BECCLES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BECCLES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298799

Incorporation date

29/11/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O SAINT VINCENT HOLDINGS LIMITED, School Lane, Sprowston, Norwich, Norfolk NR7 8TLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon19/05/2025
Termination of appointment of Kathleen Fiona Smith as a director on 2025-05-17
dot icon24/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon19/03/2025
Director's details changed for Emma Jane Colby on 2025-03-19
dot icon19/03/2025
Appointment of Kathleen Fiona Smith as a director on 2025-03-19
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon03/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon19/01/2024
Termination of appointment of Peter George Colby as a director on 2024-01-14
dot icon18/12/2023
Appointment of Emma Jane Colby as a director on 2023-12-18
dot icon16/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon03/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon30/06/2022
Director's details changed for Mr Peter George Colby on 2022-06-29
dot icon01/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/01/2022
Termination of appointment of Michael John Sutton as a secretary on 2022-01-05
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon06/02/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/11/2017
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon29/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon29/08/2017
Notification of Peter Colby Commercials Limited as a person with significant control on 2016-04-06
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon09/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon03/02/2017
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon03/02/2017
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon06/01/2017
Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL on 2017-01-06
dot icon23/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon21/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon15/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon15/08/2014
Secretary's details changed for Michael John Sutton on 2014-02-10
dot icon19/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Peter George Colby on 2013-07-15
dot icon15/07/2013
Secretary's details changed for Michael John Sutton on 2013-07-15
dot icon08/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon10/07/2012
Current accounting period extended from 2012-07-31 to 2012-09-30
dot icon05/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/07/2012
Registered office address changed from Treviot House, 186/192 High Road Ilford Essex IG1 1LR on 2012-07-04
dot icon21/03/2012
Appointment of Mr Peter George Colby as a director
dot icon14/03/2012
Termination of appointment of Mark Thompson as a secretary
dot icon14/03/2012
Termination of appointment of Ivor Spiro as a director
dot icon14/03/2012
Termination of appointment of Mark Gershinson as a director
dot icon14/03/2012
Appointment of Michael John Sutton as a secretary
dot icon14/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon27/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon04/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon16/01/2010
Secretary's details changed for Mark David Thompson on 2009-10-01
dot icon16/01/2010
Director's details changed for Ivor Spiro on 2009-10-01
dot icon16/01/2010
Director's details changed for Mr Mark Howard Gershinson on 2009-10-01
dot icon05/01/2009
Return made up to 29/11/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon18/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon17/01/2008
Return made up to 29/11/07; full list of members
dot icon27/06/2007
Certificate of change of name
dot icon29/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon03/01/2007
Return made up to 29/11/06; full list of members
dot icon20/12/2005
Return made up to 29/11/05; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon25/08/2005
Accounting reference date shortened from 30/11/05 to 31/07/05
dot icon24/12/2004
Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
Director resigned
dot icon29/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/11/2004 - 28/11/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/11/2004 - 28/11/2004
67500
Spiro, Ivor
Director
28/11/2004 - 11/03/2012
87
Gershinson, Mark Howard
Director
28/11/2004 - 11/03/2012
111
Colby, Peter George
Director
12/03/2012 - 14/01/2024
33

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 BECCLES MANAGEMENT COMPANY LIMITED

BECCLES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/11/2004 with the registered office located at C/O SAINT VINCENT HOLDINGS LIMITED, School Lane, Sprowston, Norwich, Norfolk NR7 8TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECCLES MANAGEMENT COMPANY LIMITED?

toggle

BECCLES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/11/2004 .

Where is BECCLES MANAGEMENT COMPANY LIMITED located?

toggle

BECCLES MANAGEMENT COMPANY LIMITED is registered at C/O SAINT VINCENT HOLDINGS LIMITED, School Lane, Sprowston, Norwich, Norfolk NR7 8TL.

What does BECCLES MANAGEMENT COMPANY LIMITED do?

toggle

BECCLES MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BECCLES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-15 with no updates.