74 BECKWITH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

74 BECKWITH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06612471

Incorporation date

05/06/2008

Size

Dormant

Contacts

Registered address

Registered address

16 Matham Grove, London SE22 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2008)
dot icon30/03/2026
Appointment of Ms Elena Louise Michael as a director on 2024-08-16
dot icon26/03/2026
Termination of appointment of Rajeev Pratap as a director on 2024-08-15
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/08/2018
Notification of Neville Graham as a person with significant control on 2016-04-19
dot icon31/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/02/2017
Registered office address changed from Priory House 18 - 25 st. John's Lane London EC1M 4HD England to 16 Matham Grove London SE22 8PN on 2017-02-28
dot icon28/02/2017
Appointment of Mr Rajeev Pratap as a director on 2016-12-01
dot icon28/02/2017
Termination of appointment of Victoria Jane Littler as a director on 2016-12-01
dot icon03/11/2016
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Priory House 18 - 25 st. John's Lane London EC1M 4HD on 2016-11-03
dot icon02/11/2016
Termination of appointment of Jpw Property Management Ltd. as a secretary on 2016-11-02
dot icon08/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon16/03/2016
Secretary's details changed for J J Homes (Properties) Ltd on 2016-03-01
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon23/04/2014
Secretary's details changed for J J Homes (Properties) Ltd on 2014-04-23
dot icon23/04/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 2014-04-23
dot icon27/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon02/02/2012
Director's details changed for Mr Graham Neville on 2012-02-02
dot icon20/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon09/06/2010
Director's details changed for Clare Elizabeth Dawson on 2010-06-05
dot icon09/06/2010
Secretary's details changed for J J Homes (Properties) Ltd on 2010-06-05
dot icon09/06/2010
Director's details changed for Graham Neville on 2010-06-05
dot icon09/06/2010
Director's details changed for Victoria Jane Littler on 2010-06-05
dot icon19/03/2010
Registered office address changed from 146 Stanley Park Rd Carshalton Surrey SM5 3JG Uk on 2010-03-19
dot icon19/03/2010
Secretary's details changed for J J Homes (Properties) Ltd on 2010-01-01
dot icon14/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 05/06/09; full list of members
dot icon22/06/2009
Secretary appointed j j homes (properties) LTD
dot icon22/06/2009
Location of debenture register
dot icon22/06/2009
Location of register of members
dot icon22/06/2009
Appointment terminated secretary graham neville
dot icon22/06/2009
Registered office changed on 22/06/2009 from ground floor flat 74 beckwith road london SE24 9LG
dot icon02/09/2008
Registered office changed on 02/09/2008 from st christophers house tabor grove wimbledon london SW19 4WX
dot icon10/06/2008
Appointment terminated secretary britannia company formations LTD
dot icon10/06/2008
Appointment terminated director deansgate company formations LTD
dot icon10/06/2008
Director and secretary appointed graham neville
dot icon10/06/2008
Director appointed victoria jane littler
dot icon10/06/2008
Director appointed clare elizabeth dawson
dot icon10/06/2008
Registered office changed on 10/06/2008 from the britannia suite lauren court wharf road manchester lancashire M33 2AF
dot icon05/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
01/06/2009 - 02/11/2016
145
Neville, Graham
Secretary
05/06/2008 - 01/06/2009
-
Littler, Victoria Jane
Director
05/06/2008 - 01/12/2016
-
Pratap, Rajeev
Director
01/12/2016 - 15/08/2024
5
Neville, Graham
Director
05/06/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 74 BECKWITH ROAD MANAGEMENT LIMITED

74 BECKWITH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 05/06/2008 with the registered office located at 16 Matham Grove, London SE22 8PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 74 BECKWITH ROAD MANAGEMENT LIMITED?

toggle

74 BECKWITH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 05/06/2008 .

Where is 74 BECKWITH ROAD MANAGEMENT LIMITED located?

toggle

74 BECKWITH ROAD MANAGEMENT LIMITED is registered at 16 Matham Grove, London SE22 8PN.

What does 74 BECKWITH ROAD MANAGEMENT LIMITED do?

toggle

74 BECKWITH ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 74 BECKWITH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Ms Elena Louise Michael as a director on 2024-08-16.