Company NameBeckingham Commercial Investments Limited
DirectorsMichael Charles Barton and Sylvia Marie Stuart Barton
Company StatusActive
Company Number05982978
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Charles Barton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Head Street
Goldhanger
Maldon
Essex
CM9 8AY
Secretary NameMrs Sylvia Marie Stuart Barton
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Head Street
Goldhanger
Maldon
Essex
CM9 8AY
Director NameMrs Sylvia Marie Stuart Barton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address26 Head Street
Goldhanger
Maldon
CM9 8AY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Michael Barton
50.00%
Ordinary
50 at £1Sylvia Marie Barton
50.00%
Ordinary

Financials

Year2014
Net Worth£53,402
Cash£3,814
Current Liabilities£88,239

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

6 February 2007Delivered on: 8 February 2007
Satisfied on: 28 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit B2 B3 B4 & B5 beckingham business park maldon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
18 August 2016Appointment of Mrs Sylvia Marie Stuart Barton as a director on 1 December 2015 (2 pages)
18 August 2016Appointment of Mrs Sylvia Marie Stuart Barton as a director on 1 December 2015 (2 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 May 2015Secretary's details changed for Sylvia Marie Barton on 28 August 2014 (1 page)
18 May 2015Secretary's details changed for Sylvia Marie Barton on 28 August 2014 (1 page)
13 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 99
(4 pages)
13 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 99
(4 pages)
28 August 2014Satisfaction of charge 1 in full (2 pages)
28 August 2014Satisfaction of charge 1 in full (2 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 99
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 99
(4 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 November 2008Return made up to 31/10/08; full list of members (3 pages)
17 November 2008Return made up to 31/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 May 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
13 May 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 1, b the svt building holloway road, heybridge maldon essex CM9 4ER (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 1, b the svt building holloway road, heybridge maldon essex CM9 4ER (1 page)
13 November 2006Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2006Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Registered office changed on 02/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
31 October 2006Incorporation (16 pages)
31 October 2006Incorporation (16 pages)