BETJEMAN HOLDINGS JVCO LIMITED

Register to unlock more data on OkredoRegister

BETJEMAN HOLDINGS JVCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10851599

Incorporation date

05/07/2017

Size

Full

Contacts

Registered address

Registered address

5th Floor Kings Place 90 York Way, London N1 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2017)
dot icon06/01/2026
Director's details changed for Mr Sion Laurence Jones on 2026-01-05
dot icon04/08/2025
Full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon23/10/2024
Termination of appointment of Olivier-Marie Henri Racine as a director on 2024-10-17
dot icon23/10/2024
Appointment of Mr Ross Adam Gurney-Read as a director on 2024-10-17
dot icon18/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon02/05/2024
Appointment of Mr Jonathan Laurence David Carter as a director on 2024-04-25
dot icon25/03/2024
Termination of appointment of Patrick Thomas Robson as a director on 2024-02-23
dot icon04/03/2024
Director's details changed for Ms Amanda Vanderneth Leness on 2023-09-07
dot icon10/11/2023
Appointment of Ms Caroline Mary Gould as a secretary on 2023-10-19
dot icon15/07/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon18/05/2023
Termination of appointment of Lucy Ann Clark-Bodicoat as a secretary on 2023-05-11
dot icon27/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon11/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon04/07/2022
Termination of appointment of David John Harding as a director on 2022-07-01
dot icon23/03/2022
Appointment of Mr Michael Peter Francis Osborne as a director on 2022-03-10
dot icon21/03/2022
Termination of appointment of Andrew Brian Deacon as a director on 2022-03-10
dot icon07/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon15/06/2021
Director's details changed for Mr Olivier-Marie Henri Racine on 2021-06-15
dot icon15/06/2021
Appointment of Mr Andrew Brian Deacon as a director on 2021-06-15
dot icon15/06/2021
Termination of appointment of Mark Richard Woodhams as a director on 2021-06-15
dot icon15/06/2021
Termination of appointment of Scott Springett as a director on 2021-06-15
dot icon15/06/2021
Appointment of Mr Olivier-Marie Henri Racine as a director on 2021-06-15
dot icon30/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon13/07/2020
Change of details for Agincourt (1) Llp as a person with significant control on 2020-07-02
dot icon13/07/2020
Change of details for Infrastructure Investments Betjeman Limited as a person with significant control on 2020-07-02
dot icon13/07/2020
Director's details changed for Mr Mark Richard Woodhams on 2020-07-02
dot icon13/07/2020
Director's details changed for Mr Scott Springett on 2020-07-02
dot icon13/07/2020
Director's details changed for Mr Patrick Thomas Robson on 2020-07-02
dot icon13/07/2020
Director's details changed for Mr Andrew Christopher Pitt on 2020-07-02
dot icon05/05/2020
Director's details changed for Ms Amanda Vanderneth Leness on 2020-03-10
dot icon05/05/2020
Director's details changed for Mr Sion Laurence Jones on 2020-03-10
dot icon05/05/2020
Director's details changed for Dr David John Harding on 2020-03-10
dot icon05/05/2020
Change of details for Equitix Hs1 Holdings 1 Limited as a person with significant control on 2020-03-10
dot icon15/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon21/06/2019
Appointment of Mr Patrick Thomas Robson as a director on 2019-06-12
dot icon21/06/2019
Appointment of Dr David John Harding as a director on 2019-06-12
dot icon11/02/2019
Appointment of Ms Amanda Vanderneth Leness as a director on 2019-01-28
dot icon11/02/2019
Termination of appointment of Achal Prakash Bhuwania as a director on 2019-01-28
dot icon03/12/2018
Termination of appointment of Ben Robert Loomes as a director on 2018-11-19
dot icon12/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/07/2018
Appointment of Mr Andrew Christopher Pitt as a director on 2018-07-20
dot icon23/07/2018
Termination of appointment of Mark Christopher Wayment as a director on 2018-07-20
dot icon10/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon02/05/2018
Appointment of Mr Keith Lawrence Ludeman as a director on 2018-04-30
dot icon02/05/2018
Appointment of Mr Mark Richard Woodhams as a director on 2018-04-30
dot icon02/05/2018
Termination of appointment of James Anthony O' Halloran as a director on 2018-04-30
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon20/12/2017
Appointment of Mr Scott Springett as a director on 2017-12-08
dot icon20/12/2017
Registered office address changed from 12th Floor, One Euston Square 40 Melton Street London NW1 2FD to 5th Floor Kings Place 90 York Way London N1 9AG on 2017-12-20
dot icon20/12/2017
Termination of appointment of Robert James Newton as a director on 2017-12-08
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon19/09/2017
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 12th Floor, One Euston Square 40 Melton Street London NW1 2FD on 2017-09-19
dot icon18/09/2017
Appointment of Mr Mark Christopher Wayment as a director on 2017-09-01
dot icon18/09/2017
Appointment of Lucy Ann Clark-Bodicoat as a secretary on 2017-09-06
dot icon18/09/2017
Appointment of Robert James Newton as a director on 2017-09-01
dot icon18/09/2017
Appointment of Mr Ben Robert Loomes as a director on 2017-09-01
dot icon18/09/2017
Appointment of Mr Sion Laurence Jones as a director on 2017-09-01
dot icon06/07/2017
Director's details changed for Mr James Anthony O' Halloran on 2017-07-05
dot icon05/07/2017
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon05/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, Andrew Brian
Director
15/06/2021 - 10/03/2022
54
Jones, Siôn Laurence
Director
01/09/2017 - Present
281
Bhuwania, Achal Prakash
Director
04/07/2017 - 27/01/2019
186
Robson, Patrick Thomas
Director
12/06/2019 - 23/02/2024
80
Gurney-Read, Ross Adam
Director
17/10/2024 - Present
11

Persons with Significant Control

0

No PSC data available.

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 BETJEMAN HOLDINGS JVCO LIMITED

BETJEMAN HOLDINGS JVCO LIMITED is an(a) Active company incorporated on 05/07/2017 with the registered office located at 5th Floor Kings Place 90 York Way, London N1 9AG. There are currently 8 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 BETJEMAN HOLDINGS JVCO LIMITED?

toggle

BETJEMAN HOLDINGS JVCO LIMITED is currently Active. It was registered on 05/07/2017 .

Where is BETJEMAN HOLDINGS JVCO LIMITED located?

toggle

BETJEMAN HOLDINGS JVCO LIMITED is registered at 5th Floor Kings Place 90 York Way, London N1 9AG.

What does BETJEMAN HOLDINGS JVCO LIMITED do?

toggle

BETJEMAN HOLDINGS JVCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BETJEMAN HOLDINGS JVCO LIMITED?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mr Sion Laurence Jones on 2026-01-05.