ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beam UK Biggleswade 2 Propco Limited

Beam UK Biggleswade 2 Propco Limited is an active company incorporated on 18 September 2018 with the registered office located in London, Greater London. Beam UK Biggleswade 2 Propco Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11576017
Private limited company
Age
7 years
Incorporated 18 September 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (7 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
55 St. James's Street
London
SW1A 1LA
England
Address changed on 30 Sep 2025 (23 days ago)
Previous address was 50 New Bond Street London W1S 1BJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1975
Director • British • Lives in England • Born in Jul 1970
Director • Investment Professional • German • Lives in England • Born in May 1997
Director • British • Lives in England • Born in Dec 1991
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beam UK Biggleswade 1 Propco Limited
Bruce Alistair Topley, Richard Allington, and 2 more are mutual people.
Active
Beam UK Bedford 3 Propco Limited
Bruce Alistair Topley, Richard Allington, and 2 more are mutual people.
Active
Beam UK Biggleswade 3 Propco Limited
Bruce Alistair Topley, Richard Allington, and 2 more are mutual people.
Active
Beam UK Biggleswade 4 Propco Limited
Bruce Alistair Topley, Richard Allington, and 2 more are mutual people.
Active
Beam UK Biggleswade 5 Propco Limited
Bruce Alistair Topley, Richard Allington, and 2 more are mutual people.
Active
Beam UK Biggleswade Management Limited
Bruce Alistair Topley, Richard Allington, and 2 more are mutual people.
Active
Gazeley Marsh Leys Limited
Richard Allington, James Atkinson, and 1 more are mutual people.
Active
Magna Park Milton Keynes Limited
Richard Allington, James Atkinson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£67K
Increased by £18K (+37%)
Turnover
£79K
Decreased by £636K (-89%)
Employees
3
Increased by 1 (+50%)
Total Assets
£21.1M
Increased by £1.83M (+10%)
Total Liabilities
-£13.87M
Increased by £349K (+3%)
Net Assets
£7.24M
Increased by £1.48M (+26%)
Debt Ratio (%)
66%
Decreased by 4.43% (-6%)
Latest Activity
Small Accounts Submitted
17 Days Ago on 6 Oct 2025
Charge Satisfied
20 Days Ago on 3 Oct 2025
Charge Satisfied
21 Days Ago on 2 Oct 2025
Charge Satisfied
21 Days Ago on 2 Oct 2025
Charge Satisfied
21 Days Ago on 2 Oct 2025
Charge Satisfied
21 Days Ago on 2 Oct 2025
Mr Calvin Phillipp Kuska Appointed
27 Days Ago on 26 Sep 2025
James Atkinson Resigned
27 Days Ago on 26 Sep 2025
Richard Allington Resigned
27 Days Ago on 26 Sep 2025
Bruce Alistair Topley Resigned
27 Days Ago on 26 Sep 2025
Get Credit Report
Discover Beam UK Biggleswade 2 Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 9 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 6 Oct 2025
Satisfaction of charge 115760170002 in full
Submitted on 3 Oct 2025
Satisfaction of charge 115760170001 in full
Submitted on 2 Oct 2025
Satisfaction of charge 115760170005 in full
Submitted on 2 Oct 2025
Satisfaction of charge 115760170004 in full
Submitted on 2 Oct 2025
Satisfaction of charge 115760170003 in full
Submitted on 2 Oct 2025
Appointment of Mr Calvin Phillipp Kuska as a director on 26 September 2025
Submitted on 30 Sep 2025
Registered office address changed from 50 New Bond Street London W1S 1BJ to 55 st. James's Street London SW1A 1LA on 30 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Bruce Alistair Topley as a director on 26 September 2025
Submitted on 30 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year