M.C.H. (BECKTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

M.C.H. (BECKTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01645891

Incorporation date

23/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1987)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-06-30
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-06-30
dot icon13/01/2022
Micro company accounts made up to 2021-06-30
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon02/08/2021
Termination of appointment of Leslie Anthony Hyde as a director on 2021-07-28
dot icon18/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon12/12/2019
Appointment of Mr Luvuakiokweno Kiampeni as a director on 2019-12-12
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-06-30
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon25/04/2017
Registered office address changed from Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 2017-04-25
dot icon21/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/01/2016
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ on 2016-01-11
dot icon04/01/2016
Annual return made up to 2015-12-20 no member list
dot icon16/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/01/2015
Annual return made up to 2014-12-20 no member list
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/12/2013
Annual return made up to 2013-12-20 no member list
dot icon18/09/2013
Registered office address changed from 36 St Ann Street Salisbury Wiltshire SP1 2DP on 2013-09-18
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2012-12-20 no member list
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/12/2011
Annual return made up to 2011-12-20 no member list
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-12-20 no member list
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/01/2010
Annual return made up to 2009-12-20 no member list
dot icon15/01/2010
Director's details changed for Derek William Kerr on 2009-10-01
dot icon15/01/2010
Director's details changed for Mr John Vernon Sinkinson on 2009-10-01
dot icon15/01/2010
Director's details changed for Leslie Anthony Hyde on 2009-10-01
dot icon06/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/01/2009
Annual return made up to 20/12/08
dot icon09/01/2009
Registered office changed on 09/01/2009 from 36 saint ann street salisbury wiltshire SP1 2DP
dot icon05/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/01/2008
Annual return made up to 20/12/07
dot icon18/01/2007
Annual return made up to 20/12/06
dot icon19/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon05/04/2006
Annual return made up to 20/12/05
dot icon22/12/2005
Resolutions
dot icon16/12/2005
Accounts for a small company made up to 2005-06-30
dot icon13/01/2005
Annual return made up to 20/12/04
dot icon01/12/2004
Accounts for a small company made up to 2004-06-30
dot icon05/01/2004
Annual return made up to 20/12/03
dot icon02/12/2003
Accounts for a small company made up to 2003-06-30
dot icon30/12/2002
Director resigned
dot icon11/12/2002
Accounts for a small company made up to 2002-06-30
dot icon11/12/2002
Annual return made up to 12/11/02
dot icon07/12/2001
Accounts for a small company made up to 2001-06-30
dot icon27/11/2001
Annual return made up to 12/11/01
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
New director appointed
dot icon17/05/2001
Annual return made up to 12/11/00
dot icon15/02/2001
Accounts for a small company made up to 2000-06-30
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon14/12/1999
Annual return made up to 12/11/99
dot icon17/09/1999
Full accounts made up to 1998-06-30
dot icon12/07/1999
Annual return made up to 12/11/98
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Registered office changed on 10/11/98 from: 16 jarrah cottages london road purfleet essex RM19 1SA
dot icon09/11/1998
Annual return made up to 12/11/97
dot icon26/02/1998
Accounts for a small company made up to 1997-06-30
dot icon19/02/1997
New secretary appointed;new director appointed
dot icon19/02/1997
Director resigned
dot icon13/12/1996
Accounts for a small company made up to 1996-06-30
dot icon13/11/1996
Annual return made up to 12/11/96
dot icon03/04/1996
Accounts for a small company made up to 1995-06-30
dot icon08/02/1996
Annual return made up to 12/11/95
dot icon13/12/1995
Registered office changed on 13/12/95 from: 127 highstreet ongar essex CM5 9JA
dot icon15/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Annual return made up to 12/11/94
dot icon07/12/1993
Annual return made up to 12/11/93
dot icon01/11/1993
Accounts for a small company made up to 1993-06-30
dot icon02/08/1993
Registered office changed on 02/08/93 from: 4A king street stanford-le-hope essex SS17 0HL
dot icon03/03/1993
Accounts for a small company made up to 1992-06-30
dot icon11/02/1993
Registered office changed on 11/02/93 from: 95/97 barking road canning town london E16 4HB
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Annual return made up to 30/09/92
dot icon16/07/1992
Annual return made up to 30/09/91
dot icon26/06/1992
Full accounts made up to 1991-06-30
dot icon04/10/1991
Annual return made up to 30/09/90
dot icon14/08/1991
Full accounts made up to 1990-06-30
dot icon16/08/1990
Registered office changed on 16/08/90 from: 8EQIS sheppard & co 255 barking rd london E1
dot icon01/02/1990
Full accounts made up to 1989-06-30
dot icon01/02/1990
Annual return made up to 12/11/89
dot icon07/04/1989
Registered office changed on 07/04/89 from: 38 harper road mariners reach east beckton london E6 4PZ
dot icon07/04/1989
Full accounts made up to 1988-06-30
dot icon07/04/1989
Annual return made up to 19/02/89
dot icon30/03/1989
Full accounts made up to 1987-06-30
dot icon14/03/1989
New secretary appointed
dot icon14/03/1989
Secretary resigned;new director appointed
dot icon14/03/1989
New director appointed
dot icon12/09/1988
New secretary appointed;new director appointed
dot icon12/09/1988
Registered office changed on 12/09/88 from: 44 harper road mariners reach beckton london E6 4PZ
dot icon23/05/1987
Director resigned;new director appointed
dot icon21/04/1987
Annual return made up to 01/04/87
dot icon04/04/1987
Full accounts made up to 1986-06-30
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
30/06/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
-
-
2022
-
-
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiampeni, Luvuakiokweno
Director
12/12/2019 - Present
2
Sinkinson, John Vernon
Director
01/12/1996 - Present
-
Kerr, Derek William
Director
01/12/1996 - 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 M.C.H. (BECKTON) MANAGEMENT COMPANY LIMITED

M.C.H. (BECKTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/06/1982 with the registered office located at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB. 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 M.C.H. (BECKTON) MANAGEMENT COMPANY LIMITED?

toggle

M.C.H. (BECKTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/06/1982 .

Where is M.C.H. (BECKTON) MANAGEMENT COMPANY LIMITED located?

toggle

M.C.H. (BECKTON) MANAGEMENT COMPANY LIMITED is registered at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB.

What does M.C.H. (BECKTON) MANAGEMENT COMPANY LIMITED do?

toggle

M.C.H. (BECKTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for M.C.H. (BECKTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.