BECKETT HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BECKETT HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02330537

Incorporation date

21/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1988)
dot icon09/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon09/08/2024
Termination of appointment of Graham Fraser Bell as a director on 2024-08-05
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon05/05/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Appointment of Mr Graham Fraser Bell as a director on 2020-12-07
dot icon30/11/2020
Termination of appointment of Lisa Venables as a director on 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-12-31
dot icon05/08/2020
Appointment of Mr Manh Duc Le as a director on 2020-07-23
dot icon07/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/06/2019
Appointment of Dr Clare Georgina Collier as a director on 2019-06-07
dot icon31/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon02/11/2018
Termination of appointment of Debra Joann Carter as a director on 2018-10-31
dot icon07/08/2018
Notification of a person with significant control statement
dot icon30/07/2018
Cessation of Lisa Venables as a person with significant control on 2018-06-25
dot icon26/07/2018
Appointment of Peerless Properties (Oxford) Ltd as a secretary on 2018-07-26
dot icon26/07/2018
Registered office address changed from Suite 6, 5a Grove Street Wantage Oxon OX12 7AB England to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 2018-07-26
dot icon26/07/2018
Termination of appointment of Hugh Benjamin Gibson as a secretary on 2018-07-26
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2017
Registered office address changed from 2 Beckett House Wallingford Street Wantage OX12 8AZ England to Suite 6, 5a Grove Street Wantage Oxon OX12 7AB on 2017-12-11
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon11/12/2017
Notification of Lisa Venables as a person with significant control on 2017-12-10
dot icon11/12/2017
Director's details changed for Ms Lisa Venables on 2017-12-10
dot icon11/12/2017
Appointment of Mr Hugh Benjamin Gibson as a secretary on 2017-12-10
dot icon11/12/2017
Termination of appointment of Lisa Venebles as a secretary on 2017-12-10
dot icon11/12/2017
Cessation of Jonathan Strugnell as a person with significant control on 2017-12-10
dot icon06/06/2017
Registered office address changed from C/O Jonathan Strugnell 12 Beckett House Wallingford Street Wantage Oxon OX12 8AZ England to 2 Beckett House Wallingford Street Wantage OX12 8AZ on 2017-06-06
dot icon06/06/2017
Appointment of Mrs Lisa Venebles as a secretary on 2017-06-06
dot icon06/06/2017
Termination of appointment of Jonathan Strugnell as a secretary on 2017-06-06
dot icon06/06/2017
Termination of appointment of Jonathan Strugnell as a director on 2017-06-06
dot icon22/05/2017
Micro company accounts made up to 2016-12-31
dot icon17/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon12/11/2016
Registered office address changed from 22a Spencers Close Spencers Close Stanford in the Vale Faringdon Oxfordshire SN7 8NG to C/O Jonathan Strugnell 12 Beckett House Wallingford Street Wantage Oxon OX12 8AZ on 2016-11-12
dot icon22/06/2016
Appointment of Mr Jonathan Strugnell as a secretary on 2016-05-09
dot icon22/06/2016
Termination of appointment of Marlene Jennifer Martin as a secretary on 2016-05-09
dot icon18/05/2016
Micro company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-28 no member list
dot icon30/11/2015
Register inspection address has been changed from C/O C/O June Kendall 77 Charlton Road Wantage Oxfordshire OX12 8HJ United Kingdom to 22a Spencers Close Stanford in the Vale Faringdon Oxfordshire SN7 8NG
dot icon07/09/2015
Appointment of Mrs Debra Joann Carter as a director on 2015-08-01
dot icon04/09/2015
Appointment of Mr Jonathan Strugnell as a director on 2015-08-01
dot icon18/06/2015
Micro company accounts made up to 2014-12-31
dot icon02/06/2015
Termination of appointment of Lisa Marie Thompson as a director on 2015-04-27
dot icon02/06/2015
Termination of appointment of Elizabeth Louise Dykes as a director on 2015-04-30
dot icon15/01/2015
Registered office address changed from C/O C/O June Kendall 77 Charlton Road Wantage Oxfordshire OX12 8HJ to 22a Spencers Close Spencers Close Stanford in the Vale Faringdon Oxfordshire SN7 8NG on 2015-01-15
dot icon15/01/2015
Appointment of Mrs Marlene Jennifer Martin as a secretary on 2015-01-15
dot icon15/01/2015
Termination of appointment of June Lesley Kendall as a secretary on 2015-01-15
dot icon28/11/2014
Annual return made up to 2014-11-28 no member list
dot icon28/11/2014
Director's details changed for Ms Lisa Venables on 2014-10-01
dot icon16/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-28 no member list
dot icon27/08/2013
Appointment of Ms Lisa Venables as a director
dot icon06/08/2013
Termination of appointment of Sara Smith as a director
dot icon06/08/2013
Termination of appointment of Antony Gaffka as a director
dot icon02/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-28 no member list
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Appointment of Mrs Elizabeth Louise Dykes as a director
dot icon29/11/2011
Annual return made up to 2011-11-28 no member list
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/08/2011
Register inspection address has been changed
dot icon01/08/2011
Registered office address changed from C/O C/O Lisa Venables 12 Glen Drive Stoke Bishpo Bristol BS9 1SB United Kingdom on 2011-08-01
dot icon01/08/2011
Termination of appointment of Lisa Venables as a secretary
dot icon01/08/2011
Appointment of Mrs June Lesley Kendall as a secretary
dot icon23/12/2010
Annual return made up to 2010-11-28 no member list
dot icon23/12/2010
Appointment of Ms Sara Louise Smith as a director
dot icon23/12/2010
Registered office address changed from 4 Willow Cottage Watery Lane Sparsholt Wantage Oxfordshire OX12 9PP on 2010-12-23
dot icon26/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/11/2010
Director's details changed for Ms Lisa Marie Thompson on 2009-12-01
dot icon22/12/2009
Annual return made up to 2009-11-28 no member list
dot icon22/12/2009
Director's details changed for Antony Paul Gaffka on 2009-12-21
dot icon22/12/2009
Director's details changed for Ms Lisa Marie Thompson on 2009-12-21
dot icon19/05/2009
Registered office changed on 19/05/2009 from lenton house, 168 lent rise road burnham buckinghamshire SL1 7BB
dot icon19/05/2009
Appointment terminated secretary lisa thompson
dot icon19/05/2009
Secretary appointed miss lisa venables
dot icon19/05/2009
Appointment terminated director debra carter
dot icon09/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/12/2008
Annual return made up to 28/11/08
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/01/2008
Director's particulars changed
dot icon06/12/2007
Annual return made up to 28/11/07
dot icon04/12/2007
New director appointed
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
Registered office changed on 04/12/07 from: lenton house 168 lent rise road burnham berkshire SL1 7BB
dot icon03/12/2007
Location of debenture register
dot icon03/12/2007
Location of register of members
dot icon03/12/2007
Director's particulars changed
dot icon24/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned;director resigned
dot icon23/10/2007
Registered office changed on 23/10/07 from: flat 6 beckett house wallingford street wantage oxfordshire OX12 8AZ
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/11/2006
Annual return made up to 28/11/06
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
Location of debenture register
dot icon30/11/2006
Location of register of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: lenton house 168 lent rise road burnham slough SL1 7BB
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/11/2006
Director resigned
dot icon09/12/2005
Annual return made up to 08/12/05
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Director's particulars changed
dot icon08/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/12/2004
Annual return made up to 10/12/04
dot icon03/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon03/02/2004
Director resigned
dot icon30/12/2003
Annual return made up to 10/12/03
dot icon07/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/12/2002
Annual return made up to 10/12/02
dot icon13/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/01/2002
Annual return made up to 10/12/01
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
Registered office changed on 07/01/02 from: 3 beckett house wallingford street wantage oxfordshire OX12 8AZ
dot icon27/06/2001
New secretary appointed
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Annual return made up to 10/12/00
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Annual return made up to 10/12/99
dot icon31/03/1999
Accounts for a small company made up to 1998-12-31
dot icon14/12/1998
Annual return made up to 21/12/98
dot icon18/04/1998
Accounts for a small company made up to 1997-12-31
dot icon18/03/1998
Director's particulars changed
dot icon09/02/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon29/01/1998
Annual return made up to 21/12/97
dot icon04/09/1997
New director appointed
dot icon04/09/1997
Director resigned
dot icon29/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/01/1997
Accounting reference date extended from 21/12/96 to 31/12/96
dot icon27/12/1996
Annual return made up to 21/12/96
dot icon29/12/1995
Accounts for a dormant company made up to 1995-12-21
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Annual return made up to 21/12/95
dot icon18/09/1995
Director resigned;new director appointed
dot icon01/03/1995
Director resigned;new director appointed
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Director resigned;new director appointed
dot icon01/03/1995
Registered office changed on 01/03/95 from: portway wantage oxfordshire OX12 9BU
dot icon07/01/1995
Accounts for a dormant company made up to 1994-12-21
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Annual return made up to 21/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Secretary resigned;new director appointed
dot icon11/07/1994
New secretary appointed;director resigned
dot icon09/01/1994
Accounts for a dormant company made up to 1993-12-21
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Annual return made up to 21/12/93
dot icon13/01/1993
Accounts for a dormant company made up to 1992-12-21
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Annual return made up to 21/12/92
dot icon13/01/1992
Accounts for a dormant company made up to 1991-12-21
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Annual return made up to 21/12/91
dot icon15/10/1991
Resolutions
dot icon15/10/1991
Resolutions
dot icon02/07/1991
Accounts for a dormant company made up to 1990-12-21
dot icon02/07/1991
Accounting reference date shortened from 31/03 to 21/12
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Annual return made up to 21/12/89
dot icon02/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Annual return made up to 21/12/88
dot icon01/02/1989
Certificate of change of name
dot icon25/01/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Director resigned;new director appointed
dot icon25/01/1989
Registered office changed on 25/01/89 from: 2 baches street london N1 6UB
dot icon21/12/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.57K
-
0.00
-
-
2022
0
15.09K
-
0.00
-
-
2022
0
15.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.09K £Ascended57.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEERLESS PROPERTIES (OXFORD) LTD
Corporate Secretary
25/07/2018 - Present
84
Venables, Lisa
Director
26/08/2013 - 29/11/2020
9
Venables, Lisa
Director
26/01/2004 - 23/09/2007
9
Mr Jonathan Strugnell
Director
31/07/2015 - 05/06/2017
-
Poynter, Malcolm Sheridan Charles
Director
22/06/1994 - 19/02/1995
8

Persons with Significant Control

2
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 BECKETT HOUSE MANAGEMENT COMPANY LIMITED

BECKETT HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/1988 with the registered office located at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKETT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BECKETT HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/1988 .

Where is BECKETT HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BECKETT HOUSE MANAGEMENT COMPANY LIMITED is registered at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL.

What does BECKETT HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BECKETT HOUSE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BECKETT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-28 with no updates.