UKBizDB.co.uk

BECTIVE LESLIE MARSH LIMITED

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

This company is commonly known as Bective Leslie Marsh Limited. The company was founded 31 years ago and was given the registration number 02735015. The firm's registered office is in LONDON. You can find them at 126 Ladbroke Grove, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BECTIVE LESLIE MARSH LIMITED
Company Number:02735015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
22 Riverside Avenue, Lightwater, GU18 5RU

Nominee Secretary28 July 1992Active
126, Ladbroke Grove, London, W10 5NE

Secretary19 August 2005Active
The Tileries, Heath Lane, Ewshot, Farnham, GU10 5AW

Secretary14 October 1992Active
3rd Floor, Montpelier House, 106 Brompton Road, London, England, SW3 1JJ

Director04 August 2022Active
126, Ladbroke Grove, London, W10 5NE

Director04 February 2020Active
48, Berkeley Square, Mayfair, London, England, W1J 5AX

Director04 February 2020Active
66, Chiltern Street, London, United Kingdom, W1U 4JT

Director22 March 2013Active
126, Ladbroke Grove, London, W10 5NE

Director14 October 1992Active
126, Ladbroke Grove, London, United Kingdom, W10 5NE

Director01 November 2009Active
Shipton Manor, Shipton On Cherwell, Kidlington, OX5 1JL

Director30 September 2003Active
"Summerfield", Park Road, Winchester, SO22 6AA

Director28 July 1992Active
The Tileries, Heath Lane, Ewshot, Farnham, GU10 5AW

Director14 October 1992Active

People with Significant Control

Druce & Co (International) Limited
Notified on:04 August 2022
Status:Active
Country of residence:England
Address:Montpelier House 106 Brompton Road, Knightsbridge, London, England, SW3 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ottoman Holdings 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Address

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

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

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 secretary company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.