BECKETT HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BECKETT HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02330537 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BECKETT HOUSE MANAGEMENT COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BECKETT HOUSE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 1 Court Farm Barns Medcroft Road Tackley OX5 3AL Kidlington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BECKETT HOUSE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARGETLEASE PROPERTY MANAGEMENT LIMITED | Dec 21, 1988 | Dec 21, 1988 |
What are the latest accounts for BECKETT HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BECKETT HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for BECKETT HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Fraser Bell as a director on Aug 05, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Graham Fraser Bell as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lisa Venables as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Mr Manh Duc Le as a director on Jul 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Appointment of Dr Clare Georgina Collier as a director on Jun 07, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Debra Joann Carter as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Lisa Venables as a person with significant control on Jun 25, 2018 | 1 pages | PSC07 | ||
Appointment of Peerless Properties (Oxford) Ltd as a secretary on Jul 26, 2018 | 2 pages | AP04 | ||
Registered office address changed from Suite 6, 5a Grove Street Wantage Oxon OX12 7AB England to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on Jul 26, 2018 | 1 pages | AD01 | ||
Who are the officers of BECKETT HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEERLESS PROPERTIES (OXFORD) LTD | Secretary | Medcroft Road Tackley OX5 3AL Kidlington 1 Court Farm Barns England |
| 128720890002 | ||||||||||
| COLLIER, Clare Georgina, Dr | Director | New Road Childrey OX12 9PG Wantage Angels Garage England | United Kingdom | British | 157889050001 | |||||||||
| LE, Manh Duc | Director | Wallingford Street OX12 8AZ Wantage 9 Beckett House England | United Kingdom | British | 272804400001 | |||||||||
| COLLINSON, Terence Gibson | Secretary | 6 Beckett House Wallingford Street OX12 8AZ Wantage Oxfordshire | British | 54579550001 | ||||||||||
| DINGLE, Lesley Jane | Secretary | Pangiles Portway OX12 9BU Wantage Oxfordshire | British | 19419430001 | ||||||||||
| GIBSON, Hugh Benjamin | Secretary | Grove Street OX12 7AB Wantage Suite 6, 5a England | 241049920001 | |||||||||||
| KENDALL, June Lesley | Secretary | Charlton Road OX12 8HJ Wantage 77 Oxfordshire United Kingdom | 162003900001 | |||||||||||
| MARTIN, Marlene Jennifer | Secretary | Spencers Close Stanford In The Vale SN7 8NG Faringdon 22a Spencers Close Oxfordshire England | 194135660001 | |||||||||||
| POYNTER, Malcolm Sheridan Charles | Secretary | Torlea Sandy Lane, Curridge RG18 9DG Thatcham Berkshire | British | 86336000001 | ||||||||||
| STRUGNELL, Jonathan | Secretary | Wallingford Street OX12 8AZ Wantage 12 Beckett House Oxfordshire England | 209314390001 | |||||||||||
| THOMPSON, Lisa Marie | Secretary | 168 Lent Rise Road Burnham SL1 7BB Slough Berkshire | British | 61592860003 | ||||||||||
| THOMPSON, Lisa Marie | Secretary | 168 Lent Rise Road Burnham SL1 7BB Slough Berkshire | British | 61592860003 | ||||||||||
| VENABLES, Lisa | Secretary | Watery Lane Sparsholt OX12 9PP Wantage Willow Cottage Oxfordshire | British | 69159070005 | ||||||||||
| VENABLES, Lisa | Secretary | Blowing Stone Stables Kingston Lisle Business Park OX12 8AZ Kigston Lisle Oxfordshire | British | 69159070008 | ||||||||||
| VENEBLES, Lisa | Secretary | Wallingford Street OX12 8AZ Wantage 2 Beckett House England | 232903340001 | |||||||||||
| WELLS, Patricia | Secretary | No 9 Beckett House Wallingford Street OX12 8AZ Wantage Oxfordshire | British | 42274410001 | ||||||||||
| ATKINSON, Bridgette Anne | Director | 10 Beckett House Wallingford Street OX12 8AZ Wantage Oxfordshire | British | 42274380001 | ||||||||||
| BANKS, Cecily Cathleen | Director | 10 Beckett House Wallingford Street OX12 8AZ Wantage Oxfordshire | British | 98441290001 | ||||||||||
| BELL, Graham Fraser | Director | Medcroft Road Tackley OX5 3AL Kidlington 1 Court Farm Barns England | United Kingdom | British | 75834580001 | |||||||||
| CARTER, Debra Joann | Director | Beckett House Wallingford Street OX12 8AZ Wantage 2 Oxfordshire England | United Kingdom | British - United States | 125391860001 | |||||||||
| CARTER, Debra Joann | Director | 2 Beckett House Wallingford Street OX12 8AZ Wantage Oxfordshire | United Kingdom | British - United States | 125391860001 | |||||||||
| COLLINSON, Terence Gibson | Director | 6 Beckett House Wallingford Street OX12 8AZ Wantage Oxfordshire | British | 54579550001 | ||||||||||
| DINGLE, Lesley Jane | Director | Pangiles Portway OX12 9BU Wantage Oxfordshire | British | 19419430001 | ||||||||||
| DYKES, Elizabeth Louise | Director | Beckett House Wallingford Street OX12 8AZ Wantage 4 Oxfordshire United Kingdom | United Kingdom | British | 42274450001 | |||||||||
| DYKES, Elizabeth Louise | Director | 4 Beckett House Wallingford Street OX12 8AZ Wantage Oxfordshire | United Kingdom | British | 42274450001 | |||||||||
| FASSAM, Joyce Marie | Director | No 11 Beckett House Wallingford Street OX12 8AZ Wantage Oxfordshire | British | 44642520001 | ||||||||||
| GAFFKA, Antony Paul | Director | Montrose Baulking SN7 8NR Faringdon Oxfordshire | United Kingdom | British | 126312650002 | |||||||||
| POYNTER, Malcolm Sheridan Charles | Director | Torlea Sandy Lane, Curridge RG18 9DG Thatcham Berkshire | England | British | 86336000001 | |||||||||
| RICHARDS, Paul Andrew | Director | Portway OX12 9BU Wantage Oxfordshire | British | 36959680002 | ||||||||||
| SMITH, Sara Louise | Director | Beckett House Wallingford Street OX12 8AZ Wantage 6 Oxfordshire United Kingdom | United Kingdom | British | 156555040001 | |||||||||
| STRUGNELL, Jonathan | Director | Beckett House Wallingford Street OX12 8AZ Wantage 12 Oxfordshire England | England | British | 200719080001 | |||||||||
| THOMPSON, Lisa Marie | Director | 168 Lent Rise Road Burnham SL1 7BB Slough Berkshire | Australia | British | 61592860004 | |||||||||
| THWAITE, John Neilson | Director | Flat 11 Beckett House Wallingford Street OX12 8AZ Wantage Oxfordshire | British | 56836360002 | ||||||||||
| VENABLES, Lisa | Director | Stanville Road OX2 9JF Oxford Portelet England | England | British | 69159070009 | |||||||||
| VENABLES, Lisa | Director | Blowing Stone Stables Kingston Lisle Business Park OX12 8AZ Kigston Lisle Oxfordshire | England | British | 69159070008 |
Who are the persons with significant control of BECKETT HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Lisa Venables | Dec 10, 2017 | Stanville Road OX2 9JF Oxford Portelet England | Yes |
Nationality: British Country of Residence: Britain | |||
Natures of Control
| |||
| Mr Jonathan Strugnell | Nov 01, 2016 | Wallingford Street OX12 8AZ Wantage 2 Beckett House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BECKETT HOUSE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 07, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0