This company is commonly known as Beckingham Homes (guildford) Ltd. The company was founded 17 years ago and was given the registration number 05943452. The firm's registered office is in CHELTENHAM. You can find them at Royal Mews, St. Georges Place, Cheltenham, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BECKINGHAM HOMES (GUILDFORD) LTD |
---|---|---|
Company Number | : | 05943452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Mews, St. Georges Place, Cheltenham, Gloucestershire, GL50 3PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Aquis House, 49 - 51, Blagrave Street, Reading, England, RG1 1PL | Secretary | 10 February 2010 | Active |
2nd Floor, Aquis House, 49 - 51, Blagrave Street, Reading, England, RG1 1PL | Director | 01 May 2014 | Active |
Oriel Lodge, Oriel Road, Cheltenham, GL50 1XN | Secretary | 28 May 2009 | Active |
25 Eskdale Gardens, Holyport, Maidenhead, SL6 2HE | Secretary | 22 September 2006 | Active |
7, Badgers Copse, Camberley, United Kingdom, GU15 1HW | Secretary | 28 August 2008 | Active |
Holdfast, Jealotts Hill, Warfield, RG42 6ET | Director | 28 May 2009 | Active |
5 Park Place Hawley Road, Blackwater, Camberley, GU17 9EG | Director | 28 November 2006 | Active |
7, Badgers Copse, Camberley, United Kingdom, GU15 1HW | Director | 28 August 2008 | Active |
171 Macdonald Road, Camberley, GU18 5UR | Director | 22 September 2006 | Active |
Mr Michael Thomas Robert Edmund | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Aquis House, 49 - 51, Blagrave Street, Reading, England, RG1 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Officers | Termination director company with name termination date. | Download |
2014-10-08 | Officers | Appoint person director company with name date. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.