Background WavePink WaveYellow Wave

BEE ASSET MANAGEMENT LIMITED (01525671)

BEE ASSET MANAGEMENT LIMITED (01525671) is an active UK company. incorporated on 31 October 1980. with registered office in Walton-On-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEE ASSET MANAGEMENT LIMITED has been registered for 45 years. Current directors include CONROY, Maria, CONROY, Peter David.

Company Number
01525671
Status
active
Type
ltd
Incorporated
31 October 1980
Age
45 years
Address
93 Silverdale Avenue, Walton-On-Thames, KT12 1EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONROY, Maria, CONROY, Peter David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEE ASSET MANAGEMENT LIMITED

BEE ASSET MANAGEMENT LIMITED is an active company incorporated on 31 October 1980 with the registered office located in Walton-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEE ASSET MANAGEMENT LIMITED was registered 45 years ago.(SIC: 68209)

Status

active

Active since 45 years ago

Company No

01525671

LTD Company

Age

45 Years

Incorporated 31 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 ASSET MANAGEMENT LIMITED
From: 18 July 2001To: 6 January 2010
BALTIC FINANCIAL SERVICES LIMITED
From: 9 August 1983To: 18 July 2001
BALTIC MANAGEMENT SERVICES LIMITED
From: 31 December 1981To: 9 August 1983
RULLEST LIMITED
From: 31 October 1980To: 31 December 1981
Contact
Address

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

Previous Addresses

93 Silverdale Avenue Walton-on-Thames Surrey KT12 1EJ England
From: 13 January 2014To: 13 January 2014
C/O Mackenzie Field Hyde House Edgeware Road London NW9 6LA
From: 21 September 2011To: 13 January 2014
5Th Floor, 2 Babmaes Street London SW1Y 6HD England
From: 26 July 2010To: 21 September 2011
28 Savile Row London W1S 2EU
From: 31 October 1980To: 26 July 2010
Timeline

14 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Oct 80
Director Left
Dec 09
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Capital Update
Apr 19
Loan Cleared
Mar 23
Owner Exit
Jan 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CONROY, Maria

Active
Silverdale Avenue, Walton-On-ThamesKT12 1EJ
Born March 1956
Director
Appointed 01 Nov 2012

CONROY, Peter David

Active
Silverdale Avenue, Walton-On-ThamesKT12 1EJ
Born June 1961
Director
Appointed N/A

CONROY, Peter David

Resigned
Edgeware Road, LondonNW9 6LA
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

GALLOWAY, Peter Ian Vivian

Resigned
4 Middledown, AldenhamWD25 8BW
Born July 1945
Director
Appointed 18 Mar 2002
Resigned 01 Nov 2012

GODDARD, Michael

Resigned
4th Floor Anderson Square, PO BOX 10324
Born June 1944
Director
Appointed N/A
Resigned 07 Dec 2009

HYMAN, Harry Abraham

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

MARSHALL, David Patrick

Resigned
17a Crescent East, BarnetEN4 0EY
Born November 1956
Director
Appointed N/A
Resigned 31 Jan 1992

SCOTT, Andrew Gordon

Resigned
Edgeware Road, LondonNW9 6LA
Born March 1977
Director
Appointed 31 May 2008
Resigned 01 Nov 2012

Persons with significant control

2

1 Active
1 Ceased
Silverdale Avenue, 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

137

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
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With 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 Group
19 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
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
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 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
21 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 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
8 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
169169
Legacy
22 June 2007
169169
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
27 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
88(2)R88(2)R
Resolution
17 October 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 July 2001
CERTNMCertificate of Incorporation on Change of Name
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
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
16 April 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
20 November 1997
AUDAUD
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
17 March 1992
288288
Legacy
19 December 1991
363b363b
Legacy
19 December 1991
363(287)363(287)
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
11 February 1991
288288
Legacy
7 February 1991
363aAnnual Return
Resolution
5 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
22 January 1990
288288
Legacy
13 September 1989
288288
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
18 April 1989
288288
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
14 September 1988
AAAnnual Accounts
Legacy
8 August 1988
288288
Legacy
3 March 1988
288288
Legacy
13 January 1988
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
28 July 1987
288288
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
225(2)225(2)
Certificate Change Of Name Company
2 January 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 1980
NEWINCIncorporation