BECTIVE LESLIE MARSH LIMITED
Overview
| Company Name | BECTIVE LESLIE MARSH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02735015 |
| 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 BECTIVE LESLIE MARSH LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is BECTIVE LESLIE MARSH LIMITED located?
| Registered Office Address | 61 Weymouth Street W1G 8NR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BECTIVE LESLIE MARSH LIMITED?
| Company Name | From | Until |
|---|---|---|
| LESLIE MARSH & CO LIMITED | Oct 13, 1992 | Oct 13, 1992 |
| JORUM LIMITED | Jul 28, 1992 | Jul 28, 1992 |
What are the latest accounts for BECTIVE LESLIE MARSH 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 BECTIVE LESLIE MARSH LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for BECTIVE LESLIE MARSH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Neal Verman as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Neil Mcgimpsey as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Druce & Co (International) Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 3rd Floor Montpelier House 106 Brompton Road London SW3 1JJ England to 61 Weymouth Street London W1G 8NR on Mar 20, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of James Neil Mcgimpsey as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Robert Hardington Bartlett as a director on Jan 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Neal Verman as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Appointment of Robert Hardington Bartlett as a director on Aug 04, 2022 | 2 pages | AP01 | ||
Appointment of Piya Treruangrachada as a director on Aug 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Marie-Julie Mieke Gheysens as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Notification of Druce & Co (International) Limited as a person with significant control on Aug 04, 2022 | 2 pages | PSC02 | ||
Cessation of Ottoman Holdings Limited as a person with significant control on Aug 04, 2022 | 1 pages | PSC07 | ||
Registered office address changed from 126 Ladbroke Grove London W10 5NE to 3rd Floor Montpelier House 106 Brompton Road London SW3 1JJ on Sep 14, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 027350150003, created on Nov 10, 2021 | 4 pages | MR01 | ||
Termination of appointment of Nicolas Stuart Charnock as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Who are the officers of BECTIVE LESLIE MARSH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRERUANGRACHADA, Piya | Director | Weymouth Street W1G 8NR London 61 England | Singapore | Singaporean | 288606250001 | |||||
| MICHIE, Diana Jean | Nominee Secretary | 22 Riverside Avenue GU18 5RU Lightwater Surrey | British | 900006630001 | ||||||
| RICKENBERG, Peter Justin | Secretary | Ladbroke Grove W10 5NE London 126 | British | 45540390004 | ||||||
| VASEY, Simon Walter | Secretary | The Tileries Heath Lane, Ewshot GU10 5AW Farnham Surrey | British | 141315700001 | ||||||
| BARTLETT, Robert Hardington | Director | Montpelier House 106 Brompton Road SW3 1JJ London 3rd Floor England | England | British | 300103580001 | |||||
| CHARNOCK, Nicolas Stuart | Director | Ladbroke Grove W10 5NE London 126 | England | British | 268023260001 | |||||
| GHEYSENS, Marie-Julie Mieke | Director | Berkeley Square Mayfair W1J 5AX London 48 England | England | Belgian | 268023670002 | |||||
| MCGIMPSEY, James Neil | Director | Weymouth Street W1G 8NR London 61 England | England | British | 318005990001 | |||||
| MUSGRAVE, Peter Alan | Director | Chiltern Street W1U 4JT London 66 United Kingdom | United Kingdom | British | 101151130001 | |||||
| RICKENBERG, Peter Justin | Director | Ladbroke Grove W10 5NE London 126 | England | British | 45540390004 | |||||
| RIGBY, Keith William | Director | Ladbroke Grove W10 5NE London 126 United Kingdom | England | British | 148193960001 | |||||
| TAYLOUR, Thomas Michael Ronald Christopher, The Honourable Earl Of Bective | Director | Shipton Manor Shipton On Cherwell OX5 1JL Kidlington Oxfordshire | British | 41583170002 | ||||||
| TRIPPE, Charles Redvers | Director | "Summerfield" Park Road SO22 6AA Winchester Hampshire | British | 4694850001 | ||||||
| VASEY, Simon Walter | Director | The Tileries Heath Lane, Ewshot GU10 5AW Farnham Surrey | United Kingdom | British | 141315700001 | |||||
| VERMAN, Neal | Director | Weymouth Street W1G 8NR London 61 England | England | British | 304002580001 |
Who are the persons with significant control of BECTIVE LESLIE MARSH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Druce & Co (International) Limited | Aug 04, 2022 | Weymouth Street W1G 8NR London 61 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ottoman Holdings Limited | Apr 06, 2016 | Ladbroke Grove W10 5NE London 126 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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