BECKINGHAM METRO MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BECKINGHAM METRO MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07464431

Incorporation date

08/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4, Anvil Court, Denmark Street, Wokingham RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2010)
dot icon08/04/2026
Micro company accounts made up to 2025-12-31
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon25/03/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/02/2025
Director's details changed for Ms Renuka Humphrys on 2025-02-20
dot icon13/02/2025
Confirmation statement made on 2024-12-08 with updates
dot icon15/04/2024
Micro company accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon11/01/2023
Termination of appointment of Beverley Robin Williams as a secretary on 2021-11-02
dot icon11/01/2023
Appointment of Cleaver Property Management Ltd as a secretary on 2023-01-11
dot icon06/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2021-12-08 with updates
dot icon12/01/2022
Registered office address changed from 62 High Street Sunninghill Ascot Berkshire SL5 9NN to Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB on 2022-01-12
dot icon26/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon26/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon13/12/2017
Notification of a person with significant control statement
dot icon13/12/2017
Statement of capital following an allotment of shares on 2014-01-29
dot icon13/12/2017
Cessation of Beverley Robin Williams as a person with significant control on 2016-12-02
dot icon25/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Withdraw the company strike off application
dot icon15/08/2016
Termination of appointment of Mike Jackson as a director on 2016-08-08
dot icon15/08/2016
Termination of appointment of Victoria Davies as a director on 2016-08-08
dot icon26/07/2016
First Gazette notice for voluntary strike-off
dot icon16/07/2016
Application to strike the company off the register
dot icon22/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Appointment of Ms Victoria Davies as a director on 2015-03-11
dot icon20/01/2015
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ to 62 High Street Sunninghill Ascot Berkshire SL5 9NN on 2015-01-20
dot icon20/01/2015
Appointment of Mr Beverley Robin Williams as a secretary on 2015-01-02
dot icon20/01/2015
Termination of appointment of Merlin Estates Ltd as a secretary on 2015-01-02
dot icon10/12/2014
Termination of appointment of Katherine Mccormick as a director on 2014-12-10
dot icon10/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon29/09/2014
Appointment of Mr Mike Jackson as a director on 2014-09-29
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2014
Director's details changed for Mrs Katherine Mccormick on 2014-09-22
dot icon20/08/2014
Termination of appointment of Gillian Margaret Comfort as a director on 2014-08-20
dot icon09/04/2014
Appointment of Mrs Gillian Margaret Comfort as a director
dot icon23/01/2014
Termination of appointment of Ginny Allaway as a director
dot icon23/01/2014
Appointment of Ms Renuka Humphrys as a director
dot icon09/01/2014
Registered office address changed from 18-22 Albert Street Fleet Hampshire GU51 3RJ on 2014-01-09
dot icon12/12/2013
Appointment of Mrs Katherine Mccormick as a director
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon09/12/2013
Secretary's details changed for Merlin Estates Ltd on 2013-12-09
dot icon09/12/2013
Registered office address changed from C/O C/O Merlin Estates Ltd Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL United Kingdom on 2013-12-09
dot icon11/11/2013
Termination of appointment of Michael Edmund as a director
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon27/09/2012
Amended accounts made up to 2011-12-31
dot icon08/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ England on 2012-01-05
dot icon14/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Alasdair Macleod as a director
dot icon11/08/2011
Appointment of Merlin Estates Ltd as a secretary
dot icon11/08/2011
Appointment of Mrs Ginny Allaway as a director
dot icon11/08/2011
Termination of appointment of Carole Ann Richards as a secretary
dot icon26/04/2011
Registered office address changed from Moss End Garden Centre Moss End Warfield Bracknell Berkshire RG42 6EJ United Kingdom on 2011-04-26
dot icon08/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2025
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
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLEAVER PROPERTY MANAGEMENT
Corporate Secretary
11/01/2023 - Present
132
MERLIN ESTATES LTD
Corporate Secretary
11/08/2011 - 02/01/2015
110
Allaway, Ginny
Director
11/08/2011 - 23/01/2014
124
Mccormick, Katherine
Director
01/12/2013 - 10/12/2014
-
Edmund, Michael Thomas Robert
Director
08/12/2010 - 24/06/2013
11

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+
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 BECKINGHAM METRO MANAGEMENT COMPANY LIMITED

BECKINGHAM METRO MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/12/2010 with the registered office located at Unit 4, Anvil Court, Denmark Street, Wokingham RG40 2BB. There are currently 2 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 BECKINGHAM METRO MANAGEMENT COMPANY LIMITED?

toggle

BECKINGHAM METRO MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/12/2010 .

Where is BECKINGHAM METRO MANAGEMENT COMPANY LIMITED located?

toggle

BECKINGHAM METRO MANAGEMENT COMPANY LIMITED is registered at Unit 4, Anvil Court, Denmark Street, Wokingham RG40 2BB.

What does BECKINGHAM METRO MANAGEMENT COMPANY LIMITED do?

toggle

BECKINGHAM METRO MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BECKINGHAM METRO MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2025-12-31.