C M BECKENHAM LIMITED

Register to unlock more data on OkredoRegister

C M BECKENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04839920

Incorporation date

21/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2003)
dot icon21/11/2025
Micro company accounts made up to 2025-07-31
dot icon06/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-07-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon05/08/2024
Director's details changed for Sally Jane Knight on 2024-08-05
dot icon22/12/2023
Micro company accounts made up to 2023-07-31
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon24/03/2023
Micro company accounts made up to 2022-07-31
dot icon05/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon07/02/2022
Micro company accounts made up to 2021-07-31
dot icon08/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-07-31
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-07-31
dot icon28/01/2020
Appointment of Glenn Arthur Allsopp as a director on 2020-01-21
dot icon13/01/2020
Termination of appointment of Stuart Paul Anderson as a director on 2019-12-12
dot icon03/01/2020
Secretary's details changed for Arm Secretaries Limited on 2020-01-02
dot icon02/01/2020
Secretary's details changed for Arm Secretaries Limited on 2020-01-02
dot icon02/01/2020
Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2020-01-02
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon24/06/2019
Director's details changed for Mr Stephen John Perkins on 2019-06-24
dot icon24/06/2019
Director's details changed for Sally Jane Knight on 2019-06-24
dot icon24/06/2019
Director's details changed for Mr Stuart Paul Anderson on 2019-06-24
dot icon11/02/2019
Micro company accounts made up to 2018-07-31
dot icon05/10/2018
Termination of appointment of Lance Royston Hedges as a director on 2018-09-27
dot icon02/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon01/08/2018
Termination of appointment of Michael Ian Riddell as a director on 2018-07-11
dot icon15/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon11/09/2017
Appointment of Lance Royston Hedges as a director on 2017-09-01
dot icon09/11/2016
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 2016-11-09
dot icon09/11/2016
Secretary's details changed for Arm Secretaries Limited on 2016-11-01
dot icon01/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2016-07-31
dot icon22/10/2015
Total exemption full accounts made up to 2015-07-31
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon23/02/2015
Resolutions
dot icon05/02/2015
Statement of capital following an allotment of shares on 2014-10-30
dot icon28/12/2014
Appointment of Stephen John Perkins as a director on 2014-11-10
dot icon29/11/2014
Termination of appointment of Rosalinde Garvin as a director on 2014-11-01
dot icon14/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon26/09/2014
Total exemption full accounts made up to 2014-07-31
dot icon31/07/2014
Appointment of Sally Jane Knight as a director on 2014-06-16
dot icon31/07/2014
Appointment of Sally Jane Knight as a director on 2014-06-16
dot icon21/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon01/10/2013
Termination of appointment of Margaret Anderson as a director
dot icon01/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon15/08/2013
Particulars of variation of rights attached to shares
dot icon07/02/2013
Appointment of Arm Secretaries Limited as a secretary
dot icon07/02/2013
Resolutions
dot icon05/02/2013
Termination of appointment of John Litherland as a secretary
dot icon05/02/2013
Registered office address changed from 7 Coopers Mews Beckenham Kent BR3 1AJ on 2013-02-05
dot icon09/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon05/10/2012
Appointment of Mr Stuart Paul Anderson as a director
dot icon03/10/2012
Termination of appointment of Scott Dixon as a director
dot icon02/10/2012
Appointment of Mrs Margaret Anderson as a director
dot icon26/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon25/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon07/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Johanna Warner as a director
dot icon26/01/2011
Appointment of Michael Ian Riddell as a director
dot icon03/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon02/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon02/09/2010
Director's details changed for Scott David Dixon on 2010-07-21
dot icon02/09/2010
Director's details changed for Johanna Warner on 2010-07-21
dot icon02/09/2010
Director's details changed for Matthew John Apsley on 2010-07-21
dot icon02/09/2010
Director's details changed for Rosalinde Garvin on 2010-07-21
dot icon31/08/2010
Termination of appointment of Matthew Apsley as a director
dot icon28/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 21/07/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon19/11/2008
Director appointed scott david dixon
dot icon03/10/2008
Return made up to 21/07/08; full list of members
dot icon03/10/2008
Registered office changed on 03/10/2008 from 7 coopers mews beckenham kent BR3 3QJ
dot icon10/07/2008
Appointment terminated director jane arif
dot icon05/10/2007
Total exemption full accounts made up to 2007-07-31
dot icon20/09/2007
Return made up to 21/07/07; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-07-31
dot icon31/07/2007
Director resigned
dot icon30/11/2006
New director appointed
dot icon18/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed
dot icon03/10/2006
Registered office changed on 03/10/06 from: 9 coopers mews beckenham kent BR3 1AJ
dot icon01/08/2006
Registered office changed on 01/08/06 from: cedar house 91 high street caterham surrey CR3 5UH
dot icon26/07/2006
Return made up to 21/07/06; full list of members
dot icon26/07/2006
Director resigned
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon03/11/2005
Full accounts made up to 2005-07-31
dot icon16/09/2005
Return made up to 21/07/05; full list of members
dot icon20/06/2005
Ad 24/05/05--------- £ si 14@1=14 £ ic 1/15
dot icon22/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon28/09/2004
Return made up to 21/07/04; full list of members
dot icon29/07/2003
Secretary resigned
dot icon21/07/2003
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
31/07/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.73K
-
0.00
-
-
2022
0
25.56K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
10/01/2013 - Present
115
Perkins, Stephen John
Director
10/11/2014 - Present
4
Knight, Sally Jane
Director
16/06/2014 - Present
2
Allsopp, Glenn Arthur
Director
21/01/2020 - Present
-

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 C M BECKENHAM LIMITED

C M BECKENHAM LIMITED is an(a) Active company incorporated on 21/07/2003 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. There are currently 4 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 C M BECKENHAM LIMITED?

toggle

C M BECKENHAM LIMITED is currently Active. It was registered on 21/07/2003 .

Where is C M BECKENHAM LIMITED located?

toggle

C M BECKENHAM LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does C M BECKENHAM LIMITED do?

toggle

C M BECKENHAM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C M BECKENHAM LIMITED?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-07-31.