CITY REACH (BECKENHAM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY REACH (BECKENHAM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619880

Incorporation date

17/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon02/04/2026
Appointment of Mrs Philippa Flanegan as a director on 2025-12-01
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon31/03/2026
Termination of appointment of Michael Clarke as a director on 2025-12-17
dot icon31/03/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/10/2025
Termination of appointment of Malcolm Barry Slaughter as a director on 2025-10-21
dot icon22/10/2025
Termination of appointment of Wendy Pamela Slaughter as a director on 2025-10-22
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon21/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/12/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-12-22
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon24/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/12/2020
Termination of appointment of Neil Bewsey as a director on 2020-12-23
dot icon24/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon17/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon04/02/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-04
dot icon24/12/2015
Annual return made up to 2015-12-17 no member list
dot icon23/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-17 no member list
dot icon30/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/12/2013
Annual return made up to 2013-12-17 no member list
dot icon13/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-17 no member list
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/04/2012
Appointment of Peverel Secreterial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management as a secretary
dot icon09/01/2012
Annual return made up to 2011-12-17 no member list
dot icon09/01/2012
Appointment of Om Property Management as a secretary
dot icon06/01/2012
Termination of appointment of Peverel Om Ltd as a secretary
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 2011-06-16
dot icon13/01/2011
Annual return made up to 2010-12-17 no member list
dot icon22/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/03/2010
Termination of appointment of Kerry Taberner as a director
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon05/01/2010
Secretary's details changed for Peverel Om Ltd on 2009-10-01
dot icon05/01/2010
Director's details changed for Wendy Pamela Slaughter on 2009-10-01
dot icon05/01/2010
Director's details changed for Neil Bewsey on 2009-10-01
dot icon05/01/2010
Director's details changed for Malcolm Barry Slaughter on 2009-10-01
dot icon05/01/2010
Director's details changed for Kerry Helen Taberner on 2009-10-01
dot icon05/01/2010
Annual return made up to 2009-12-17 no member list
dot icon05/01/2010
Director's details changed for Michael Clarke on 2009-10-01
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/12/2008
Annual return made up to 17/12/08
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX
dot icon27/02/2008
Registered office changed on 27/02/2008 from peveral om LTD, marlborough house, wigmore place luton bedfordshire LU2 9EX
dot icon27/02/2008
Secretary appointed peverel om LTD
dot icon14/02/2008
Registered office changed on 14/02/08 from: christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon13/02/2008
Secretary resigned
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/01/2008
Annual return made up to 17/12/07
dot icon10/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon16/01/2007
Annual return made up to 17/12/06
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon04/09/2006
Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU
dot icon18/08/2006
Director resigned
dot icon24/03/2006
Annual return made up to 17/12/05
dot icon26/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon13/01/2005
New director appointed
dot icon24/12/2004
Annual return made up to 17/12/04
dot icon25/08/2004
Director resigned
dot icon24/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon10/02/2004
Annual return made up to 17/12/03
dot icon13/05/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon23/01/2003
Registered office changed on 23/01/03 from: grosvenor house 110 manor road wallington surrey SM6 0DW
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Secretary resigned;director resigned
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New secretary appointed
dot icon17/12/2002
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
31/03/2025
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
23/04/2012 - 07/12/2023
497
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
15/02/2008 - 16/12/2011
98
OM PROPERTY MANAGEMENT LIMITED
Corporate Secretary
16/12/2011 - 23/04/2012
85
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/12/2002 - 17/12/2002
38039

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 CITY REACH (BECKENHAM) MANAGEMENT LIMITED

CITY REACH (BECKENHAM) MANAGEMENT LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 CITY REACH (BECKENHAM) MANAGEMENT LIMITED?

toggle

CITY REACH (BECKENHAM) MANAGEMENT LIMITED is currently Active. It was registered on 17/12/2002 .

Where is CITY REACH (BECKENHAM) MANAGEMENT LIMITED located?

toggle

CITY REACH (BECKENHAM) MANAGEMENT LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CITY REACH (BECKENHAM) MANAGEMENT LIMITED do?

toggle

CITY REACH (BECKENHAM) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY REACH (BECKENHAM) MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mrs Philippa Flanegan as a director on 2025-12-01.