Beckingham Business Park Developments Limited

DataGardener
live
Micro

Beckingham Business Park Developments Limited

10992552Private Limited With Share Capital

Swiss House Beckingham Street, Tolleshunt Major, Essex, CM98LZ
Incorporated

03/10/2017

Company Age

8 years

Directors

1

Employees

2

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Beckingham Business Park Developments Limited (10992552) is a private limited with share capital incorporated on 03/10/2017 (8 years old) and registered in essex, CM98LZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 03/10/2017
CM98LZ
2 employees

Financial Overview

Total Assets

£6.1K

Liabilities

£6.0K

Net Assets

£103

Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

40
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Termination Director Company
Category:Officers
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2017
Capital Allotment Shares
Category:Capital
Date:04-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2017
Incorporation Company
Category:Incorporation
Date:03-10-2017

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025

Trading Addresses

Corner House, Market Place, Braintree, Essex, CM73HQ
Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Ma, Maldon, CM98LZRegistered

Contact

Swiss House Beckingham Street, Tolleshunt Major, Essex, CM98LZ