ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beals Estate Agents Limited

Beals Estate Agents Limited is an active company incorporated on 13 August 1998 with the registered office located in London, City of London. Beals Estate Agents Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03614952
Private limited company
Age
27 years
Incorporated 13 August 1998
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 13 August 2025 (24 days ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Due Soon
For period 29 Mar31 Dec 2023 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 14 Jan 2024 (1 year 7 months ago)
Previous address was Unit 1, Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN
Telephone
01489585569
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Estate Agent • British • Lives in England • Born in Sep 1972
Director • British • Lives in Scotland • Born in Jun 1965
Director • Chief Executive Officer • British • Lives in UK • Born in May 1978
Director • Accountant • British • Lives in England • Born in Mar 1970
Lomond Property Lettings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Michael Jones & Co. Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 1 more are mutual people.
Active
Linley & Simpson Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 1 more are mutual people.
Active
Julian Wadden & Co Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 1 more are mutual people.
Active
John Shepherd Lettings Limited
Ian Ronald Sutherland, Edward Phillips, and 1 more are mutual people.
Active
Beals Gold Service Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 1 more are mutual people.
Active
Linley And Simpson Sales Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 1 more are mutual people.
Active
Cambridge Brand Vaughan Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 1 more are mutual people.
Active
John Shepherd Estate Agents Ltd
Ian Ronald Sutherland, Edward Phillips, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
£5.9M
Decreased by £381.24K (-6%)
Turnover
£3.33M
Increased by £3.33M (%)
Employees
76
Decreased by 11 (-13%)
Total Assets
£8.28M
Decreased by £340.97K (-4%)
Total Liabilities
-£4.52M
Decreased by £67.93K (-1%)
Net Assets
£3.75M
Decreased by £273.04K (-7%)
Debt Ratio (%)
55%
Increased by 1.37% (+3%)
Latest Activity
Confirmation Submitted
24 Days Ago on 13 Aug 2025
Subsidiary Accounts Submitted
10 Months Ago on 30 Oct 2024
Darren William Tait Resigned
10 Months Ago on 24 Oct 2024
Darren William Tait Resigned
10 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year Ago on 13 Aug 2024
Accounting Period Shortened
1 Year 3 Months Ago on 22 May 2024
Mr Stuart Macpherson Pender Appointed
1 Year 8 Months Ago on 22 Dec 2023
Lomond Property Lettings Limited (PSC) Appointed
1 Year 8 Months Ago on 22 Dec 2023
Daniel Trevor Frogley Resigned
1 Year 8 Months Ago on 22 Dec 2023
Mr Edward Anthony Bassett Phillips Appointed
1 Year 8 Months Ago on 22 Dec 2023
Get Credit Report
Discover Beals Estate Agents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 August 2025 with no updates
Submitted on 13 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 30 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 30 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 30 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 30 Oct 2024
Termination of appointment of Darren William Tait as a secretary on 24 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Darren William Tait as a director on 23 October 2024
Submitted on 24 Oct 2024
Confirmation statement made on 13 August 2024 with updates
Submitted on 13 Aug 2024
Previous accounting period shortened from 28 March 2024 to 31 December 2023
Submitted on 22 May 2024
Registered office address changed from Unit 1, Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN to 70 st. Mary Axe London EC3A 8BE on 14 January 2024
Submitted on 14 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year