BECHTEL PROPERTIES LIMITED

BECHTEL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBECHTEL PROPERTIES LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 03067282
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BECHTEL PROPERTIES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BECHTEL PROPERTIES LIMITED located?

    Registered Office Address
    The Scalpel 18th Floor
    52 Lime Street
    EC3M 7AF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BECHTEL PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BECHTEL PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueYes

    What are the latest filings for BECHTEL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Aurélien Nicolas Collignon as a director on Oct 29, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Change of details for Fore Sierra Gp Limited as a person with significant control on May 22, 2023

    2 pagesPSC05

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    12 pagesAA

    Register inspection address has been changed from 9 Berkeley Street 7th Floor London W1J 8DW United Kingdom to Hx1 Harbour Exchange Square 16th Floor London E14 9GE

    1 pagesAD02

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Basil James Demeroutis on Mar 07, 2022

    2 pagesCH01

    Secretary's details changed for Jtc (Uk) Limited on Oct 21, 2019

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2020

    12 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered office address The Scalpel 18th Floor 52 Lime Street London EC3M 7AF

    1 pagesAD04

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Jtc (Uk) Limited, 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Oct 21, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Aurelien Nicolas Collignon on Jun 27, 2019

    2 pagesCH01

    Director's details changed for Mr Basil James Demeroutis on Jun 27, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    12 pagesAA

    Register inspection address has been changed from Milton Gate, 60 Chiswell Street London EC1Y 4AG United Kingdom to 9 Berkeley Street 7th Floor London W1J 8DW

    1 pagesAD02

    Who are the officers of BECHTEL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    DEMEROUTIS, Basil James
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandCanadian293127860001
    KIDD, Holly Sylvia
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    221042710001
    LIPSCOMB, Helen
    11 Herbert Road
    N11 2QN London
    Secretary
    11 Herbert Road
    N11 2QN London
    British5036040002
    SOMERVILLE, Peter Walter
    46 New Street
    EH21 6JN Musselburgh
    Midlothian
    Secretary
    46 New Street
    EH21 6JN Musselburgh
    Midlothian
    British46508890001
    THOMAS, Denise Elisabeth
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    British113231350001
    WOOD, Malcolm James
    4 Ettrick Road
    EH10 5BJ Edinburgh
    Secretary
    4 Ettrick Road
    EH10 5BJ Edinburgh
    British1150160002
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomItalian113225330001
    ANDERSON, William Wallace
    141 Rosendale Road
    SE21 8HE London
    Director
    141 Rosendale Road
    SE21 8HE London
    EnglandBritish2894560001
    COLLIGNON, Aurélien Nicolas
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandFrench195098320003
    CROMBIE, Alexander Maxwell, Sir
    Greenore Ancrum Road
    EH22 3AJ Dalkeith
    Director
    Greenore Ancrum Road
    EH22 3AJ Dalkeith
    British144639880001
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish81510590004
    JACKSON, Andrew John
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish83130180001
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritish46513600001
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritish46513600001
    MCHUGH, Daniel
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish116920550002
    PAINE, David Graham
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish156455760001
    POPE, Nigel Howard
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    Director
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    British29583660001
    SALWAY, Francis William
    44 Netherby Road
    EH5 3LX Edinburgh
    Director
    44 Netherby Road
    EH5 3LX Edinburgh
    British72491970001
    THOMSON, Andrew Craig
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish221044110001
    WATT, Alexander Peter
    Greyfriars Whim Road
    EH31 2BD Gullane
    East Lothian
    Director
    Greyfriars Whim Road
    EH31 2BD Gullane
    East Lothian
    UkBritish452100002
    WATT, Mark Brian
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish85845500002
    STANDARD LIFE (DIRECTORS) LIMITED
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    79914470001

    Who are the persons with significant control of BECHTEL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1650 Arlington Business Park
    Theale
    RG7 4SA Reading
    C/O Goringe Accountants Ltd, Waterside
    Berkshire
    United Kingdom
    Dec 21, 2017
    1650 Arlington Business Park
    Theale
    RG7 4SA Reading
    C/O Goringe Accountants Ltd, Waterside
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8186780
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Apr 06, 2016
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc286833
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BECHTEL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Marc Sirio Nardini
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    Abdullahi Jambo
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0