CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06250098

Incorporation date

16/05/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Goldwyns, 109 Baker Street, London W1U 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon19/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon30/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon29/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon19/04/2023
Termination of appointment of Joanne Emily Brockwell as a director on 2023-04-10
dot icon19/04/2023
Appointment of Mr Jacob Okpu Jackson as a director on 2023-04-10
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-05-16 with updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/04/2021
Termination of appointment of Kathleen Charlotte Walker as a director on 2021-04-12
dot icon02/11/2020
Termination of appointment of Andrew John Charles Ratcliffe as a director on 2020-10-23
dot icon17/09/2020
Previous accounting period extended from 2020-05-31 to 2020-06-30
dot icon31/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon01/04/2020
Appointment of Ms Kathleen Charlotte Walker as a director on 2020-03-20
dot icon10/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon06/06/2019
Registered office address changed from 3 Sandringham Court 37 the Avenue Beckenham Kent BR3 5EE England to C/O Goldwyns 109 Baker Street London W1U 6RP on 2019-06-06
dot icon06/06/2019
Termination of appointment of James Errol Valentine as a secretary on 2019-05-31
dot icon06/06/2019
Appointment of Mr Colin Jonathan Myers as a director on 2019-06-01
dot icon05/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/11/2016
Termination of appointment of Adrian George Curry Stead as a director on 2016-10-31
dot icon01/07/2016
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to 3 Sandringham Court 37 the Avenue Beckenham Kent BR3 5EE on 2016-07-01
dot icon30/06/2016
Termination of appointment of James Douglas Thornton as a secretary on 2016-06-30
dot icon30/06/2016
Appointment of Mr James Errol Valentine as a secretary on 2016-06-30
dot icon23/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon02/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon19/11/2015
Appointment of Miss Joanne Emily Brockwell as a director on 2015-11-17
dot icon04/11/2015
Termination of appointment of Wendy Anne Cocksedge as a director on 2015-11-04
dot icon03/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Derrick John Turner as a director on 2015-05-29
dot icon24/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon14/01/2015
Termination of appointment of Michael Jeffrey Young as a director on 2015-01-07
dot icon01/12/2014
Termination of appointment of Peter William Ratcliffe as a director on 2014-11-27
dot icon21/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon21/02/2014
Appointment of Wendy Anne Cocksedge as a director
dot icon14/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon13/12/2012
Appointment of Andrew John Charles Ratcliffe as a director
dot icon11/12/2012
Appointment of Alan Thomas Hicks as a director
dot icon25/06/2012
Termination of appointment of Edmund Ottieno as a director
dot icon22/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon19/01/2012
Amended accounts made up to 2010-05-31
dot icon19/01/2012
Amended accounts made up to 2009-05-31
dot icon12/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon02/09/2011
Appointment of Mr Peter William Ratcliffe as a director
dot icon30/08/2011
Appointment of Adrian George Curry Stead as a director
dot icon25/08/2011
Termination of appointment of Jonathan Rubins as a director
dot icon25/08/2011
Appointment of Derrick John Turner as a director
dot icon25/08/2011
Appointment of Mr Edmund Hillary Ottieno as a director
dot icon24/08/2011
Appointment of Michael Jeffrey Young as a director
dot icon17/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon17/03/2011
Termination of appointment of Howard Keen as a director
dot icon31/12/2010
Accounts for a dormant company made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon26/05/2010
Termination of appointment of Robert Piper as a secretary
dot icon25/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon23/03/2010
Registered office address changed from Stamfod House Primett Road Stevenage Hertfordshire SG1 3EE on 2010-03-23
dot icon23/03/2010
Appointment of James Douglas Thornton as a secretary
dot icon10/02/2010
Termination of appointment of Martin Tullett as a secretary
dot icon10/02/2010
Appointment of Robert Jeffery Piper as a secretary
dot icon24/11/2009
Director's details changed for Jonathan Rubins on 2009-10-01
dot icon24/11/2009
Director's details changed for Howard Ramon Keen on 2009-10-01
dot icon22/06/2009
Return made up to 16/05/09; full list of members
dot icon18/02/2009
Gbp ic 43/37\13/02/09\gbp sr 6@1=6\
dot icon18/02/2009
Resolutions
dot icon16/02/2009
Return made up to 13/06/08; full list of members
dot icon12/02/2009
Compulsory strike-off action has been discontinued
dot icon11/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon06/01/2009
First Gazette notice for compulsory strike-off
dot icon01/11/2008
Appointment terminated secretary claire fisk
dot icon01/11/2008
Secretary appointed martin tullett
dot icon16/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
37.00
-
2022
0
-
-
0.00
37.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rubins, Jonathan
Director
16/05/2007 - 28/07/2011
61
Keen, Howard Ramon
Director
16/05/2007 - 28/02/2011
62
Turner, Derrick John
Director
28/07/2011 - 29/05/2015
3
Ratcliffe, Peter William
Director
28/07/2011 - 27/11/2014
4
Young, Michael Jeffrey
Director
28/07/2011 - 07/01/2015
4

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 CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED

CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/2007 with the registered office located at C/O Goldwyns, 109 Baker Street, London W1U 6RP. There are currently 3 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 CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED?

toggle

CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/2007 .

Where is CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED located?

toggle

CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED is registered at C/O Goldwyns, 109 Baker Street, London W1U 6RP.

What does CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED do?

toggle

CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-06-30.