Background WavePink WaveYellow Wave

BEE PROPERTIES LIMITED (01523399)

BEE PROPERTIES LIMITED (01523399) is an active UK company. incorporated on 20 October 1980. with registered office in Walton-On-Thames. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BEE PROPERTIES LIMITED has been registered for 45 years. Current directors include CONROY, Peter David.

Company Number
01523399
Status
active
Type
ltd
Incorporated
20 October 1980
Age
45 years
Address
93 Silverdale Avenue, Walton-On-Thames, KT12 1EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CONROY, Peter David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEE PROPERTIES LIMITED

BEE PROPERTIES LIMITED is an active company incorporated on 20 October 1980 with the registered office located in Walton-On-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BEE PROPERTIES LIMITED was registered 45 years ago.(SIC: 64999)

Status

active

Active since 45 years ago

Company No

01523399

LTD Company

Age

45 Years

Incorporated 20 October 1980

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

BALTIC PROPERTIES LIMITED
From: 31 December 1980To: 5 June 2007
WHEATREADER LIMITED
From: 20 October 1980To: 31 December 1980
Contact
Address

93 Silverdale Avenue Walton-On-Thames, KT12 1EJ,

Previous Addresses

C/O Mackenzie Field Hyde House Edgeware Road London NW9 6LA
From: 24 November 2011To: 13 January 2014
5Th Floor, 2 Babmaes Street London SW1Y 6HD England
From: 26 July 2010To: 24 November 2011
28 Savile Row London W1S 2EU
From: 20 October 1980To: 26 July 2010
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Oct 12
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Capital Update
Apr 19
Owner Exit
Jan 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CONROY, Peter David

Active
Clareswood House, Walton On ThamesKT12 1EJ
Born June 1961
Director
Appointed 18 Mar 1997

CONROY, Peter David

Resigned
Clareswood House, Walton On ThamesKT12 1EJ
Secretary
Appointed 29 Mar 1999
Resigned 04 Nov 2013

HUGHES, Maureen Patricia

Resigned
Mulberry Cottage Irene Road, OrpingtonBR6 0HA
Secretary
Appointed N/A
Resigned 29 Mar 1999

BLACK, Robert Anthony

Resigned
6 Sherwood Road, LondonNW4 1AD
Born April 1958
Director
Appointed N/A
Resigned 08 Feb 2002

GALLOWAY, Peter Ian Vivian

Resigned
4 Middledown, AldenhamWD25 8BW
Born July 1945
Director
Appointed 08 Feb 2002
Resigned 01 Nov 2012

GODDARD, Michael

Resigned
17 Cavendish Avenue, LondonNW8 9JD
Born June 1944
Director
Appointed N/A
Resigned 08 Feb 2002

HYMAN, Harry Abraham

Resigned
Tara House Cleardown, WokingGU22 7HH
Born August 1956
Director
Appointed N/A
Resigned 02 Feb 1994

Persons with significant control

2

1 Active
1 Ceased
93 Silverdale Ave, Walton On ThamesKT12 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2024

Mr Peter David Conroy

Ceased
Silverdale Avenue, Walton-On-ThamesKT12 1EJ
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2024
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Legacy
1 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2019
SH19Statement of Capital
Legacy
1 May 2019
CAP-SSCAP-SS
Resolution
1 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
225Change of Accounting Reference Date
Legacy
27 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
20 November 1997
AUDAUD
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
23 February 1994
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1993
AAAnnual Accounts
Legacy
7 December 1992
363b363b
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
19 December 1991
363b363b
Legacy
19 December 1991
363(287)363(287)
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
22 February 1991
395Particulars of Mortgage or Charge
Legacy
22 February 1991
395Particulars of Mortgage or Charge
Legacy
11 February 1991
363aAnnual Return
Resolution
7 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
24 January 1990
288288
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
5 August 1988
288288
Legacy
20 January 1988
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
28 July 1987
288288
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
225(1)225(1)
Legacy
5 June 1985
395Particulars of Mortgage or Charge
Miscellaneous
20 October 1980
MISCMISC