BECKINGHAM HOMES (GUILDFORD) LTD

Register to unlock more data on OkredoRegister

BECKINGHAM HOMES (GUILDFORD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05943452

Incorporation date

22/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, R+ Building, 2, Blagrave Street, Reading RG1 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon22/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon18/06/2024
Registered office address changed from 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL England to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 2024-06-18
dot icon26/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/01/2022
Registered office address changed from 122 Winchcombe Street Cheltenham GL52 2NW England to 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL on 2022-01-25
dot icon19/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon31/08/2021
Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ to 122 Winchcombe Street Cheltenham GL52 2NW on 2021-08-31
dot icon02/12/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon09/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon12/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Termination of appointment of Stephen Colin Hyde as a director on 2014-05-23
dot icon08/10/2014
Appointment of Mr Michael Thomas Robert Edmund as a director on 2014-05-01
dot icon26/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon17/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/02/2011
Registered office address changed from Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN on 2011-02-02
dot icon27/10/2010
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/02/2010
Appointment of Mr Michael Robert Thomas Edmund as a secretary
dot icon10/02/2010
Termination of appointment of Crossley & Co Accountants as a secretary
dot icon08/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon25/06/2009
Director appointed stephen colin hyde
dot icon19/06/2009
Ad 05/06/09\gbp si 970@1=970\gbp ic 30/1000\
dot icon10/06/2009
Appointment terminated director fraser macleod
dot icon10/06/2009
Appointment terminated director stuart macleod
dot icon10/06/2009
Appointment terminated director alasdair macleod
dot icon06/06/2009
Secretary appointed crossley & co accountants
dot icon06/06/2009
Appointment terminated secretary fraser macleod
dot icon06/06/2009
Registered office changed on 06/06/2009 from 187A field end road eastcote pinner middlesex HA5 1QR
dot icon22/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon22/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/12/2008
Return made up to 22/09/08; full list of members
dot icon02/10/2008
Return made up to 22/09/07; full list of members
dot icon01/10/2008
Secretary appointed mr fraser andrew macleod
dot icon01/10/2008
Director appointed mr fraser andrew macleod
dot icon01/10/2008
Appointment terminated secretary john diggle
dot icon01/10/2008
Location of register of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from commodore house, 3A high street bagshot surrey GU19 5AG
dot icon07/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon07/12/2006
New director appointed
dot icon07/12/2006
Ad 28/11/06--------- £ si 1@1=1 £ ic 1/2
dot icon06/11/2006
Certificate of change of name
dot icon22/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+21.88 % *

* during past year

Cash in Bank

£81,595.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
135.51K
-
0.00
56.36K
-
2022
1
562.40K
-
0.00
66.95K
-
2023
0
570.27K
-
0.00
81.60K
-
2023
0
570.27K
-
0.00
81.60K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

570.27K £Ascended1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.60K £Ascended21.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Fraser Andrew
Director
28/08/2008 - 29/05/2009
41
Macleod, Stuart John
Director
22/09/2006 - 29/05/2009
11
Edmund, Michael Thomas Robert
Director
01/05/2014 - Present
10
Hyde, Stephen Colin
Director
28/05/2009 - 23/05/2014
4
Macleod, Alasdair Donal
Director
28/11/2006 - 29/05/2009
10

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BECKINGHAM HOMES (GUILDFORD) LTD

BECKINGHAM HOMES (GUILDFORD) LTD is an(a) Active company incorporated on 22/09/2006 with the registered office located at 5th Floor, R+ Building, 2, Blagrave Street, Reading RG1 1AZ. There are currently 2 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 BECKINGHAM HOMES (GUILDFORD) LTD?

toggle

BECKINGHAM HOMES (GUILDFORD) LTD is currently Active. It was registered on 22/09/2006 .

Where is BECKINGHAM HOMES (GUILDFORD) LTD located?

toggle

BECKINGHAM HOMES (GUILDFORD) LTD is registered at 5th Floor, R+ Building, 2, Blagrave Street, Reading RG1 1AZ.

What does BECKINGHAM HOMES (GUILDFORD) LTD do?

toggle

BECKINGHAM HOMES (GUILDFORD) LTD 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 BECKINGHAM HOMES (GUILDFORD) LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-09-30.