Warning: file_put_contents(c/78d1a98db8f4007cc06fd95ca9c3baab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Beckley Homes Limited, WD3 1AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BECKLEY HOMES LIMITED

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

This company is commonly known as Beckley Homes Limited. The company was founded 16 years ago and was given the registration number 06511416. The firm's registered office is in RICKMANSWORTH. You can find them at Unifruit House, 155 High Street, Rickmansworth, Herts. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:BECKLEY HOMES LIMITED
Company Number:06511416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unifruit House, 155 High Street, Rickmansworth, Herts, WD3 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director16 April 2021Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director16 April 2021Active
29 Sandy Lodge Road, Moor Park, Rickmansworth, WD3 1LP

Secretary22 February 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 February 2008Active
C/O Hillier Hopkins, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director06 April 2021Active
29 Sandy Lodge Road, Moor Park, Rickmansworth, WD3 1LP

Director22 February 2008Active
155, High Street, Rickmansworth, United Kingdom, WD3 1AR

Director06 April 2021Active
29 Sandy Lodge Road, Moor Park, Rickmansworth, WD3 1LP

Director22 February 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 February 2008Active

People with Significant Control

Unifruit Limited
Notified on:16 April 2021
Status:Active
Country of residence:United Kingdom
Address:Unifruit House, 155 High Street, Rickmansworth, United Kingdom, WD3 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mt & Jt Investments Ltd
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:155, High Street, Rickmansworth, England, WD3 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mukesh Dayalal Tolia
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unifruit House, 155 High Street, Rickmansworth, WD3 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayshree Mukesh Tolia
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unifruit House, 155 High Street, Rickmansworth, WD3 1AR
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-04Dissolution

Dissolution application strike off company.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-10-12Address

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

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.