BECKTON PARKSIDE RESIDENTS ASSOCIATION (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

BECKTON PARKSIDE RESIDENTS ASSOCIATION (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02661919

Incorporation date

11/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

1 St Martins Row, Albany Road, Cardiff CF24 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1991)
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon07/10/2025
Termination of appointment of Ingrida Juseliene as a director on 2025-10-02
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-11-11 with no updates
dot icon12/11/2024
Termination of appointment of Jo-Anne Ward as a secretary on 2024-11-01
dot icon12/11/2024
Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 2024-11-01
dot icon05/11/2024
Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2024-11-05
dot icon25/06/2024
Micro company accounts made up to 2023-12-31
dot icon23/02/2024
Registered office address changed from PO Box P O Box 97 97 97 Somerton TA11 9BT England to 11 High Street Axbridge BS26 2AF on 2024-02-23
dot icon15/11/2023
Termination of appointment of Andrews Leasehold Management as a secretary on 2023-11-01
dot icon15/11/2023
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to PO Box P O Box 97 97 97 Somerton TA11 9BT on 2023-11-15
dot icon15/11/2023
Appointment of Mrs Jo-Anne Ward as a secretary on 2023-11-01
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon28/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon11/11/2020
Appointment of Andrews Leasehold Management as a secretary on 2020-10-30
dot icon26/10/2020
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 2020-10-26
dot icon26/10/2020
Termination of appointment of James Daniel Tarr as a secretary on 2020-09-30
dot icon26/08/2020
Notification of a person with significant control statement
dot icon20/08/2020
Cessation of Lyn Juniper-Solley as a person with significant control on 2020-08-20
dot icon29/04/2020
Termination of appointment of Robert James Gray Atkinson as a director on 2020-04-08
dot icon28/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon04/11/2019
Registered office address changed from C/O Andrews Leasehold Management 133 st Georges Rd Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 2019-11-04
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/06/2019
Termination of appointment of Lyn Juniper as a director on 2019-04-23
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-11-11 with no updates
dot icon13/07/2017
Micro company accounts made up to 2016-12-31
dot icon07/07/2017
Termination of appointment of Chris Neofitou as a director on 2017-06-30
dot icon24/11/2016
Appointment of Mrs Ingrida Juseliene as a director on 2013-03-07
dot icon23/11/2016
Appointment of Mr Chris Neofitou as a director on 2011-03-02
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Appointment of Mr Robert James Gray Atkinson as a director
dot icon06/03/2013
Termination of appointment of Simon Bell as a director
dot icon15/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon05/10/2012
Termination of appointment of Elisabet Vazquez as a director
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon18/11/2011
Appointment of Mr Simon Paul Bell as a director
dot icon16/09/2011
Appointment of Miss Julia Elena Neal as a director
dot icon05/07/2011
Director's details changed for Elisabet Vazquez on 2011-07-05
dot icon05/07/2011
Director's details changed for Lyn Juniper on 2011-07-05
dot icon25/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/10/2010
Termination of appointment of Andrews Lettings and Management as a secretary
dot icon11/10/2010
Appointment of Mr James Daniel Tarr as a secretary
dot icon20/05/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon20/05/2010
Registered office address changed from 48 High Street New Malden Surrey KT3 4EZ on 2010-05-20
dot icon19/05/2010
Secretary's details changed for Andrews Lettings and Management on 2009-10-01
dot icon19/05/2010
Director's details changed for Elisabet Vazquez on 2009-10-01
dot icon19/05/2010
Director's details changed for Lyn Juniper on 2009-10-01
dot icon15/05/2010
Compulsory strike-off action has been discontinued
dot icon12/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon14/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 11/11/08; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/08/2008
Director's change of particulars / elisabet vazquez / 11/08/2008
dot icon11/08/2008
Appointment terminated director robert atkinson
dot icon29/07/2008
Registered office changed on 29/07/2008 from 2 wallington square woodcote road wallington surrey SM6 8RG
dot icon29/07/2008
Appointment terminated secretary natasha barrow
dot icon29/07/2008
Secretary appointed andrews lettings and management
dot icon14/04/2008
Director appointed elisabet vazquez
dot icon05/12/2007
Return made up to 11/11/07; change of members
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Registered office changed on 01/08/07 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW
dot icon20/07/2007
New secretary appointed
dot icon20/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 11/11/06; change of members
dot icon29/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Return made up to 11/11/05; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/11/2004
Return made up to 11/11/04; change of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/09/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon22/07/2004
Return made up to 11/11/03; no change of members
dot icon08/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon14/06/2004
Return made up to 11/11/02; full list of members
dot icon11/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Registered office changed on 03/06/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ
dot icon03/06/2004
New secretary appointed
dot icon26/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 11/11/01; change of members
dot icon14/11/2001
Director resigned
dot icon03/10/2001
New secretary appointed
dot icon26/07/2001
Return made up to 11/11/00; change of members
dot icon18/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon31/01/2001
Secretary resigned
dot icon26/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon26/06/2000
Full accounts made up to 1999-09-30
dot icon07/12/1999
Return made up to 11/11/99; full list of members
dot icon30/09/1999
Director resigned
dot icon30/09/1999
New director appointed
dot icon07/05/1999
Full accounts made up to 1998-09-30
dot icon20/01/1999
Return made up to 11/11/98; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon27/01/1998
Return made up to 11/11/97; no change of members
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
Secretary resigned
dot icon31/12/1997
Director resigned
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Director resigned
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New secretary appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Registered office changed on 11/04/97 from: melville house 8 - 12 woodhouse road london N12 0RG
dot icon09/04/1997
Accounts for a small company made up to 1996-09-30
dot icon11/12/1996
Return made up to 11/11/96; full list of members
dot icon11/11/1996
Secretary resigned;director resigned
dot icon11/11/1996
New secretary appointed;new director appointed
dot icon19/07/1996
Accounts for a small company made up to 1995-09-30
dot icon19/12/1995
Return made up to 11/11/95; full list of members
dot icon09/08/1995
Director resigned
dot icon09/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 11/11/94; full list of members
dot icon23/05/1994
Director resigned
dot icon21/12/1993
Accounts for a small company made up to 1993-09-30
dot icon06/12/1993
Return made up to 11/11/93; full list of members
dot icon11/10/1993
New director appointed
dot icon03/03/1993
Accounts for a small company made up to 1992-09-30
dot icon25/11/1992
Return made up to 11/11/92; full list of members
dot icon19/06/1992
Resolutions
dot icon23/01/1992
Accounting reference date notified as 30/09
dot icon21/01/1992
Registered office changed on 21/01/92 from: pearl assurance house 319 ballards lane london N12 8LY
dot icon14/11/1991
Secretary resigned
dot icon11/11/1991
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
11/11/2026
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
114.68K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANDREWS LETTING AND MANAGEMENT LIMITED
Corporate Secretary
30/10/2020 - 01/11/2023
88
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
01/11/2024 - Present
72
Miss Julia Elena Neal
Director
16/09/2011 - Present
8
Ward, Jo-Anne
Secretary
01/11/2023 - 01/11/2024
-
Juseliene, Ingrida
Director
07/03/2013 - 02/10/2025
-

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+
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 RESIDENTS ASSOCIATION (FREEHOLD) LIMITED

BECKTON PARKSIDE RESIDENTS ASSOCIATION (FREEHOLD) LIMITED is an(a) Active company incorporated on 11/11/1991 with the registered office located at 1 St Martins Row, Albany Road, Cardiff CF24 3RP. 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 BECKTON PARKSIDE RESIDENTS ASSOCIATION (FREEHOLD) LIMITED?

toggle

BECKTON PARKSIDE RESIDENTS ASSOCIATION (FREEHOLD) LIMITED is currently Active. It was registered on 11/11/1991 .

Where is BECKTON PARKSIDE RESIDENTS ASSOCIATION (FREEHOLD) LIMITED located?

toggle

BECKTON PARKSIDE RESIDENTS ASSOCIATION (FREEHOLD) LIMITED is registered at 1 St Martins Row, Albany Road, Cardiff CF24 3RP.

What does BECKTON PARKSIDE RESIDENTS ASSOCIATION (FREEHOLD) LIMITED do?

toggle

BECKTON PARKSIDE RESIDENTS ASSOCIATION (FREEHOLD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BECKTON PARKSIDE RESIDENTS ASSOCIATION (FREEHOLD) LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-11 with updates.