UKBizDB.co.uk

BECKETT HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Beckett House Management Company Limited. The company was founded 35 years ago and was given the registration number 02330537. The firm's registered office is in KIDLINGTON. You can find them at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BECKETT HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02330537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England, OX5 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, England, OX5 3AL

Corporate Secretary26 July 2018Active
1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, England, OX5 3AL

Director07 December 2020Active
Angels Garage, New Road, Childrey, Wantage, England, OX12 9PG

Director07 June 2019Active
9 Beckett House, Wallingford Street, Wantage, England, OX12 8AZ

Director23 July 2020Active
6 Beckett House, Wallingford Street, Wantage, OX12 8AZ

Secretary28 November 2006Active
Pangiles Portway, Wantage, OX12 9BU

Secretary-Active
Suite 6, 5a, Grove Street, Wantage, England, OX12 7AB

Secretary10 December 2017Active
77, Charlton Road, Wantage, United Kingdom, OX12 8HJ

Secretary01 August 2011Active
22a Spencers Close, Spencers Close, Stanford In The Vale, Faringdon, England, SN7 8NG

Secretary15 January 2015Active
Torlea, Sandy Lane, Curridge, Thatcham, RG18 9DG

Secretary23 June 1994Active
12 Beckett House, Wallingford Street, Wantage, England, OX12 8AZ

Secretary09 May 2016Active
168 Lent Rise Road, Burnham, Slough, SL1 7BB

Secretary24 September 2007Active
168 Lent Rise Road, Burnham, Slough, SL1 7BB

Secretary21 June 2001Active
Willow Cottage, Watery Lane, Sparsholt, Wantage, OX12 9PP

Secretary01 May 2009Active
Blowing Stone Stables, Kingston Lisle Business Park, Kigston Lisle, OX12 8AZ

Secretary16 March 2000Active
2 Beckett House, Wallingford Street, Wantage, England, OX12 8AZ

Secretary06 June 2017Active
No 9 Beckett House, Wallingford Street, Wantage, OX12 8AZ

Secretary20 February 1995Active
10 Beckett House, Wallingford Street, Wantage, OX12 8AZ

Director20 February 1995Active
10 Beckett House, Wallingford Street, Wantage, OX12 8AZ

Director26 April 2004Active
2, Beckett House, Wallingford Street, Wantage, England, OX12 8AZ

Director01 August 2015Active
2 Beckett House, Wallingford Street, Wantage, OX12 8AZ

Director24 September 2007Active
6 Beckett House, Wallingford Street, Wantage, OX12 8AZ

Director27 August 1997Active
Pangiles Portway, Wantage, OX12 9BU

Director-Active
4, Beckett House, Wallingford Street, Wantage, United Kingdom, OX12 8AZ

Director31 May 2012Active
4 Beckett House, Wallingford Street, Wantage, OX12 8AZ

Director20 February 1995Active
No 11 Beckett House, Wallingford Street, Wantage, OX12 8AZ

Director11 September 1995Active
Montrose, Baulking, Faringdon, SN7 8NR

Director24 September 2007Active
Torlea, Sandy Lane, Curridge, Thatcham, RG18 9DG

Director23 June 1994Active
Portway, Wantage, OX12 9BU

Director-Active
6, Beckett House, Wallingford Street, Wantage, United Kingdom, OX12 8AZ

Director27 November 2010Active
12, Beckett House, Wallingford Street, Wantage, England, OX12 8AZ

Director01 August 2015Active
168 Lent Rise Road, Burnham, Slough, SL1 7BB

Director26 April 2004Active
Flat 11 Beckett House, Wallingford Street, Wantage, OX12 8AZ

Director03 February 1998Active
Portelet, Stanville Road, Oxford, England, OX2 9JF

Director27 August 2013Active
Blowing Stone Stables, Kingston Lisle Business Park, Kigston Lisle, OX12 8AZ

Director27 January 2004Active

People with Significant Control

Miss Lisa Venables
Notified on:10 December 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Portelet, Stanville Road, Oxford, England, OX2 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Jonathan Strugnell
Notified on:01 November 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:2 Beckett House, Wallingford Street, Wantage, England, OX12 8AZ
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2019-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-08-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Officers

Appoint corporate secretary company with name date.

Download
2018-07-26Address

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

Download
2018-07-26Officers

Termination secretary company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Address

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

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.