BECKET MEWS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BECKET MEWS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01645066

Incorporation date

21/06/1982

Size

Dormant

Contacts

Registered address

Registered address

Jh Property Management Limited The Oast, 62 Bell Road, Sittingbourne ME10 4HECopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1982)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon05/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/10/2025
Director's details changed for Mr Maria Athina Mylona on 2025-10-20
dot icon08/10/2025
Appointment of Mr Maria Athina Mylona as a director on 2025-10-08
dot icon29/09/2025
Termination of appointment of Claire Bond as a director on 2025-09-29
dot icon02/06/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/06/2024
Appointment of Ms Claire Bond as a director on 2024-06-07
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon08/02/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon01/04/2021
Appointment of Jh Property Management Limited as a secretary on 2021-01-01
dot icon01/04/2021
Registered office address changed from C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE on 2021-04-01
dot icon28/01/2021
Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2020-12-31
dot icon24/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon20/05/2019
Appointment of Kristofer David Leslie as a director on 2019-05-14
dot icon20/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon29/04/2019
Termination of appointment of Robert Francis Lancaster as a director on 2019-04-29
dot icon29/04/2019
Termination of appointment of Francis William Stileman as a director on 2019-04-29
dot icon03/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/09/2018
Termination of appointment of Stephen Robert Rigden as a director on 2018-09-12
dot icon10/08/2018
Termination of appointment of Patricia Noel Baxter as a director on 2018-08-01
dot icon10/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon25/04/2017
Appointment of Mrs Patricia Noel Baxter as a director on 2017-04-24
dot icon25/04/2017
Appointment of Mr Robert Barry Willcox as a director on 2017-04-24
dot icon25/04/2017
Termination of appointment of Janet Gwendoline Woodroffe as a director on 2017-04-24
dot icon31/03/2017
Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2017-03-19
dot icon31/03/2017
Termination of appointment of Roderick David Baker as a secretary on 2017-03-19
dot icon06/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon18/01/2017
Appointment of Mr Robert Francis Lancaster as a director on 2017-01-05
dot icon18/01/2017
Appointment of Mr Francis William Stileman as a director on 2017-01-05
dot icon18/01/2017
Appointment of Mr Owen Dermot Fitzpatrick as a director on 2017-01-05
dot icon02/06/2016
Annual return made up to 2016-05-07 no member list
dot icon22/04/2016
Termination of appointment of Jean Hobson Kensit as a director on 2016-03-09
dot icon06/04/2016
Termination of appointment of Malcolm David Cumming as a director on 2015-06-26
dot icon29/02/2016
Termination of appointment of Janet Susan Harfield as a director on 2015-12-16
dot icon16/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-05-07 no member list
dot icon27/05/2015
Registered office address changed from C/O Fell Reynolds Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 2015-05-27
dot icon19/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/09/2014
Termination of appointment of Francis William Stileman as a director on 2013-03-23
dot icon23/05/2014
Annual return made up to 2014-05-07 no member list
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-05-07 no member list
dot icon30/11/2012
Appointment of Mr Roderick David Baker as a secretary
dot icon30/11/2012
Termination of appointment of Janet Harfield as a secretary
dot icon21/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon11/09/2012
Registered office address changed from Westgate House 87 St Dunstans Street Canterbury Kent CT2 8AE on 2012-09-11
dot icon12/07/2012
Termination of appointment of Robert Lancaster as a director
dot icon28/06/2012
Annual return made up to 2012-05-07 no member list
dot icon28/06/2012
Termination of appointment of Robert Lancaster as a director
dot icon29/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon29/02/2012
Termination of appointment of Peter Martin as a director
dot icon15/08/2011
Termination of appointment of Kenneth London as a director
dot icon08/06/2011
Annual return made up to 2011-05-07 no member list
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/01/2011
Termination of appointment of Robert Willcox as a director
dot icon28/01/2011
Termination of appointment of Winifred Kentish as a director
dot icon07/01/2011
Termination of appointment of Eileen Reed as a director
dot icon07/01/2011
Termination of appointment of Stephanie Martin as a director
dot icon07/01/2011
Appointment of Francis William Stileman as a director
dot icon07/01/2011
Appointment of Mr Stephen Robert Rigden as a director
dot icon07/01/2011
Appointment of Peter Martin as a director
dot icon07/01/2011
Appointment of Malcolm David Cumming as a director
dot icon07/01/2011
Appointment of Kenneth Homer London as a director
dot icon29/06/2010
Termination of appointment of Elizabeth Lean as a director
dot icon28/06/2010
Annual return made up to 2010-05-07 no member list
dot icon28/06/2010
Director's details changed for Robert Francis Lancaster on 2010-05-07
dot icon28/06/2010
Secretary's details changed for Janet Susan Harfield on 2010-05-07
dot icon28/06/2010
Director's details changed for Mr Robert Barry Willcox on 2010-05-07
dot icon28/06/2010
Director's details changed for Janet Gwendoline Woodroffe on 2010-05-07
dot icon28/06/2010
Director's details changed for Eileen Agnes Reed on 2010-05-07
dot icon28/06/2010
Director's details changed for Elizabeth Glenda Lean on 2010-05-07
dot icon28/06/2010
Director's details changed for Stephanie Martin on 2010-05-07
dot icon28/06/2010
Director's details changed for Winifred Eileen Kentish on 2010-05-07
dot icon28/06/2010
Director's details changed for Janet Susan Harfield on 2010-05-07
dot icon28/06/2010
Director's details changed for Jean Hobson Kensit on 2010-05-07
dot icon21/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon24/06/2009
Annual return made up to 07/05/09
dot icon27/02/2009
Secretary appointed janet susan harfield
dot icon27/02/2009
Appointment terminated secretary robert lancaster
dot icon13/02/2009
Registered office changed on 13/02/2009 from 4 gibbs hill headcorn ashford kent TN27 9UD
dot icon24/11/2008
Director appointed stephanie martin
dot icon04/11/2008
Director appointed robert barry willcox
dot icon04/11/2008
Director appointed elizabeth glenda lean
dot icon04/11/2008
Director appointed eileen agnes reed
dot icon04/11/2008
Director appointed winifred eileen kentish
dot icon23/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/09/2008
Director appointed janet gwendoline woodroffe
dot icon07/05/2008
Annual return made up to 07/05/08
dot icon24/08/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Annual return made up to 07/05/07
dot icon11/07/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon16/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
New secretary appointed
dot icon11/05/2006
Annual return made up to 07/05/06
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Secretary resigned
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
Secretary resigned
dot icon29/06/2005
Annual return made up to 07/05/05
dot icon27/06/2005
New director appointed
dot icon27/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/03/2005
Director resigned
dot icon06/08/2004
New director appointed
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
Director resigned
dot icon09/07/2004
New secretary appointed
dot icon09/07/2004
New director appointed
dot icon07/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/06/2004
Annual return made up to 07/05/04
dot icon02/12/2003
Secretary resigned;director resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Registered office changed on 02/12/03 from: 28 chaplin drive headcorn ashford kent TN27 9TN
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New secretary appointed
dot icon12/06/2003
Annual return made up to 07/05/03
dot icon12/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/08/2002
New secretary appointed
dot icon07/08/2002
Director resigned
dot icon06/06/2002
New director appointed
dot icon24/05/2002
Annual return made up to 07/05/02
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon24/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/06/2001
Full accounts made up to 2001-03-31
dot icon24/05/2001
Annual return made up to 07/05/01
dot icon31/05/2000
Full accounts made up to 2000-03-31
dot icon31/05/2000
Annual return made up to 07/05/00
dot icon23/01/2000
New director appointed
dot icon23/01/2000
New director appointed
dot icon23/01/2000
New secretary appointed;new director appointed
dot icon23/01/2000
New director appointed
dot icon23/01/2000
Director resigned
dot icon23/01/2000
Director resigned
dot icon23/01/2000
Secretary resigned;director resigned
dot icon23/01/2000
Director resigned
dot icon23/01/2000
Registered office changed on 23/01/00 from: 11 becket mews canterbury kent CT2 8DF
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon04/07/1999
Annual return made up to 07/05/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon26/07/1998
Director resigned
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Annual return made up to 07/05/98
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Full accounts made up to 1997-03-31
dot icon16/07/1997
Annual return made up to 07/05/97
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon15/07/1996
Annual return made up to 07/05/96
dot icon15/07/1996
New director appointed
dot icon10/08/1995
Full accounts made up to 1995-03-31
dot icon31/05/1995
New secretary appointed;new director appointed
dot icon31/05/1995
Annual return made up to 07/05/95
dot icon07/06/1994
Full accounts made up to 1994-03-31
dot icon24/05/1994
New director appointed
dot icon24/05/1994
New director appointed
dot icon24/05/1994
New director appointed
dot icon24/05/1994
Annual return made up to 07/05/94
dot icon24/05/1993
Full accounts made up to 1993-03-31
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New secretary appointed;new director appointed
dot icon17/05/1993
Annual return made up to 07/05/93
dot icon18/05/1992
Full accounts made up to 1992-03-31
dot icon18/05/1992
Annual return made up to 09/05/92
dot icon23/05/1991
New director appointed
dot icon23/05/1991
Director resigned;new director appointed
dot icon23/05/1991
Full accounts made up to 1991-03-31
dot icon23/05/1991
Annual return made up to 09/05/91
dot icon19/07/1990
Annual return made up to 05/07/90
dot icon10/07/1990
Full accounts made up to 1990-03-31
dot icon22/03/1990
Director resigned;new director appointed
dot icon18/07/1989
Director resigned;new director appointed
dot icon04/07/1989
Full accounts made up to 1989-03-31
dot icon04/07/1989
Annual return made up to 27/06/89
dot icon12/07/1988
New director appointed
dot icon12/07/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
Director resigned;new director appointed
dot icon27/06/1988
Registered office changed on 27/06/88 from: 11 becket mews canterbury kent CT2 8DF
dot icon27/06/1988
Full accounts made up to 1988-03-31
dot icon27/06/1988
Annual return made up to 26/05/88
dot icon09/09/1987
Director resigned;new director appointed
dot icon09/09/1987
Director resigned
dot icon09/09/1987
Secretary resigned;new secretary appointed
dot icon28/07/1987
Full accounts made up to 1987-03-31
dot icon28/07/1987
Annual return made up to 24/06/87
dot icon21/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1986
Full accounts made up to 1985-03-31
dot icon05/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1986
Return made up to 31/12/85; full list of members
dot icon25/06/1986
Return made up to 30/05/86; full list of members
dot icon25/06/1986
Registered office changed on 25/06/86 from: piper house 123 canterbury road westgate-on-sea kent CT8 8LZ
dot icon21/06/1982
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS
Corporate Secretary
19/03/2017 - 31/12/2020
96
JH PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/01/2021 - Present
30
Harfield, Janet Susan
Director
21/06/2006 - 16/12/2015
2
Allison, Duncan
Director
07/05/1994 - 21/03/1997
1
Martin, Peter Damien
Director
01/12/2010 - 24/01/2012
1

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 BECKET MEWS RESIDENTS COMPANY LIMITED

BECKET MEWS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 21/06/1982 with the registered office located at Jh Property Management Limited The Oast, 62 Bell Road, Sittingbourne ME10 4HE. 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 BECKET MEWS RESIDENTS COMPANY LIMITED?

toggle

BECKET MEWS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 21/06/1982 .

Where is BECKET MEWS RESIDENTS COMPANY LIMITED located?

toggle

BECKET MEWS RESIDENTS COMPANY LIMITED is registered at Jh Property Management Limited The Oast, 62 Bell Road, Sittingbourne ME10 4HE.

What does BECKET MEWS RESIDENTS COMPANY LIMITED do?

toggle

BECKET MEWS RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BECKET MEWS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with no updates.