BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05357767

Incorporation date

08/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

12 Park Lane, Tilehurst, Reading, Berkshire RG31 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon17/04/2026
Appointment of Celia Haslam as a director on 2026-04-16
dot icon16/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon15/04/2026
Appointment of Jaqueline Mary Edwards as a director on 2026-04-08
dot icon25/03/2026
Micro company accounts made up to 2026-02-28
dot icon10/03/2026
Termination of appointment of Martyn Stuart Hilton as a director on 2026-03-04
dot icon14/10/2025
Cessation of Sarah Gillian Fox as a person with significant control on 2025-08-31
dot icon03/10/2025
Termination of appointment of Sarah Gillian Fox as a director on 2025-08-31
dot icon16/04/2025
Micro company accounts made up to 2025-02-28
dot icon31/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon27/03/2024
Micro company accounts made up to 2024-02-28
dot icon16/08/2023
Appointment of Ms Nikki Al Samahiji as a director on 2023-08-16
dot icon31/05/2023
Micro company accounts made up to 2023-02-28
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon29/03/2022
Micro company accounts made up to 2022-02-28
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon09/06/2021
Micro company accounts made up to 2021-02-28
dot icon14/04/2021
Notification of Martyn Stuart Hilton as a person with significant control on 2021-04-14
dot icon14/04/2021
Director's details changed for Ms Sarah Gillian Fox on 2021-04-14
dot icon14/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon19/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon18/02/2021
Registered office address changed from 9 Waverley Close Bromley Kent BR2 9SW to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2021-02-18
dot icon18/02/2021
Appointment of Mr Martyn Stuart Hilton as a director on 2021-02-09
dot icon18/02/2021
Termination of appointment of Martyn Stuart Hilton as a director on 2021-02-09
dot icon18/02/2021
Appointment of Avalon Accounting Ltd as a secretary on 2021-02-09
dot icon18/02/2021
Appointment of Mr Martyn Stuart Hilton as a director on 2021-02-09
dot icon18/02/2021
Termination of appointment of Chhristopher James Neighbour as a director on 2021-02-09
dot icon18/02/2021
Termination of appointment of Bryan Anthony Burr as a secretary on 2021-02-09
dot icon15/09/2020
Micro company accounts made up to 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon27/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/04/2010
Appointment of Chhristopher James Neighbour as a director
dot icon14/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/03/2009
Registered office changed on 11/03/2009 from, beckingham place, hyde end road spencers wood, reading, berkshire, RG7 1SA
dot icon11/03/2009
Secretary appointed bryan anthony burr
dot icon11/03/2009
Director appointed sarah gillian fox
dot icon11/03/2009
Appointment terminated secretary sarah fox
dot icon24/02/2009
Ad 12/02/09\gbp si 4@1=4\gbp ic 2/6\
dot icon24/02/2009
Appointment terminated director karen eden
dot icon24/02/2009
Return made up to 08/02/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/05/2008
Return made up to 08/02/08; no change of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon23/05/2007
Return made up to 08/02/07; full list of members
dot icon23/02/2007
Accounts for a dormant company made up to 2006-02-28
dot icon07/11/2006
Registered office changed on 07/11/06 from: wentworth house, 23 the causeway, staines, TW18 3AQ
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Secretary resigned
dot icon24/03/2006
Return made up to 08/02/06; full list of members
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon30/03/2005
Certificate of change of name
dot icon09/03/2005
Registered office changed on 09/03/05 from: 235 old marylebone road, london, NW1 5QT
dot icon01/03/2005
Certificate of change of name
dot icon08/02/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* 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
28/02/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
3.12K
-
0.00
-
-
2023
2
664.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MCS FORMATIONS LIMITED
Corporate Secretary
07/02/2005 - 28/02/2005
496
MCS REGISTRARS LIMITED
Corporate Director
07/02/2005 - 28/02/2005
284
Fox, Sarah Gillian
Director
01/03/2009 - 31/08/2025
12
Mead, Toby Benjamin
Director
28/02/2005 - 19/03/2006
14
Mr Martyn Stuart Hilton
Director
09/02/2021 - 04/03/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED

BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/02/2005 with the registered office located at 12 Park Lane, Tilehurst, Reading, Berkshire RG31 5DL. 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 BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED?

toggle

BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/02/2005 .

Where is BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED located?

toggle

BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED is registered at 12 Park Lane, Tilehurst, Reading, Berkshire RG31 5DL.

What does BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED do?

toggle

BECKINGHAM PLACE MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

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

toggle

The latest filing was on 17/04/2026: Appointment of Celia Haslam as a director on 2026-04-16.