Background WavePink WaveYellow Wave

BEANEY PEARCE LIMITED (02641895)

BEANEY PEARCE LIMITED (02641895) is an active UK company. incorporated on 30 August 1991. with registered office in Teddington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEANEY PEARCE LIMITED has been registered for 34 years. Current directors include FINNERAN, Adrian Patrick.

Company Number
02641895
Status
active
Type
ltd
Incorporated
30 August 1991
Age
34 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FINNERAN, Adrian Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEANEY PEARCE LIMITED

BEANEY PEARCE LIMITED is an active company incorporated on 30 August 1991 with the registered office located in Teddington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEANEY PEARCE LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02641895

LTD Company

Age

34 Years

Incorporated 30 August 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PROPERTY FAIR LTD.
From: 28 March 1994To: 24 June 2010
LETTING SOLUTIONS LIMITED
From: 7 October 1991To: 28 March 1994
FACTPRIME LIMITED
From: 30 August 1991To: 7 October 1991
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

14 Culford Gardens Sloane Square London SW3 2ST
From: 3 August 2010To: 11 October 2013
Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY
From: 19 October 2009To: 3 August 2010
Petersham House 29 Harrington Road London SW7 3HA
From: 30 August 1991To: 19 October 2009
Timeline

11 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Aug 91
Funding Round
Jun 10
Funding Round
Oct 10
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Loan Cleared
Mar 14
Owner Exit
Oct 17
Director Left
Mar 21
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ENGEL, Yaron

Active
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 06 Jan 2016

FINNERAN, Adrian Patrick

Active
Park Road, TeddingtonTW11 0AP
Born June 1967
Director
Appointed 03 Oct 2013

BEANEY, Linda Margaret

Resigned
Catherine Place, LondonSW1E 6DY
Secretary
Appointed 25 Oct 2007
Resigned 16 Apr 2010

GOULDEN, Harold

Resigned
Flat 1 12 Manville Road, LondonSW17 8JN
Secretary
Appointed 26 Sept 1991
Resigned 25 Oct 2007

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 30 Aug 1991
Resigned 26 Sept 1991

BEANEY, Linda Margaret

Resigned
Catherine Place, LondonSW1E 6DY
Born December 1952
Director
Appointed 25 Oct 2007
Resigned 03 Oct 2013

BROTHERTON, Annabelle

Resigned
4 Vernon Street, LondonW14 0RJ
Born April 1963
Director
Appointed 26 Sept 1991
Resigned 25 Oct 2007

DOBLE, Jeffrey Ian

Resigned
Park Road, TeddingtonTW11 0AP
Born August 1959
Director
Appointed 03 Oct 2013
Resigned 08 Mar 2021

GOULDEN, Harold

Resigned
Flat 1 12 Manville Road, LondonSW17 8JN
Born October 1929
Director
Appointed 26 Sept 1991
Resigned 13 Jul 1999

MEDINA, Marc

Resigned
143 Bishops Mansions, LondonSW6 6DX
Born January 1967
Director
Appointed 26 Sept 1991
Resigned 25 Oct 2007

PEARCE, Nicholas Charles Scott Mcintyre

Resigned
42 West Hill Road, LondonSW18 1LN
Born January 1958
Director
Appointed 25 Oct 2007
Resigned 03 Oct 2013

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 30 Aug 1991
Resigned 26 Sept 1991

Persons with significant control

2

1 Active
1 Ceased

Mr Jeffery Ian Doble

Ceased
Park Road, TeddingtonTW11 0AP
Born August 1959

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Grosvenor Street, LondonW1K 3JL

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
4 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2012
AAAnnual Accounts
Legacy
2 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
28 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Resolution
28 October 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Certificate Change Of Name Company
24 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Resolution
22 October 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
2 October 2008
363sAnnual Return (shuttle)
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
9 November 2007
287Change of Registered Office
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288cChange of Particulars
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288cChange of Particulars
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
13 May 1994
287Change of Registered Office
Certificate Change Of Name Company
25 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
31 August 1993
287Change of Registered Office
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Legacy
6 March 1992
88(2)R88(2)R
Legacy
6 March 1992
224224
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
287Change of Registered Office
Legacy
19 November 1991
288288
Memorandum Articles
18 November 1991
MEM/ARTSMEM/ARTS
Resolution
18 November 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 1991
NEWINCIncorporation