BECHTEL PROPERTIES LIMITED
Overview
| Company Name | BECHTEL PROPERTIES LIMITED |
|---|---|
| Company Status | Receiver Action |
| Legal Form | Private limited company |
| Company Number | 03067282 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BECHTEL PROPERTIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BECHTEL PROPERTIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 15, 2025 |
| Next Confirmation Statement Due | Jun 29, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2024 |
| Overdue | Yes |
What are the latest filings for BECHTEL PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Aurélien Nicolas Collignon as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Fore Sierra Gp Limited as a person with significant control on May 22, 2023 | 2 pages | PSC05 | ||
Appointment of receiver or manager | 4 pages | RM01 | ||
Appointment of receiver or manager | 4 pages | RM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Basil James Demeroutis on Mar 07, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Jtc (Uk) Limited on Oct 21, 2019 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address The Scalpel 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD04 | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Aurelien Nicolas Collignon on Jun 27, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Basil James Demeroutis on Jun 27, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 12 pages | AA | ||
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 pages | AD02 | ||
Who are the officers of BECHTEL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England |
| 83237780001 | ||||||||||
| DEMEROUTIS, Basil James | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | England | Canadian | 293127860001 | |||||||||
| KIDD, Holly Sylvia | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 221042710001 | |||||||||||
| LIPSCOMB, Helen | Secretary | 11 Herbert Road N11 2QN London | British | 5036040002 | ||||||||||
| SOMERVILLE, Peter Walter | Secretary | 46 New Street EH21 6JN Musselburgh Midlothian | British | 46508890001 | ||||||||||
| THOMAS, Denise Elisabeth | Secretary | George Street EH2 2LL Edinburgh 1 Scotland | British | 113231350001 | ||||||||||
| WOOD, Malcolm James | Secretary | 4 Ettrick Road EH10 5BJ Edinburgh | British | 1150160002 | ||||||||||
| ALONZI, Paolo | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | Italian | 113225330001 | |||||||||
| ANDERSON, William Wallace | Director | 141 Rosendale Road SE21 8HE London | England | British | 2894560001 | |||||||||
| COLLIGNON, Aurélien Nicolas | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | England | French | 195098320003 | |||||||||
| CROMBIE, Alexander Maxwell, Sir | Director | Greenore Ancrum Road EH22 3AJ Dalkeith | British | 144639880001 | ||||||||||
| HANNIGAN, Robert Michael | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 81510590004 | |||||||||
| JACKSON, Andrew John | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 83130180001 | |||||||||
| MCGUIRE, Martin Anton | Director | 4 Gilmour Road EH16 5NF Edinburgh Midlothian | Scotland | British | 46513600001 | |||||||||
| MCGUIRE, Martin Anton | Director | 4 Gilmour Road EH16 5NF Edinburgh Midlothian | Scotland | British | 46513600001 | |||||||||
| MCHUGH, Daniel | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 116920550002 | |||||||||
| PAINE, David Graham | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 156455760001 | |||||||||
| POPE, Nigel Howard | Director | 3 Rolleston Close Petts Wood BR5 1AN Orpington Kent | British | 29583660001 | ||||||||||
| SALWAY, Francis William | Director | 44 Netherby Road EH5 3LX Edinburgh | British | 72491970001 | ||||||||||
| THOMSON, Andrew Craig | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 221044110001 | |||||||||
| WATT, Alexander Peter | Director | Greyfriars Whim Road EH31 2BD Gullane East Lothian | Uk | British | 452100002 | |||||||||
| WATT, Mark Brian | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 85845500002 | |||||||||
| STANDARD LIFE (DIRECTORS) LIMITED | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | 79914470001 |
Who are the persons with significant control of BECHTEL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fore Sierra Gp Limited | Dec 21, 2017 | 1650 Arlington Business Park Theale RG7 4SA Reading C/O Goringe Accountants Ltd, Waterside Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Standard Life Assurance Limited | Apr 06, 2016 | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BECHTEL PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
|
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