BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD

Register to unlock more data on OkredoRegister

BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06002978

Incorporation date

20/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Wall Park Road, Brixham, Devon TQ5 9UECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/11/2025
Termination of appointment of Alan Philip Clarke as a director on 2025-11-14
dot icon27/11/2025
Appointment of Mr Kevin Charles Gould as a director on 2025-11-14
dot icon27/11/2025
Cessation of Simon Frederick Fisk as a person with significant control on 2025-11-27
dot icon27/11/2025
Cessation of David James Sage as a person with significant control on 2025-11-27
dot icon27/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon27/10/2025
Notification of David James Sage as a person with significant control on 2021-12-21
dot icon24/10/2025
Notification of Kevin Charles Gould as a person with significant control on 2021-12-22
dot icon24/10/2025
Notification of Simon Frederick Fisk as a person with significant control on 2021-12-22
dot icon24/10/2025
Cessation of Alan Philip Clarke as a person with significant control on 2021-12-22
dot icon24/10/2025
Change of details for Mr Simon Frederick Fisk as a person with significant control on 2021-12-22
dot icon24/10/2025
Change of details for Mr Kevin Charles Gould as a person with significant control on 2021-12-22
dot icon23/10/2025
Application to strike the company off the register
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/05/2023
Registered office address changed from , Adelaide Cottage West Bagborough, Taunton, Somerset, TA4 3EF, England to 13 Wall Park Road Brixham Devon TQ5 9UE on 2023-05-11
dot icon27/12/2022
Confirmation statement made on 2022-11-20 with updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon07/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon19/08/2016
Registered office address changed from , 35 Alexandra Road, Clevedon, North Somerset, BS21 7QJ to 13 Wall Park Road Brixham Devon TQ5 9UE on 2016-08-19
dot icon26/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon24/11/2015
Amended total exemption full accounts made up to 2014-11-30
dot icon18/09/2015
Registered office address changed from , Acre House 11-15 William Road, London, NW1 3ER to 13 Wall Park Road Brixham Devon TQ5 9UE on 2015-09-18
dot icon03/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon24/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-20
dot icon10/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/02/2011
Total exemption small company accounts made up to 2009-11-30
dot icon07/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Alasdair Macleod as a director
dot icon05/10/2010
Registered office address changed from , 187a Field End Road, Eastcote, Pinner, Middlesex, HA5 1QR on 2010-10-05
dot icon11/08/2010
Appointment of Mr Alan Philip Clarke as a director
dot icon02/06/2010
Termination of appointment of Fraser Macleod as a director
dot icon02/06/2010
Termination of appointment of Fraser Macleod as a secretary
dot icon12/04/2010
Termination of appointment of Stuart Macleod as a director
dot icon23/03/2010
Total exemption small company accounts made up to 2008-11-30
dot icon29/12/2009
Annual return made up to 2009-11-20
dot icon29/12/2009
Director's details changed for Stuart John Macleod on 2009-11-02
dot icon15/12/2008
Return made up to 20/11/08; full list of members
dot icon15/12/2008
Director appointed mr fraser andrew macleod
dot icon02/10/2008
Return made up to 20/11/07; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon01/10/2008
Location of register of members
dot icon01/10/2008
Secretary appointed mr fraser andrew macleod
dot icon01/10/2008
Appointment terminated secretary john diggle
dot icon16/09/2008
Registered office changed on 16/09/2008 from, commodore house, 3A high street, bagshot, surrey, GU19 5AG
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/12/2006
New director appointed
dot icon07/12/2006
Ad 28/11/06--------- £ si 1@1=1 £ ic 1/2
dot icon20/11/2006
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 icon+250.77 % *

* during past year

Cash in Bank

£2,287.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
525.52K
-
0.00
652.00
-
2022
-
523.47K
-
0.00
2.29K
-
2022
-
523.47K
-
0.00
2.29K
-

Employees

2022

Employees

-

Net Assets(GBP)

523.47K £Descended-0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.29K £Ascended250.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Alan Philip
Director
30/04/2010 - 14/11/2025
33
Gould, Kevin Charles
Director
14/11/2025 - Present
13
Macleod, Fraser Andrew
Director
31/08/2008 - 25/05/2010
41
Macleod, Stuart John
Director
20/11/2006 - 01/04/2010
11
Macleod, Alasdair Donal
Director
28/11/2006 - 15/10/2010
10

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD

BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD is an(a) Dissolved company incorporated on 20/11/2006 with the registered office located at 13 Wall Park Road, Brixham, Devon TQ5 9UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD?

toggle

BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD is currently Dissolved. It was registered on 20/11/2006 and dissolved on 20/01/2026.

Where is BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD located?

toggle

BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD is registered at 13 Wall Park Road, Brixham, Devon TQ5 9UE.

What does BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD do?

toggle

BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BECKINGHAM HOMES (ENGLEFIELD GREEN ) LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.