BECKETT PARK MANAGEMENT (NO.2) LIMITED

Register to unlock more data on OkredoRegister

BECKETT PARK MANAGEMENT (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02967231

Incorporation date

13/09/1994

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 13/09/1994)
dot icon01/09/2025
Micro company accounts made up to 2024-12-24
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon08/10/2024
Micro company accounts made up to 2023-12-24
dot icon08/10/2024
Termination of appointment of Peggy Ellen Alexander as a director on 2024-09-25
dot icon08/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-24
dot icon29/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-24
dot icon14/10/2021
Micro company accounts made up to 2020-12-24
dot icon14/10/2021
Confirmation statement made on 2021-09-01 with updates
dot icon10/03/2021
Registered office address changed from Suite 1 Fronfelen Hall Corris Machynlleth Powys SY20 9TF to Unit 3a Clarence Gate High Street Bognor Regis PO21 1RE on 2021-03-10
dot icon10/03/2021
Appointment of Southernbrook Estate Management Limited as a secretary on 2021-03-10
dot icon10/03/2021
Termination of appointment of Christina Elisabeth Miller as a secretary on 2021-03-10
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-24
dot icon11/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon15/02/2020
Appointment of Mr Edward Charles Head as a director on 2020-02-14
dot icon01/09/2019
Accounts for a dormant company made up to 2018-12-24
dot icon01/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-24
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon04/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon23/09/2017
Accounts for a dormant company made up to 2016-12-24
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-24
dot icon23/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-24
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-24
dot icon17/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon09/08/2013
Appointment of Miss Clare Ann Gardiner as a director
dot icon16/05/2013
Accounts for a dormant company made up to 2012-12-24
dot icon10/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2011-12-24
dot icon24/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2010-12-24
dot icon01/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon01/10/2010
Director's details changed for John Watson on 2010-09-13
dot icon01/10/2010
Director's details changed for David Howard Thomas on 2010-09-13
dot icon01/10/2010
Director's details changed for John Ernest Wingate on 2010-09-13
dot icon01/10/2010
Director's details changed for John William Cunnington on 2010-09-13
dot icon01/10/2010
Director's details changed for Peter Edgar Whittle on 2010-09-13
dot icon01/10/2010
Director's details changed for Jason Mark Tubb on 2010-09-13
dot icon01/10/2010
Director's details changed for Peggy Ellen Alexander on 2010-09-13
dot icon01/10/2010
Director's details changed for James Whitworth Smith on 2010-09-13
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-24
dot icon12/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon29/05/2009
Total exemption full accounts made up to 2008-12-24
dot icon22/09/2008
Return made up to 13/09/08; full list of members
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Total exemption full accounts made up to 2007-12-24
dot icon23/10/2007
Return made up to 13/09/07; no change of members
dot icon11/06/2007
Director resigned
dot icon01/04/2007
Total exemption full accounts made up to 2006-12-24
dot icon09/01/2007
Registered office changed on 09/01/07 from: 85 aldwick road bognor regis west sussex PO21 2NT
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-24
dot icon13/10/2006
Return made up to 13/09/06; full list of members
dot icon14/03/2006
New director appointed
dot icon22/09/2005
Return made up to 13/09/05; no change of members
dot icon06/07/2005
Secretary resigned
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
Registered office changed on 06/07/05 from: 26 high street littlehampton west sussex BN17 5EE
dot icon07/03/2005
Total exemption small company accounts made up to 2004-12-24
dot icon28/09/2004
Return made up to 13/09/04; no change of members
dot icon06/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon12/02/2004
Total exemption small company accounts made up to 2003-12-24
dot icon30/09/2003
Return made up to 13/09/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-12-24
dot icon24/09/2002
New director appointed
dot icon20/09/2002
Director resigned
dot icon20/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon08/09/2002
Return made up to 13/09/02; no change of members
dot icon07/08/2002
Total exemption full accounts made up to 2001-12-24
dot icon04/09/2001
Return made up to 13/09/01; no change of members
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New secretary appointed
dot icon23/07/2001
Registered office changed on 23/07/01 from: haredon house london road north cheam sutton, surrey SM3 9BS
dot icon21/02/2001
Full accounts made up to 2000-12-24
dot icon18/09/2000
Return made up to 13/09/00; full list of members
dot icon17/02/2000
Full accounts made up to 1999-12-24
dot icon16/09/1999
Return made up to 13/09/99; no change of members
dot icon04/06/1999
New director appointed
dot icon22/05/1999
Director resigned
dot icon08/04/1999
Full accounts made up to 1998-12-24
dot icon17/09/1998
Return made up to 13/09/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-12-24
dot icon19/09/1997
Return made up to 13/09/97; no change of members
dot icon23/07/1997
Full accounts made up to 1996-12-24
dot icon19/09/1996
Return made up to 13/09/96; full list of members
dot icon14/07/1996
Full accounts made up to 1995-12-24
dot icon07/06/1996
Director resigned
dot icon06/06/1996
New director appointed
dot icon05/06/1996
New secretary appointed
dot icon05/06/1996
Secretary resigned
dot icon30/11/1995
Ad 29/11/95--------- £ si 1@40=40 £ ic 440/480
dot icon25/09/1995
Return made up to 13/09/95; full list of members
dot icon26/06/1995
Ad 20/06/95--------- £ si 2@40=80 £ ic 322/402
dot icon26/06/1995
Ad 12/06/95--------- £ si 1@40=40 £ ic 282/322
dot icon19/05/1995
Accounting reference date notified as 24/12
dot icon18/05/1995
Director resigned
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon07/02/1995
Ad 03/01/95--------- £ si 1@40=40 £ ic 242/282
dot icon05/01/1995
Ad 12/12/94--------- £ si 40@1=40 £ ic 202/242
dot icon11/12/1994
Ad 11/11/94-05/12/94 £ si 5@40=200 £ ic 2/202
dot icon13/09/1994
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
12/08/2026
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
520.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHERNBROOK ESTATE MANAGEMENT LTD
Corporate Secretary
09/03/2021 - Present
32
Watson, John
Director
28/08/2002 - Present
5
Hammond, Roger Sidney Geoffrey
Director
12/09/1994 - 19/05/1996
11
Tasker, Rita Ann
Secretary
16/07/2001 - 10/06/2005
45
Pickard, Simon Paul
Director
19/05/1996 - 11/05/1999
14

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 (NO.2) LIMITED

BECKETT PARK MANAGEMENT (NO.2) LIMITED is an(a) Active company incorporated on 13/09/1994 with the registered office located at Unit 3a Clarence Gate, High Street, Bognor Regis PO21 1RE. There are currently 10 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 (NO.2) LIMITED?

toggle

BECKETT PARK MANAGEMENT (NO.2) LIMITED is currently Active. It was registered on 13/09/1994 .

Where is BECKETT PARK MANAGEMENT (NO.2) LIMITED located?

toggle

BECKETT PARK MANAGEMENT (NO.2) LIMITED is registered at Unit 3a Clarence Gate, High Street, Bognor Regis PO21 1RE.

What does BECKETT PARK MANAGEMENT (NO.2) LIMITED do?

toggle

BECKETT PARK MANAGEMENT (NO.2) 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 (NO.2) LIMITED?

toggle

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