UKBizDB.co.uk

BECKETTS PARK LANE LIMITED

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

This company is commonly known as Becketts Park Lane Limited. The company was founded 30 years ago and was given the registration number 02851488. The firm's registered office is in GUILDFORD. You can find them at Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BECKETTS PARK LANE LIMITED
Company Number:02851488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
203, Ross Road, Rd 7, Tauranga 3176, New Zealand,

Director06 January 1994Active
42, Oaklands, Ponteland, Newcastle Upon Tyne, NE20 9PH

Director06 January 1994Active
40, Montgomery Avenue, Rothesay Bay, Auckland 0630, New Zealand,

Secretary08 September 1993Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary08 September 1993Active
40, Montgomery Avenue, Rothesay Bay, Auckland 0630, New Zealand,

Director08 September 1993Active
7, Sandalwood Way, Bethlehem, Tauranga, New Zealand,

Director08 September 1993Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director08 September 1993Active

People with Significant Control

Anthony Charles Austwick
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:203, Ross Road, Tauranga 3176, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caroline Lesley Austwick
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:42, Oaklands, Newcastle Upon Tyne, United Kingdom, NE20 9PH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Address

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

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.