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

BEECHMOUNT PROPERTIES LIMITED

ESTATE OFFICE, ERIDGE PARK ERIDGE GREEN, TUNBRIDGE WELLS, KENT, TN3 9JA,
Company Registration Number
03800248
Private Limited Company
Active

Company Overview

About Beechmount Properties Ltd
BEECHMOUNT PROPERTIES LIMITED was founded on 1999-07-02 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Beechmount Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEECHMOUNT PROPERTIES LIMITED
 
Legal Registered Office
ESTATE OFFICE
ERIDGE PARK ERIDGE GREEN
TUNBRIDGE WELLS
KENT
TN3 9JA
Other companies in TN3
 
Filing Information
Company Number 03800248
Company ID Number 03800248
Date formed 1999-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB724918223  
Last Datalog update: 2024-08-05 12:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEECHMOUNT PROPERTIES 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 BEECHMOUNT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN BEE
Company Secretary 1999-07-13
JOHN STEPHEN BEE
Director 1999-07-13
CHRISTOPHER GEORGE CHARLES NEVILL
Director 1999-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 1999-07-02 1999-07-13
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 1999-07-02 1999-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN BEE WOOD FUEL LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE HOME COUNTIES WOOD FUEL LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE PROGEN-E LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BEE BLACKHEATH ASSET MANAGEMENT LIMITED Company Secretary 2006-06-08 CURRENT 2005-03-02 Active
JOHN STEPHEN BEE COURTWELL DEVELOPMENTS LIMITED Company Secretary 2004-08-19 CURRENT 2004-06-02 Active
JOHN STEPHEN BEE HENFORD PROPERTIES LIMITED Company Secretary 2001-05-01 CURRENT 2001-01-11 Active
JOHN STEPHEN BEE ERIDGE PARK EVENTS LIMITED Company Secretary 2001-02-01 CURRENT 2001-01-30 Active
JOHN STEPHEN BEE BEECHGROVE DEVELOPMENTS LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BAYCLIFFE LIMITED Company Secretary 1995-07-12 CURRENT 1995-07-12 Active
JOHN STEPHEN BEE SPINDLEBURY LIMITED Company Secretary 1994-05-13 CURRENT 1994-03-09 Active
JOHN STEPHEN BEE LOWER PANTILES (DATW) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JOHN STEPHEN BEE LOWER PANTILES (CAR PARK AND AUCTION HALL) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JOHN STEPHEN BEE TUNBRIDGE WELLS PLANNING ADVISORY COMPANY LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
JOHN STEPHEN BEE ERIDGE PARK FARM SHOP LIMITED Director 2012-11-16 CURRENT 2012-11-02 Active
JOHN STEPHEN BEE LOWER PANTILES MANAGEMENT COMPANY LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
JOHN STEPHEN BEE JOTNET LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2015-04-23
JOHN STEPHEN BEE ERIDGE PARK VENISON LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
JOHN STEPHEN BEE MILLBROOK SITE B LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE MILLBROOK SITE D LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE MILLBROOK INDUSTRIAL ESTATE SITE C LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE BTN LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
JOHN STEPHEN BEE WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE HOME COUNTIES WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE PROGEN-E LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BEE BLACKHEATH ASSET MANAGEMENT LIMITED Director 2005-03-17 CURRENT 2005-03-02 Active
JOHN STEPHEN BEE COURTWELL DEVELOPMENTS LIMITED Director 2004-07-26 CURRENT 2004-06-02 Active
JOHN STEPHEN BEE HENFORD PROPERTIES LIMITED Director 2001-05-01 CURRENT 2001-01-11 Active
JOHN STEPHEN BEE BEECHGROVE DEVELOPMENTS LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE GUARDIAN PROPERTIES (TUNBRIDGE WELLS) LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
JOHN STEPHEN BEE BAYCLIFFE LIMITED Director 1995-07-12 CURRENT 1995-07-12 Active
JOHN STEPHEN BEE WARDINCH LIMITED Director 1995-04-06 CURRENT 1994-03-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL CORN EXCHANGE WORKSPACE LTD Director 2017-09-07 CURRENT 2017-09-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL WALLED GARDEN (ERIDGE) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES (DATW) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES (CAR PARK AND AUCTION HALL) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL THE PANTILES EVENTS COMPANY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
CHRISTOPHER GEORGE CHARLES NEVILL TUNBRIDGE WELLS PROJECT MANAGEMENT COMPANY LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES MANAGEMENT COMPANY LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE HOTELS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE GROUP LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK FESTIVALS LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK SITE B LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK SITE D LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK INDUSTRIAL ESTATE SITE C LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL 155 HOLLAND PARK LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
CHRISTOPHER GEORGE CHARLES NEVILL COURTWELL (CROWBOROUGH) MANAGEMENT LIMITED Director 2007-08-01 CURRENT 2006-05-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
CHRISTOPHER GEORGE CHARLES NEVILL HOME COUNTIES WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
CHRISTOPHER GEORGE CHARLES NEVILL PROGEN-E LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
CHRISTOPHER GEORGE CHARLES NEVILL HANDYBAND LIMITED Director 2006-10-01 CURRENT 2004-08-04 Active
CHRISTOPHER GEORGE CHARLES NEVILL BLACKHEATH ASSET MANAGEMENT LIMITED Director 2006-06-08 CURRENT 2005-03-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL NORTRAX MANAGEMENT LIMITED Director 2004-11-25 CURRENT 2004-11-01 Active
CHRISTOPHER GEORGE CHARLES NEVILL COURTWELL DEVELOPMENTS LIMITED Director 2004-08-19 CURRENT 2004-06-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL HENFORD PROPERTIES LIMITED Director 2001-05-01 CURRENT 2001-01-11 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK EVENTS LIMITED Director 2001-02-01 CURRENT 2001-01-30 Active
CHRISTOPHER GEORGE CHARLES NEVILL BEECHGROVE DEVELOPMENTS LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL WOODPARKS LIMITED Director 1997-11-24 CURRENT 1997-11-20 Active
CHRISTOPHER GEORGE CHARLES NEVILL GUY NEVILL FINE PAINTINGS LIMITED Director 1996-05-08 CURRENT 1987-03-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL BAYCLIFFE LIMITED Director 1995-07-12 CURRENT 1995-07-12 Active
CHRISTOPHER GEORGE CHARLES NEVILL WARDINCH LIMITED Director 1994-11-07 CURRENT 1994-03-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL SPINDLEBURY LIMITED Director 1994-05-13 CURRENT 1994-03-09 Active
CHRISTOPHER GEORGE CHARLES NEVILL NEVILL PROPERTY LIMITED Director 1991-12-31 CURRENT 1983-09-06 Active
CHRISTOPHER GEORGE CHARLES NEVILL THE NEVILL ESTATE COMPANY LIMITED Director 1989-12-11 CURRENT 1989-11-16 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
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-10CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-04-21MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0102/07/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0102/07/14 ANNUAL RETURN FULL LIST
2014-03-26AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0102/07/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0102/07/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-11MG01Particulars of a mortgage or charge / charge no: 6
2011-12-22MG01Particulars of a mortgage or charge / charge no: 5
2011-07-29AR0102/07/11 ANNUAL RETURN FULL LIST
2011-05-19AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0102/07/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BEE / 02/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE CHARLES NEVILL / 02/07/2010
2010-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN STEPHEN BEE on 2010-07-02
2010-05-05AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2009-07-21363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-21363sRETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-01363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-23363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/04
2004-08-02363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-29363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-02363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-16363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-21395PARTICULARS OF MORTGAGE/CHARGE
2000-07-27363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-01-12395PARTICULARS OF MORTGAGE/CHARGE
1999-07-2688(2)RAD 16/07/99--------- £ SI 98@1=98 £ IC 2/100
1999-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-23288aNEW DIRECTOR APPOINTED
1999-07-23287REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 103 KINGSWAY LONDON WC2B 6AW
1999-07-20288bDIRECTOR RESIGNED
1999-07-20288bSECRETARY RESIGNED
1999-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BEECHMOUNT PROPERTIES 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 BEECHMOUNT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONFIRMATORY CHARGE OF BOND 2012-02-11 Outstanding H E OLBY & COMPANY LIMITED
LEGAL MORTGAGE 2011-12-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-04-25 Outstanding HSBC BANK PLC
DEBENTURE 2007-04-05 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2000-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-01-07 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 256,562
Creditors Due After One Year 2012-08-01 £ 253,320
Creditors Due Within One Year 2013-07-31 £ 108,872
Creditors Due Within One Year 2012-08-01 £ 120,513

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHMOUNT PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 6,343
Cash Bank In Hand 2012-08-01 £ 11,108
Current Assets 2013-07-31 £ 109,412
Current Assets 2012-08-01 £ 132,447
Debtors 2013-07-31 £ 103,069
Debtors 2012-08-01 £ 121,339
Debtors Due After One Year 2013-07-31 £ 62,395
Debtors Due After One Year 2012-08-01 £ 80,695
Fixed Assets 2013-07-31 £ 66,773
Fixed Assets 2012-08-01 £ 74,943
Tangible Fixed Assets 2013-07-31 £ 66,772
Tangible Fixed Assets 2012-08-01 £ 74,942

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEECHMOUNT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEECHMOUNT PROPERTIES LIMITED
Trademarks
We have not found any records of BEECHMOUNT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEECHMOUNT PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as BEECHMOUNT PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BEECHMOUNT PROPERTIES 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 BEECHMOUNT PROPERTIES 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 BEECHMOUNT PROPERTIES 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.