BECKETT PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BECKETT PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554875

Incorporation date

02/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3a Clarence Gate, High Street, Bognor Regis PO21 1RECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1990)
dot icon01/09/2025
Micro company accounts made up to 2024-12-24
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-24
dot icon20/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon10/10/2023
Micro company accounts made up to 2022-12-24
dot icon13/09/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon19/10/2022
Appointment of Mrs Rebecca Williams as a director on 2022-10-08
dot icon19/10/2022
Appointment of Rev Clive Ashley as a director on 2022-10-08
dot icon19/10/2022
Termination of appointment of David Woolhouse as a director on 2022-10-08
dot icon09/09/2022
Micro company accounts made up to 2021-12-24
dot icon09/09/2022
Confirmation statement made on 2022-08-06 with updates
dot icon14/10/2021
Micro company accounts made up to 2020-12-24
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-24
dot icon31/12/2020
Termination of appointment of Rajesh Paul as a director on 2020-12-31
dot icon03/11/2020
Director's details changed for David Woolhouse on 2020-11-03
dot icon03/11/2020
Registered office address changed from 17 the Hornet the Hornet Chichester PO19 7JL England to Unit 3a Clarence Gate High Street Bognor Regis PO21 1RE on 2020-11-03
dot icon14/10/2020
Registered office address changed from Suite 1 Fronfelen Hall Corris Machynlleth Powys SY20 9TF to 17 the Hornet the Hornet Chichester PO19 7JL on 2020-10-14
dot icon14/10/2020
Appointment of Southernbrook Estate Management Limited as a secretary on 2020-10-14
dot icon14/10/2020
Termination of appointment of Christina Elisabeth Miller as a secretary on 2020-10-14
dot icon11/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon01/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon01/09/2019
Accounts for a dormant company made up to 2018-12-24
dot icon22/01/2019
Appointment of Mr Rajesh Paul as a director on 2019-01-20
dot icon22/01/2019
Termination of appointment of Ian Williams as a director on 2019-01-19
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-24
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon24/09/2017
Accounts for a dormant company made up to 2016-12-24
dot icon03/11/2016
Accounts for a dormant company made up to 2015-12-24
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon09/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-24
dot icon03/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-24
dot icon15/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon16/05/2013
Accounts for a dormant company made up to 2012-12-24
dot icon14/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon14/11/2012
Register(s) moved to registered office address
dot icon17/07/2012
Accounts for a dormant company made up to 2011-12-24
dot icon26/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Susan Price as a director
dot icon01/08/2011
Accounts for a dormant company made up to 2010-12-24
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-24
dot icon09/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Ian Williams on 2009-12-08
dot icon08/12/2009
Director's details changed for David Woolhouse on 2009-12-08
dot icon08/12/2009
Director's details changed for Susan Diane Price on 2009-12-08
dot icon16/06/2009
Total exemption full accounts made up to 2008-12-24
dot icon01/12/2008
Return made up to 02/11/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-24
dot icon05/12/2007
Return made up to 02/11/07; change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-12-24
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon09/01/2007
Registered office changed on 09/01/07 from: 85 aldwick road, bognor regis, west sussex PO21 2NT
dot icon18/12/2006
Return made up to 02/11/06; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2005-12-24
dot icon28/07/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon15/11/2005
Return made up to 02/11/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-12-24
dot icon16/11/2004
Return made up to 02/11/04; no change of members
dot icon21/10/2004
Total exemption full accounts made up to 2003-12-24
dot icon09/01/2004
Return made up to 02/11/03; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2002-12-24
dot icon02/12/2002
Return made up to 02/11/02; change of members
dot icon11/11/2002
Total exemption full accounts made up to 2001-12-24
dot icon16/09/2002
Registered office changed on 16/09/02 from: martlet house, 40 aldwick road, bognor regis, PO21 2PX
dot icon23/01/2002
Total exemption full accounts made up to 2000-12-24
dot icon02/01/2002
Return made up to 02/11/01; no change of members
dot icon29/10/2001
Registered office changed on 29/10/01 from: martlet house, park road, bognor regis, west sussex PO21 2PX
dot icon22/12/2000
Return made up to 02/11/00; full list of members
dot icon13/12/2000
New director appointed
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon25/10/2000
Full accounts made up to 1999-12-24
dot icon29/09/2000
Return made up to 02/11/99; change of members
dot icon14/09/2000
New secretary appointed
dot icon08/08/2000
Registered office changed on 08/08/00 from: 18 pilgrims way, pagham, bognor regis, west sussex PO21 3LF
dot icon07/12/1999
Secretary resigned;director resigned
dot icon04/06/1999
Full accounts made up to 1998-12-24
dot icon03/12/1998
Director resigned
dot icon18/11/1998
Return made up to 02/11/98; change of members
dot icon29/09/1998
Full accounts made up to 1997-12-24
dot icon27/11/1997
Return made up to 02/11/97; full list of members
dot icon09/06/1997
Full accounts made up to 1996-12-24
dot icon14/05/1997
New secretary appointed
dot icon20/11/1996
Return made up to 02/11/96; no change of members
dot icon04/07/1996
Registered office changed on 04/07/96 from: haredon house, london road, north cheam, surrey SM3 9BS
dot icon11/06/1996
Secretary resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New secretary appointed
dot icon19/04/1996
Full accounts made up to 1995-12-24
dot icon09/11/1995
Return made up to 02/11/95; full list of members
dot icon19/09/1995
Full accounts made up to 1994-12-24
dot icon18/05/1995
Director resigned
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon24/11/1994
Return made up to 02/11/94; full list of members
dot icon25/10/1994
Full accounts made up to 1993-12-24
dot icon05/07/1994
Ad 01/06/94--------- £ si 5@20=100 £ ic 260/360
dot icon16/05/1994
Ad 20/04/94-12/05/94 £ si 5@20=100 £ ic 160/260
dot icon02/03/1994
Ad 01/02/94-15/02/94 £ si 2@20=40 £ ic 120/160
dot icon03/12/1993
Return made up to 02/11/93; full list of members
dot icon31/10/1993
Accounts for a dormant company made up to 1992-12-24
dot icon19/07/1993
Ad 28/06/93-01/07/93 £ si 3@20=60 £ ic 40/100
dot icon17/06/1993
New director appointed
dot icon07/06/1993
Ad 24/05/93--------- £ si 1@20=20 £ ic 20/40
dot icon13/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1992
Return made up to 02/11/92; no change of members
dot icon19/03/1992
Accounts for a dormant company made up to 1991-12-24
dot icon19/03/1992
Resolutions
dot icon20/11/1991
Return made up to 02/11/91; full list of members
dot icon31/07/1991
Accounting reference date notified as 24/12
dot icon02/11/1990
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.20K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parvin, Steven Frank
Director
02/06/1996 - 03/12/1998
1
SOUTHERNBROOK ESTATE MANAGEMENT LTD
Corporate Secretary
13/10/2020 - Present
32
Williams, Rebecca
Director
08/10/2022 - Present
3
Hammond, Roger Sidney Geoffrey
Director
12/05/1993 - 02/06/1996
11
Cockburn, Marie Claire
Director
03/12/2000 - 29/04/2006
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECKETT PARK MANAGEMENT LIMITED

BECKETT PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 02/11/1990 with the registered office located at Unit 3a Clarence Gate, High Street, Bognor Regis PO21 1RE. 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 BECKETT PARK MANAGEMENT LIMITED?

toggle

BECKETT PARK MANAGEMENT LIMITED is currently Active. It was registered on 02/11/1990 .

Where is BECKETT PARK MANAGEMENT LIMITED located?

toggle

BECKETT PARK MANAGEMENT LIMITED is registered at Unit 3a Clarence Gate, High Street, Bognor Regis PO21 1RE.

What does BECKETT PARK MANAGEMENT LIMITED do?

toggle

BECKETT PARK MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BECKETT PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 01/09/2025: Micro company accounts made up to 2024-12-24.