Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECKENHAM PROPRIETARY LIMITED
Company Information for

BECKENHAM PROPRIETARY LIMITED

BECKENHAM CRICKET-CLUB, FOXGROVE ROAD, BECKENHAM, BR3 5AS,
Company Registration Number
00171309
Private Limited Company
Active

Company Overview

About Beckenham Proprietary Ltd
BECKENHAM PROPRIETARY LIMITED was founded on 1920-11-09 and has its registered office in Beckenham. The organisation's status is listed as "Active". Beckenham Proprietary Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BECKENHAM PROPRIETARY LIMITED
 
Legal Registered Office
BECKENHAM CRICKET-CLUB
FOXGROVE ROAD
BECKENHAM
BR3 5AS
Other companies in BR3
 
Previous Names
BECKENHAM SPORTS CLUB LIMITED26/04/2017
BECKENHAM PROPRIETARY LIMITED21/02/2015
Filing Information
Company Number 00171309
Company ID Number 00171309
Date formed 1920-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:51:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BECKENHAM PROPRIETARY LIMITED

Current Directors
Officer Role Date Appointed
IAN FRANK RICHARD HARPER
Director 2014-05-21
PAUL GRAHAM MARSDEN
Director 2016-09-24
MELVYN NEWELL
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ASHLEY PERKINS
Company Secretary 2004-01-08 2017-03-03
GARY DAVID ELDRIDGE
Director 2014-05-21 2017-03-03
CHARLES EDWARD THOMAS DARBY
Director 2014-05-21 2016-09-24
CHARLES DUDLEY GEORGE HISCOX
Director 2013-08-23 2014-05-21
WILLIAM ROBERT HUGGAN
Director 1991-03-14 2014-05-21
CHRISTOPHER ASHLEY PERKINS
Director 1991-03-14 2014-05-21
KENNETH GEOFFREY ALAN SYMONS
Director 2005-12-28 2013-08-23
WILLIAM FRANCIS FULTON
Director 1991-03-14 2008-10-23
PETER WALTER SWINTON BOULT
Director 1991-03-14 2004-02-06
KEITH LYONS
Company Secretary 2002-01-10 2004-01-08
JANET ANNE BATTERBEE
Company Secretary 1995-02-01 2002-01-10
PHILIP FRANCIS EGGLESTON
Company Secretary 1991-03-14 1995-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-04CH01Director's details changed for Mr Ian Frank Richard Harper on 2020-10-01
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-26RES15CHANGE OF COMPANY NAME 06/04/24
2017-04-26CERTNMCOMPANY NAME CHANGED BECKENHAM SPORTS CLUB LIMITED CERTIFICATE ISSUED ON 26/04/17
2017-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-27AP01DIRECTOR APPOINTED MR MELVYN NEWELL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 4200
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY ELDRIDGE
2017-03-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PERKINS
2017-03-13AA30/09/16 TOTAL EXEMPTION FULL
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY ELDRIDGE
2017-03-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PERKINS
2017-03-13AA30/09/16 TOTAL EXEMPTION FULL
2016-09-26AP01DIRECTOR APPOINTED MR PAUL GRAHAM MARSDEN
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD THOMAS DARBY
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 4200
2016-04-02AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANK RICHARD HARPER / 02/02/2016
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID ELDRIDGE / 02/02/2016
2016-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ASHLEY PERKINS on 2016-02-02
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD THOMAS DARBY / 02/02/2016
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 4200
2015-04-16AR0114/03/15 ANNUAL RETURN FULL LIST
2015-02-21RES15CHANGE OF NAME 03/02/2015
2015-02-21CERTNMCompany name changed beckenham proprietary LIMITED\certificate issued on 21/02/15
2015-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HISCOX
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERKINS
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGGAN
2014-05-27AP01DIRECTOR APPOINTED MR CHARLES EDWARD THOMAS DARBY
2014-05-27AP01DIRECTOR APPOINTED MR IAN FRANK RICHARD HARPER
2014-05-27AP01DIRECTOR APPOINTED MR GARY DAVID ELDRIDGE
2014-05-27AP01DIRECTOR APPOINTED MR GARY DAVID ELDRIDGE
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 4200
2014-04-14AR0114/03/14 FULL LIST
2014-01-17AA30/09/13 TOTAL EXEMPTION FULL
2013-09-02AP01DIRECTOR APPOINTED MR CHARLES DUDLEY GEORGE HISCOX
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SYMONS
2013-03-19AR0114/03/13 FULL LIST
2013-01-30AA30/09/12 TOTAL EXEMPTION FULL
2012-03-29AR0114/03/12 FULL LIST
2012-02-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-04-01AR0114/03/11 FULL LIST
2011-02-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-03-29AR0114/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEOFFREY ALAN SYMONS / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HUGGAN / 01/01/2010
2010-02-06AA30/09/09 TOTAL EXEMPTION FULL
2009-03-20363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH SYMONS / 31/12/2008
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FULTON
2009-02-18AA30/09/08 TOTAL EXEMPTION FULL
2008-04-07363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-04-30363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-03-28363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-09288aNEW DIRECTOR APPOINTED
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-03-22363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-24288bDIRECTOR RESIGNED
2004-02-11288aNEW SECRETARY APPOINTED
2004-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-11288bSECRETARY RESIGNED
2003-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-05363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-03-21363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-31288bSECRETARY RESIGNED
2002-01-31288aNEW SECRETARY APPOINTED
2001-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-03-26363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-03-20363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-04-07363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-04-16AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-16363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1997-10-09395PARTICULARS OF MORTGAGE/CHARGE
1997-03-20363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1997-03-20AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-07-11AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/96
1996-04-15363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-03-29AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-03-29363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BECKENHAM PROPRIETARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BECKENHAM PROPRIETARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-10-09 Satisfied THE LAWN TENNIS ASSOCIATION ACTING BY ITS NOMINEE LTA NOMINEES LIMITED
CHARGE 1975-05-22 Satisfied HALIFAX BUILDING SOCIETY.
SECOND CHARGE 1975-05-22 Outstanding THE NATIONAL WESTMINSTER BANK LIMITED.
1967-07-28 Satisfied
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECKENHAM PROPRIETARY LIMITED

Intangible Assets
Patents
We have not found any records of BECKENHAM PROPRIETARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKENHAM PROPRIETARY LIMITED
Trademarks
We have not found any records of BECKENHAM PROPRIETARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKENHAM PROPRIETARY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BECKENHAM PROPRIETARY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BECKENHAM PROPRIETARY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECKENHAM PROPRIETARY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BECKENHAM PROPRIETARY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BR3 5AS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1