Background WavePink WaveYellow Wave

BEECROFT & PRICE PROPERTIES LIMITED (05477610)

BEECROFT & PRICE PROPERTIES LIMITED (05477610) is an active UK company. incorporated on 10 June 2005. with registered office in Barnsley. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BEECROFT & PRICE PROPERTIES LIMITED has been registered for 20 years. Current directors include GROVES, James, PRICE, Russell John.

Company Number
05477610
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
36-40 Doncaster Road, Barnsley, S70 1TL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GROVES, James, PRICE, Russell John
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECROFT & PRICE PROPERTIES LIMITED

BEECROFT & PRICE PROPERTIES LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BEECROFT & PRICE PROPERTIES LIMITED was registered 20 years ago.(SIC: 41100, 68209)

Status

active

Active since 20 years ago

Company No

05477610

LTD Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 May 2024 - 30 June 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

36-40 Doncaster Road Barnsley, S70 1TL,

Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jun 16
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GROVES, James

Active
Doncaster Road, BarnsleyS70 1TL
Born November 1986
Director
Appointed 23 Feb 2026

PRICE, Russell John

Active
Doncaster Road, BarnsleyS70 1TL
Born October 1964
Director
Appointed 10 Jun 2005

BEECROFT, Roger

Resigned
Tingle Close, BarnsleyS73 0NW
Secretary
Appointed 10 Jun 2005
Resigned 23 Apr 2016

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 10 Jun 2005
Resigned 10 Jun 2005

BEECROFT, Roger

Resigned
Tingle Close, BarnsleyS73 0NW
Born January 1971
Director
Appointed 10 Jun 2005
Resigned 23 Apr 2016

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 10 Jun 2005
Resigned 10 Jun 2005

Persons with significant control

2

Mr James Groves

Active
Doncaster Road, BarnsleyS70 1TL
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2026

Mr Russell John Price

Active
Doncaster Road, BarnsleyS70 1TL
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
3 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
11 August 2009
287Change of Registered Office
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Legacy
14 June 2005
287Change of Registered Office
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Incorporation Company
10 June 2005
NEWINCIncorporation