CHRISTIM BECK PROPERTIES LIMITED
Other business support service activities n.e.c.
CHRISTIM BECK PROPERTIES LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
3 The Outfield Bentley Farnham Surrey GU10 5JA England
Full company profile for CHRISTIM BECK PROPERTIES LIMITED (04396229), an active company based in Farnham, England. Incorporated 15 Mar 2002. Other business support service activities n.e.c.. 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
N/A
Net Assets
£4.52M
Total Liabilities
N/A
Turnover
N/A
Employees
6
Debt Ratio
N/A
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 | |||||
|---|---|---|---|---|---|
| Jackson, Timothy George | Director | British | United Kingdom | 23 Dec 2003 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Gordon Ackroyd Jackson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Susan Mary Jackson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mrs Susan Mary Jackson
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Gordon Ackroyd Jackson
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land lying to the west of Rayrigg Road, Windermere WESTMORLAND AND FURNESS | Freehold | - | 18 May 2017 |
3 Lake Gardens, Bowness On Windermere, Windermere (LA23 3EX) WESTMORLAND AND FURNESS | Leasehold | - | 14 Aug 2014 |
4 Glebe Gardens, Bowness On Windermere, Windermere (LA23 3EU) WESTMORLAND AND FURNESS | Leasehold | - | 14 Aug 2014 |
4 Lake Gardens, Bowness On Windermere, Windermere (LA23 3EX) WESTMORLAND AND FURNESS | Leasehold | £70,128 | 14 Aug 2014 |
9 Lake Gardens, Bowness On Windermere, Windermere (LA23 3EX) WESTMORLAND AND FURNESS | Leasehold | - | 16 Jan 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 25 Mar 2026 | Confirmation Statement | Confirmation statement made on 15 Mar 2026 with no updates | |
| 17 Apr 2025 | Accounts | Annual accounts made up to 30 Jun 2024 | |
| 26 Mar 2025 | Confirmation Statement | Confirmation statement made on 15 Mar 2025 with no updates | |
| 11 Sept 2024 | Officers | Change Person Secretary Company With Change Date |
Annual accounts made up to 30 Jun 2025
Confirmation statement made on 15 Mar 2026 with no updates
Annual accounts made up to 30 Jun 2024
Confirmation statement made on 15 Mar 2025 with no updates
Change Person Secretary Company With Change Date
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
1 months ago on 27 Mar 2026
Confirmation statement made on 15 Mar 2026 with no updates
1 months ago on 25 Mar 2026
Annual accounts made up to 30 Jun 2024
1 years ago on 17 Apr 2025
Confirmation statement made on 15 Mar 2025 with no updates
1 years ago on 26 Mar 2025
Change Person Secretary Company With Change Date
1 years ago on 11 Sept 2024
