Company NameBeckworth Place (Weybridge) Management Company Limited
DirectorsPauline Freeman and Susan Ann Spencer-Smith
Company StatusActive
Company Number02804743
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePauline Freeman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(8 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beckworth Place
50 Oatlands Drive
Weybridge
Surrey
KT13 9DF
Secretary NameMiss Susan Ann Spencer-Smith
NationalityBritish
StatusCurrent
Appointed20 January 2003(9 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Beckworth Place
50 Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(17 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeckworth Place 50 Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameColin Tutt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleHousebuilder And Developer
Correspondence Address9 Upper Walk
Virginia Park
Virginia Water
Surrey
GU25 4SN
Director NameMr David John James
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleHousebuilder And Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWaldon House
Ridgway Pyrford
Woking
Surrey
GU22 8PW
Secretary NameDavid Blake Squire
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidens Green House
Maidens Green
Winkfield
Berkshire
SL4 4SW
Director NameArnold Bernard Freeman
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 October 1995)
RoleRetired
Correspondence Address1 Beckworth Place
50 Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameRex James Parker
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 29 October 1996)
RoleMd & Chief Pilot
Correspondence Address8 Beckworth Place
Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameRex James Parker
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 29 October 1996)
RoleMd & Chief Pilot
Correspondence Address8 Beckworth Place
Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameEric Spencer Smith
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(6 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 03 March 2008)
RoleRetired
Correspondence Address6 Beckworth Place
50 Oatlands Drive
Weybridge
Surrey
KT13 9JF
Secretary NameCynthia Halliday
NationalityBritish
StatusResigned
Appointed19 October 1993(6 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 20 January 2003)
RoleRetired Company Director
Correspondence Address4 Beckworth Place
50 Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameWilliam Simpson
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 29 October 1996)
RoleRetired
Correspondence Address3 Beckworth Place
Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameMr Joseph Arpino
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 October 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 9 Beckworth Place
Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameCynthia Halliday
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 January 2003)
RoleRetired
Correspondence Address4 Beckworth Place
50 Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameMr Joseph Arpino
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 9 Beckworth Place
Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameMr Joseph Arpino
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 9 Beckworth Place
Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Beckworth Place
50 Oatlands Drive
Weybridge
Surrey
KT13 9DF

Contact

Telephone01932 223867
Telephone regionWeybridge

Location

Registered AddressBeckworth Place
50 Oatlands Drive
Weybridge
Surrey
KT13 9DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £10Amy Hunt Tong Ho & Tong Yam Ho
9.09%
Ordinary B
1 at £10Cynthia Halliday & John Lewis Halliday
9.09%
Ordinary A
1 at £10Elizabeth Arpino & Joseph Arpino
9.09%
Ordinary B
1 at £10Jane A. Sellam & Dr Roger I. Sellam
9.09%
Ordinary B
1 at £10John Lewis Halliday & Cynthia Halliday
9.09%
Ordinary B
1 at £10John Rawlinson & Patricia Rawlinson
9.09%
Ordinary B
1 at £10Pauline G. Freeman
9.09%
Ordinary B
1 at £10Peter Sidney Lawler
9.09%
Ordinary B
1 at £10Susan Spencer-smith
9.09%
Ordinary A
2 at £10Susan Ann Spencer-smith
18.18%
Ordinary B

Financials

Year2014
Turnover£8,550
Net Worth£7,817
Cash£6,348
Current Liabilities£1,464

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

29 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 November 2020Registered office address changed from 6 Beckworth Place 50 Oatlands Drive Weybridge Surrey KT13 9DF to Beckworth Place 50 Oatlands Drive Weybridge Surrey KT13 9DF on 4 November 2020 (1 page)
9 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110
(7 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110
(7 pages)
9 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 110
(7 pages)
9 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 110
(7 pages)
16 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
16 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 110
(7 pages)
2 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 110
(7 pages)
22 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
2 July 2012Termination of appointment of Joseph Arpino as a director (1 page)
2 July 2012Termination of appointment of Joseph Arpino as a director (1 page)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
11 February 2011Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
11 February 2011Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
13 October 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
13 October 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
4 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (11 pages)
4 May 2010Director's details changed for Pauline Freeman on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Pauline Freeman on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Pauline Freeman on 1 March 2010 (2 pages)
4 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (11 pages)
4 May 2010Director's details changed for Mr Joseph Arpino on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Joseph Arpino on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Joseph Arpino on 1 March 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
13 May 2009Return made up to 29/03/09; full list of members (9 pages)
13 May 2009Return made up to 29/03/09; full list of members (9 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
4 June 2008Return made up to 29/03/08; full list of members (9 pages)
4 June 2008Director appointed mr joseph arpino (1 page)
4 June 2008Return made up to 29/03/08; full list of members (9 pages)
4 June 2008Director appointed mr joseph arpino (1 page)
17 March 2008Appointment terminated director eric smith (1 page)
17 March 2008Appointment terminated director eric smith (1 page)
17 March 2008Appointment terminated director susan spencer-smith (1 page)
17 March 2008Appointment terminated director susan spencer-smith (1 page)
24 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 May 2007Return made up to 29/03/07; full list of members (5 pages)
21 May 2007Return made up to 29/03/07; full list of members (5 pages)
22 May 2006Return made up to 29/03/06; full list of members (5 pages)
22 May 2006Return made up to 29/03/06; full list of members (5 pages)
29 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
29 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
17 November 2005Full accounts made up to 30 September 2004 (7 pages)
17 November 2005Full accounts made up to 30 September 2004 (7 pages)
27 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
19 March 2004Return made up to 29/03/04; full list of members (13 pages)
19 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
19 March 2004Return made up to 29/03/04; full list of members (13 pages)
19 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 April 2003Return made up to 29/03/03; full list of members (13 pages)
1 April 2003Return made up to 29/03/03; full list of members (13 pages)
17 March 2003Registered office changed on 17/03/03 from: 4 beckworth place 50 oatlands drive weybridge surrey KT13 9DF (1 page)
17 March 2003Registered office changed on 17/03/03 from: 4 beckworth place 50 oatlands drive weybridge surrey KT13 9DF (1 page)
25 January 2003Secretary resigned;director resigned (1 page)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Secretary resigned;director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New secretary appointed;new director appointed (2 pages)
4 April 2002Return made up to 29/03/02; full list of members (13 pages)
4 April 2002Return made up to 29/03/02; full list of members (13 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
18 April 2001Return made up to 29/03/01; full list of members (13 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (1 page)
18 April 2001Return made up to 29/03/01; full list of members (13 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (1 page)
7 April 2000Return made up to 29/03/00; full list of members (7 pages)
7 April 2000Return made up to 29/03/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 30 September 1999 (1 page)
15 December 1999Accounts for a small company made up to 30 September 1999 (1 page)
27 November 1998Accounts for a small company made up to 30 September 1998 (1 page)
27 November 1998Accounts for a small company made up to 30 September 1998 (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
4 December 1997Accounts for a small company made up to 30 September 1997 (1 page)
4 December 1997Accounts for a small company made up to 30 September 1997 (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
27 March 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Accounts for a small company made up to 30 September 1996 (1 page)
12 November 1996Accounts for a small company made up to 30 September 1996 (1 page)
12 November 1996New director appointed (2 pages)
4 October 1996Accounts for a small company made up to 30 September 1995 (1 page)
4 October 1996Accounts for a small company made up to 30 September 1995 (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Return made up to 29/03/96; no change of members (4 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Return made up to 29/03/96; no change of members (4 pages)
22 March 1995Return made up to 29/03/95; no change of members (4 pages)
22 March 1995Return made up to 29/03/95; no change of members (4 pages)