
12 September 2013Director's details changed for John Joseph Fleming on 31 May 2013 (2 pages)
12 September 2013Register inspection address has been changed (1 page)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Director's details changed for John Joseph Fleming on 31 May 2013 (2 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX on 13 September 2010 (1 page)
13 September 2010Registered office address changed from the Cottages Regent Road Altrincham Cheshire WA14 1RX on 13 September 2010 (1 page)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Edward Fleming on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Edward Fleming on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Edward Fleming on 8 September 2010 (2 pages)
10 September 2010Director's details changed for John Joseph Fleming on 8 September 2010 (2 pages)
10 September 2010Director's details changed for John Joseph Fleming on 8 September 2010 (2 pages)
10 September 2010Director's details changed for John Joseph Fleming on 8 September 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2009Return made up to 08/09/09; full list of members (4 pages)
16 September 2009Return made up to 08/09/09; full list of members (4 pages)
4 December 2008Return made up to 08/09/08; full list of members (4 pages)
4 December 2008Return made up to 08/09/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 December 2007Return made up to 08/09/07; full list of members (2 pages)
13 December 2007Return made up to 08/09/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 September 2006Return made up to 08/09/06; full list of members (2 pages)
18 September 2006Return made up to 08/09/06; full list of members (2 pages)
20 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 September 2004Return made up to 08/09/04; full list of members (7 pages)
22 September 2004Return made up to 08/09/04; full list of members (7 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003Memorandum and Articles of Association (19 pages)
25 September 2003Memorandum and Articles of Association (19 pages)
23 September 2003Company name changed altcom 347 LIMITED\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed altcom 347 LIMITED\certificate issued on 23/09/03 (2 pages)
8 September 2003Incorporation (24 pages)
8 September 2003Incorporation (24 pages)