BEACON PROPERTIES LIMITED

Active Chipping Campden

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
B

BEACON PROPERTIES LIMITED

Buying and selling of own real estate

Founded 26 Mar 1998 Active Chipping Campden, United Kingdom 0 employees website.com
Buying and selling of own real estate
Accounts Submitted 16 Oct 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 26 Mar 2026 Next due 9 Apr 2027 10 months remaining
Net assets £716K £28K 2024 year on year
Total assets £1M £23K 2024 year on year
Total Liabilities £467K £6K 2024 year on year
Charges 7
4 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Broadhaven House 3 Saxon Fields Ebrington Chipping Campden GL55 6EY United Kingdom

Full company profile for BEACON PROPERTIES LIMITED (03535811), an active company based in Chipping Campden, United Kingdom. Incorporated 26 Mar 1998. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£46.69k

Increased by £15.63k (+50%)

Net Assets

£715.58k

Increased by £28.47k (+4%)

Total Liabilities

£467.00k

Decreased by £5.61k (-1%)

Turnover

N/A

Employees

N/A

Debt Ratio

39%

Decreased by 2 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Andrew James Carnel GashSecretaryBritishUnknown26 Mar 1998Active
Gash, Andrew James CarnelDirectorBritishUnited Kingdom6426 Mar 1998Active

Shareholders

Shareholders (3)

Yvonne Marie Gash
55.0%
Nicola Gash
35.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mrs Yvonne Marie Gash

British

Active
Notified 25 Mar 2017
Residence United Kingdom
DOB January 1959
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Nicola Gash

British

Active
Notified 15 Mar 2017
Residence United Kingdom
DOB August 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Yvonne Marie Gash

British

Active
Notified 15 Mar 2017
Residence United Kingdom
DOB January 1959
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding 3 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
54 Lordship Lane, London (SE22 8HJ) SOUTHWARK
Freehold-5 Oct 2015
land adjoining 95 Nightingale Lane, London (SW12 8NX) WANDSWORTH
Freehold-20 Sept 2011
95 Nightingale Lane, London (SW12 8NX) WANDSWORTH
Freehold£141,00028 Apr 1998
54 Lordship Lane, London (SE22 8HJ)
Freehold
Added 5 Oct 2015
District SOUTHWARK
land adjoining 95 Nightingale Lane, London (SW12 8NX)
Freehold
Added 20 Sept 2011
District WANDSWORTH
95 Nightingale Lane, London (SW12 8NX)
Freehold £141,000
Added 28 Apr 1998
District WANDSWORTH

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Confirmation StatementConfirmation statement made on 26 Mar 2026 with no updates
7 Jan 2026Persons With Significant ControlCessation of Yvonne Marie Gash as a person with significant control on 25 Mar 2017
7 Jan 2026Persons With Significant ControlYvonne Marie Gash notified as a person with significant control
16 Oct 2025AccountsAnnual accounts made up to 31 Mar 2025
13 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
26 Mar 2026 Confirmation Statement

Confirmation statement made on 26 Mar 2026 with no updates

7 Jan 2026 Persons With Significant Control

Cessation of Yvonne Marie Gash as a person with significant control on 25 Mar 2017

7 Jan 2026 Persons With Significant Control

Yvonne Marie Gash notified as a person with significant control

16 Oct 2025 Accounts

Annual accounts made up to 31 Mar 2025

13 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 26 Mar 2026 with no updates

1 months ago on 26 Mar 2026

Cessation of Yvonne Marie Gash as a person with significant control on 25 Mar 2017

4 months ago on 7 Jan 2026

Yvonne Marie Gash notified as a person with significant control

4 months ago on 7 Jan 2026

Annual accounts made up to 31 Mar 2025

7 months ago on 16 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 13 Jun 2025