Background WavePink WaveYellow Wave

BECKENHAM PROPERTY COMPANY LIMITED (06848248)

BECKENHAM PROPERTY COMPANY LIMITED (06848248) is an active UK company. incorporated on 16 March 2009. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BECKENHAM PROPERTY COMPANY LIMITED has been registered for 17 years. Current directors include DOYLE, Sean Paul James.

Company Number
06848248
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
141 High Street, Beckenham, BR3 1BX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DOYLE, Sean Paul James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKENHAM PROPERTY COMPANY LIMITED

BECKENHAM PROPERTY COMPANY LIMITED is an active company incorporated on 16 March 2009 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BECKENHAM PROPERTY COMPANY LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06848248

LTD Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

141 High Street Beckenham, BR3 1BX,

Previous Addresses

Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom
From: 23 October 2020To: 20 February 2025
Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP
From: 22 March 2012To: 23 October 2020
28 Station Approach Hayes Bromley Kent BR2 7EH
From: 5 January 2011To: 22 March 2012
31 Harley Street London W1G 9QS United Kingdom
From: 16 March 2009To: 5 January 2011
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Aug 18
Loan Secured
Sept 20
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DOYLE, Sean Paul James

Active
High Street, BeckenhamBR3 1BX
Born May 1982
Director
Appointed 19 Feb 2025

ASPIRATIONS SECRETARIES LIMITED

Resigned
Spectrum Business Centre, RochesterME2 4NP
Corporate secretary
Appointed 10 Sept 2011
Resigned 30 Sept 2020

ATTERANO, Carmen Lucia Almeida

Resigned
Willow Grove, ChislehurstBR7 5BU
Born February 1969
Director
Appointed 16 Mar 2009
Resigned 31 May 2014

ATTERANO, Mark

Resigned
C/O Mark Atterano, BeckenhamBR3 1AG
Born March 1959
Director
Appointed 16 Mar 2009
Resigned 19 Feb 2025

CAREY, Anthony John

Resigned
BeckenhamBR3 3HJ
Born April 1977
Director
Appointed 01 Jul 2014
Resigned 10 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Croydon Road, BeckenhamBR3 3PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2025

Mr Mark Atterano

Ceased
C/O Mark Atterano, BeckenhamBR3 1AG
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company
27 May 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
26 May 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Unaudited Abridged
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 March 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Corporate Secretary Company
18 May 2012
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
18 May 2012
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company
18 May 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Memorandum Articles
6 May 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Incorporation Company
16 March 2009
NEWINCIncorporation