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.
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 | : |
|
Registered Address | : | 9 Waverley Close, Bromley, Kent, BR2 9SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Park Lane, Tilehurst, Reading, England, RG31 5DL | Corporate Secretary | 09 February 2021 | Active |
3, Beckingham Place, Spencers Wood, Reading, England, RG7 1SA | Director | 16 August 2023 | Active |
12, Park Lane, Tilehurst, Reading, England, RG31 5DL | Director | 01 March 2009 | Active |
12, Park Lane, Tilehurst, Reading, England, RG31 5DL | Director | 09 February 2021 | Active |
9, Waverley Close, Bromley, BR2 9SW | Secretary | 01 March 2009 | Active |
4 Beckingham Place, Hyde End Road Spencers Wood, Reading, RG7 1SA | Secretary | 20 March 2006 | Active |
101 Gregories Road, Beaconsfield, HP9 1HZ | Secretary | 01 March 2005 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Secretary | 08 February 2005 | Active |
5 Beckingham Place, Hyde End Road, Reading, RG7 1SA | Director | 20 March 2006 | Active |
9, Waverley Close, Bromley, BR2 9SW | Director | 09 February 2021 | Active |
High Croft, 11 Green Lane, Cobham, KT11 2NN | Director | 01 March 2005 | Active |
3, Beckingham Place, Spencers Wood, Reading, RG7 1SA | Director | 12 February 2009 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Director | 08 February 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Appoint person secretary company with name date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.