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

BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED

C/O VALOR REAL ESTATE PARTNERS LLP, 10 STRATTON STREET, LONDON, W1J 8LG,
Company Registration Number
06210282
Private Limited Company
Active

Company Overview

About Beckton Waterfront Management Company Ltd
BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED was founded on 2007-04-12 and has its registered office in London. The organisation's status is listed as "Active". Beckton Waterfront Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O VALOR REAL ESTATE PARTNERS LLP
10 STRATTON STREET
LONDON
W1J 8LG
Other companies in B90
 
Filing Information
Company Number 06210282
Company ID Number 06210282
Date formed 2007-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB920592727  
Last Datalog update: 2024-06-07 13:13:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKTON WATERFRONT MANAGEMENT COMPANY 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 BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANCOSEC LIMITED
Company Secretary 2008-10-10
JAMES MARTIN CORNELL
Director 2009-12-31
CHARLES EDWARD CROSSLAND
Director 2010-12-31
JASON DUNCAN HARRIS
Director 2011-11-10
ROBERT MICHAEL WALKER
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY BRETT
Director 2009-12-31 2017-12-15
GRAHAM NICHOLAS PARDOE
Director 2009-12-31 2011-11-10
JASON ANDREW DENHOLM DALBY
Director 2007-04-12 2010-12-31
PAUL ANTONY HODGE
Director 2007-04-12 2009-12-31
DAVID ANTHONY BRETT
Company Secretary 2007-04-12 2008-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARTIN CORNELL PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
JAMES MARTIN CORNELL NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
JAMES MARTIN CORNELL GOODMAN PETERBOROUGH (UK) LIMITED Director 2015-12-02 CURRENT 1971-01-07 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS GRANGE PARK NOMINEE (UK) LIMITED Director 2015-11-09 CURRENT 2015-08-12 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS LYONS PARK NOMINEE (UK) LIMITED Director 2015-11-09 CURRENT 2015-11-03 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS BARDON NOMINEE (UK) LIMITED Director 2015-06-24 CURRENT 2015-06-23 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS MANAGEMENT (UK) LIMITED Director 2015-06-24 CURRENT 2015-06-23 Active
JAMES MARTIN CORNELL LONDON MEDWAY COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JAMES MARTIN CORNELL AVONMOUTH SERVICE LAND LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JAMES MARTIN CORNELL EASTSIDE LOCKS MANAGEMENT LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
JAMES MARTIN CORNELL GOODMAN EASTSIDE LOCKS (UK) LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JAMES MARTIN CORNELL JCAL LIMITED Director 2011-10-07 CURRENT 1971-12-03 Active
JAMES MARTIN CORNELL DERBY COMMERCIAL PARK MANAGEMENT LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
JAMES MARTIN CORNELL GOODMAN BUSINESS PARKS (UK) LIMITED Director 2009-12-31 CURRENT 1980-09-30 Dissolved 2013-08-20
JAMES MARTIN CORNELL GOODMAN GROUP HOLDINGS (UK) LIMITED Director 2009-12-31 CURRENT 2001-07-19 Dissolved 2014-10-21
JAMES MARTIN CORNELL API (NO 29) LIMITED Director 2009-12-31 CURRENT 2002-09-18 Dissolved 2014-10-21
JAMES MARTIN CORNELL GOODMAN TOP CO (UK) LIMITED Director 2009-12-31 CURRENT 2005-08-23 Dissolved 2014-10-21
JAMES MARTIN CORNELL MILL LEGACY HOLDINGS LIMITED Director 2009-12-31 CURRENT 2002-10-04 Dissolved 2016-08-16
JAMES MARTIN CORNELL ABPGP S2 LIMITED Director 2009-12-31 CURRENT 2004-07-27 Dissolved 2016-08-16
JAMES MARTIN CORNELL AUGUSTA 1 LIMITED Director 2009-12-31 CURRENT 2004-07-27 Dissolved 2016-08-30
JAMES MARTIN CORNELL AUGUSTA 2 LIMITED Director 2009-12-31 CURRENT 2004-07-27 Dissolved 2016-08-23
JAMES MARTIN CORNELL GOODMAN BUSINESS SERVICES (UK) LIMITED Director 2009-12-31 CURRENT 1990-02-05 Active - Proposal to Strike off
JAMES MARTIN CORNELL HATFIELD BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1992-01-16 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN DEVELOPMENT MANAGEMENT (UK) LIMITED Director 2009-12-31 CURRENT 1998-07-15 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE (UK) LIMITED Director 2009-12-31 CURRENT 2002-04-09 Active
JAMES MARTIN CORNELL GOODMAN REAL ESTATE ADVISER (UK) LIMITED Director 2009-12-31 CURRENT 2003-02-24 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN SCIENCE PARK GP (UK) LIMITED Director 2009-12-31 CURRENT 2004-06-30 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN HINCKLEY (UK) LIMITED Director 2009-12-31 CURRENT 2005-07-22 Active
JAMES MARTIN CORNELL JUNEGRANGE LIMITED Director 2009-12-31 CURRENT 2006-05-22 Dissolved 2018-08-14
JAMES MARTIN CORNELL JUNEHURST LIMITED Director 2009-12-31 CURRENT 2006-05-22 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN BIDCO 3 (UK) LIMITED Director 2009-12-31 CURRENT 2007-03-22 Active
JAMES MARTIN CORNELL GOODMAN BIDCO 1 (UK) LIMITED Director 2009-12-31 CURRENT 2007-04-11 Active
JAMES MARTIN CORNELL PRESTON BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1994-05-19 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN ADVISORY (UK) LIMITED Director 2009-12-31 CURRENT 1998-03-11 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE SERVICES (UK) LIMITED Director 2009-12-31 CURRENT 1998-07-31 Active
JAMES MARTIN CORNELL GOODMAN NET SERVICES (UK) LIMITED Director 2009-12-31 CURRENT 2000-03-27 Active - Proposal to Strike off
JAMES MARTIN CORNELL PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED Director 2009-12-31 CURRENT 2000-05-24 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE MANAGEMENT (UK) LIMITED Director 2009-12-31 CURRENT 2001-04-10 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN NCP (UK) LIMITED Director 2009-12-31 CURRENT 2004-02-16 Active
JAMES MARTIN CORNELL GOODMAN DERBY (UK) LIMITED Director 2009-12-31 CURRENT 2004-12-03 Active
JAMES MARTIN CORNELL ABPGP S1 LIMITED Director 2009-12-31 CURRENT 2004-07-27 Dissolved 2016-08-16
JAMES MARTIN CORNELL ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED Director 2009-12-31 CURRENT 2007-07-04 Active
JAMES MARTIN CORNELL GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 2008-12-02 Active
JAMES MARTIN CORNELL HARBOUR PROPERTIES LIMITED Director 2009-12-31 CURRENT 1984-07-18 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE SERVICES LIMITED Director 2009-12-31 CURRENT 2002-07-29 Active - Proposal to Strike off
JAMES MARTIN CORNELL LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 2004-09-06 Active
JAMES MARTIN CORNELL CENTRUM WEST MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 2008-12-12 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED Director 2009-11-30 CURRENT 2000-02-08 Active
JAMES MARTIN CORNELL MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED Director 2009-09-30 CURRENT 2001-10-04 Dissolved 2014-10-21
JAMES MARTIN CORNELL GOODMAN BUSINESS PARKS (READING) LIMITED Director 2009-09-30 CURRENT 1993-01-20 Dissolved 2013-08-20
JAMES MARTIN CORNELL GOODMAN 123 LIMITED Director 2009-09-30 CURRENT 1995-10-05 Dissolved 2014-10-31
JAMES MARTIN CORNELL BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED Director 2009-09-30 CURRENT 1993-11-10 Dissolved 2013-08-20
JAMES MARTIN CORNELL GOODMAN INDUSTRIAL PARKS (UK) LIMITED Director 2009-09-30 CURRENT 1979-10-19 Dissolved 2014-10-21
JAMES MARTIN CORNELL MANCHESTER AIRPORT BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1994-03-01 Dissolved 2014-10-21
JAMES MARTIN CORNELL STEVENAGE BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1998-09-17 Dissolved 2014-10-21
JAMES MARTIN CORNELL EAST MIDLANDS INTERNATIONAL BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1994-03-01 Dissolved 2014-10-21
JAMES MARTIN CORNELL OXFORD BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1991-12-02 Active - Proposal to Strike off
JAMES MARTIN CORNELL COVENTRY BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1992-11-30 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN SECURITIES OPERATIONS (UK) LIMITED Director 2009-09-30 CURRENT 1985-08-28 Active - Proposal to Strike off
JAMES MARTIN CORNELL BIRMINGHAM BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1986-11-20 Dissolved 2018-08-14
JAMES MARTIN CORNELL GLOUCESTER BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1988-08-03 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN KETTERING (UK) LIMITED Director 2009-09-30 CURRENT 1989-09-11 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE MANAGEMENT SERVICES (UK) LIMITED Director 2009-09-30 CURRENT 1990-07-12 Active - Proposal to Strike off
JAMES MARTIN CORNELL GOODMAN REAL ESTATE HOLDINGS 1993 (UK) LIMITED Director 2009-09-30 CURRENT 1991-05-17 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN SQUARE BRACKNELL (UK) LIMITED Director 2009-09-30 CURRENT 1991-09-02 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN REAL ESTATE INVESTMENTS (UK) LIMITED Director 2009-09-30 CURRENT 1994-02-09 Dissolved 2018-08-14
JAMES MARTIN CORNELL KINGSTON BUSINESS PARK LIMITED Director 2009-09-30 CURRENT 1994-02-09 Dissolved 2018-08-14
JAMES MARTIN CORNELL OXFORD BUSINESS PARK (SOUTH) LIMITED Director 2009-09-30 CURRENT 1994-10-14 Active - Proposal to Strike off
JAMES MARTIN CORNELL OXFORD BUSINESS PARK (PLOT 4000) LIMITED Director 2009-09-30 CURRENT 1998-08-26 Dissolved 2018-08-14
JAMES MARTIN CORNELL GOODMAN OPERATOR (UK) LIMITED Director 2009-09-24 CURRENT 2007-07-05 Active
JAMES MARTIN CORNELL GOODMAN UK LIMITED Director 2008-12-02 CURRENT 1998-09-02 Active
JAMES MARTIN CORNELL ANCOSEC LIMITED Director 2008-10-31 CURRENT 1998-08-06 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS UK HOLDINGS LIMITED Director 2008-10-31 CURRENT 2005-10-18 Active
JAMES MARTIN CORNELL GOODMAN UK HOLDINGS LIMITED Director 2008-10-31 CURRENT 2005-10-18 Liquidation
JAMES MARTIN CORNELL GOODMAN REAL ESTATE DEVELOPMENTS (2003) Director 2008-10-31 CURRENT 1979-12-04 Active
JAMES MARTIN CORNELL DOLLPLACE LIMITED Director 2008-10-31 CURRENT 2005-10-18 Active - Proposal to Strike off
CHARLES EDWARD CROSSLAND CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
CHARLES EDWARD CROSSLAND CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS NUNEATON NOMINEE (UK) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS BEDFORD NOMINEE (UK) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS LEICESTER NOMINEE (UK) LIMITED Director 2016-11-17 CURRENT 2016-11-11 Active
CHARLES EDWARD CROSSLAND NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS GRANGE PARK NOMINEE (UK) LIMITED Director 2015-11-09 CURRENT 2015-08-12 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS LYONS PARK NOMINEE (UK) LIMITED Director 2015-11-09 CURRENT 2015-11-03 Active
CHARLES EDWARD CROSSLAND GOODMAN UK LIMITED Director 2015-09-16 CURRENT 1998-09-02 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS BARDON NOMINEE (UK) LIMITED Director 2015-06-24 CURRENT 2015-06-23 Active
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS MANAGEMENT (UK) LIMITED Director 2015-06-24 CURRENT 2015-06-23 Active
CHARLES EDWARD CROSSLAND LONDON MEDWAY COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
CHARLES EDWARD CROSSLAND AVONMOUTH SERVICE LAND LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
CHARLES EDWARD CROSSLAND B LOGISTICS LIMITED Director 2014-06-27 CURRENT 2010-09-14 Dissolved 2016-06-28
CHARLES EDWARD CROSSLAND B LOGISTICS 1 LIMITED Director 2014-06-27 CURRENT 2010-09-14 Dissolved 2017-07-25
CHARLES EDWARD CROSSLAND GOODMAN SHEPHERD (UK) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
CHARLES EDWARD CROSSLAND DERBY COMMERCIAL PARK MANAGEMENT LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
CHARLES EDWARD CROSSLAND GOODMAN GROUP HOLDINGS (UK) LIMITED Director 2010-12-31 CURRENT 2001-07-19 Dissolved 2014-10-21
CHARLES EDWARD CROSSLAND GOODMAN TOP CO (UK) LIMITED Director 2010-12-31 CURRENT 2005-08-23 Dissolved 2014-10-21
CHARLES EDWARD CROSSLAND GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED Director 2010-12-31 CURRENT 2000-02-08 Active
CHARLES EDWARD CROSSLAND GOODMAN REAL ESTATE (UK) LIMITED Director 2010-12-31 CURRENT 2002-04-09 Active
CHARLES EDWARD CROSSLAND GOODMAN HINCKLEY (UK) LIMITED Director 2010-12-31 CURRENT 2005-07-22 Active
CHARLES EDWARD CROSSLAND GOODMAN NCP (UK) LIMITED Director 2010-12-31 CURRENT 2004-02-16 Active
CHARLES EDWARD CROSSLAND GOODMAN DERBY (UK) LIMITED Director 2010-12-31 CURRENT 2004-12-03 Active
CHARLES EDWARD CROSSLAND ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED Director 2010-12-31 CURRENT 2007-07-04 Active
CHARLES EDWARD CROSSLAND GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED Director 2010-12-31 CURRENT 2008-12-02 Active
CHARLES EDWARD CROSSLAND GOODMAN PETERBOROUGH (UK) LIMITED Director 2010-12-31 CURRENT 1971-01-07 Active
CHARLES EDWARD CROSSLAND LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED Director 2010-12-31 CURRENT 2004-09-06 Active
CHARLES EDWARD CROSSLAND CENTRUM WEST MANAGEMENT COMPANY LIMITED Director 2010-12-31 CURRENT 2008-12-12 Active
JASON DUNCAN HARRIS CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
JASON DUNCAN HARRIS CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JASON DUNCAN HARRIS GOODMAN LOGISTICS NUNEATON NOMINEE (UK) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
JASON DUNCAN HARRIS GOODMAN LOGISTICS BEDFORD NOMINEE (UK) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
JASON DUNCAN HARRIS NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
JASON DUNCAN HARRIS GOODMAN LOGISTICS GRANGE PARK NOMINEE (UK) LIMITED Director 2015-11-09 CURRENT 2015-08-12 Active
JASON DUNCAN HARRIS GOODMAN LOGISTICS LYONS PARK NOMINEE (UK) LIMITED Director 2015-11-09 CURRENT 2015-11-03 Active
JASON DUNCAN HARRIS GOODMAN LOGISTICS BARDON NOMINEE (UK) LIMITED Director 2015-06-24 CURRENT 2015-06-23 Active
JASON DUNCAN HARRIS GOODMAN LOGISTICS MANAGEMENT (UK) LIMITED Director 2015-06-24 CURRENT 2015-06-23 Active
JASON DUNCAN HARRIS LONDON MEDWAY COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JASON DUNCAN HARRIS AVONMOUTH SERVICE LAND LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JASON DUNCAN HARRIS GOODMAN SHEPHERD (UK) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
JASON DUNCAN HARRIS GOODMAN PETERBOROUGH (UK) LIMITED Director 2012-10-15 CURRENT 1971-01-07 Active
JASON DUNCAN HARRIS LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED Director 2012-04-23 CURRENT 2004-09-06 Active
JASON DUNCAN HARRIS GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED Director 2011-11-10 CURRENT 2000-02-08 Active
JASON DUNCAN HARRIS GOODMAN REAL ESTATE (UK) LIMITED Director 2011-11-10 CURRENT 2002-04-09 Active
JASON DUNCAN HARRIS GOODMAN HINCKLEY (UK) LIMITED Director 2011-11-10 CURRENT 2005-07-22 Active
JASON DUNCAN HARRIS DERBY COMMERCIAL PARK MANAGEMENT LIMITED Director 2011-11-10 CURRENT 2011-04-14 Active
JASON DUNCAN HARRIS GOODMAN DERBY (UK) LIMITED Director 2011-11-10 CURRENT 2004-12-03 Active
JASON DUNCAN HARRIS ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED Director 2011-11-10 CURRENT 2007-07-04 Active
JASON DUNCAN HARRIS GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED Director 2011-11-10 CURRENT 2008-12-02 Active
JASON DUNCAN HARRIS CENTRUM WEST MANAGEMENT COMPANY LIMITED Director 2011-11-10 CURRENT 2008-12-12 Active
ROBERT MICHAEL WALKER CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
ROBERT MICHAEL WALKER CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED Director 2017-12-15 CURRENT 2017-06-27 Active
ROBERT MICHAEL WALKER GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED Director 2017-12-15 CURRENT 2000-02-08 Active
ROBERT MICHAEL WALKER GOODMAN REAL ESTATE (UK) LIMITED Director 2017-12-15 CURRENT 2002-04-09 Active
ROBERT MICHAEL WALKER GOODMAN HINCKLEY (UK) LIMITED Director 2017-12-15 CURRENT 2005-07-22 Active
ROBERT MICHAEL WALKER GOODMAN BIDCO 3 (UK) LIMITED Director 2017-12-15 CURRENT 2007-03-22 Active
ROBERT MICHAEL WALKER GOODMAN BIDCO 1 (UK) LIMITED Director 2017-12-15 CURRENT 2007-04-11 Active
ROBERT MICHAEL WALKER DERBY COMMERCIAL PARK MANAGEMENT LIMITED Director 2017-12-15 CURRENT 2011-04-14 Active
ROBERT MICHAEL WALKER LONDON MEDWAY COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2017-12-15 CURRENT 2015-03-12 Active
ROBERT MICHAEL WALKER AVONMOUTH SERVICE LAND LIMITED Director 2017-12-15 CURRENT 2015-03-12 Active
ROBERT MICHAEL WALKER GOODMAN LOGISTICS MANAGEMENT (UK) LIMITED Director 2017-12-15 CURRENT 2015-06-23 Active
ROBERT MICHAEL WALKER NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Director 2017-12-15 CURRENT 2016-03-16 Active
ROBERT MICHAEL WALKER GOODMAN NCP (UK) LIMITED Director 2017-12-15 CURRENT 2004-02-16 Active
ROBERT MICHAEL WALKER GOODMAN DERBY (UK) LIMITED Director 2017-12-15 CURRENT 2004-12-03 Active
ROBERT MICHAEL WALKER ANDOVER COMMERCIAL PARK MANAGEMENT LIMITED Director 2017-12-15 CURRENT 2007-07-04 Active
ROBERT MICHAEL WALKER GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED Director 2017-12-15 CURRENT 2008-12-02 Active
ROBERT MICHAEL WALKER GOODMAN PETERBOROUGH (UK) LIMITED Director 2017-12-15 CURRENT 1971-01-07 Active
ROBERT MICHAEL WALKER LOGIX PARK (HINCKLEY) MANAGEMENT COMPANY LIMITED Director 2017-12-15 CURRENT 2004-09-06 Active
ROBERT MICHAEL WALKER CENTRUM WEST MANAGEMENT COMPANY LIMITED Director 2017-12-15 CURRENT 2008-12-12 Active
ROBERT MICHAEL WALKER BL GOODMAN NOMINEE 1 LIMITED Director 2017-12-13 CURRENT 2004-02-26 Active
ROBERT MICHAEL WALKER BL GOODMAN NOMINEE 2 LIMITED Director 2017-12-13 CURRENT 2004-02-26 Active
ROBERT MICHAEL WALKER BL GOODMAN (GENERAL PARTNER) LIMITED Director 2017-12-13 CURRENT 2004-02-26 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
2024-04-11CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2023-06-19Notification of a person with significant control statement
2023-06-05CESSATION OF VIQR LONDON 12 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-02CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-05-02Register inspection address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG England to 10 Stratton Street Stratton Street London W1J 8LG
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-21AP04Appointment of Vistra Secretaries Limited as company secretary on 2022-07-08
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CROSSLAND
2022-07-21AP01DIRECTOR APPOINTED MR SMODEN STANLEY CHIMBALU
2022-07-05CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-06-16PSC02Notification of Viqr London 12 Limited as a person with significant control on 2021-12-21
2022-06-16PSC07CESSATION OF AVIVA INVESTORS PENSIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-1230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10Change of share class name or designation
2022-01-10SH08Change of share class name or designation
2022-01-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-07Memorandum articles filed
2022-01-07MEM/ARTSARTICLES OF ASSOCIATION
2022-01-07RES01ADOPT ARTICLES 07/01/22
2022-01-05DIRECTOR APPOINTED RUPERT CROSSLAND
2022-01-05CESSATION OF GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05PSC07CESSATION OF GOODMAN LOGISTICS DEVELOPMENTS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05AP01DIRECTOR APPOINTED RUPERT CROSSLAND
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL REED
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JASON DUNCAN HARRIS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD CROSSLAND
2022-01-04Termination of appointment of Ancosec Limited on 2021-12-23
2022-01-04DIRECTOR APPOINTED JEREMY ACHKAR
2022-01-04DIRECTOR APPOINTED MATTHEW NELSON PHILLIPS
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF England
2022-01-0423/12/21 STATEMENT OF CAPITAL GBP 9525
2022-01-04DIRECTOR APPOINTED MR. TIMOUR WIELEMANS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN CORNELL
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD CROSSLAND
2022-01-04AP01DIRECTOR APPOINTED MR. TIMOUR WIELEMANS
2022-01-04TM02Termination of appointment of Ancosec Limited on 2021-12-23
2022-01-04SH0123/12/21 STATEMENT OF CAPITAL GBP 9525
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF England
2021-12-2117/12/21 STATEMENT OF CAPITAL GBP 8659
2021-12-21SH0117/12/21 STATEMENT OF CAPITAL GBP 8659
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG
2021-09-21PSC05Change of details for Goodman Logistics Developments (Uk) Limited as a person with significant control on 2021-09-20
2021-06-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06AP01DIRECTOR APPOINTED MR ROBERT PAUL REED
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL WALKER
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-02-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AP01DIRECTOR APPOINTED ROBERT MICHAEL WALKER
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BRETT
2017-10-02CH01Director's details changed for Mr Jason Duncan Harris on 2017-10-02
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 8383
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 8383
2016-05-05AR0112/04/16 ANNUAL RETURN FULL LIST
2016-02-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 8383
2015-04-23AR0112/04/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 8383
2014-04-14AR0112/04/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06CH01Director's details changed for Mr Jason Duncan Harris on 2013-10-31
2013-10-22CH01Director's details changed for Mr James Martin Cornell on 2013-09-01
2013-09-03CH04SECRETARY'S DETAILS CHNAGED FOR ANCOSEC LIMITED on 2013-09-01
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM 1025 Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA
2013-04-24CH01Director's details changed for Mr Charles Edward Crossland on 2013-04-22
2013-04-16AR0112/04/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-20AR0112/04/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-22AP01DIRECTOR APPOINTED MR JASON DUNCAN HARRIS
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARDOE
2011-05-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2011-05-04AR0112/04/11 FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-22AD02SAIL ADDRESS CREATED
2011-01-05AP01DIRECTOR APPOINTED MR CHARLES EDWARD CROSSLAND
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON DALBY
2010-08-24SH0130/07/10 STATEMENT OF CAPITAL GBP 8383.00
2010-05-11AR0112/04/10 FULL LIST
2010-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM CORNWALL HOUSE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AF
2010-02-15AP01DIRECTOR APPOINTED DAVID ANTHONY BRETT
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HODGE
2010-02-15AP01DIRECTOR APPOINTED GRAHAM NICHOLAS PARDOE
2010-02-15AP01DIRECTOR APPOINTED JAMES MARTIN CORNELL
2009-08-1288(2)CAPITALS NOT ROLLED UP
2009-06-01363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / JASON DALBY / 12/01/2009
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY DAVID BRETT
2008-10-14288aSECRETARY APPOINTED ANCOSEC LIMITED
2008-05-27225CURREXT FROM 30/04/2008 TO 30/06/2008
2008-04-24363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-01-1088(2)RAD 08/01/08--------- £ SI 742@1=742 £ IC 4137/4879
2008-01-0988(2)RAD 11/12/07--------- £ SI 3381@1=3381 £ IC 756/4137
2007-05-1688(2)RAD 17/04/07--------- £ SI 751@1=751 £ IC 5/756
2007-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30

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 BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKTON WATERFRONT MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as BECKTON WATERFRONT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BECKTON WATERFRONT MANAGEMENT COMPANY 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 BECKTON WATERFRONT MANAGEMENT COMPANY 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 BECKTON WATERFRONT MANAGEMENT COMPANY 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.