Company NameBeevale Properties Limited
Company StatusActive
Company Number05219219
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ravinder Sumal
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(3 weeks, 5 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Avenue
Wanstead
London
E11 2EF
Director NameMr Daljinder Singh Sumal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Tender Trap
86 Manor Road
Chigwell
Essex
IG7 5PQ
Secretary NameMr Daljinder Singh Sumal
NationalityBritish
StatusCurrent
Appointed06 June 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Tender Trap
86 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameMr Ajmer Sumal
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(10 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Director NameJohn Mountain
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address225 St Barnabas Road
Woodford Green
Essex
IG8 7DG
Secretary NameJohn Mountain
NationalityBritish
StatusResigned
Appointed27 September 2004(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address225 St Barnabas Road
Woodford Green
Essex
IG8 7DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 2
32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £1Mr Daljinder Sumal
30.00%
Ordinary
150 at £1Mr D. Sumal
15.00%
Ordinary
150 at £1Mr Suk Sumal
15.00%
Ordinary
134 at £1Mr Ravinder Sumal
13.40%
Ordinary
133 at £1I.s. Sumal
13.30%
Ordinary
133 at £1Mr A. Sumal
13.30%
Ordinary

Financials

Year2014
Net Worth£30,662
Cash£494
Current Liabilities£27,138

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

16 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
21 October 2022Director's details changed for Mr Daljinder Singh Sumal on 21 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Ravinder Sumal on 21 October 2022 (2 pages)
21 October 2022Secretary's details changed for Mr Daljinder Singh Sumal on 21 October 2022 (1 page)
6 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
21 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
8 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
14 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
22 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
22 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 June 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
30 June 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
26 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 January 2015Appointment of Mr Ajmer Sumal as a director on 7 January 2015 (2 pages)
22 January 2015Appointment of Mr Ajmer Sumal as a director on 7 January 2015 (2 pages)
22 January 2015Appointment of Mr Ajmer Sumal as a director on 7 January 2015 (2 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(6 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(6 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(6 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(6 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(6 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
22 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (5 pages)
7 September 2009Return made up to 01/09/09; full list of members (5 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 November 2008Return made up to 01/09/08; full list of members (5 pages)
11 November 2008Return made up to 01/09/08; full list of members (5 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 September 2007Return made up to 01/09/07; change of members (7 pages)
28 September 2007Return made up to 01/09/07; change of members (7 pages)
24 July 2007New secretary appointed;new director appointed (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed;new director appointed (1 page)
17 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
4 June 2007Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes london N13 4XS (1 page)
4 June 2007Registered office changed on 04/06/07 from: c/o hurshens 291 green lanes london N13 4XS (1 page)
27 November 2006Return made up to 01/09/06; full list of members (9 pages)
27 November 2006Return made up to 01/09/06; full list of members (9 pages)
15 September 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
15 September 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
26 September 2005Return made up to 01/09/05; full list of members (8 pages)
26 September 2005Return made up to 01/09/05; full list of members (8 pages)
16 November 2004Ad 10/11/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
16 November 2004Registered office changed on 16/11/04 from: c/o richard freedman & co suite 2 1ST floor fountain house 1A elm park stanmore middlesex HA7 4AU (1 page)
16 November 2004Registered office changed on 16/11/04 from: c/o richard freedman & co suite 2 1ST floor fountain house 1A elm park stanmore middlesex HA7 4AU (1 page)
16 November 2004Ad 10/11/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
28 October 2004Memorandum and Articles of Association (15 pages)
28 October 2004Memorandum and Articles of Association (15 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2004Nc inc already adjusted 27/09/04 (2 pages)
26 October 2004Nc inc already adjusted 27/09/04 (2 pages)
26 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2004Registered office changed on 07/10/04 from: 6-8 underwood street london N1 7JQ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 6-8 underwood street london N1 7JQ (1 page)
1 September 2004Incorporation (20 pages)
1 September 2004Incorporation (20 pages)