THE BECKETTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02306028 |
Category | Private Limited Company |
Incorporated | 17 Oct 1988 |
Age | 35 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE BECKETTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02306028. It was incorporated 35 years, 7 months, 16 days ago, on 17 October 1988. The company address is 2 Tower Centre, Hoddesdon, EN11 8UR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Change corporate secretary company with change date
Date: 08 Dec 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Amber Company Secretaries Limited
Change date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Old address: 2 Tower Centre 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR England
Change date: 2021-12-08
New address: 2 Tower Centre Hoddesdon EN11 8UR
Documents
Change corporate secretary company with change date
Date: 08 Dec 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-11-01
Officer name: Amber Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Old address: Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
Change date: 2021-12-08
New address: 2 Tower Centre 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Change corporate secretary company with change date
Date: 01 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-01-01
Officer name: Amber Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
New address: Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY
Old address: 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
Change date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-02
Officer name: David Denyer
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Bevis Silver
Appointment date: 2017-11-21
Documents
Change person director company with change date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-30
Officer name: Mr Andreas Galatoulas
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-11
Officer name: Mr Andreas Galatoulas
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linzi Geddes
Termination date: 2015-04-17
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edward Handley
Termination date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Handley
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Tilling
Documents
Appoint person director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linzi Geddes
Documents
Appoint corporate secretary company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Amber Company Secretaries Limited
Documents
Termination director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dee Miller
Documents
Termination secretary company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dee Miller
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-10
Officer name: Mrs Dee Miller
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Ann Tilling
Change date: 2011-06-10
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Denyer
Change date: 2011-06-10
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry Wall
Change date: 2011-06-10
Documents
Termination director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Chaplin
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dee Miller
Documents
Termination director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Techia Braveboy
Documents
Termination secretary company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Techia Braveboy
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Techia Braveboy
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Paul Chaplin
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Techia Braveboy
Change date: 2010-06-08
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry Wall
Change date: 2010-06-08
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Samantha Ann Tilling
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Denyer
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dee Miller
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Braithwaite
Documents
Change registered office address company with date old address
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Address
Type: AD01
Old address: 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY
Change date: 2009-12-10
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed terry wall
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / samantha tilling / 01/06/2009
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 10/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed techia braveboy
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary david handley
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 17/11/06 from: 205 mill studio crane mead ware hertfordshire SG12 9PY
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with made up date
Date: 15 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 07/09/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with made up date
Date: 29 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 19 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Accounts with made up date
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 07 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 25/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3RD FLOOR,LONDON,EC4M 9AF
Number: | 03849158 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADACRE CONTRACTOR SERVICES LIMITED
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09678693 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPULSIVE CONSULTANCY LIMITED
4TH FLOOR, RADIUS HOUSE 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10378362 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11917063 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESTFUL HOMES DEVELOPMENTS LTD.
HILL HOUSE,LONDON,EC4A 3TR
Number: | 06190849 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROLLESTONE HOUSE,HORNCASTLE,LN9 5HZ
Number: | 02270717 |
Status: | ACTIVE |
Category: | Private Limited Company |