Company NameS&T Bean Properties Ltd
DirectorsSheila Bean and Toby Bean
Company StatusActive
Company Number08984168
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMrs Sheila Bean
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Toby Bean
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Mr Toby Bean
90.00%
Ordinary B
10 at £1Mrs Sheila Joy Bean
10.00%
Ordinary A

Financials

Year2014
Net Worth£3,833
Cash£5,419
Current Liabilities£275,980

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

1 July 2019Delivered on: 2 July 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 589 cherrydown east basildon.
Outstanding

Filing History

21 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
31 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
16 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
2 July 2019Registration of charge 089841680001, created on 1 July 2019 (5 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
24 April 2018Director's details changed for Mr Toby Bean on 24 April 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
31 October 2017Director's details changed for Mrs Sheila Bean on 15 August 2017 (2 pages)
31 October 2017Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 31 October 2017 (1 page)
31 October 2017Director's details changed for Mrs Sheila Bean on 15 August 2017 (2 pages)
31 October 2017Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 31 October 2017 (1 page)
31 October 2017Director's details changed for Mr Toby Bean on 15 August 2017 (2 pages)
31 October 2017Director's details changed for Mr Toby Bean on 15 August 2017 (2 pages)
8 May 2017Director's details changed for Mrs Sheila Bean on 7 April 2017 (2 pages)
8 May 2017Director's details changed for Mrs Sheila Bean on 7 April 2017 (2 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
26 April 2017Director's details changed for Mrs Sheila Bean on 7 April 2017 (2 pages)
26 April 2017Director's details changed for Mrs Sheila Bean on 7 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Toby Bean on 7 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Toby Bean on 7 April 2017 (2 pages)
26 April 2017Director's details changed for Mrs Sheila Bean on 7 April 2017 (2 pages)
26 April 2017Director's details changed for Mrs Sheila Bean on 7 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Toby Bean on 7 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Toby Bean on 7 April 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 November 2016Registered office address changed from 7-13 Nelson Street Southend-on-Sea SS1 1EH to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 7-13 Nelson Street Southend-on-Sea SS1 1EH to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 10 November 2016 (1 page)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
(23 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
(23 pages)