UKBizDB.co.uk

C M BECKENHAM LIMITED

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

This company is commonly known as C M Beckenham Limited. The company was founded 20 years ago and was given the registration number 04839920. The firm's registered office is in WOKING. You can find them at C/o Virtual Company Secretary Ltd, 7 York Road, Woking, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:C M BECKENHAM LIMITED
Company Number:04839920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH

Corporate Secretary10 January 2013Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH

Director21 January 2020Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH

Director16 June 2014Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH

Director10 November 2014Active
Kilnwood, Boxs Lane Danehill, Haywards Heath, RH17 7JG

Secretary21 July 2003Active
7 Coopers Mews, Beckenham, Kent, BR3 1AJ

Secretary25 September 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Secretary21 July 2003Active
9, Coopers Mews, Beckenham, Uk, BR3 1AJ

Director26 September 2012Active
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH

Director26 September 2012Active
8 Coopers Mews, Beckenham, BR3 1AJ

Director31 August 2005Active
1 Coopers Mews, Beckenham, BR3 1AJ

Director31 August 2005Active
14 The Chine, Grange Park, London, N21 2EB

Director21 July 2003Active
11, Coopers Mews, Beckenham, BR3 1AJ

Director08 July 2008Active
The Boat House, West Parade, Hythe, CT21 6HD

Director31 August 2005Active
3 Coopers Mews, Beckenham, BR3 1AJ

Director31 August 2005Active
7, Coopers Mews, Beckenham, United Kingdom, BR3 1AJ

Director01 September 2017Active
1, Kelsey Lane, Beckenham, BR3 3QJ

Director24 January 2011Active
9 Coopers Mews, Beckenham, BR3 1AJ

Director20 November 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Change corporate secretary company with change date.

Download
2020-01-02Officers

Change corporate secretary company with change date.

Download
2020-01-02Address

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

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.