This company is commonly known as Becket Wood Management Company Limited. The company was founded 29 years ago and was given the registration number 03012758. The firm's registered office is in DORKING. You can find them at Old Oaklands 3 Becket Wood, Newdigate, Dorking, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BECKET WOOD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03012758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Oaklands 3 Becket Wood, Newdigate, Dorking, Surrey, England, RH5 5AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Becket Wood, Newdigate, Dorking, England, RH5 5AQ | Secretary | 26 September 2021 | Active |
35, Becket Wood, Newdigate, Dorking, England, RH5 5AQ | Director | 26 September 2021 | Active |
31, Becket Wood, Newdigate, Dorking, England, RH5 5AQ | Director | 21 November 2004 | Active |
31, Becket Wood, Newdigate, Dorking, England, RH5 5AQ | Director | 29 October 2023 | Active |
31, Becket Wood, Newdigate, Dorking, England, RH5 5AQ | Director | 29 October 2023 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 23 January 1995 | Active |
31, Becket Wood, Newdigate, Dorking, England, RH5 5AQ | Secretary | 01 July 2016 | Active |
1 Becket Wood, Newdigate, Dorking, United Kingdom, RH5 5AQ | Secretary | 18 April 2014 | Active |
Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER | Secretary | 23 January 1995 | Active |
24 Becket Wood, Mill Lane, Dorking, RH5 5AQ | Secretary | 29 September 2004 | Active |
17 Becket Wood, Newdigate, Dorking, RH5 5AQ | Secretary | 01 August 2007 | Active |
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD | Secretary | 29 November 1996 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 22 September 2003 | Active |
348 Nine Mile Ride, Finchampstead, Wokingham, RG40 3NJ | Director | 23 January 1995 | Active |
9, Becket Wood, Newdigate, Dorking, United Kingdom, RH5 5AQ | Director | 29 September 2004 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 23 January 1995 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 23 January 1995 | Active |
31, Becket Wood, Newdigate, Dorking, England, RH5 5AQ | Director | 01 July 2016 | Active |
1 Becket Wood, Newdigate, Dorking, United Kingdom, RH5 5AQ | Director | 06 April 2014 | Active |
123 Crabtree Lane, Bromsgrove, B61 8PQ | Director | 29 November 1996 | Active |
Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER | Director | 23 January 1995 | Active |
24 Becket Wood, Mill Lane, Dorking, RH5 5AQ | Director | 29 September 2004 | Active |
17 Becket Wood, Newdigate, Dorking, RH5 5AQ | Director | 01 August 2007 | Active |
Wychbury Powntley Copse, Alton, GU34 4DL | Director | 23 January 1995 | Active |
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD | Director | 29 November 1996 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX | Corporate Director | 22 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Officers | Appoint person secretary company with name date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.