UKBizDB.co.uk

BECKY HOLLAND & PARTNERS LIMITED

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

This company is commonly known as Becky Holland & Partners Limited. The company was founded 21 years ago and was given the registration number 04761440. The firm's registered office is in READING. You can find them at Unit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BECKY HOLLAND & PARTNERS LIMITED
Company Number:04761440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire, England, RG7 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House, Beech Lane, Woodcote, Reading, England, RG8 0PY

Director01 April 2014Active
17 Green Lane, Chesham Bois, Buckinghamshire, United Kingdom, HP6 5LN

Director01 June 2022Active
Cleeve Cottage, Mill Road, Goring On Thames, RG8 9DD

Secretary12 May 2003Active
The White House, Mill Road, Goring On Thames, Reading, United Kingdom, RG8 9DD

Corporate Secretary10 April 2006Active
Beech House, Beech Lane, Woodcote, Reading, United Kingdom, RG8 0PY

Director01 March 2010Active
Beech House, Beech Lane, Woodcote, Reading, RG8 0PY

Director08 February 2004Active
Beech House, Beech Lane, Woodcote, Reading, RG8 0PY

Director12 May 2003Active

People with Significant Control

Mr Simon Holland
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Beech House, Beech Lane, Reading, England, RG8 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rebecca Jane Holland
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Beech House, Beech Lane, Reading, England, RG8 0PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-11Resolution

Resolution.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Mortgage

Mortgage satisfy charge full.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Resolution

Resolution.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Address

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

Download

Copyright © 2024. All rights reserved.