Company NameBeaneside Property Co.Limited
Company StatusDissolved
Company Number01024646
CategoryPrivate Limited Company
Incorporation Date20 September 1971(52 years, 7 months ago)
Dissolution Date5 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMrs Sheila Rosemary Marwood
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(20 years, 4 months after company formation)
Appointment Duration31 years, 2 months (closed 05 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeltech Centre Ridgeway
Welwyn Garden City
Hertfordshire
AL7 2AA
Director NameMrs Jennifer Ann Hair
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(37 years after company formation)
Appointment Duration14 years, 6 months (closed 05 April 2023)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWeltech Centre Ridgeway
Welwyn Garden City
Hertfordshire
AL7 2AA
Director NameMr Charles Timothy Marwood
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(37 years after company formation)
Appointment Duration14 years, 6 months (closed 05 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWeltech Centre Ridgeway
Welwyn Garden City
Hertfordshire
AL7 2AA
Director NameMr Derek Hair
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2020(48 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
Director NameLeslie Ernest Currington
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(20 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 July 2008)
RoleCompany Director
Correspondence Address14 Homerfield
Welwyn Garden City
Hertfordshire
AL8 6QZ
Secretary NameKatherine Elizabeth Currington
NationalityBritish
StatusResigned
Appointed07 February 1992(20 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 22 June 2015)
RoleCompany Director
Correspondence Address10 Asquith House
Guessens Road
Welwyn Garden City
Hertfordshire
AL8 6QA
Director NameMr Peter John Currington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(43 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2019)
RoleBoat Builder
Country of ResidenceEngland
Correspondence AddressFlat 3 Englefield Court York Road
Netley Abbey
Hampshire
SO31 5DD

Contact

Telephone01707 326058
Telephone regionWelwyn Garden City

Location

Registered Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Sheila Rosemary Marwood
50.00%
Ordinary
30 at £1Katherine Elizabeth Currington
30.00%
Ordinary
10 at £1Jennifer Ann Hair
10.00%
Ordinary
10 at £1Peter John Currington
10.00%
Ordinary

Financials

Year2014
Net Worth£187,146
Cash£44,291
Current Liabilities£9,528

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

21 July 1972Delivered on: 27 July 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold lands and premises, 46, and 48 st. Andrew st, hertford, hertfordshire, together with all fixtures.
Outstanding

Filing History

24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 June 2015Termination of appointment of Katherine Elizabeth Currington as a secretary on 22 June 2015 (1 page)
24 June 2015Appointment of Mr Peter Currington as a director on 22 June 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2011Secretary's details changed for Katherine Elizabeth Currington on 7 February 2011 (2 pages)
23 March 2011Secretary's details changed for Katherine Elizabeth Currington on 7 February 2011 (2 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 June 2010Registered office address changed from 14 Homerfield Welwyn Garden City Hertfordshire AL8 6QZ on 16 June 2010 (1 page)
15 February 2010Director's details changed for Charles Timothy Marwood on 7 February 2010 (2 pages)
15 February 2010Director's details changed for Sheila Rosemary Marwood on 7 February 2010 (2 pages)
15 February 2010Director's details changed for Jennifer Ann Hair on 7 February 2010 (2 pages)
15 February 2010Director's details changed for Jennifer Ann Hair on 7 February 2010 (2 pages)
15 February 2010Director's details changed for Sheila Rosemary Marwood on 7 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Charles Timothy Marwood on 7 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Return made up to 07/02/09; full list of members (5 pages)
12 February 2009Location of register of members (1 page)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 October 2008Director appointed jennifer ann hair (2 pages)
13 October 2008Appointment terminated director leslie currington (1 page)
13 October 2008Director appointed charles timothy marwood (2 pages)
27 February 2008Return made up to 07/02/08; full list of members (4 pages)
26 February 2008Location of debenture register (1 page)
26 February 2008Location of register of members (1 page)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 March 2007Return made up to 07/02/07; full list of members (8 pages)
15 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
20 February 2006Return made up to 07/02/06; full list of members (8 pages)
19 December 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
11 February 2005Return made up to 07/02/05; full list of members (8 pages)
13 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
14 February 2004Return made up to 07/02/04; full list of members (8 pages)
18 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
5 September 2003Return made up to 07/02/03; full list of members; amend (8 pages)
13 February 2003Return made up to 07/02/03; full list of members (8 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
11 March 2002Return made up to 07/02/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
22 February 2001Return made up to 07/02/01; full list of members (7 pages)
17 October 2000Full accounts made up to 30 June 2000 (11 pages)
14 March 2000Full accounts made up to 30 June 1999 (13 pages)
18 February 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 1999Return made up to 07/02/99; no change of members (4 pages)
10 September 1998Full accounts made up to 30 June 1998 (10 pages)
10 February 1998Return made up to 07/02/98; full list of members (6 pages)
9 January 1998Full accounts made up to 30 June 1997 (10 pages)
26 February 1997Return made up to 07/02/97; no change of members (4 pages)
15 November 1996Full accounts made up to 30 June 1996 (10 pages)
20 February 1996Return made up to 07/02/96; no change of members (4 pages)
21 November 1995Full accounts made up to 30 June 1995 (10 pages)