BECKTON PARKSIDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BECKTON PARKSIDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11042072

Incorporation date

01/11/2017

Size

Dormant

Contacts

Registered address

Registered address

C/O Pinnacle Housing Ltd As Agent For Beckton Parkside Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London WC1V 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2017)
dot icon25/03/2026
Cessation of Helen Ballam as a person with significant control on 2026-03-20
dot icon25/03/2026
Notification of a person with significant control statement
dot icon07/02/2026
Appointment of Mr Paul Edward Hayles as a director on 2026-02-05
dot icon10/11/2025
Cessation of Andrew Powell as a person with significant control on 2025-01-29
dot icon10/11/2025
Withdrawal of a person with significant control statement on 2025-11-10
dot icon10/11/2025
Notification of Helen Ballam as a person with significant control on 2025-01-29
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-11-30
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon17/04/2025
Appointment of Mr Richard Michael Burrows as a director on 2025-04-07
dot icon04/04/2025
Termination of appointment of Thomas Andrew Sherriff as a director on 2025-04-01
dot icon10/02/2025
Appointment of Mrs Helen Ballam as a director on 2025-01-27
dot icon10/02/2025
Appointment of Mr Christopher Paul Hearn as a director on 2025-01-27
dot icon30/01/2025
Termination of appointment of Andrew Powell as a director on 2025-01-29
dot icon10/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon31/07/2024
Withdrawal of a person with significant control statement on 2024-07-31
dot icon30/07/2024
Notification of a person with significant control statement
dot icon30/07/2024
Notification of a person with significant control statement
dot icon30/07/2024
Notification of Andrew Powell as a person with significant control on 2024-01-22
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon24/07/2024
Withdrawal of a person with significant control statement on 2024-07-24
dot icon29/01/2024
Appointment of Mr Andrew Powell as a director on 2024-01-22
dot icon08/01/2024
Termination of appointment of Michael James Waller as a director on 2024-01-08
dot icon24/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon09/12/2021
Director's details changed for Mr Michael James Waller on 2021-11-29
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon26/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon15/03/2021
Secretary's details changed for Pinnacle Housing Limited on 2021-03-15
dot icon12/03/2021
Appointment of Pinnacle Housing Limited as a secretary on 2021-03-12
dot icon12/03/2021
Registered office address changed from , C/O Rms Legal, Pinnacle Housing Ltd Acting as Agent on Behalf of Beckton Parkside Man Co Ltd, 8th Floor High Holborn, London, WC1V 6PL, England to C/O Pinnacle Housing Ltd as Agent for Beckton Parkside Management Company Limited 8th Floor Holborn Tower, 137-144 High Holborn London WC1V 6PL on 2021-03-12
dot icon12/03/2021
Registered office address changed from , Pinnacle Group Euston Tower C/O Rms Legal Euston Road, London, NW1 3DP, England to C/O Pinnacle Housing Ltd as Agent for Beckton Parkside Management Company Limited 8th Floor Holborn Tower, 137-144 High Holborn London WC1V 6PL on 2021-03-12
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon08/11/2020
Termination of appointment of Peter Thomas Ford as a director on 2020-11-06
dot icon08/11/2020
Appointment of Mr Thomas Andrew Sherriff as a director on 2020-11-06
dot icon02/11/2020
Registered office address changed from , C/O Pinnacle, Azima Ahmed Euston Tower, 286 Euston Road, Euston Road , Floor 21, London, NW1 3DP, England to C/O Pinnacle Housing Ltd as Agent for Beckton Parkside Management Company Limited 8th Floor Holborn Tower, 137-144 High Holborn London WC1V 6PL on 2020-11-02
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon11/06/2020
Appointment of Mr Michael James Waller as a director on 2020-06-11
dot icon11/06/2020
Termination of appointment of Peter Barry Knights as a director on 2020-06-11
dot icon18/04/2020
Termination of appointment of Steven John Snowden as a director on 2020-04-17
dot icon18/04/2020
Director's details changed for Mr Peter Barry Knights on 2020-04-17
dot icon18/04/2020
Appointment of Mr Peter Thomas Ford as a director on 2020-04-17
dot icon11/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon11/12/2019
Registered office address changed from , C/O Pinnacle Group Jim Wilson 1st Floor,, 6 Andrew Street,, London, EC4A 3AE, United Kingdom to C/O Pinnacle Housing Ltd as Agent for Beckton Parkside Management Company Limited 8th Floor Holborn Tower, 137-144 High Holborn London WC1V 6PL on 2019-12-11
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/01/2019
Confirmation statement made on 2018-10-31 with no updates
dot icon07/01/2019
Registered office address changed from , Woodland Place Wickford Business Park, Hurricane Way, Wickford, Essex, SS11 8YB, United Kingdom to C/O Pinnacle Housing Ltd as Agent for Beckton Parkside Management Company Limited 8th Floor Holborn Tower, 137-144 High Holborn London WC1V 6PL on 2019-01-07
dot icon06/03/2018
Resolutions
dot icon09/02/2018
Appointment of Peter Barry Knights as a director on 2018-01-31
dot icon01/02/2018
Termination of appointment of Ian Robert Gorst as a director on 2018-01-12
dot icon01/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Peter Thomas
Director
17/04/2020 - 06/11/2020
45
Hayles, Paul Edward
Director
05/02/2026 - Present
13
Burrows, Richard Michael
Director
07/04/2025 - Present
107
Sherriff, Thomas Andrew
Director
06/11/2020 - 01/04/2025
72
Waller, Michael James
Director
11/06/2020 - 08/01/2024
42

Persons with Significant Control

5
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 BECKTON PARKSIDE MANAGEMENT COMPANY LIMITED

BECKTON PARKSIDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/11/2017 with the registered office located at C/O Pinnacle Housing Ltd As Agent For Beckton Parkside Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London WC1V 6PL. There are currently 4 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 BECKTON PARKSIDE MANAGEMENT COMPANY LIMITED?

toggle

BECKTON PARKSIDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/11/2017 .

Where is BECKTON PARKSIDE MANAGEMENT COMPANY LIMITED located?

toggle

BECKTON PARKSIDE MANAGEMENT COMPANY LIMITED is registered at C/O Pinnacle Housing Ltd As Agent For Beckton Parkside Management Company Limited, 8th Floor Holborn Tower, 137-144 High Holborn, London WC1V 6PL.

What does BECKTON PARKSIDE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BECKTON PARKSIDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Cessation of Helen Ballam as a person with significant control on 2026-03-20.