This company is commonly known as Beckingham Homes Limited. The company was founded 21 years ago and was given the registration number 04597407. The firm's registered office is in CAMBERLEY. You can find them at Unit 1a Stanhope Gate, Stanhope Road, Camberley, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BECKINGHAM HOMES LIMITED |
---|---|---|
Company Number | : | 04597407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1a Stanhope Gate, Stanhope Road, Camberley, Surrey, United Kingdom, GU15 3DW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Horsell Court, Stepgates, Chertsey, United Kingdom, KT16 8HY | Director | 02 November 2013 | Active |
Lazenby, 171 Macdonald Road, Lightwater, GU18 5UR | Secretary | 21 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 November 2002 | Active |
5 Park Place Hawley Road, Blackwater, Camberley, GU17 9EG | Director | 21 November 2002 | Active |
7, Badgers Copse, Camberley, GU15 1HW | Director | 21 November 2002 | Active |
Lazenby, 171 Macdonald Road, Lightwater, GU18 5UR | Director | 21 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 November 2002 | Active |
Mr Fraser Andrew Macleod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Horsell Court, Stepgates, Chertsey, United Kingdom, KT16 8HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Officers | Termination director company with name termination date. | Download |
2015-12-09 | Officers | Termination director company with name termination date. | Download |
2015-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.