BEACON PROPERTIES LIMITED
Buying and selling of own real estate
BEACON PROPERTIES LIMITED
Buying and selling of own real estate
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£46.69k
Net Assets
£715.58k
Total Liabilities
£467.00k
Turnover
N/A
Employees
N/A
Debt Ratio
39%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew James Carnel Gash | Secretary | British | Unknown | 26 Mar 1998 | Active |
| Gash, Andrew James Carnel | Director | British | United Kingdom | 26 Mar 1998 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mrs Yvonne Marie Gash
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Nicola Gash
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Yvonne Marie Gash
British
- 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
Properties
Properties
| Address | Tenure | Price Paid | Date 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 | £141,000 | 28 Apr 1998 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 26 Mar 2026 with no updates
Cessation of Yvonne Marie Gash as a person with significant control on 25 Mar 2017
Yvonne Marie Gash notified as a person with significant control
Annual accounts made up to 31 Mar 2025
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
