UKBizDB.co.uk

BECTIVE DAVIDSON LIMITED

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

This company is commonly known as Bective Davidson Limited. The company was founded 29 years ago and was given the registration number 02996055. The firm's registered office is in LONDON. You can find them at 126 Ladbroke Grove, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BECTIVE DAVIDSON LIMITED
Company Number:02996055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:126 Ladbroke Grove, London, W10 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Montpelier House, 106 Brompton Road, London, England, SW3 1JJ

Director12 January 2024Active
3rd Floor, Montpelier House, 106 Brompton Road, London, England, SW3 1JJ

Director04 August 2022Active
3rd Floor, Montpelier House, 106 Brompton Road, London, England, SW3 1JJ

Director09 January 2023Active
126, Ladbroke Grove, London, W10 5NE

Secretary19 August 2005Active
Shipton Manor, Shipton On Cherwell, Kidlington, OX5 1JL

Secretary16 December 1994Active
The Tileries, Heath Lane, Ewshot, Farnham, GU10 5AW

Secretary30 September 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 November 1994Active
3rd Floor, Montpelier House, 106 Brompton Road, London, England, SW3 1JJ

Director04 August 2022Active
15 Stonells Road, Battersea, London, SW11 6HQ

Director31 March 2003Active
126, Ladbroke Grove, London, W10 5NE

Director04 February 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 November 1994Active
21 Old Barrack Yard, London, SW1 7NP

Director16 December 1994Active
30 Wetherby Mansions, Earls Court Square, London, SW5 9DJ

Director01 April 2001Active
126, Ladbroke Grove, London, W10 5NE

Director04 February 2020Active
126, Ladbroke Grove, London, W10 5NE

Director23 December 2008Active
Shipton Manor, Shipton On Cherwell, Kidlington, OX5 1JL

Director16 December 1994Active
171 Munster Road, London, SW6 6DA

Director06 December 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 November 1994Active

People with Significant Control

Bective Leslie Marsh Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:126, Ladbroke Grove, London, United Kingdom, W10 5NE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Appoint person director company with name date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-09-14Address

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

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination secretary company with name termination date.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.