BETSHAM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BETSHAM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02813223

Incorporation date

27/04/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O JH PROPERTY MANAGEMENT LIMITED, The Oast, 62 Bell Road, Sittingbourne, Kent ME10 4HECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1993)
dot icon28/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon22/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon01/04/2026
Appointment of Mr Anthony Flood as a director on 2026-03-24
dot icon23/03/2026
Termination of appointment of Christine Ann Smith as a director on 2026-03-23
dot icon25/02/2026
Termination of appointment of Rosalie King as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Sharon Mcdermott as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Gordon Ashby as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Tony Thomas Flood as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of Barbara Hales as a director on 2026-02-25
dot icon25/02/2026
Termination of appointment of John Alan Sawer as a director on 2026-02-25
dot icon11/02/2026
Termination of appointment of Raymond Douglas Powell as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Roy Gilham as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Brian Ernest Shoebridge as a director on 2026-02-11
dot icon09/02/2026
Termination of appointment of Anne Louisa Ford as a director on 2026-02-09
dot icon09/02/2026
Termination of appointment of Tracey Kristina Wadeson-Hughes as a director on 2026-02-09
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon03/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/11/2023
Appointment of Mrs Sharon Mcdermott as a director on 2023-11-15
dot icon30/10/2023
Appointment of Mr Tony Thomas Flood as a director on 2023-10-30
dot icon30/10/2023
Appointment of Mr Raymond Douglas Powell as a director on 2023-10-30
dot icon18/10/2023
Termination of appointment of Elizabeth Ann Van Wijngaarde as a director on 2023-10-18
dot icon13/10/2023
Termination of appointment of Mair Feist as a director on 2023-10-13
dot icon10/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon03/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/04/2019
Termination of appointment of Audrey Maureen Richardson as a director on 2018-12-20
dot icon09/04/2019
Termination of appointment of Margaret Reynolds as a director on 2018-12-20
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon30/01/2019
Micro company accounts made up to 2018-09-30
dot icon10/05/2018
Micro company accounts made up to 2017-09-30
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/02/2018
Appointment of Mrs Anne Louisa Ford as a director on 2018-02-22
dot icon22/02/2018
Appointment of Ms Christine Ann Smith as a director on 2018-02-22
dot icon02/02/2018
Termination of appointment of Mabel Clark as a director on 2017-09-12
dot icon02/02/2018
Termination of appointment of Cyril Arthur George Ford as a director on 2017-05-09
dot icon02/02/2018
Termination of appointment of Mary Florence Overton as a director on 2016-11-26
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/04/2016
Appointment of Ms Barbara Hales as a director on 2015-12-17
dot icon08/04/2016
Termination of appointment of Margaret Thompsett as a director on 2015-12-17
dot icon02/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/01/2015
Appointment of Mr John Henry Sidwell as a director on 2014-11-14
dot icon09/01/2015
Termination of appointment of Peter Michael Hope as a director on 2014-11-14
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/04/2014
Termination of appointment of Mary Overton as a secretary
dot icon10/04/2014
Appointment of Mrs Mair Feist as a director
dot icon02/04/2014
Termination of appointment of Mary Overton as a secretary
dot icon02/04/2014
Appointment of Jh Property Management Limited as a secretary
dot icon02/04/2014
Registered office address changed from Monckton House, 72 King Street Maidstone Kent ME14 1BL on 2014-04-02
dot icon18/11/2013
Appointment of Mr Brian Ernest Shoebridge as a director
dot icon14/11/2013
Termination of appointment of Alan Merrick as a director
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/12/2012
Appointment of Margaret Reynolds as a director
dot icon18/12/2012
Termination of appointment of Bert Reynolds as a director
dot icon24/10/2012
Appointment of Margaret Reynolds as a director
dot icon18/10/2012
Termination of appointment of Bert Reynolds as a director
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon10/04/2012
Appointment of Tracey Kristina Wadeson-Hughes as a director
dot icon10/11/2011
Appointment of John Alan Sawer as a director
dot icon22/08/2011
Appointment of Rosalie King as a director
dot icon22/08/2011
Termination of appointment of James Ditcher as a director
dot icon11/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/12/2010
Appointment of Audrey Maureen Richardson as a director
dot icon08/11/2010
Termination of appointment of Charles Richardson as a director
dot icon06/10/2010
Appointment of Mary Florence Overton as a secretary
dot icon16/09/2010
Termination of appointment of Benjamin Jakes as a secretary
dot icon16/09/2010
Termination of appointment of Benjamin Jakes as a director
dot icon20/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon23/04/2010
Director's details changed for Roy Gilham on 2010-03-31
dot icon23/04/2010
Director's details changed for Mary Florence Overton on 2010-03-31
dot icon23/04/2010
Director's details changed for Margaret Thompsett on 2010-03-31
dot icon23/04/2010
Director's details changed for Elizabeth Ann Van Wijngaarde on 2010-03-31
dot icon23/04/2010
Director's details changed for Peter Michael Hope on 2010-03-31
dot icon23/04/2010
Director's details changed for Bert Reynolds on 2010-03-31
dot icon23/04/2010
Director's details changed for Mabel Clark on 2010-03-31
dot icon23/04/2010
Director's details changed for Cyril Arthur George Ford on 2010-03-31
dot icon23/04/2010
Director's details changed for Alan Merrick on 2010-03-31
dot icon23/04/2010
Director's details changed for Charles William Richardson on 2010-03-31
dot icon23/04/2010
Director's details changed for Benjamin Jakes on 2010-03-31
dot icon23/04/2010
Director's details changed for Gordon Ashby on 2010-03-31
dot icon23/04/2010
Director's details changed for James Raymond Ditcher on 2010-03-31
dot icon06/04/2010
Termination of appointment of Alice Bonner as a director
dot icon01/04/2010
Termination of appointment of Elizabeth Fremlin as a director
dot icon24/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/04/2009
Return made up to 31/03/09; full list of members
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon22/04/2008
Appointment terminated director kathleen sears
dot icon21/04/2008
Director appointed alan merrick
dot icon15/04/2008
Director appointed peter michael hope
dot icon15/04/2008
Director appointed elizabeth evelyn fremlin
dot icon29/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/04/2007
Return made up to 31/03/07; full list of members
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon06/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon06/04/2006
Director's particulars changed
dot icon06/04/2006
Director's particulars changed
dot icon24/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon31/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/04/2005
Return made up to 31/03/05; full list of members
dot icon20/04/2005
Director resigned
dot icon09/09/2004
Memorandum and Articles of Association
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon14/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon23/04/2004
Return made up to 31/03/04; full list of members
dot icon21/04/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon29/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon27/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon26/04/2002
Return made up to 31/03/02; full list of members
dot icon18/04/2002
Director resigned
dot icon09/11/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon13/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon14/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon26/04/2000
Return made up to 31/03/00; full list of members
dot icon29/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon12/04/1999
Return made up to 31/03/99; full list of members
dot icon08/02/1999
Director resigned
dot icon08/02/1999
New director appointed
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Return made up to 31/03/98; no change of members
dot icon11/04/1998
Director resigned
dot icon27/02/1998
Accounts for a dormant company made up to 1997-09-30
dot icon27/06/1997
New director appointed
dot icon01/04/1997
Return made up to 31/03/97; no change of members
dot icon19/01/1997
Accounts for a dormant company made up to 1996-09-30
dot icon09/11/1996
Accounts for a dormant company made up to 1995-09-30
dot icon17/06/1996
Return made up to 31/03/96; full list of members
dot icon26/03/1996
New director appointed
dot icon16/11/1995
New director appointed
dot icon29/08/1995
Director resigned
dot icon15/06/1995
Director resigned
dot icon04/04/1995
Director resigned
dot icon04/04/1995
Return made up to 31/03/95; full list of members
dot icon27/03/1995
Full accounts made up to 1994-09-30
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Resolutions
dot icon19/04/1994
Return made up to 11/04/94; full list of members
dot icon01/02/1994
Accounting reference date notified as 30/09
dot icon01/09/1993
New director appointed
dot icon01/09/1993
New director appointed
dot icon01/09/1993
Ad 24/08/93--------- £ si 2@1=2 £ ic 15/17
dot icon09/06/1993
New director appointed
dot icon09/06/1993
New director appointed
dot icon09/06/1993
New director appointed
dot icon09/06/1993
Ad 27/05/93--------- £ si 13@1=13 £ ic 2/15
dot icon09/06/1993
New director appointed
dot icon09/06/1993
New director appointed
dot icon09/06/1993
New director appointed
dot icon09/06/1993
New director appointed
dot icon09/06/1993
New director appointed
dot icon09/06/1993
New director appointed
dot icon09/06/1993
New director appointed
dot icon08/06/1993
New director appointed
dot icon08/06/1993
New director appointed
dot icon08/06/1993
New secretary appointed
dot icon04/05/1993
Secretary resigned
dot icon04/05/1993
Director resigned
dot icon27/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Feist, Mair
Director
14/03/2014 - 13/10/2023
-
Van Wijngaarde, Elizabeth Ann
Director
19/03/1996 - 18/10/2023
-
Flood, Tony Thomas
Director
30/10/2023 - 25/02/2026
-
Powell, Raymond Douglas
Director
30/10/2023 - 11/02/2026
-
Mcdermott, Sharon
Director
15/11/2023 - 25/02/2026
-

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+
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 BETSHAM ROAD MANAGEMENT LIMITED

BETSHAM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 27/04/1993 with the registered office located at C/O JH PROPERTY MANAGEMENT LIMITED, The Oast, 62 Bell Road, Sittingbourne, Kent ME10 4HE. 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 BETSHAM ROAD MANAGEMENT LIMITED?

toggle

BETSHAM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 27/04/1993 .

Where is BETSHAM ROAD MANAGEMENT LIMITED located?

toggle

BETSHAM ROAD MANAGEMENT LIMITED is registered at C/O JH PROPERTY MANAGEMENT LIMITED, The Oast, 62 Bell Road, Sittingbourne, Kent ME10 4HE.

What does BETSHAM ROAD MANAGEMENT LIMITED do?

toggle

BETSHAM ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BETSHAM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 28/04/2026: Accounts for a dormant company made up to 2025-09-30.