BECKETTS PROPERTY MANAGEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Change of details for Mr Richard Grant Whyte as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

09/05/259 May 2025 Change of details for Mrs Veronica Julie Whyte as a person with significant control on 2016-05-13

View Document

09/05/259 May 2025 Change of details for Mr Richard Grant Whyte as a person with significant control on 2016-05-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Registered office address changed from Unit 4 South March Daventry Northants NN11 4PH England to The Ridgeway Willoughby Road Kilsby CV23 8UH on 2021-12-08

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX RICHARD WHYTE / 30/04/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM C/O C/O MARK FOUR LTD UNITS 1 - 4 SOUTH MARCH LONG MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 4PH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051260960009

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051260960008

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR ALEX RICHARD WHYTE

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRANT WHYTE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA JULIE WHYTE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES OLIVER

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES OLIVER

View Document

24/05/1624 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/06/145 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MARK OLIVER / 12/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK OLIVER / 12/05/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANT WHYTE / 12/05/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM C/O R WHYTES LTD UNITS 1-4 SOUTH MARCH DAVENTRY NORTHAMPTONSHIRE NN11 4PH

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/05/0928 May 2009 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM C/O TRADE BINDERS DAVENTRY LTD UNITS 1-4 SOUTH MARCH LONG MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 4PH UNITED KINGDOM

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM TRADE BINDERS DAVENTRY, SOUTH MARCH, LONG MARCH INDUSTRIAL ESTATE, DAVENTRY NORTHAMPTONSHIRE NN11 4PH

View Document

31/12/0731 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 12 BECKETTS CLOSE BYFIELD DAVENTRY NORTHAMPTONSHIRE NN11 6XS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company