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

BECKETT HOUSE FREEHOLD LIMITED

27 WATER ROYD CRESCENT, MIRFIELD, WF14 9SY,
Company Registration Number
03417322
Private Limited Company
Active

Company Overview

About Beckett House Freehold Ltd
BECKETT HOUSE FREEHOLD LIMITED was founded on 1997-08-11 and has its registered office in Mirfield. The organisation's status is listed as "Active". Beckett House Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BECKETT HOUSE FREEHOLD LIMITED
 
Legal Registered Office
27 WATER ROYD CRESCENT
MIRFIELD
WF14 9SY
Other companies in SW19
 
Filing Information
Company Number 03417322
Company ID Number 03417322
Date formed 1997-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:55:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKETT HOUSE FREEHOLD 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 BECKETT HOUSE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
IVAN JOHN WHITTINGHAM
Company Secretary 2000-09-14
IVAN JOHN WHITTINGHAM
Director 2001-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY REINHOLD OVENDEN
Director 2001-04-17 2015-03-25
CHRISTOPHER CULLEN
Company Secretary 1997-08-11 2001-08-14
DAVID SCOTT BUDDIN
Director 1997-08-11 2001-08-14
CHRISTOPHER CULLEN
Director 1997-08-11 2001-08-14
BRYAN EVANS
Director 1997-08-11 1999-04-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-11 1997-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVAN JOHN WHITTINGHAM FANTASY PRODUCTION MUSIC LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-05 Active
IVAN JOHN WHITTINGHAM MILLENNIUM PRODUCTION MUSIC LIMITED Company Secretary 2008-05-01 CURRENT 1999-02-17 Active
IVAN JOHN WHITTINGHAM JASMINE COURT (HANWORTH) MANAGEMENT COMPANY LTD Company Secretary 2007-09-28 CURRENT 2007-01-10 Active
IVAN JOHN WHITTINGHAM TRINITY COURT (WALLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-13 CURRENT 2004-09-03 Active
IVAN JOHN WHITTINGHAM NEWLYN PLC Company Secretary 2005-11-24 CURRENT 1999-05-14 Active
IVAN JOHN WHITTINGHAM KENSINGTON GREEN (MANAGEMENT) LIMITED Company Secretary 2004-11-25 CURRENT 1990-10-15 Active
IVAN JOHN WHITTINGHAM CLARENDON COURT (MORDEN) MANAGEMENT LIMITED Company Secretary 2004-08-24 CURRENT 2003-06-01 Active
IVAN JOHN WHITTINGHAM KING EDWARDS ROAD (HACKNEY) MANAGEMENT LIMITED Company Secretary 2003-08-12 CURRENT 2000-05-19 Active
IVAN JOHN WHITTINGHAM STREATHAM MANOR GARDENS LIMITED Company Secretary 2003-02-20 CURRENT 1907-05-08 Active
IVAN JOHN WHITTINGHAM THE FARRIERS (KILN LANE) RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-11-27 CURRENT 1988-12-14 Active
IVAN JOHN WHITTINGHAM GROSVENOR COURT (SURBITON) MANAGEMENT LIMITED Company Secretary 2002-02-08 CURRENT 2001-07-27 Active
IVAN JOHN WHITTINGHAM PSP SERVICES LIMITED Company Secretary 2001-09-06 CURRENT 2001-09-06 Active
IVAN JOHN WHITTINGHAM PARK AVENUE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2001-05-28 CURRENT 1998-07-13 Active
IVAN JOHN WHITTINGHAM ST BARNABAS GATE MANAGEMENT LIMITED Company Secretary 2001-05-28 CURRENT 1998-11-09 Active
IVAN JOHN WHITTINGHAM OLIVER MEWS MANAGEMENT (LONDON) LTD Company Secretary 2001-04-09 CURRENT 1999-08-05 Active
IVAN JOHN WHITTINGHAM CLOVERFIELDS (HORLEY) MANAGEMENT COMPANY LIMITED Company Secretary 1999-12-20 CURRENT 1997-07-01 Active
IVAN JOHN WHITTINGHAM ADVANCED LASER LIMITED Company Secretary 1999-11-05 CURRENT 1999-10-21 Dissolved 2015-11-24
IVAN JOHN WHITTINGHAM RESIDENTS MANAGEMENT (NO. 52) LIMITED Company Secretary 1999-06-21 CURRENT 1985-11-13 Active
IVAN JOHN WHITTINGHAM VALOR MANAGEMENT LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
IVAN JOHN WHITTINGHAM ROSE AVENUE (WOODFORD) MANAGEMENT LIMITED Director 2014-06-29 CURRENT 2000-05-31 Active
IVAN JOHN WHITTINGHAM LEASECHAIN PROPERTY MANAGEMENT LIMITED Director 2012-12-24 CURRENT 1986-09-29 Active
IVAN JOHN WHITTINGHAM RODEO MUSIC LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-05-20
IVAN JOHN WHITTINGHAM GROSVENOR COURT (SURBITON) MANAGEMENT LIMITED Director 2011-04-20 CURRENT 2001-07-27 Active
IVAN JOHN WHITTINGHAM RESIDENTS MANAGEMENT (NO. 52) LIMITED Director 2006-11-08 CURRENT 1985-11-13 Active
IVAN JOHN WHITTINGHAM TRINITY COURT (WALLINGTON) MANAGEMENT COMPANY LIMITED Director 2006-02-13 CURRENT 2004-09-03 Active
IVAN JOHN WHITTINGHAM CLARENDON COURT (MORDEN) MANAGEMENT LIMITED Director 2004-08-24 CURRENT 2003-06-01 Active
IVAN JOHN WHITTINGHAM CLOVERFIELDS (HORLEY) MANAGEMENT COMPANY LIMITED Director 2004-02-01 CURRENT 1997-07-01 Active
IVAN JOHN WHITTINGHAM KING EDWARDS ROAD (HACKNEY) MANAGEMENT LIMITED Director 2003-08-12 CURRENT 2000-05-19 Active
IVAN JOHN WHITTINGHAM PSP SERVICES LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
IVAN JOHN WHITTINGHAM PARK AVENUE MEWS MANAGEMENT COMPANY LIMITED Director 2001-05-28 CURRENT 1998-07-13 Active
IVAN JOHN WHITTINGHAM OLIVER MEWS MANAGEMENT (LONDON) LTD Director 2001-04-09 CURRENT 1999-08-05 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
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2022-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/21 FROM 170 Dorset Road London SW19 3EF
2021-10-16AP03Appointment of Dr Catherine Helen Whittingham as company secretary on 2021-10-15
2021-10-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAN JOHN WHITTINGHAM
2021-10-16TM02Termination of appointment of Ivan John Whittingham on 2021-10-15
2021-10-16AP01DIRECTOR APPOINTED MR NICHOLAS EUGENE WHITTINGHAM
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-10-29AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-02-26AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-06-04CH01Director's details changed for Mr Ivan John Whittingham on 2019-06-03
2019-06-04CH01Director's details changed for Mr Ivan John Whittingham on 2019-06-03
2018-10-08AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-08-18AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-08-31AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 11
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-11-27AA24/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 11
2015-08-18AR0111/08/15 ANNUAL RETURN FULL LIST
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REINHOLD OVENDEN
2014-10-24AA24/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 11
2014-08-20AR0111/08/14 ANNUAL RETURN FULL LIST
2013-10-29AA24/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AR0111/08/13 ANNUAL RETURN FULL LIST
2012-10-08AA24/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-12AR0111/08/12 ANNUAL RETURN FULL LIST
2011-09-21AR0111/08/11 ANNUAL RETURN FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 24/06/11
2010-08-31AAFULL ACCOUNTS MADE UP TO 24/06/10
2010-08-30AR0111/08/10 ANNUAL RETURN FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 24/06/09
2009-09-10363aReturn made up to 11/08/09; full list of members
2008-10-16AAFULL ACCOUNTS MADE UP TO 24/06/08
2008-08-14363aReturn made up to 11/08/08; full list of members
2007-12-23AAFULL ACCOUNTS MADE UP TO 24/06/07
2007-09-24363aReturn made up to 11/08/07; full list of members
2006-11-21AAFULL ACCOUNTS MADE UP TO 24/06/06
2006-10-26AAFULL ACCOUNTS MADE UP TO 24/06/05
2006-10-04363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-09-15363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-10-05363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2003-09-09363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2002-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-13363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-21288bDIRECTOR RESIGNED
2001-08-21363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-25AAFULL ACCOUNTS MADE UP TO 24/06/00
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-23288aNEW DIRECTOR APPOINTED
2000-09-20363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-09-20287REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 2-4 MULGRAVE ROAD SUTTON SURREY SM2 6LE
2000-09-20288aNEW SECRETARY APPOINTED
2000-09-20363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-25AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-16363sRETURN MADE UP TO 11/08/99; CHANGE OF MEMBERS
1999-05-07288bDIRECTOR RESIGNED
1998-10-29AAFULL ACCOUNTS MADE UP TO 24/06/98
1998-08-21363sRETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1998-02-01225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 24/06/98
1997-08-14288bSECRETARY RESIGNED
1997-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 BECKETT HOUSE FREEHOLD 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 BECKETT HOUSE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BECKETT HOUSE FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-06-24
Annual Accounts
2022-06-24

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 BECKETT HOUSE FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of BECKETT HOUSE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKETT HOUSE FREEHOLD LIMITED
Trademarks
We have not found any records of BECKETT HOUSE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKETT HOUSE FREEHOLD 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 (98000 - Residents property management) as BECKETT HOUSE FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BECKETT HOUSE FREEHOLD 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 BECKETT HOUSE FREEHOLD 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 BECKETT HOUSE FREEHOLD 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.