Company NameBeckingham Homes Limited
DirectorAndrew Macleod
Company StatusActive
Company Number04597407
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Macleod
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Stanhope Gate Stanhope Road
Camberley
Surrey
GU15 3DW
Director NameStuart John Macleod
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby
171 MacDonald Road
Lightwater
Surrey
GU18 5UR
Director NameMr Alasdair Donal Macleod
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Place Hawley Road
Blackwater
Camberley
Surrey
GU17 9EG
Director NameMr Fraser Andrew Macleod
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Badgers Copse
Camberley
Surrey
GU15 1HW
Secretary NameStuart John Macleod
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby
171 MacDonald Road
Lightwater
Surrey
GU18 5UR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.beckinghamhomes.com

Location

Registered Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

125 at £1A.d. Macleod
25.00%
Ordinary
125 at £1Fraser Andrew Macleod
25.00%
Ordinary
124 at £1Michelle Catherine Macleod
24.80%
Ordinary
124 at £1Samantha Elizabeth Macleod
24.80%
Ordinary
1 at £1Andrew Macleod
0.20%
Ordinary
1 at £1Stuart John Macleod
0.20%
Ordinary

Financials

Year2014
Turnover£71,523
Gross Profit£3,911
Net Worth-£663
Cash£224
Current Liabilities£2,887

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

20 May 2003Delivered on: 29 May 2003
Satisfied on: 25 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
11 June 2020Registered office address changed from Suite Two Heath House 227-229 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD to Unit 1a Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW on 11 June 2020 (1 page)
22 April 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
7 October 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
30 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
5 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
26 September 2017Notification of Fraser Macleod as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Fraser Macleod as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Fraser Macleod as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
26 September 2017Notification of Fraser Macleod as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 September 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
6 September 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 500
(6 pages)
9 December 2015Termination of appointment of Fraser Andrew Macleod as a director on 11 November 2015 (1 page)
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 500
(6 pages)
9 December 2015Termination of appointment of Alasdair Donal Macleod as a director on 11 November 2015 (1 page)
9 December 2015Termination of appointment of Alasdair Donal Macleod as a director on 11 November 2015 (1 page)
9 December 2015Termination of appointment of Fraser Andrew Macleod as a director on 11 November 2015 (1 page)
4 December 2015Termination of appointment of Alasdair Donal Macleod as a director on 11 November 2015 (1 page)
4 December 2015Termination of appointment of Alasdair Donal Macleod as a director on 11 November 2015 (1 page)
4 December 2015Termination of appointment of Fraser Andrew Macleod as a director on 11 November 2015 (1 page)
4 December 2015Termination of appointment of Fraser Andrew Macleod as a director on 11 November 2015 (1 page)
27 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500
(6 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500
(6 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
11 November 2013Appointment of Mr Andrew Macleod as a director (2 pages)
11 November 2013Appointment of Mr Andrew Macleod as a director (2 pages)
11 November 2013Termination of appointment of Stuart Macleod as a director (1 page)
11 November 2013Termination of appointment of Stuart Macleod as a director (1 page)
11 November 2013Termination of appointment of Stuart Macleod as a director (1 page)
11 November 2013Termination of appointment of Stuart Macleod as a secretary (1 page)
11 November 2013Termination of appointment of Stuart Macleod as a secretary (1 page)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 500
(5 pages)
11 November 2013Termination of appointment of Stuart Macleod as a director (1 page)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 500
(5 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
16 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 3
(3 pages)
16 November 2011Director's details changed for Stuart John Macleod on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Stuart John Macleod on 16 November 2011 (2 pages)
16 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 3
(3 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
16 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 3
(3 pages)
8 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Registered office address changed from , 187a Field End Road, Eastcote, Pinner, Middlesex, HA5 1QR on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from , 187a Field End Road, Eastcote, Pinner, Middlesex, HA5 1QR on 28 March 2011 (2 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (12 pages)
16 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (12 pages)
24 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
24 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 30 November 2008 (3 pages)
26 February 2010Accounts for a dormant company made up to 30 November 2008 (3 pages)
29 December 2009Annual return made up to 21 November 2009 (10 pages)
29 December 2009Director's details changed for Mr Fraser Andrew Macleod on 2 November 2009 (2 pages)
29 December 2009Director's details changed for Mr Fraser Andrew Macleod on 2 November 2009 (2 pages)
29 December 2009Annual return made up to 21 November 2009 (10 pages)
29 December 2009Director's details changed for Mr Fraser Andrew Macleod on 2 November 2009 (2 pages)
15 December 2008Return made up to 21/11/08; full list of members (4 pages)
15 December 2008Return made up to 21/11/08; full list of members (4 pages)
2 October 2008Return made up to 21/11/07; full list of members (4 pages)
2 October 2008Return made up to 21/11/07; full list of members (4 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Location of register of members (1 page)
16 September 2008Registered office changed on 16/09/2008 from, commodore house, 3A high street, bagshot, GU19 5AG (1 page)
16 September 2008Registered office changed on 16/09/2008 from, commodore house, 3A high street, bagshot, GU19 5AG (1 page)
25 February 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
25 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
25 February 2008Accounts for a dormant company made up to 30 November 2004 (1 page)
25 February 2008Accounts for a dormant company made up to 30 November 2005 (1 page)
25 February 2008Accounts for a dormant company made up to 30 November 2005 (1 page)
25 February 2008Accounts for a dormant company made up to 30 November 2004 (1 page)
25 February 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
25 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
14 February 2007Return made up to 21/11/06; full list of members (7 pages)
14 February 2007Return made up to 21/11/06; full list of members (7 pages)
1 March 2006Return made up to 21/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
(7 pages)
1 March 2006Return made up to 21/11/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
(7 pages)
29 March 2005Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
29 March 2005Return made up to 21/11/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
10 November 2004Registered office changed on 10/11/04 from: 12 gleneagles court, brighton road, crawley, west sussex RH10 6AD (1 page)
10 November 2004Registered office changed on 10/11/04 from: 12 gleneagles court, brighton road, crawley, west sussex RH10 6AD (1 page)
28 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
26 February 2004Return made up to 21/11/03; full list of members (7 pages)
26 February 2004Return made up to 21/11/03; full list of members (7 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Registered office changed on 02/05/03 from: park house, heathcote road, camberley, surrey, GU15 2EU (1 page)
2 May 2003Registered office changed on 02/05/03 from: park house, heathcote road, camberley, surrey, GU15 2EU (1 page)
3 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
3 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
21 November 2002Incorporation (18 pages)
21 November 2002Incorporation (18 pages)