-
BEVIS MARKS PROPERTIES LIMITED - 5th Floor Bevis Marks House, 24 Bevis Marks, London, EC3A 7JB, United Kingdom
Company Information
- Company registration number
- 08010028
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor Bevis Marks House
- 24 Bevis Marks
- London
- EC3A 7JB
- United Kingdom 5th Floor Bevis Marks House, 24 Bevis Marks, London, EC3A 7JB, United Kingdom UK
Management
- Managing Directors
- BORCHARD, Richard Markus
- BRENDEN, Lucy Caroline Hazel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-28
- Age Of Company 2012-03-28 12 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Fairplay Towage & Shipping Company Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Annual Return
- Due Date: 2025-04-11
- Last Date: 2024-03-28
-
BEVIS MARKS PROPERTIES LIMITED Company Description
- BEVIS MARKS PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08010028. Its current trading status is "live". It was registered 2012-03-28. It has declared SIC or NACE codes as "41100". It has 2 directors It can be contacted at 5Th Floor Bevis Marks House .
Get BEVIS MARKS PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bevis Marks Properties Limited - 5th Floor Bevis Marks House, 24 Bevis Marks, London, EC3A 7JB, United Kingdom
- 2012-03-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BEVIS MARKS PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-06-29) - AA
-
confirmation-statement-with-no-updates (2024-04-10) - CS01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-12-29) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-06-22) - AA
-
confirmation-statement-with-no-updates (2023-04-18) - CS01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-09-28) - CH01
-
confirmation-statement-with-no-updates (2022-04-25) - CS01
-
change-person-director-company-with-change-date (2022-04-26) - CH01
-
accounts-with-accounts-type-small (2022-06-12) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-29) - CS01
-
accounts-with-accounts-type-small (2021-06-25) - AA
-
change-person-director-company-with-change-date (2021-11-12) - CH01
-
change-to-a-person-with-significant-control (2021-11-12) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-12) - AD01
-
change-person-director-company-with-change-date (2021-11-04) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-01) - CS01
-
accounts-with-accounts-type-small (2020-09-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-28) - CS01
-
accounts-with-accounts-type-small (2019-06-25) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-06-28) - CH01
-
accounts-with-accounts-type-small (2018-05-30) - AA
-
confirmation-statement-with-updates (2018-03-28) - CS01
-
change-person-director-company-with-change-date (2018-02-15) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-06-26) - AA
-
confirmation-statement-with-updates (2017-04-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-07) - AP01
-
termination-secretary-company-with-name-termination-date (2015-10-07) - TM02
-
mortgage-satisfy-charge-full (2015-09-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
accounts-with-accounts-type-small (2015-04-01) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-06-30) - AA
-
appoint-person-secretary-company-with-name (2014-05-30) - AP03
-
termination-director-company-with-name (2014-05-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
-
appoint-person-director-company-with-name (2014-04-15) - AP01
-
second-filing-of-form-with-form-type-made-up-date (2014-02-17) - RP04
-
second-filing-of-form-with-form-type-made-up-date (2014-06-17) - RP04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-04-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
keyboard_arrow_right 2012
-
legacy (2012-09-12) - MG01
-
resolution (2012-09-10) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2012-08-15) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-04-03) - AD01
-
incorporation-company (2012-03-28) - NEWINC