BECKINGHAM HOMES (GUILDFORD) LTD
CHELTENHAM BECKINGHAM HOMES (SEVENOAKS) LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 3PQ

Company number 05943452
Status Active
Incorporation Date 22 September 2006
Company Type Private Limited Company
Address ROYAL MEWS, ST. GEORGES PLACE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BECKINGHAM HOMES (GUILDFORD) LTD are www.beckinghamhomesguildford.co.uk, and www.beckingham-homes-guildford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beckingham Homes Guildford Ltd is a Private Limited Company. The company registration number is 05943452. Beckingham Homes Guildford Ltd has been working since 22 September 2006. The present status of the company is Active. The registered address of Beckingham Homes Guildford Ltd is Royal Mews St Georges Place Cheltenham Gloucestershire Gl50 3pq. The company`s financial liabilities are £715.72k. It is £-25.02k against last year. The cash in hand is £87.31k. It is £32.23k against last year. And the total assets are £92.24k, which is £28.73k against last year. EDMUND, Michael Robert Thomas is a Secretary of the company. EDMUND, Michael Thomas Robert is a Director of the company. Secretary CROSSLEY & CO ACCOUNTANTS has been resigned. Secretary DIGGLE, John has been resigned. Secretary MACLEOD, Fraser Andrew has been resigned. Director HYDE, Stephen Colin has been resigned. Director MACLEOD, Alasdair Donal has been resigned. Director MACLEOD, Fraser Andrew has been resigned. Director MACLEOD, Stuart John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


beckingham homes (guildford) Key Finiance

LIABILITIES £715.72k
-4%
CASH £87.31k
+58%
TOTAL ASSETS £92.24k
+45%
All Financial Figures

Current Directors

Secretary
EDMUND, Michael Robert Thomas
Appointed Date: 10 February 2010

Director
EDMUND, Michael Thomas Robert
Appointed Date: 01 May 2014
55 years old

Resigned Directors

Secretary
CROSSLEY & CO ACCOUNTANTS
Resigned: 10 February 2010
Appointed Date: 28 May 2009

Secretary
DIGGLE, John
Resigned: 28 August 2008
Appointed Date: 22 September 2006

Secretary
MACLEOD, Fraser Andrew
Resigned: 28 May 2009
Appointed Date: 28 August 2008

Director
HYDE, Stephen Colin
Resigned: 23 May 2014
Appointed Date: 28 May 2009
65 years old

Director
MACLEOD, Alasdair Donal
Resigned: 29 May 2009
Appointed Date: 28 November 2006
50 years old

Director
MACLEOD, Fraser Andrew
Resigned: 29 May 2009
Appointed Date: 28 August 2008
44 years old

Director
MACLEOD, Stuart John
Resigned: 29 May 2009
Appointed Date: 22 September 2006
52 years old

Persons With Significant Control

Mr Michael Robert Thomas Edmund
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

BECKINGHAM HOMES (GUILDFORD) LTD Events

14 Oct 2016
Total exemption small company accounts made up to 30 September 2016
11 Oct 2016
Confirmation statement made on 22 September 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 30

10 Oct 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 36 more events
01 Feb 2007
Particulars of mortgage/charge
07 Dec 2006
New director appointed
07 Dec 2006
Ad 28/11/06--------- £ si 1@1=1 £ ic 1/2
06 Nov 2006
Company name changed beckingham homes (sevenoaks) lim ited\certificate issued on 06/11/06
22 Sep 2006
Incorporation

BECKINGHAM HOMES (GUILDFORD) LTD Charges

10 June 2011
Legal charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Coutts & Co
Description: By way of fixed charge over land at 78A epsom road…
31 January 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Schyde Investments Limited
Description: 78A epsom road guildford surrey t/no SY304337.
31 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 16 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 78A epsom road guildford surrey t/n SY304337. By way of…