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.
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 | : |
|
Registered Address | : | 126 Ladbroke Grove, London, W10 5NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Montpelier House, 106 Brompton Road, London, England, SW3 1JJ | Director | 12 January 2024 | Active |
3rd Floor, Montpelier House, 106 Brompton Road, London, England, SW3 1JJ | Director | 04 August 2022 | Active |
3rd Floor, Montpelier House, 106 Brompton Road, London, England, SW3 1JJ | Director | 09 January 2023 | Active |
126, Ladbroke Grove, London, W10 5NE | Secretary | 19 August 2005 | Active |
Shipton Manor, Shipton On Cherwell, Kidlington, OX5 1JL | Secretary | 16 December 1994 | Active |
The Tileries, Heath Lane, Ewshot, Farnham, GU10 5AW | Secretary | 30 September 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 November 1994 | Active |
3rd Floor, Montpelier House, 106 Brompton Road, London, England, SW3 1JJ | Director | 04 August 2022 | Active |
15 Stonells Road, Battersea, London, SW11 6HQ | Director | 31 March 2003 | Active |
126, Ladbroke Grove, London, W10 5NE | Director | 04 February 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 November 1994 | Active |
21 Old Barrack Yard, London, SW1 7NP | Director | 16 December 1994 | Active |
30 Wetherby Mansions, Earls Court Square, London, SW5 9DJ | Director | 01 April 2001 | Active |
126, Ladbroke Grove, London, W10 5NE | Director | 04 February 2020 | Active |
126, Ladbroke Grove, London, W10 5NE | Director | 23 December 2008 | Active |
Shipton Manor, Shipton On Cherwell, Kidlington, OX5 1JL | Director | 16 December 1994 | Active |
171 Munster Road, London, SW6 6DA | Director | 06 December 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 November 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Accounts | Accounts with accounts type small. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination secretary company with name termination date. | Download |
2019-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.