ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beart Howard Investments Limited

Beart Howard Investments Limited is an active company incorporated on 31 May 2012 with the registered office located in London, Greater London. Beart Howard Investments Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08090225
Private limited company
Age
13 years
Incorporated 31 May 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 April 2025 (6 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
C/O Hunters Law Llp
Lincoln's Inn, 9 New Square
London
WC2A 3QN
United Kingdom
Address changed on 19 Feb 2025 (8 months ago)
Previous address was C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Jul 1973
Director • Accountant • British • Lives in England • Born in Jul 1986
Director • Operations Director • British • Lives in England • Born in Feb 1978
Spyder Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diamond Security Centres Limited
Richard Mark West, Thomas Henry Greville Howard, and 2 more are mutual people.
Active
D S C Alarms Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Guardian Security & Fire Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Guardian Security Limited
Richard Mark West, Thomas Henry Greville Howard, and 2 more are mutual people.
Active
K.T. Fire Protection Limited
Darren Green, Simon Gareth Thomas, and 1 more are mutual people.
Active
Heston Apex Limited
Darren Green, Simon Gareth Thomas, and 1 more are mutual people.
Active
Crown Security Systems Limited
Darren Green, Simon Gareth Thomas, and 1 more are mutual people.
Active
Special Purpose Electronics Limited
Richard Mark West, Darren Green, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2K
Decreased by £21K (-91%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£22.53M
Increased by £8K (0%)
Total Liabilities
-£8.64M
Increased by £141K (+2%)
Net Assets
£13.89M
Decreased by £133K (-1%)
Debt Ratio (%)
38%
Increased by 0.61% (+2%)
Latest Activity
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Subsidiary Accounts Submitted
7 Months Ago on 14 Mar 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
New Charge Registered
1 Year 2 Months Ago on 7 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 7 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 8 Apr 2024
Hugo Neville De Beer Resigned
1 Year 7 Months Ago on 31 Mar 2024
Mr Richard Mark West Appointed
2 Years 3 Months Ago on 25 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 5 May 2023
Get Credit Report
Discover Beart Howard Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 April 2025 with no updates
Submitted on 9 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 14 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 14 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 14 Mar 2025
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 19 February 2025
Submitted on 19 Feb 2025
Registration of charge 080902250005, created on 7 August 2024
Submitted on 9 Aug 2024
Registration of charge 080902250004, created on 7 August 2024
Submitted on 9 Aug 2024
Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
Submitted on 10 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year