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

BECKENHAM M.C. LIMITED

UNIT 24 METRO BUSINESS CENTRE, KANGLEY BRIDGE ROAD, LONDON, SE26 5BW,
Company Registration Number
02601244
Private Limited Company
Active

Company Overview

About Beckenham M.c. Ltd
BECKENHAM M.C. LIMITED was founded on 1991-04-15 and has its registered office in London. The organisation's status is listed as "Active". Beckenham M.c. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BECKENHAM M.C. LIMITED
 
Legal Registered Office
UNIT 24 METRO BUSINESS CENTRE
KANGLEY BRIDGE ROAD
LONDON
SE26 5BW
Other companies in SE26
 
Filing Information
Company Number 02601244
Company ID Number 02601244
Date formed 1991-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB685177104  
Last Datalog update: 2024-07-05 12:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKENHAM M.C. LIMITED
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 M.C. LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HARDY ABLITT
Company Secretary 1995-08-18
RICHARD HARDY ABLITT
Director 1995-08-18
MARK BARBER
Director 2013-11-22
FELIX BENITO
Director 2005-08-23
GAVIN CLARK
Director 2017-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK MALCOLM BLANCKE
Director 2011-09-19 2017-06-30
ALAN GEORGE DAVIES
Director 1995-08-18 2014-07-31
ALAN JOHN NASH
Director 1998-07-28 2011-04-04
EDWARD LAWRENCE MUSGRAVE
Director 2002-06-27 2007-06-01
REGINALD JOHN COOTE
Director 1997-06-10 2006-05-12
KEITH MCALPINE
Director 2002-06-27 2005-08-22
SEAN NEIL ACTON
Director 1997-06-10 1998-07-28
CHRISTOPHER JOHN HARRIS
Director 1995-08-18 1998-07-28
RICHARD WILLIAM FRANK HEDGES
Director 1995-08-18 1998-07-28
MARTIN VINCENT HOLDER
Director 1995-08-18 1998-07-01
WILLIAM JOHN CHARLES MUSGRAVE
Director 1995-08-18 1997-03-05
MAWLAW SECRETARIES LIMITED
Company Secretary 1991-04-15 1995-08-18
CATHERINE JONES
Director 1993-09-21 1995-08-18
ROGER POWDRILL
Director 1993-09-21 1995-08-18
ANTHONY JOHN HAI
Director 1992-05-11 1993-09-21
DAVID CHRISTOPHER WHITTAKER
Director 1992-05-11 1993-09-21
CHRISTOPHER MORTON-FIRTH
Director 1991-04-15 1992-05-11
TERENCE IAN MUNDY
Director 1991-04-15 1992-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARDY ABLITT BRACKLEY COURT RESIDENTS LIMITED Company Secretary 2007-05-15 CURRENT 1999-04-21 Active
MARK BARBER BRIGHTSTAR PROPERTY SERVICES LTD. Director 2013-11-21 CURRENT 2013-11-21 Active
MARK BARBER BRIGHTSTAR LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active

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
2024-06-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30CONFIRMATION STATEMENT MADE ON 15/04/24, WITH UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-29CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2022-06-22SECRETARY'S DETAILS CHNAGED FOR RICHARD HARDY ABLITT on 2022-06-22
2022-06-22CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD HARDY ABLITT on 2022-06-22
2022-04-29DIRECTOR APPOINTED MS NICOLA JAYNE BLACKSTONE
2022-04-29CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-29AP01DIRECTOR APPOINTED MS NICOLA JAYNE BLACKSTONE
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARBER
2022-04-20Annotation
2022-04-20ANNOTATIONAnnotation
2022-03-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05APPOINTMENT TERMINATED, DIRECTOR GAVIN CLARK
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CLARK
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FELIX BENITO
2021-06-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-03-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09AP01DIRECTOR APPOINTED MR ROBIN JEFFRY HERRAN
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDY ABLITT
2019-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-18AP01DIRECTOR APPOINTED MR GAVIN CLARK
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MALCOLM BLANCKE
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 31
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 31
2016-05-12AR0115/04/16 ANNUAL RETURN FULL LIST
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 31
2015-05-13AR0115/04/15 ANNUAL RETURN FULL LIST
2014-12-18AP01DIRECTOR APPOINTED MR MARK BARBER
2014-12-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE DAVIES
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 31
2014-05-13AR0115/04/14 ANNUAL RETURN FULL LIST
2013-12-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0115/04/13 ANNUAL RETURN FULL LIST
2012-06-08AR0115/04/12 ANNUAL RETURN FULL LIST
2012-03-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AP01DIRECTOR APPOINTED DEREK MALCOLM BLANCKE
2011-05-10AR0115/04/11 ANNUAL RETURN FULL LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NASH
2011-01-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-09AR0115/04/10 ANNUAL RETURN FULL LIST
2010-06-08CH01Director's details changed for Richard Hardy Ablitt on 2010-01-01
2010-03-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-12-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR EDWARD MUSGRAVE
2008-04-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-20363sRETURN MADE UP TO 15/04/07; CHANGE OF MEMBERS
2006-08-30288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-30363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-15288bDIRECTOR RESIGNED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-17363sRETURN MADE UP TO 15/04/05; NO CHANGE OF MEMBERS
2004-09-16363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-07-20288cDIRECTOR'S PARTICULARS CHANGED
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-27363sRETURN MADE UP TO 15/04/03; NO CHANGE OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-06-16363sRETURN MADE UP TO 15/04/02; NO CHANGE OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-20363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/01
2001-09-20363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-04-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-03363(288)DIRECTOR RESIGNED
1999-09-03363sRETURN MADE UP TO 15/04/99; CHANGE OF MEMBERS
1999-08-04288aNEW DIRECTOR APPOINTED
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-16363sRETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1998-02-06288aNEW DIRECTOR APPOINTED
1997-09-30288aNEW DIRECTOR APPOINTED
1997-08-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-07-21363(288)DIRECTOR RESIGNED
1997-07-21363sRETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS
1996-07-12AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-25363sRETURN MADE UP TO 15/04/96; CHANGE OF MEMBERS
1996-06-25288NEW DIRECTOR APPOINTED
1996-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/96
1995-09-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-07288DIRECTOR RESIGNED
1995-09-07287REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD
1995-09-07288DIRECTOR RESIGNED
1995-09-07288NEW DIRECTOR APPOINTED
1995-09-07288NEW DIRECTOR APPOINTED
1995-09-07288NEW DIRECTOR APPOINTED
1995-09-07288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to BECKENHAM M.C. 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 M.C. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BECKENHAM M.C. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
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 M.C. LIMITED

Intangible Assets
Patents
We have not found any records of BECKENHAM M.C. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKENHAM M.C. LIMITED
Trademarks
We have not found any records of BECKENHAM M.C. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKENHAM M.C. 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 (68100 - Buying and selling of own real estate) as BECKENHAM M.C. LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BECKENHAM M.C. 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 M.C. 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 M.C. 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.