Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beech Properties Limited
Beech Properties Limited is an active company incorporated on 28 February 2001 with the registered office located in London, City of London. Beech Properties Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04170187
Private limited company
Age
24 years
Incorporated
28 February 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 February 2025
(6 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Beech Properties Limited
Contact
Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
England
Same address for the past
7 years
Companies in EC3M 6BN
Telephone
01517282585
Email
Unreported
Website
Beechproperties.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
3
Michael Martin Hugo Gross
PSC • PSC • British • Lives in Gibraltar • Born in Oct 1946
Simon John Childs
Director • Accountant And Director • British • Lives in UK • Born in Aug 1957
Rhys Douglas Hughes
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1987
Katharine Jane Collyer
Secretary • British
Alexandra Mary Mortimer
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gross-Hill Properties Limited
Katharine Jane Collyer, , and 1 more are mutual people.
Active
Sydney & London Properties Limited
Katharine Jane Collyer, , and 1 more are mutual people.
Active
Gross-Hill Management Services Limited
Katharine Jane Collyer, , and 1 more are mutual people.
Active
Sydney & Tavistock Properties Limited
Katharine Jane Collyer, Simon John Childs, and 1 more are mutual people.
Active
Euston Estate (GP) Limited
Katharine Jane Collyer and are mutual people.
Active
Cefn Estates Limited
Katharine Jane Collyer, Simon John Childs, and 1 more are mutual people.
Active
Sydney & London Holdings Limited
Katharine Jane Collyer, Simon John Childs, and 1 more are mutual people.
Active
The Mezzanine Lending Co. Limited
Katharine Jane Collyer, Simon John Childs, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£11.53K
Decreased by £38.83K (-77%)
Turnover
Unreported
Decreased by £93.63K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£3.02M
Decreased by £38.15K (-1%)
Total Liabilities
-£2.58M
Decreased by £63.56K (-2%)
Net Assets
£445.5K
Increased by £25.41K (+6%)
Debt Ratio (%)
85%
Decreased by 1.01% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Michael Martin Hugo Gross (PSC) Details Changed
9 Months Ago on 14 Nov 2024
Alexandra Mary Mortimer Appointed
1 Year Ago on 2 Sep 2024
Katharine Jane Collyer Resigned
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Rhys Douglas Hughes Appointed
1 Year 7 Months Ago on 24 Jan 2024
Richard John Anning Resigned
1 Year 7 Months Ago on 24 Jan 2024
Full Accounts Submitted
1 Year 7 Months Ago on 11 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 8 Mar 2023
Get Alerts
Get Credit Report
Discover Beech Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 February 2025 with updates
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Change of details for Michael Martin Hugo Gross as a person with significant control on 14 November 2024
Submitted on 14 Nov 2024
Appointment of Alexandra Mary Mortimer as a secretary on 2 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Katharine Jane Collyer as a secretary on 27 August 2024
Submitted on 5 Sep 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 29 Feb 2024
Termination of appointment of Richard John Anning as a director on 24 January 2024
Submitted on 25 Jan 2024
Appointment of Rhys Douglas Hughes as a director on 24 January 2024
Submitted on 25 Jan 2024
Full accounts made up to 31 March 2023
Submitted on 11 Jan 2024
Cessation of Danielle Beissah Katri as a person with significant control on 11 January 2023
Submitted on 8 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs