ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beam UK Bedford 3 Propco Limited

Beam UK Bedford 3 Propco Limited is an active company incorporated on 18 September 2018 with the registered office located in London, City of London. Beam UK Bedford 3 Propco Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11576105
Private limited company
Age
7 years
Incorporated 18 September 2018
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
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 7 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
C/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
United Kingdom
Address changed on 24 Oct 2025 (5 days ago)
Previous address was 55 st. James's Street London SW1A 1LA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1975
Director • German • Lives in England • Born in May 1997
Director • British • Lives in England • Born in Jul 1970
Director • British • Lives in England • Born in Dec 1991
Director • British • Lives in UK • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gazeley Marsh Leys Limited
Richard Allington, Joseph Garwood, and 2 more are mutual people.
Active
G Park Enfield Limited
Richard Allington, Joseph Garwood, and 2 more are mutual people.
Active
Pearl Daventry Limited
Richard Allington, Joseph Garwood, and 2 more are mutual people.
Active
Midway Manco Limited
Bruce Alistair Topley, Richard Allington, and 2 more are mutual people.
Active
Pearl MK Phase 2 Infrastructure Limited
Richard Allington, Joseph Garwood, and 2 more are mutual people.
Active
Pearl MK Woodland Ltd
Richard Allington, Joseph Garwood, and 2 more are mutual people.
Active
Beam UK Biggleswade 2 Propco Limited
Richard Allington, James Atkinson, and 2 more are mutual people.
Active
Emerald Swindon Ltd
Richard Allington, Joseph Garwood, and 2 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
£106K
Decreased by £73K (-41%)
Turnover
£1.41M
Increased by £4K (0%)
Employees
3
Same as previous period
Total Assets
£34.89M
Decreased by £15K (-0%)
Total Liabilities
-£29.43M
Decreased by £155K (-1%)
Net Assets
£5.47M
Increased by £140K (+3%)
Debt Ratio (%)
84%
Decreased by 0.41% (-0%)
Latest Activity
Registered Address Changed
5 Days Ago on 24 Oct 2025
Alter Domus (Uk) Limited Appointed
16 Days Ago on 13 Oct 2025
Small Accounts Submitted
23 Days Ago on 6 Oct 2025
Charge Satisfied
26 Days Ago on 3 Oct 2025
Charge Satisfied
27 Days Ago on 2 Oct 2025
Charge Satisfied
27 Days Ago on 2 Oct 2025
Charge Satisfied
27 Days Ago on 2 Oct 2025
Charge Satisfied
27 Days Ago on 2 Oct 2025
Mr Calvin Phillipp Kuska Appointed
1 Month Ago on 26 Sep 2025
Richard Allington Resigned
1 Month Ago on 26 Sep 2025
Get Credit Report
Discover Beam UK Bedford 3 Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Alter Domus (Uk) Limited as a secretary on 13 October 2025
Submitted on 24 Oct 2025
Registered office address changed from 55 st. James's Street London SW1A 1LA England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 24 October 2025
Submitted on 24 Oct 2025
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 115761050002 in full
Submitted on 3 Oct 2025
Satisfaction of charge 115761050001 in full
Submitted on 2 Oct 2025
Satisfaction of charge 115761050003 in full
Submitted on 2 Oct 2025
Satisfaction of charge 115761050005 in full
Submitted on 2 Oct 2025
Satisfaction of charge 115761050004 in full
Submitted on 2 Oct 2025
Registered office address changed from 50 New Bond Street London W1S 1BJ England to 55 st. James's Street London SW1A 1LA on 30 September 2025
Submitted on 30 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year