UKBizDB.co.uk

BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Beckingham Place Management Company Limited. The company was founded 19 years ago and was given the registration number 05357767. The firm's registered office is in BROMLEY. You can find them at 9 Waverley Close, , Bromley, Kent. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED
Company Number:05357767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2005
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:9 Waverley Close, Bromley, Kent, BR2 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Park Lane, Tilehurst, Reading, England, RG31 5DL

Corporate Secretary09 February 2021Active
3, Beckingham Place, Spencers Wood, Reading, England, RG7 1SA

Director16 August 2023Active
12, Park Lane, Tilehurst, Reading, England, RG31 5DL

Director01 March 2009Active
12, Park Lane, Tilehurst, Reading, England, RG31 5DL

Director09 February 2021Active
9, Waverley Close, Bromley, BR2 9SW

Secretary01 March 2009Active
4 Beckingham Place, Hyde End Road Spencers Wood, Reading, RG7 1SA

Secretary20 March 2006Active
101 Gregories Road, Beaconsfield, HP9 1HZ

Secretary01 March 2005Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary08 February 2005Active
5 Beckingham Place, Hyde End Road, Reading, RG7 1SA

Director20 March 2006Active
9, Waverley Close, Bromley, BR2 9SW

Director09 February 2021Active
High Croft, 11 Green Lane, Cobham, KT11 2NN

Director01 March 2005Active
3, Beckingham Place, Spencers Wood, Reading, RG7 1SA

Director12 February 2009Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Director08 February 2005Active

People with Significant Control

Mr Martyn Stuart Hilton
Notified on:14 April 2021
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:12, Park Lane, Reading, England, RG31 5DL
Nature of control:
  • Significant influence or control
Ms Sarah Gillian Fox
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:12, Park Lane, Reading, England, RG31 5DL
Nature of control:
  • Significant influence or control

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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Address

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

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Appoint person secretary company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.