UKBizDB.co.uk

76 BECKWITH ROAD RESIDENTS LIMITED

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

This company is commonly known as 76 Beckwith Road Residents Limited. The company was founded 19 years ago and was given the registration number 05312736. The firm's registered office is in LONDON. You can find them at Flat C 76 Beckwith Road, Herne Hill, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:76 BECKWITH ROAD RESIDENTS LIMITED
Company Number:05312736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat C 76 Beckwith Road, Herne Hill, London, SE24 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76a, Beckwith Road, London, England, SE24 9LG

Secretary20 February 2022Active
Flat A 76, Beckwith Road, London, United Kingdom, SE24 9LG

Director21 July 2017Active
Flat C 76 Beckwith Road, London, SE24 9LG

Director14 December 2004Active
60, Spenser Road, Herne Hill, London, United Kingdom, SE24 0NR

Director04 July 2013Active
Flat C 76 Beckwith Road, London, SE24 9LG

Secretary14 December 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 December 2004Active
2163 Pittwater Road, Church Point, Australia,

Director14 December 2004Active
76a, Beckwith Road, London, United Kingdom, SE24 9LG

Director14 October 2013Active
36, Alexandra Drive, London, SE19 1AJ

Director14 December 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 December 2004Active

People with Significant Control

Elodie Catherine Broad
Notified on:21 July 2017
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:76a, Beckwith Road, London, England, SE24 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Charles Bullock Anderson
Notified on:21 July 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:76a Beckwith Road, 76a Beckwith Road, London, England, SE24 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Madeleine Knowles
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:76a, Beckwith Road, London, United Kingdom, SE24 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katherine Anne Thatcher
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:60, Spenser Road, London, United Kingdom, SE24 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caroline Jane Millar
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Flat C, 76 Beckwith Road, London, SE24 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Accounts

Accounts with accounts type dormant.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Accounts

Accounts with accounts type dormant.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2022-02-21Officers

Appoint person secretary company with name date.

Download
2022-02-20Persons with significant control

Change to a person with significant control.

Download
2022-02-20Persons with significant control

Change to a person with significant control.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.