UKBizDB.co.uk

25 BECKFORD ROAD FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 25 Beckford Road Freehold Limited. The company was founded 9 years ago and was given the registration number 09599696. The firm's registered office is in NEWPORT. You can find them at 1 St. Marys Court, 28 Robin Hood Street, Newport, Isle Of Wight. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:25 BECKFORD ROAD FREEHOLD LIMITED
Company Number:09599696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 55900 - Other accommodation
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 St. Marys Court, 28 Robin Hood Street, Newport, Isle Of Wight, England, PO30 2DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Princes Esplanade, Cowes, England, PO31 8LE

Director30 October 2019Active
109, Upper Moorgreen Road, Cowes, England, PO31 7LF

Director30 October 2019Active
Blackbarn Cottage, Up Marden, Chichester, England, PO18 9JS

Director30 October 2019Active
109, Upper Moorgreen Road, Cowes, England, PO31 7LF

Director30 October 2019Active
1, St. Marys Court, 28 Robin Hood Street, Newport, England, PO30 2DZ

Secretary30 October 2019Active
Heather View, London Road, Hill Brow, Liss, United Kingdom, GU33 7NR

Secretary19 May 2015Active
Flat 1, 25 Beckford Road, Cowes, England, PO31 7SG

Director30 October 2019Active
Heather View, London Road, Hill Brow, Liss, United Kingdom, GU33 7NR

Director19 May 2015Active

People with Significant Control

Mr Dean Gerald Faulkner
Notified on:30 October 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:1, St. Marys Court, Newport, England, PO30 2DZ
Nature of control:
  • Significant influence or control as firm
Mrs Andree Yvonne Martin
Notified on:17 May 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:15, Pine Walk, Liss, England, GU33 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Officers

Appoint person secretary company with name date.

Download
2019-10-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.