BECKER PROPERTIES LIMITED - ELY
Company Profile | Company Filings |
Overview
BECKER PROPERTIES LIMITED is a Private Limited Company from ELY and has the status: Active.
BECKER PROPERTIES LIMITED was incorporated 60 years ago on 25/09/1963 and has the registered number: 00775000. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
BECKER PROPERTIES LIMITED was incorporated 60 years ago on 25/09/1963 and has the registered number: 00775000. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
BECKER PROPERTIES LIMITED - ELY
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
BEDFORD HOUSE 1 REGAL LANE
ELY
CAMBRIDGSHIRE
CB7 5BA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ALAN FAIRLEY WALKER | Dec 1949 | British | Director | 2004-12-15 | CURRENT |
MR DAVID JONATHAN PETT | May 1958 | British | Director | 2004-12-15 | CURRENT |
MR DAVID JONATHAN PETT | May 1958 | British | Secretary | 2004-12-15 | CURRENT |
WILLIAM STANLEY RISING | Jan 1949 | British | Director | RESIGNED | |
KERSTIN MOLLBERG | Aug 1947 | Swedish | Director | 1992-07-03 UNTIL 1993-09-21 | RESIGNED |
MR GEOFFREY GEORGE LONGSTAFF | Jul 1942 | British | Director | RESIGNED | |
MR GEOFFREY GEORGE LONGSTAFF | Jul 1942 | British | Director | 2002-02-25 UNTIL 2002-06-12 | RESIGNED |
DR MICHAEL HENDERSON | Jul 1948 | British | Director | 1997-12-19 UNTIL 2004-12-31 | RESIGNED |
DAVID JAMES BRADLEY | Jan 1948 | British | Director | 1993-09-21 UNTIL 2004-12-29 | RESIGNED |
WILLIAM STANLEY RISING | Jan 1949 | British | Secretary | 1992-07-03 UNTIL 1992-07-03 | RESIGNED |
DAVID JAMES BRADLEY | Jan 1948 | British | Secretary | 1993-09-21 UNTIL 2004-12-15 | RESIGNED |
DAVID ANDREW NIELD | May 1956 | Secretary | 1992-07-03 UNTIL 1993-09-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Alan Fairley Walker | 2018-04-06 | 12/1949 | Ely Cambridgshire | Ownership of shares 75 to 100 percent |
Adamas Industries Limited | 2016-04-06 - 2018-04-06 | Ely | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BECKER PROPERTIES LIMITED | 2023-12-20 | 30-06-2023 | £4,797 equity |
Micro-entity Accounts - BECKER PROPERTIES LIMITED | 2023-02-22 | 30-06-2022 | £4,797 equity |
Micro-entity Accounts - BECKER PROPERTIES LIMITED | 2022-04-01 | 30-06-2021 | £4,797 equity |
Micro-entity Accounts - BECKER PROPERTIES LIMITED | 2021-07-01 | 30-06-2020 | £4,797 equity |
Micro-entity Accounts - BECKER PROPERTIES LIMITED | 2020-03-04 | 30-06-2019 | £4,797 equity |
Micro-entity Accounts - BECKER PROPERTIES LIMITED | 2019-03-19 | 30-06-2018 | £4,797 equity |
Micro-entity Accounts - BECKER PROPERTIES LIMITED | 2018-03-30 | 30-06-2017 | £4,797 equity |