BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06210282

Incorporation date

12/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Valor Real Estate Partners Llp, 10 Stratton Street, London W1J 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2007)
dot icon22/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon13/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/10/2025
Resolutions
dot icon24/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon16/04/2025
Director's details changed for Mr. Marc Walter Harris on 2024-03-16
dot icon28/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon19/06/2023
Notification of a person with significant control statement
dot icon05/06/2023
Cessation of Viqr London 12 Limited as a person with significant control on 2023-06-05
dot icon02/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon02/05/2023
Register inspection address has been changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG England to 10 Stratton Street Stratton Street London W1J 8LG
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/07/2022
Termination of appointment of Timour Wielemans as a director on 2022-07-08
dot icon21/07/2022
Appointment of Mr Timothy Harry Hutchins as a director on 2022-07-08
dot icon21/07/2022
Appointment of Mr Marc Walter Harris as a director on 2022-07-08
dot icon21/07/2022
Termination of appointment of Jeremy Achkar as a director on 2022-07-08
dot icon21/07/2022
Termination of appointment of Matthew Nelson Phillips as a director on 2022-07-08
dot icon21/07/2022
Termination of appointment of Rupert Crossland as a director on 2022-07-08
dot icon21/07/2022
Appointment of Mr Smoden Stanley Chimbalu as a director on 2022-07-08
dot icon21/07/2022
Appointment of Vistra Secretaries Limited as a secretary on 2022-07-08
dot icon05/07/2022
Confirmation statement made on 2022-04-11 with updates
dot icon16/06/2022
Notification of Viqr London 12 Limited as a person with significant control on 2021-12-21
dot icon16/06/2022
Cessation of Aviva Investors Pensions Limited as a person with significant control on 2021-12-21
dot icon12/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Change of share class name or designation
dot icon07/01/2022
Memorandum and Articles of Association
dot icon07/01/2022
Resolutions
dot icon05/01/2022
Cessation of Goodman Logistics Developments (Uk) Limited as a person with significant control on 2021-12-23
dot icon05/01/2022
Appointment of Rupert Crossland as a director on 2021-12-23
dot icon04/01/2022
Termination of appointment of Charles Edward Crossland as a director on 2021-12-23
dot icon04/01/2022
Termination of appointment of Jason Duncan Harris as a director on 2021-12-23
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon04/01/2022
Termination of appointment of Robert Paul Reed as a director on 2021-12-23
dot icon04/01/2022
Termination of appointment of James Martin Cornell as a director on 2021-12-23
dot icon04/01/2022
Appointment of Matthew Nelson Phillips as a director on 2021-12-23
dot icon04/01/2022
Appointment of Jeremy Achkar as a director on 2021-12-23
dot icon04/01/2022
Appointment of Mr. Timour Wielemans as a director on 2021-12-23
dot icon04/01/2022
Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF England to C/O Valor Real Estate Partners Llp 10 Stratton Street London W1J 8LG on 2022-01-04
dot icon04/01/2022
Termination of appointment of Ancosec Limited as a secretary on 2021-12-23
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon22/09/2021
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on 2021-09-22
dot icon21/09/2021
Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on 2021-09-20
dot icon17/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/01/2020
Appointment of Mr Robert Paul Reed as a director on 2019-12-16
dot icon23/12/2019
Termination of appointment of Robert Michael Walker as a director on 2019-12-16
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/12/2017
Termination of appointment of David Anthony Brett as a director on 2017-12-15
dot icon18/12/2017
Appointment of Robert Michael Walker as a director on 2017-12-15
dot icon02/10/2017
Director's details changed for Mr Jason Duncan Harris on 2017-10-02
dot icon21/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon16/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon23/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon25/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon14/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon02/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon06/01/2014
Director's details changed for Mr Jason Duncan Harris on 2013-10-31
dot icon22/10/2013
Director's details changed for Mr James Martin Cornell on 2013-09-01
dot icon03/09/2013
Secretary's details changed for Ancosec Limited on 2013-09-01
dot icon02/09/2013
Registered office address changed from 1025 Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 2013-09-02
dot icon24/04/2013
Director's details changed for Mr Charles Edward Crossland on 2013-04-22
dot icon16/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon02/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon20/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/12/2011
Appointment of Mr Jason Duncan Harris as a director
dot icon16/12/2011
Termination of appointment of Graham Pardoe as a director
dot icon09/05/2011
Register(s) moved to registered inspection location
dot icon04/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon23/03/2011
Full accounts made up to 2010-06-30
dot icon22/02/2011
Register inspection address has been changed
dot icon05/01/2011
Appointment of Mr Charles Edward Crossland as a director
dot icon04/01/2011
Termination of appointment of Jason Dalby as a director
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon11/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon29/03/2010
Accounts for a small company made up to 2009-06-30
dot icon12/03/2010
Registered office address changed from Cornwall House Blythe Valley Park Solihull West Midlands B90 8AF on 2010-03-12
dot icon15/02/2010
Termination of appointment of Paul Hodge as a director
dot icon15/02/2010
Appointment of Graham Nicholas Pardoe as a director
dot icon15/02/2010
Appointment of David Anthony Brett as a director
dot icon15/02/2010
Appointment of James Martin Cornell as a director
dot icon12/08/2009
Capitals not rolled up
dot icon01/06/2009
Return made up to 12/04/09; full list of members
dot icon09/02/2009
Director's change of particulars / jason dalby / 12/01/2009
dot icon21/12/2008
Accounts for a small company made up to 2008-06-30
dot icon14/10/2008
Appointment terminated secretary david brett
dot icon14/10/2008
Secretary appointed ancosec LIMITED
dot icon27/05/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon24/04/2008
Return made up to 12/04/08; full list of members
dot icon10/01/2008
Ad 08/01/08--------- £ si 742@1=742 £ ic 4137/4879
dot icon09/01/2008
Ad 11/12/07--------- £ si 3381@1=3381 £ ic 756/4137
dot icon16/05/2007
Ad 17/04/07--------- £ si 751@1=751 £ ic 5/756
dot icon12/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.53K
-
0.00
-
-
2022
0
9.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Robert Paul
Director
16/12/2019 - 23/12/2021
162
Harris, Jason Duncan
Director
10/11/2011 - 23/12/2021
68
Brett, David Anthony
Secretary
12/04/2007 - 10/10/2008
12
Chimbalu, Smoden Stanley
Director
08/07/2022 - Present
23
Harris, Marc Walter, Mr.
Director
08/07/2022 - Present
26

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED

BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/04/2007 with the registered office located at C/O Valor Real Estate Partners Llp, 10 Stratton Street, London W1J 8LG. There are currently 3 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 BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED?

toggle

BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/04/2007 .

Where is BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED located?

toggle

BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED is registered at C/O Valor Real Estate Partners Llp, 10 Stratton Street, London W1J 8LG.

What does BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED do?

toggle

BECKTON WATERFRONT MANAGEMENT COMPANY 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 WATERFRONT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-09 with no updates.