BECHTEL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BECHTEL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252526

Incorporation date

16/07/2001

Size

Full

Contacts

Registered address

Registered address

6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London W4 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon02/02/2026
Secretary's details changed for Courtney Cooper Kujawski on 2026-01-30
dot icon08/01/2026
Termination of appointment of David Christopher Michael King as a director on 2025-12-23
dot icon08/01/2026
Appointment of Steven Christopher Kay as a director on 2025-12-23
dot icon08/08/2025
Appointment of Mr Patrick Joseph Barry as a director on 2025-08-07
dot icon08/08/2025
Termination of appointment of Michael John Higgins as a director on 2025-08-07
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon07/10/2024
Appointment of Courtney Cooper Kujawski as a secretary on 2024-10-07
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Jasmine Zaki as a secretary on 2024-07-31
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon07/05/2024
Termination of appointment of Nichola Jeanne Skinner as a secretary on 2024-05-07
dot icon07/05/2024
Appointment of Jasmine Zaki as a secretary on 2024-05-07
dot icon08/01/2024
Registered office address changed from 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on 2024-01-08
dot icon02/01/2024
Registered office address changed from Chiswick Business Park 566 Chiswick High Road 6th Floor, Building 6 London W4 5HR England to 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR on 2024-01-02
dot icon20/12/2023
Registered office address changed from 2 Lakeside Drive Park Royal London NW10 7FQ England to Chiswick Business Park 566 Chiswick High Road 6th Floor, Building 6 London W4 5HR on 2023-12-20
dot icon20/12/2023
Termination of appointment of Michelle De Franca as a director on 2023-12-19
dot icon20/12/2023
Appointment of Mr. David Christopher Michael King as a director on 2023-12-19
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon24/03/2023
Termination of appointment of Christopher Huntington as a director on 2023-03-24
dot icon24/03/2023
Termination of appointment of Anthea Harriett Dolman Gair as a director on 2023-03-24
dot icon24/03/2023
Appointment of Mr. Michael John Higgins as a director on 2023-03-24
dot icon24/03/2023
Appointment of Mrs. Lih-Ling Highe as a director on 2023-03-24
dot icon13/01/2023
Second filing of Confirmation Statement dated 2022-07-13
dot icon22/09/2022
Appointment of Ms. Michelle De Franca as a director on 2022-09-20
dot icon21/09/2022
Termination of appointment of John Michael Williams as a director on 2022-09-20
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Second filing of Confirmation Statement dated 2020-05-30
dot icon13/07/2022
Second filing of Confirmation Statement dated 2019-05-30
dot icon13/07/2022
Second filing of Confirmation Statement dated 2021-05-30
dot icon12/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon30/06/2022
Statement of capital on 2022-06-30
dot icon20/01/2022
Appointment of Mr. John Michael Williams as a director on 2022-01-20
dot icon20/01/2022
Appointment of Anthea Harriett Dolman Gair as a director on 2022-01-20
dot icon20/01/2022
Appointment of Paul David Roberts as a director on 2022-01-20
dot icon20/01/2022
Termination of appointment of Clive Stuart Royall Billiald as a director on 2022-01-20
dot icon20/01/2022
Termination of appointment of Ivan Phillip Baldwin as a director on 2022-01-20
dot icon11/01/2022
Termination of appointment of Nancy Ann Heath Taylor as a secretary on 2022-01-01
dot icon31/08/2021
Second filing for the termination of Mark Richard Braccia as a director
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon04/08/2021
Termination of appointment of Charles Edward Harris, Jr. as a secretary on 2021-07-29
dot icon04/08/2021
Appointment of Nancy Ann Heath Taylor as a secretary on 2021-07-29
dot icon11/06/2021
Appointment of Christopher Huntington as a director on 2021-06-10
dot icon10/06/2021
Appointment of Ivan Phillip Baldwin as a director on 2021-06-10
dot icon10/06/2021
Termination of appointment of Mark Richard Braccia as a director on 2020-08-06
dot icon10/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon18/11/2020
Registered office address changed from 11 Pilgrim Street London EC4V 6RN to 2 Lakeside Drive Park Royal London NW10 7FQ on 2020-11-18
dot icon17/08/2020
Appointment of Mr. Mark Richard Braccia as a director on 2020-08-06
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Termination of appointment of Alastair William Dick as a director on 2020-08-06
dot icon22/06/2020
Termination of appointment of Anthony James Bainbridge as a director on 2020-06-22
dot icon05/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon06/11/2019
Termination of appointment of Richard William Freer as a director on 2019-10-25
dot icon06/11/2019
Appointment of Alastair William Dick as a director on 2019-10-25
dot icon06/08/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Appointment of Mr. Clive Stuart Royall Billiald as a director on 2019-05-08
dot icon08/07/2019
Appointment of Mr Anthony James Bainbridge as a director on 2019-05-08
dot icon08/07/2019
Termination of appointment of Kenneth Eric Harrawood as a director on 2019-02-25
dot icon08/07/2019
Termination of appointment of John Kermit Atwell, Jr. as a director on 2019-04-01
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon31/12/2018
Statement by Directors
dot icon31/12/2018
Statement of capital on 2018-12-31
dot icon31/12/2018
Solvency Statement dated 11/12/18
dot icon31/12/2018
Statement of company's objects
dot icon31/12/2018
Resolutions
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-11
dot icon03/08/2018
Appointment of Ms Nichola Jeanne Skinner as a secretary on 2018-08-02
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Termination of appointment of Kimberley Crawford Schafer as a secretary on 2018-06-27
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon17/05/2018
Termination of appointment of Michael Scott Robinson as a director on 2018-04-28
dot icon17/05/2018
Appointment of Kenneth Eric Harrawood as a director on 2018-04-28
dot icon17/05/2018
Appointment of John Kermit Atwell, Jr. as a director on 2018-04-28
dot icon17/05/2018
Termination of appointment of Claude Edward Rogers as a director on 2018-04-28
dot icon17/05/2018
Termination of appointment of James Jeffry Delaney as a director on 2018-04-28
dot icon08/09/2017
Appointment of Charles Edward Harris, Jr. as a secretary on 2017-09-01
dot icon08/09/2017
Termination of appointment of Martyn Nicholas Daw as a secretary on 2017-09-01
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon24/04/2017
Appointment of Dr. Richard William Freer as a director on 2017-04-21
dot icon24/04/2017
Appointment of Michael Scott Robinson as a director on 2017-04-21
dot icon24/04/2017
Appointment of Claude Edward Rogers as a director on 2017-04-21
dot icon21/04/2017
Termination of appointment of John Michael Williams as a director on 2017-04-21
dot icon21/04/2017
Termination of appointment of James Benjamin Dutton as a director on 2017-04-21
dot icon21/04/2017
Termination of appointment of Clive Stuart Royall Billiald as a director on 2017-04-21
dot icon22/12/2016
Auditor's resignation
dot icon08/12/2016
Termination of appointment of Joseph John Collins as a director on 2016-12-07
dot icon27/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Appointment of James Jeffry Delaney as a director on 2016-05-13
dot icon13/05/2016
Appointment of James Benjamin Dutton as a director on 2016-05-13
dot icon01/03/2016
Termination of appointment of Richard William Freer as a director on 2016-02-25
dot icon28/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon28/07/2015
Secretary's details changed for Martyn Nicholas Daw on 2015-04-14
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Appointment of Martyn Nicholas Daw as a secretary on 2015-04-14
dot icon21/04/2015
Termination of appointment of Michael J. Farley as a secretary on 2015-04-14
dot icon24/02/2015
Appointment of Joseph John Collins as a director on 2015-02-18
dot icon24/02/2015
Appointment of Clive Stuart Royall Billiald as a director on 2015-02-18
dot icon24/02/2015
Appointment of Dr. Richard William Freer as a director on 2015-02-18
dot icon23/02/2015
Termination of appointment of Lawrence Joseph Simmons as a director on 2015-02-18
dot icon22/01/2015
Termination of appointment of Craig D Weaver as a director on 2015-01-01
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon27/06/2014
Appointment of Mr. Lawrence Joseph Simmons as a director
dot icon25/06/2014
Appointment of Mr. John Michael Williams as a director
dot icon25/06/2014
Termination of appointment of Frank Russo as a director
dot icon25/06/2014
Termination of appointment of C. Welch as a director
dot icon28/08/2013
Appointment of Frank M. Russo as a director
dot icon31/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon31/07/2013
Secretary's details changed for Michael J. Farley on 2012-08-01
dot icon10/07/2013
Miscellaneous
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Termination of appointment of James Shannon as a secretary
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Director's details changed for Craig D Weaver on 2011-02-09
dot icon26/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon26/07/2012
Secretary's details changed for Michael J. Farley on 2012-07-25
dot icon16/04/2012
Appointment of Michael J. Farley as a secretary
dot icon27/03/2012
Appointment of C. David Welch as a director
dot icon20/03/2012
Termination of appointment of Michael Hughes as a director
dot icon20/03/2012
Termination of appointment of Peter Dawson as a director
dot icon20/03/2012
Termination of appointment of Michael Bailey as a director
dot icon20/03/2012
Termination of appointment of Craig Albert as a director
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon21/07/2011
Secretary's details changed for James W. Shannon on 2011-07-20
dot icon21/07/2011
Director's details changed for Mr. Craig M. Albert on 2011-07-20
dot icon21/07/2011
Director's details changed for Mr. Peter Anthony Dawson on 2011-07-20
dot icon21/07/2011
Director's details changed for Michael C Hughes on 2011-07-20
dot icon20/07/2011
Secretary's details changed for Kimberley Crawford Schafer on 2011-07-20
dot icon21/06/2011
Appointment of Mr. Craig M. Albert as a director
dot icon08/03/2011
Termination of appointment of J. Ogilvie as a director
dot icon17/02/2011
Appointment of Craig D Weaver as a director
dot icon17/02/2011
Appointment of Michael C Hughes as a director
dot icon11/01/2011
Appointment of James W. Shannon as a secretary
dot icon10/01/2011
Termination of appointment of Sandra Ogden as a secretary
dot icon10/01/2011
Termination of appointment of Christopher Dering as a secretary
dot icon05/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon05/08/2010
Appointment of Assistant General Counsel Sandra P. Ogden as a secretary
dot icon05/08/2010
Director's details changed for Mr. J. Scott Ogilvie on 2010-07-04
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Appointment of Michael Cleveland Bailey as a director
dot icon02/02/2010
Termination of appointment of Judith Miller as a director
dot icon07/08/2009
Return made up to 16/07/09; full list of members
dot icon07/08/2009
Director's change of particulars / judith miller / 05/05/2008
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon10/01/2009
Appointment terminated director craig weaver
dot icon05/08/2008
Return made up to 16/07/08; full list of members
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Director appointed mrs. Judith ann miller
dot icon30/04/2008
Director appointed mr. Peter anthony dawson
dot icon29/04/2008
Appointment terminated director michael adams
dot icon16/04/2008
Director appointed mr. J. scott ogilvie
dot icon14/04/2008
Appointment terminated director thomas hash
dot icon26/11/2007
Return made up to 16/07/07; full list of members; amend
dot icon24/10/2007
Director resigned
dot icon25/07/2007
Return made up to 16/07/07; full list of members
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
Registered office changed on 19/09/06 from: 245 hammersmith road hammersmith london W6 8DP
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 16/07/06; full list of members
dot icon24/11/2005
Return made up to 16/07/05; full list of members
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon18/08/2005
Director's particulars changed
dot icon09/06/2005
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon11/11/2004
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon27/09/2004
Director's particulars changed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon22/07/2004
Return made up to 16/07/04; full list of members
dot icon20/02/2004
Director resigned
dot icon11/01/2004
Secretary resigned
dot icon11/01/2004
New secretary appointed
dot icon20/10/2003
Director resigned
dot icon23/08/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 16/07/03; full list of members
dot icon18/05/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/04/2003
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon05/08/2002
Return made up to 16/07/02; full list of members
dot icon30/04/2002
Registered office changed on 30/04/02 from: 21 holborn viaduct london EC1A 2DY
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Secretary resigned
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon13/02/2002
New secretary appointed
dot icon30/01/2002
Certificate of change of name
dot icon16/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Franca, Michelle, Ms.
Director
20/09/2022 - 19/12/2023
1
Higgins, Michael John
Director
24/03/2023 - 07/08/2025
6
Roberts, Paul David
Director
20/01/2022 - Present
1
Huntington, Christopher
Director
10/06/2021 - 24/03/2023
-
Gair, Anthea Harriett Dolman
Director
20/01/2022 - 24/03/2023
-

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 BECHTEL MANAGEMENT COMPANY LIMITED

BECHTEL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/07/2001 with the registered office located at 6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London W4 5HR. There are currently 5 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 BECHTEL MANAGEMENT COMPANY LIMITED?

toggle

BECHTEL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/07/2001 .

Where is BECHTEL MANAGEMENT COMPANY LIMITED located?

toggle

BECHTEL MANAGEMENT COMPANY LIMITED is registered at 6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London W4 5HR.

What does BECHTEL MANAGEMENT COMPANY LIMITED do?

toggle

BECHTEL MANAGEMENT COMPANY LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BECHTEL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Secretary's details changed for Courtney Cooper Kujawski on 2026-01-30.