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

BECONTREE LIMITED

25/27 BRACKLEY STREET, FARNWORTH, BOLTON, BL4 9DS,
Company Registration Number
04355521
Private Limited Company
Active

Company Overview

About Becontree Ltd
BECONTREE LIMITED was founded on 2002-01-17 and has its registered office in Bolton. The organisation's status is listed as "Active". Becontree Limited is a Private Limited Company registered in ENGLAND 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
BECONTREE LIMITED
 
Legal Registered Office
25/27 BRACKLEY STREET
FARNWORTH
BOLTON
BL4 9DS
Other companies in M25
 
Filing Information
Company Number 04355521
Company ID Number 04355521
Date formed 2002-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECONTREE 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.
Companies with same name BECONTREE LIMITED
The following companies were found which have the same name as BECONTREE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BECONTREE CAFE LIMITED 112 BECONTREE AVENUE DAGENHAM ESSEX RM8 2UA Active - Proposal to Strike off Company formed on the 2012-11-16
BECONTREE CHADWELL HEATH AND DISTRICT ROYAL BRITISH LEGION CLUB LIMITED Active Company formed on the 1981-01-01
BECONTREE FURNITURE DIRECT LIMITED 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT Active - Proposal to Strike off Company formed on the 2007-01-19
BECONTREE HEATH ISLAMIC SOCIETY (DAGENHAM CENTRAL MASJID) LTD. 83 WARRINGTON ROAD DAGENHAM ESSEX RM8 3JL Active Company formed on the 2008-12-12
BECONTREE HEATING & PLUMBING MERCHANTS LTD 427 BECONTREE AVENUE DAGENHAM ESSEX RM8 3UH Active Company formed on the 2006-12-13
BECONTREE PLANT HIRE LIMITED 708 GREEN LANE DAGENHAM ESSEX RM8 1YX Active Company formed on the 1976-06-04
BECONTREE BEDS LIMITED 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT Active - Proposal to Strike off Company formed on the 2013-11-11
BECONTREE AVENUE 1964 LIMITED 566 BECONTREE AVENUE DAGENHAM ESSEX ENGLAND RM8 3HR Dissolved Company formed on the 2014-08-21
BECONTREE LIMITED 12, LOWER ORMOND QUAY, DUBLIN 1. Dissolved Company formed on the 1991-10-04
BECONTREE INC. 505 PARK AVE FL 8 505 PARK AVE 8TH FL NEW YORK NY 10022 Active Company formed on the 2009-11-05
BECONTREE ESTATES LTD 148 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ Active Company formed on the 2016-06-21
BECONTREE FARM, INC. 5070 HANCOCK ROAD SOUTHWEST RANCHES FL 33330 Inactive Company formed on the 2006-12-11
BECONTREE LTD. CO. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2007-01-10
BECONTREE GRILL & TANDOORI LTD 484 GALE STREET DAGENHAM ESSEX ENGLAND RM9 4NU Dissolved Company formed on the 2017-05-02
BECONTREE STATION GARAGE LTD 500 GALE STREET DAGENHAM ESSEX RM9 4NU Active Company formed on the 2017-07-18
BECONTREE HOMES LTD 437 BECONTREE AVENUE DAGENHAM RM8 3UH Active Company formed on the 2017-10-02
BECONTREE CHURCH Active Company formed on the 2013-12-09
BECONTREE ACCOUNTANTS LTD 437 BECONTREE AVENUE DAGENHAM RM8 3UH Active - Proposal to Strike off Company formed on the 2018-10-04
BECONTREE NEWS LTD 273A HIGH ROAD LEYTON LONDON E10 5QN Active - Proposal to Strike off Company formed on the 2018-10-10
BECONTREE KEBAB & PIZZA HOUSE LTD 202 BENNETTS CASTLE LANE DAGENHAM RM8 3XP Active - Proposal to Strike off Company formed on the 2018-10-10

Company Officers of BECONTREE LIMITED

Current Directors
Officer Role Date Appointed
ROSELYNE STEINBERG
Company Secretary 2002-01-17
FRANCOIS KLEIN
Director 2016-06-15
PATRICE BERNARD KLEIN
Director 2016-06-15
KAREN LISS
Director 2016-06-15
ISRAEL STEINBERG
Director 2002-01-17
ROSELYNE STEINBERG
Director 2002-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 2002-01-17 2002-01-17
BUYVIEW LTD
Nominated Director 2002-01-17 2002-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSELYNE STEINBERG COASTLINE ESTATES LTD Company Secretary 2006-11-08 CURRENT 2006-10-24 Active
ROSELYNE STEINBERG OLRONA LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-04 Active
ROSELYNE STEINBERG EVENWAY ESTATES LTD Company Secretary 2005-02-01 CURRENT 2004-12-09 Active
ROSELYNE STEINBERG GREATPORT LTD Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
ROSELYNE STEINBERG PRISTINE PROPERTIES LTD Company Secretary 2000-02-01 CURRENT 2000-01-28 Active
FRANCOIS KLEIN LOVEN MANAGEMENT LTD Director 2017-02-13 CURRENT 2009-09-16 Active
FRANCOIS KLEIN LIOGEN CONSULTANCY LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
FRANCOIS KLEIN LOVEN CARE HOMES LIMITED Director 2014-02-18 CURRENT 2013-02-26 Active
FRANCOIS KLEIN BESTCARE UK LIMITED Director 2013-06-10 CURRENT 2000-07-14 Active
FRANCOIS KLEIN CARE WORLDWIDE (BRADFORD) LIMITED Director 2013-06-10 CURRENT 2008-12-16 Active
FRANCOIS KLEIN CARING MOSS COTTAGE LIMITED Director 2013-06-10 CURRENT 2008-12-16 Active
FRANCOIS KLEIN BONDCARE (AMBASSADOR) LIMITED Director 2013-06-10 CURRENT 1999-03-05 Active
FRANCOIS KLEIN CARING SPINNEY LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
FRANCOIS KLEIN LOVEN RICHDEN PARK LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
FRANCOIS KLEIN LOVEN LARCHWOOD LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
PATRICE BERNARD KLEIN LOVEN CARE HOMES LIMITED Director 2013-02-28 CURRENT 2013-02-26 Active
PATRICE BERNARD KLEIN LESTINE LIMITED Director 2011-01-31 CURRENT 1977-08-30 Active
KAREN LISS BRISTOL & WEST INVESTMENTS PLC Director 2014-10-01 CURRENT 1982-01-29 Active
KAREN LISS MEDOC PROPERTY MANAGEMENT LIMITED Director 2013-09-01 CURRENT 2003-01-29 Active
ISRAEL STEINBERG YESOIDAY HATORAH MULTI ACADEMY TRUST, MANCHESTER Director 2011-03-22 CURRENT 2011-03-22 Active
ISRAEL STEINBERG PRISTINE MANAGEMENT LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active
ISRAEL STEINBERG PARKWISE INVESTMENTS LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
ISRAEL STEINBERG PRISTINE INVESTMENTS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
ISRAEL STEINBERG COASTLINE ESTATES LTD Director 2006-10-28 CURRENT 2006-10-24 Active
ISRAEL STEINBERG EVENWAY ESTATES LTD Director 2005-02-07 CURRENT 2004-12-09 Active
ISRAEL STEINBERG UNDERWELL LTD Director 2004-02-16 CURRENT 2003-11-14 Active
ISRAEL STEINBERG GREATPORT LTD Director 2002-03-27 CURRENT 2002-03-27 Active
ISRAEL STEINBERG PRISTINE PROPERTIES LTD Director 2000-02-01 CURRENT 2000-01-28 Active
ROSELYNE STEINBERG PRISTINE MANAGEMENT LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active
ROSELYNE STEINBERG PARKWISE INVESTMENTS LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
ROSELYNE STEINBERG PRISTINE INVESTMENTS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
ROSELYNE STEINBERG MILEHALL MANAGEMENT LTD Director 2006-01-12 CURRENT 2005-11-30 Active
ROSELYNE STEINBERG EVENWAY ESTATES LTD Director 2005-02-01 CURRENT 2004-12-09 Active
ROSELYNE STEINBERG GREATPORT LTD Director 2002-03-27 CURRENT 2002-03-27 Active
ROSELYNE STEINBERG PRISTINE PROPERTIES LTD Director 2000-02-01 CURRENT 2000-01-28 Active
ROSELYNE STEINBERG FEARNVILLE LIMITED Director 1998-03-26 CURRENT 1982-03-30 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
2023-10-0331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 51
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043555210125
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 85
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/20 FROM 39 Whittaker Lane Prestwich Manchester Lancashire M25 1HA
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-08-24AP01DIRECTOR APPOINTED MR DANIEL THEODORE KLEIN
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS KLEIN
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-08-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AP01DIRECTOR APPOINTED MRS KAREN LISS
2016-06-21AP01DIRECTOR APPOINTED MR FRANCOIS KLEIN
2016-06-21AP01DIRECTOR APPOINTED MR PATRICE BERNARD KLEIN
2016-01-23LATEST SOC23/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-23AR0117/01/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0117/01/15 ANNUAL RETURN FULL LIST
2014-07-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0117/01/14 ANNUAL RETURN FULL LIST
2013-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-01-28AR0117/01/13 ANNUAL RETURN FULL LIST
2012-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-02-28AR0117/01/12 ANNUAL RETURN FULL LIST
2011-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-01-26AR0117/01/11 ANNUAL RETURN FULL LIST
2010-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2010-02-03AR0117/01/10 ANNUAL RETURN FULL LIST
2009-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/09
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2009-01-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-02-28363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-04-19363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BECONTREE 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 BECONTREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 125
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 122
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-08-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-08-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-08-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-08-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-08-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-08-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-08-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-02-08 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-02-08 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 2002-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 BECONTREE LIMITED

Intangible Assets
Patents
We have not found any records of BECONTREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECONTREE LIMITED
Trademarks
We have not found any records of BECONTREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECONTREE 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 (68100 - Buying and selling of own real estate) as BECONTREE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BECONTREE 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 BECONTREE 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 BECONTREE 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.