Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEANEY PEARCE LIMITED
Company Information for

BEANEY PEARCE LIMITED

3 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AP,
Company Registration Number
02641895
Private Limited Company
Active

Company Overview

About Beaney Pearce Ltd
BEANEY PEARCE LIMITED was founded on 1991-08-30 and has its registered office in Teddington. The organisation's status is listed as "Active". Beaney Pearce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEANEY PEARCE LIMITED
 
Legal Registered Office
3 PARK ROAD
TEDDINGTON
MIDDLESEX
TW11 0AP
Other companies in TW11
 
Previous Names
PROPERTY FAIR LTD.24/06/2010
Filing Information
Company Number 02641895
Company ID Number 02641895
Date formed 1991-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:36:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEANEY PEARCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEANEY PEARCE LIMITED

Current Directors
Officer Role Date Appointed
YARON ENGEL
Company Secretary 2016-01-06
JEFFREY IAN DOBLE
Director 2013-10-03
ADRIAN PATRICK FINNERAN
Director 2013-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MARGARET BEANEY
Director 2007-10-25 2013-10-03
NICHOLAS CHARLES SCOTT MCINTYRE PEARCE
Director 2007-10-25 2013-10-03
LINDA MARGARET BEANEY
Company Secretary 2007-10-25 2010-04-16
HAROLD GOULDEN
Company Secretary 1991-09-26 2007-10-25
ANNABELLE BROTHERTON
Director 1991-09-26 2007-10-25
MARC MEDINA
Director 1991-09-26 2007-10-25
HAROLD GOULDEN
Director 1991-09-26 1999-07-13
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1991-08-30 1991-09-26
CO FORM (NOMINEES) LIMITED
Nominated Director 1991-08-30 1991-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY IAN DOBLE BR PRIVATE FINANCE LIMITED Director 2018-02-19 CURRENT 2007-08-01 Active
JEFFREY IAN DOBLE EAST LONDON NEW HOMES LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
JEFFREY IAN DOBLE BR DLL HIGHGATE LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
JEFFREY IAN DOBLE BR DLL LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
JEFFREY IAN DOBLE BR DLL HOLDINGS LIMITED Director 2018-02-19 CURRENT 2004-03-16 Active
JEFFREY IAN DOBLE DELEMERE PROPERTIES LIMITED Director 2017-11-29 CURRENT 1986-11-07 Active
JEFFREY IAN DOBLE C.J. INTERNATIONAL PROPERTY AGENCY LIMITED Director 2017-11-29 CURRENT 1982-11-25 Active
JEFFREY IAN DOBLE RENDALL AND RITTNER ESTATES LIMITED Director 2017-10-26 CURRENT 2000-10-30 Active
JEFFREY IAN DOBLE ALIVIN PLACE,PROPERTY MANAGEMENT LTD Director 2017-09-20 CURRENT 1999-04-09 Active
JEFFREY IAN DOBLE WB 19 LIMITED Director 2017-06-30 CURRENT 2014-09-22 Active
JEFFREY IAN DOBLE THAMESVIEW ESTATE AGENTS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JEFFREY IAN DOBLE DAVEY STONE LIMITED Director 2016-03-18 CURRENT 2004-12-15 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE BROADWAY MARKET LIMITED Director 2016-03-18 CURRENT 2006-08-25 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE PROPERTY MANAGEMENT LTD Director 2016-03-18 CURRENT 2011-01-24 Active - Proposal to Strike off
JEFFREY IAN DOBLE OPENBROOK LIMITED Director 2015-12-15 CURRENT 1978-03-06 Active - Proposal to Strike off
JEFFREY IAN DOBLE MARTIN & WRIGHT (SALES) LIMITED Director 2015-12-15 CURRENT 2008-09-16 Active
JEFFREY IAN DOBLE MARTIN & WRIGHT LIMITED Director 2015-12-15 CURRENT 1998-07-09 Active
JEFFREY IAN DOBLE LONDON RESI LTD Director 2015-12-02 CURRENT 2015-12-02 Active
JEFFREY IAN DOBLE 27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED Director 2015-11-19 CURRENT 2008-05-29 Active
JEFFREY IAN DOBLE DEXTERS ESTATE AGENTS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JEFFREY IAN DOBLE DEXTERS GROUP LTD Director 2015-08-13 CURRENT 2015-08-13 Active
JEFFREY IAN DOBLE PINNACLE PROPERTY (LONDON) LTD. Director 2013-04-11 CURRENT 2008-01-07 Active
JEFFREY IAN DOBLE MOVINGSPACE LIMITED Director 2010-05-14 CURRENT 2007-09-20 Dissolved 2015-02-24
JEFFREY IAN DOBLE CHARD (LONDON) LIMITED Director 2009-10-31 CURRENT 2008-04-28 Active
JEFFREY IAN DOBLE 144 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
JEFFREY IAN DOBLE CHANTRY ESTATES (SOUTH EAST) LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-11-12
JEFFREY IAN DOBLE CHANTRY SECURITIES HOLDING COMPANY LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
JEFFREY IAN DOBLE DEXTERS LONDON LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
JEFFREY IAN DOBLE CHANTRY SECURITIES LIMITED Director 1999-10-05 CURRENT 1999-07-15 Active
JEFFREY IAN DOBLE DEXTERS HOLDINGS LIMITED Director 1999-08-02 CURRENT 1999-06-25 Active
ADRIAN PATRICK FINNERAN LONDON RESI LTD Director 2016-01-15 CURRENT 2015-12-02 Active
ADRIAN PATRICK FINNERAN PINNACLE PROPERTY (LONDON) LTD. Director 2013-04-11 CURRENT 2008-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAN DOBLE
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-03-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12PSC05Change of details for Dexters London Limited as a person with significant control on 2016-04-06
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-12PSC07CESSATION OF JEFFERY IAN DOBLE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-12PSC02Notification of Dexters London Limited as a person with significant control on 2016-04-06
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-07-06AA30/09/16 TOTAL EXEMPTION SMALL
2017-07-06AA30/09/16 TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 11110
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06AP03Appointment of Mr Yaron Engel as company secretary on 2016-01-06
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 11110
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 11110
2014-10-21AR0130/08/14 ANNUAL RETURN FULL LIST
2014-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-21SH0103/10/13 STATEMENT OF CAPITAL GBP 11110
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/13 FROM 14 Culford Gardens Sloane Square London SW3 2ST
2013-10-11AP01DIRECTOR APPOINTED MR ADRIAN PATRICK FINNERAN
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BEANEY
2013-10-11AP01DIRECTOR APPOINTED MR JEFFREY IAN DOBLE
2013-10-08AA01Current accounting period extended from 30/04/14 TO 30/09/14
2013-09-09AR0130/08/13 ANNUAL RETURN FULL LIST
2013-08-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-04AAMDAmended accounts made up to 2012-04-30
2012-09-27AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-04AR0130/08/12 FULL LIST
2012-01-10AA30/04/11 TOTAL EXEMPTION FULL
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-28AR0130/08/11 FULL LIST
2011-03-10AA30/04/10 TOTAL EXEMPTION FULL
2010-11-04AR0130/08/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES SCOTT MCINTYRE PEARCE / 01/10/2009
2010-10-28RES01ADOPT ARTICLES 15/10/2010
2010-10-28RES12VARYING SHARE RIGHTS AND NAMES
2010-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-28SH0115/10/10 STATEMENT OF CAPITAL GBP 10000.00
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY LINDA BEANEY
2010-06-28SH0116/04/10 STATEMENT OF CAPITAL GBP 92
2010-06-24RES15CHANGE OF NAME 21/06/2010
2010-06-24CERTNMCOMPANY NAME CHANGED PROPERTY FAIR LTD. CERTIFICATE ISSUED ON 24/06/10
2010-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BEANEY / 16/09/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET BEANEY / 16/09/2009
2009-11-12AR0130/08/09 FULL LIST
2009-10-22RES13SECTION 386
2009-10-22ELRES S366AS366A DISP HOLDING AGM
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET BEANEY / 16/09/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BEANEY / 16/09/2009
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM PETERSHAM HOUSE 29 HARRINGTON ROAD LONDON SW7 3HA
2009-01-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-02363sRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-11-13225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 8 LADBROKE GROVE HOLLAND PARK LONDON W11 3BG
2007-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31288bSECRETARY RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-03-29363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS; AMEND
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-09-07363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-29363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-02363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-05363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-10363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-09-14288cDIRECTOR'S PARTICULARS CHANGED
2000-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BEANEY PEARCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEANEY PEARCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-31 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of BEANEY PEARCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEANEY PEARCE LIMITED
Trademarks
We have not found any records of BEANEY PEARCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEANEY PEARCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BEANEY PEARCE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BEANEY PEARCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEANEY PEARCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEANEY PEARCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.