BECTIVE DAVIDSON LIMITED

Register to unlock more data on OkredoRegister

BECTIVE DAVIDSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02996055

Incorporation date

29/11/1994

Size

Dormant

Contacts

Registered address

Registered address

61 Weymouth Street, London W1G 8NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1994)
dot icon09/03/2026
Notification of Piya Treruangrachada as a person with significant control on 2022-08-04
dot icon09/03/2026
Cessation of Bective Leslie Marsh Limited as a person with significant control on 2026-03-09
dot icon03/01/2026
Termination of appointment of Neal Verman as a director on 2025-12-31
dot icon17/11/2025
Termination of appointment of James Neil Mcgimpsey as a director on 2025-11-14
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/03/2025
Registered office address changed from 3rd Floor Montpelier House 106 Brompton Road London SW3 1JJ England to 61 Weymouth Street London W1G 8NR on 2025-03-20
dot icon20/03/2025
Change of details for Bective Leslie Marsh Limited as a person with significant control on 2025-03-20
dot icon04/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Appointment of James Neil Mcgimpsey as a director on 2024-01-12
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon09/01/2023
Appointment of Mr Neal Verman as a director on 2023-01-09
dot icon09/01/2023
Termination of appointment of Robert Hardington Bartlett as a director on 2023-01-09
dot icon14/09/2022
Registered office address changed from 126 Ladbroke Grove London W10 5NE to 3rd Floor Montpelier House 106 Brompton Road London SW3 1JJ on 2022-09-14
dot icon14/09/2022
Appointment of Piya Treruangrachada as a director on 2022-08-04
dot icon14/09/2022
Termination of appointment of Marie-Julie Mieke Gheysens as a director on 2022-08-04
dot icon14/09/2022
Appointment of Robert Hardington Bartlett as a director on 2022-08-04
dot icon03/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon06/10/2021
Termination of appointment of Nicolas Stuart Charnock as a director on 2021-09-01
dot icon10/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/02/2021
Director's details changed for Ms Marie-Julie Mieke Gheysens on 2020-02-05
dot icon11/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/03/2020
Appointment of Ms Marie-Julie Mieke Gheysens as a director on 2020-02-04
dot icon13/03/2020
Appointment of Mr Nicolas Stuart Charnock as a director on 2020-02-04
dot icon13/03/2020
Termination of appointment of Peter Justin Rickenberg as a director on 2020-02-04
dot icon13/03/2020
Termination of appointment of Peter Justin Rickenberg as a secretary on 2020-02-04
dot icon12/12/2019
Satisfaction of charge 1 in full
dot icon12/12/2019
Satisfaction of charge 2 in full
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-11-29 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Secretary's details changed for Mr Peter Justin Rickenberg on 2015-01-01
dot icon12/01/2015
Director's details changed for Mr Peter Justin Rickenberg on 2015-01-01
dot icon08/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/09/2014
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon11/09/2014
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon11/09/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT to 126 Ladbroke Grove London W10 5NE on 2014-09-11
dot icon04/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon23/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Thomas Taylour as a director
dot icon07/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-07
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2009
Director appointed peter justin rickenberg
dot icon03/12/2008
Return made up to 29/11/08; full list of members
dot icon27/12/2007
Return made up to 29/11/07; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon19/12/2006
Return made up to 29/11/06; full list of members
dot icon18/12/2006
Location of register of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon20/12/2005
Return made up to 29/11/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon14/10/2005
New secretary appointed
dot icon12/10/2005
Registered office changed on 12/10/05 from: 66 wigmore street london W1U 2HQ
dot icon12/10/2005
Secretary resigned
dot icon18/05/2005
Secretary's particulars changed
dot icon22/12/2004
Return made up to 29/11/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon07/01/2004
Return made up to 29/11/03; full list of members
dot icon07/01/2004
Location of register of members
dot icon12/12/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon08/10/2003
Registered office changed on 08/10/03 from: 8-10 south street epsom surrey KT18 7PF
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
New secretary appointed
dot icon07/10/2003
Resolutions
dot icon01/10/2003
Accounts for a small company made up to 2003-03-31
dot icon25/09/2003
£ ic 1000/50 27/05/03 £ sr 950@1=950
dot icon23/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon01/04/2003
Particulars of mortgage/charge
dot icon02/12/2002
Return made up to 29/11/02; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2002-03-31
dot icon12/02/2002
Return made up to 29/11/01; full list of members
dot icon05/11/2001
Accounts for a small company made up to 2001-03-31
dot icon02/04/2001
New director appointed
dot icon08/02/2001
Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/01/2001
Return made up to 29/11/00; full list of members
dot icon31/05/2000
Director resigned
dot icon13/12/1999
Return made up to 29/11/99; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/12/1999
New director appointed
dot icon20/04/1999
Accounts for a small company made up to 1998-03-31
dot icon02/03/1999
Return made up to 29/11/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon04/12/1997
Return made up to 29/11/97; no change of members
dot icon24/09/1997
Particulars of mortgage/charge
dot icon20/02/1997
Full accounts made up to 1996-03-31
dot icon23/12/1996
Director's particulars changed
dot icon23/12/1996
Return made up to 29/11/96; no change of members
dot icon10/01/1996
Ad 27/11/95--------- £ si 998@1
dot icon10/01/1996
Return made up to 29/11/95; full list of members
dot icon27/07/1995
Accounting reference date notified as 31/03
dot icon08/01/1995
New director appointed
dot icon08/01/1995
Director resigned;new director appointed
dot icon08/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1995
Registered office changed on 08/01/95 from: 33 crwys road cardiff CF2 4YF
dot icon08/01/1995
Nc inc already adjusted 16/12/94
dot icon08/01/1995
Resolutions
dot icon08/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon29/11/1994
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
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1.00K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Robert Hardington
Director
04/08/2022 - 09/01/2023
20
Treruangrachada, Piya
Director
04/08/2022 - Present
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/11/1994 - 16/12/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
29/11/1994 - 16/12/1994
16826
Davidson, Jeremy Michael
Director
16/12/1994 - 31/03/2003
6

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+
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 BECTIVE DAVIDSON LIMITED

BECTIVE DAVIDSON LIMITED is an(a) Active company incorporated on 29/11/1994 with the registered office located at 61 Weymouth Street, London W1G 8NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECTIVE DAVIDSON LIMITED?

toggle

BECTIVE DAVIDSON LIMITED is currently Active. It was registered on 29/11/1994 .

Where is BECTIVE DAVIDSON LIMITED located?

toggle

BECTIVE DAVIDSON LIMITED is registered at 61 Weymouth Street, London W1G 8NR.

What does BECTIVE DAVIDSON LIMITED do?

toggle

BECTIVE DAVIDSON LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BECTIVE DAVIDSON LIMITED?

toggle

The latest filing was on 09/03/2026: Notification of Piya Treruangrachada as a person with significant control on 2022-08-04.