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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Princes Esplanade, Cowes, England, PO31 8LE | Director | 30 October 2019 | Active |
109, Upper Moorgreen Road, Cowes, England, PO31 7LF | Director | 30 October 2019 | Active |
Blackbarn Cottage, Up Marden, Chichester, England, PO18 9JS | Director | 30 October 2019 | Active |
109, Upper Moorgreen Road, Cowes, England, PO31 7LF | Director | 30 October 2019 | Active |
1, St. Marys Court, 28 Robin Hood Street, Newport, England, PO30 2DZ | Secretary | 30 October 2019 | Active |
Heather View, London Road, Hill Brow, Liss, United Kingdom, GU33 7NR | Secretary | 19 May 2015 | Active |
Flat 1, 25 Beckford Road, Cowes, England, PO31 7SG | Director | 30 October 2019 | Active |
Heather View, London Road, Hill Brow, Liss, United Kingdom, GU33 7NR | Director | 19 May 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Termination secretary company with name termination date. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Officers | Appoint person secretary company with name date. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.