Company NameBeacon Property Company Limited
DirectorShuk Yiu Man
Company StatusActive
Company Number02266606
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shuk Yiu Man
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Secretary NameMrs Shuk Yiu Man
NationalityBritish
StatusCurrent
Appointed10 October 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Lorne Gardens
Knaphill
Woking
Surrey
GU21 2QL
Director NameMr Kam Wah Man
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 14 September 2021)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Kam Wah Man
50.00%
Ordinary
50 at £1Shuk Yiu Man
50.00%
Ordinary

Financials

Year2014
Net Worth£329,602
Cash£8,564
Current Liabilities£14,436

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

21 May 1997Delivered on: 4 June 1997
Satisfied on: 9 September 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 27 high street knaphill woking surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 May 1996Delivered on: 4 June 1996
Satisfied on: 9 September 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied
5 March 1996Delivered on: 6 March 1996
Satisfied on: 30 March 2001
Persons entitled: Clive John Kittredge Cook

Classification: Mortgage deed
Secured details: £45,000 due from the company to the chargee.
Particulars: 27 high st,knaphill woking surrey.
Fully Satisfied
2 February 1989Delivered on: 3 February 1989
Satisfied on: 9 September 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18, station approach, west byfleet surrey.
Fully Satisfied

Filing History

27 September 2023Change of details for Mrs Shuk Yiu Man as a person with significant control on 14 September 2023 (2 pages)
27 September 2023Notification of Jason Hilken Man as a person with significant control on 14 September 2023 (2 pages)
27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
26 September 2023Total exemption full accounts made up to 31 August 2023 (5 pages)
26 January 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
2 November 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 August 2021 (5 pages)
27 September 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
27 September 2021Cessation of Kam Wah Man as a person with significant control on 14 September 2021 (1 page)
27 September 2021Termination of appointment of Kam Wah Man as a director on 14 September 2021 (1 page)
12 April 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
27 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
4 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
23 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
13 September 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
2 December 2015Director's details changed for Mrs Shuk Yiu Man on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Kam Wah Man on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mrs Shuk Yiu Man on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Kam Wah Man on 2 December 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
14 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
20 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
20 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
20 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 November 2009Director's details changed for Mr Kam Wah Man on 10 October 2009 (2 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mrs Shuk Yiu Man on 10 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Shuk Yiu Man on 10 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Kam Wah Man on 10 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 April 2009Registered office changed on 21/04/2009 from 48 lorne gardens knaphill woking surrey GU21 2QL (1 page)
21 April 2009Registered office changed on 21/04/2009 from 48 lorne gardens knaphill woking surrey GU21 2QL (1 page)
3 April 2009Return made up to 10/10/08; full list of members (4 pages)
3 April 2009Return made up to 10/10/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 November 2007Return made up to 10/10/07; no change of members (7 pages)
7 November 2007Return made up to 10/10/07; no change of members (7 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
25 October 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
15 November 2004Return made up to 10/10/04; full list of members (7 pages)
15 November 2004Return made up to 10/10/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
22 October 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
22 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
22 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
17 October 2003Return made up to 10/10/03; full list of members (7 pages)
17 October 2003Return made up to 10/10/03; full list of members (7 pages)
19 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
19 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
17 January 2003Return made up to 10/10/02; full list of members (7 pages)
17 January 2003Return made up to 10/10/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Return made up to 10/10/00; full list of members (6 pages)
13 December 2000Return made up to 10/10/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
25 November 1998Director's particulars changed (1 page)
25 November 1998Registered office changed on 25/11/98 from: 5 knowle gardens west byfleet surrey KT14 6EL (1 page)
25 November 1998Registered office changed on 25/11/98 from: 5 knowle gardens west byfleet surrey KT14 6EL (1 page)
25 November 1998Secretary's particulars changed;director's particulars changed (1 page)
25 November 1998Director's particulars changed (1 page)
25 November 1998Secretary's particulars changed;director's particulars changed (1 page)
26 October 1998Return made up to 10/10/98; full list of members (6 pages)
26 October 1998Return made up to 10/10/98; full list of members (6 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
29 October 1997Return made up to 10/10/97; no change of members (4 pages)
29 October 1997Return made up to 10/10/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 August 1996 (3 pages)
29 August 1997Accounts for a small company made up to 31 August 1996 (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 10/10/96; no change of members (4 pages)
7 January 1997Return made up to 10/10/96; no change of members (4 pages)
16 August 1996Registered office changed on 16/08/96 from: 12 mayhurst crescent woking surrey GU22 8DG (1 page)
16 August 1996Registered office changed on 16/08/96 from: 12 mayhurst crescent woking surrey GU22 8DG (1 page)
28 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
30 October 1995Return made up to 10/10/95; full list of members (6 pages)
30 October 1995Return made up to 10/10/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
10 June 1988Incorporation (17 pages)
10 June 1988Incorporation (17 pages)