Company NameBigbury Property Investment Limited
DirectorsRosemary Beal and Laura Kate Duckwith
Company StatusActive
Company Number06350044
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameRosemary Beal
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Atwood Avenue
Richmond
TW9 4HF
Director NameMrs Laura Kate Duckwith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(14 years after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Atwood Avenue
Richmond
TW9 4HF
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvocet Cleveland Drive
Bigbury On Sea
Kingsbridge
Devon
TQ7 4AY
Secretary NameRosemary Beal
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Crest 1 Highview Place
Arterberry Place
London
SW20 8AL
Secretary NameDerek George Beal
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 10 May 2021)
RoleCompany Director
Correspondence AddressFlat 23 73 Great Peter Street
London
SW1P 2BN

Location

Registered Address3 Atwood Avenue
Richmond
TW9 4HF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

25 at £1David Beal
25.00%
Ordinary
25 at £1Jonathan Beal
25.00%
Ordinary
25 at £1Laura Beal
25.00%
Ordinary
25 at £1Stephen Beal
25.00%
Ordinary

Financials

Year2014
Net Worth-£428,605
Cash£971
Current Liabilities£55,882

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

28 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
2 August 2023Micro company accounts made up to 31 January 2023 (9 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (9 pages)
27 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
28 June 2022Registered office address changed from Flat 23 73 Great Peter Street London SW1P 2BN England to 3 Atwood Avenue Richmond TW9 4HF on 28 June 2022 (1 page)
1 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
1 September 2021Termination of appointment of Derek George Beal as a secretary on 10 May 2021 (1 page)
31 August 2021Appointment of Mrs Laura Kate Duckwith as a director on 31 August 2021 (2 pages)
24 February 2021Micro company accounts made up to 31 January 2021 (9 pages)
23 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
8 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
20 January 2020Registered office address changed from Avocet Cleveland Drive Bigbury on Sea Kingsbridge Devon TQ7 4AY to Flat 23 73 Great Peter Street London SW1P 2BN on 20 January 2020 (1 page)
26 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 January 2018 (7 pages)
2 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 January 2017 (7 pages)
18 May 2017Micro company accounts made up to 31 January 2017 (7 pages)
3 February 2017Termination of appointment of Derek George Beal as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Derek George Beal as a director on 31 January 2017 (1 page)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
11 February 2016Micro company accounts made up to 31 January 2016 (7 pages)
11 February 2016Micro company accounts made up to 31 January 2016 (7 pages)
25 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 October 2014Director's details changed for Mr Derek George Beal on 22 August 2014 (2 pages)
4 October 2014Secretary's details changed for Derek George Beal on 22 August 2014 (1 page)
4 October 2014Secretary's details changed for Derek George Beal on 22 August 2014 (1 page)
4 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(4 pages)
4 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(4 pages)
4 October 2014Director's details changed for Rosemary Beal on 22 August 2014 (2 pages)
4 October 2014Director's details changed for Rosemary Beal on 22 August 2014 (2 pages)
4 October 2014Director's details changed for Mr Derek George Beal on 22 August 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
1 August 2014Registered office address changed from The Crest 1 Highview Place Arterberry Road London SW20 8AL to Avocet Cleveland Drive Bigbury on Sea Kingsbridge Devon TQ7 4AY on 1 August 2014 (1 page)
1 August 2014Registered office address changed from The Crest 1 Highview Place Arterberry Road London SW20 8AL to Avocet Cleveland Drive Bigbury on Sea Kingsbridge Devon TQ7 4AY on 1 August 2014 (1 page)
1 August 2014Registered office address changed from The Crest 1 Highview Place Arterberry Road London SW20 8AL to Avocet Cleveland Drive Bigbury on Sea Kingsbridge Devon TQ7 4AY on 1 August 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
26 March 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
5 January 2012Total exemption full accounts made up to 31 January 2011 (7 pages)
5 January 2012Total exemption full accounts made up to 31 January 2011 (7 pages)
11 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Rosemary Beal on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Rosemary Beal on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Rosemary Beal on 1 January 2010 (2 pages)
8 March 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
8 March 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
4 November 2009Annual return made up to 30 September 2009 (4 pages)
4 November 2009Annual return made up to 30 September 2009 (4 pages)
23 June 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
23 June 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
25 November 2008Return made up to 22/08/08; full list of members (10 pages)
25 November 2008Return made up to 22/08/08; full list of members (10 pages)
25 November 2008Director appointed rosemary beal (2 pages)
25 November 2008Director appointed rosemary beal (2 pages)
5 November 2008Secretary appointed derek george beal (2 pages)
5 November 2008Appointment terminated secretary rosemary beal (1 page)
5 November 2008Secretary appointed derek george beal (2 pages)
5 November 2008Appointment terminated secretary rosemary beal (1 page)
1 September 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
1 September 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Secretary's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Registered office changed on 23/09/07 from: 1 highview place arterberry place london SW20 8AL (1 page)
23 September 2007Secretary's particulars changed (1 page)
23 September 2007Registered office changed on 23/09/07 from: 1 highview place arterberry place london SW20 8AL (1 page)
22 August 2007Incorporation (11 pages)
22 August 2007Incorporation (11 pages)