Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECKINGHAM HOMES (EGHAM HILL) LIMITED
Company Information for

BECKINGHAM HOMES (EGHAM HILL) LIMITED

2ND FLOOR, AQUIS HOUSE, 49 - 51, BLAGRAVE STREET, READING, RG1 1PL,
Company Registration Number
05943504
Private Limited Company
Active

Company Overview

About Beckingham Homes (egham Hill) Ltd
BECKINGHAM HOMES (EGHAM HILL) LIMITED was founded on 2006-09-22 and has its registered office in Reading. The organisation's status is listed as "Active". Beckingham Homes (egham Hill) Limited is a Private Limited Company registered in ENGLAND 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
BECKINGHAM HOMES (EGHAM HILL) LIMITED
 
Legal Registered Office
2ND FLOOR, AQUIS HOUSE, 49 - 51
BLAGRAVE STREET
READING
RG1 1PL
Other companies in GL50
 
Filing Information
Company Number 05943504
Company ID Number 05943504
Date formed 2006-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:07:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKINGHAM HOMES (EGHAM HILL) 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 BECKINGHAM HOMES (EGHAM HILL) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT THOMAS EDMUND
Company Secretary 2010-02-05
MICHAEL THOMAS ROBERT EDMUND
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN COLIN HYDE
Director 2009-09-05 2014-05-23
ALASDAIR DONAL MACLEOD
Director 2010-04-12 2010-10-01
FRASER ANDREW MACLEOD
Director 2008-08-31 2010-10-01
CROSSLEY & CO CHARTERED ACCOUNTANTS
Company Secretary 2009-07-15 2010-02-05
FRASER ANDREW MACLEOD
Company Secretary 2008-08-31 2009-07-15
ALASDAIR DONAL MACLEOD
Director 2006-11-28 2009-07-15
STUART JOHN MACLEOD
Director 2006-09-22 2009-07-15
STEPHEN COLIN HUDE
Director 2009-06-05 2009-06-05
JONATHAN DIGGLE
Company Secretary 2006-09-22 2008-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS ROBERT EDMUND BECKINGHAM HOMES (GUILDFORD) LTD Director 2014-05-01 CURRENT 2006-09-22 Active
MICHAEL THOMAS ROBERT EDMUND INTELLIGENT FUEL TECHNOLOGY LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
MICHAEL THOMAS ROBERT EDMUND SCHYDE INVESTMENTS LIMITED Director 2010-02-16 CURRENT 2005-01-10 Active
MICHAEL THOMAS ROBERT EDMUND 3D PROJECTS (UK) LIMITED Director 2009-02-16 CURRENT 2009-02-16 Active
MICHAEL THOMAS ROBERT EDMUND CONCEPT SEALANTS & DEVELOPMENTS LIMITED Director 2004-05-17 CURRENT 2004-04-28 Dissolved 2014-09-11

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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Change of details for Mr Michael Thomas Edmund as a person with significant control on 2023-09-22
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-06-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM 122 Winchcombe Street Cheltenham GL52 2NW England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM 122 Winchcombe Street Cheltenham GL52 2NW England
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-06-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-07-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-08-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 30
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 30
2015-09-29AR0122/09/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AP01DIRECTOR APPOINTED MR MICHAEL THOMAS ROBERT EDMUND
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLIN HYDE
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 30
2014-09-26AR0122/09/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0122/09/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-24AR0122/09/12 ANNUAL RETURN FULL LIST
2011-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-23AR0122/09/11 ANNUAL RETURN FULL LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MACLEOD
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLEOD
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/11 FROM Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN
2010-10-18AA01Current accounting period extended from 30/09/10 TO 31/03/11
2010-09-27AR0122/09/10 ANNUAL RETURN FULL LIST
2010-09-27CH01Director's details changed for Mr Fraser Andrew Macleod on 2010-09-22
2010-07-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-12AP01DIRECTOR APPOINTED MR ALASDAIR DONAL MACLEOD
2010-02-05AP03SECRETARY APPOINTED MR MICHAEL ROBERT THOMAS EDMUND
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY CROSSLEY & CO CHARTERED ACCOUNTANTS
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDE
2009-10-08AR0122/09/09 FULL LIST
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDE
2009-10-02288aDIRECTOR APPOINTED STEPHEN COLIN HYDE
2009-09-07288aSECRETARY APPOINTED CROSSLEY & CO CHARTERED ACCOUNTANTS
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR STUART MACLEOD
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY FRASER MACLEOD
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR ALASDAIR MACLEOD
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 187A FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1QR
2009-07-25288aDIRECTOR APPOINTED STEPHEN COLIN HUDE
2009-01-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-12-15288aSECRETARY APPOINTED MR FRASER ANDREW MACLEOD
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY JONATHAN DIGGLE
2008-12-15288aDIRECTOR APPOINTED MR FRASER ANDREW MACLEOD
2008-10-09363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM COMMODOE HOUSE, 3A HIGH STREET BAGSHOT SURREY GU19 5AG
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-0788(2)RAD 28/11/06--------- £ SI 1@1=1 £ IC 1/2
2006-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BECKINGHAM HOMES (EGHAM HILL) 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 BECKINGHAM HOMES (EGHAM HILL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-27 Outstanding SCHYDE INVESTMENTS LIMITED
Creditors
Creditors Due After One Year 2014-03-31 £ 1,134,708
Creditors Due After One Year 2013-03-31 £ 1,232,739
Creditors Due After One Year 2013-03-31 £ 1,232,739
Creditors Due After One Year 2012-03-31 £ 2,142,215
Creditors Due Within One Year 2014-03-31 £ 3,376
Creditors Due Within One Year 2013-03-31 £ 16,480
Creditors Due Within One Year 2013-03-31 £ 16,480
Creditors Due Within One Year 2012-03-31 £ 2,492,457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 BECKINGHAM HOMES (EGHAM HILL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 3,697
Cash Bank In Hand 2013-03-31 £ 9,101
Cash Bank In Hand 2013-03-31 £ 9,101
Cash Bank In Hand 2012-03-31 £ 29,532
Current Assets 2014-03-31 £ 3,903
Current Assets 2013-03-31 £ 125,594
Current Assets 2013-03-31 £ 125,594
Current Assets 2012-03-31 £ 3,497,699
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 8,993
Debtors 2013-03-31 £ 8,993
Secured Debts 2012-03-31 £ 2,470,208
Stocks Inventory 2013-03-31 £ 107,500
Stocks Inventory 2013-03-31 £ 107,500
Stocks Inventory 2012-03-31 £ 3,467,727

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BECKINGHAM HOMES (EGHAM HILL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKINGHAM HOMES (EGHAM HILL) LIMITED
Trademarks
We have not found any records of BECKINGHAM HOMES (EGHAM HILL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECKINGHAM HOMES (EGHAM HILL) 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 (41202 - Construction of domestic buildings) as BECKINGHAM HOMES (EGHAM HILL) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BECKINGHAM HOMES (EGHAM HILL) 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 BECKINGHAM HOMES (EGHAM HILL) 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 BECKINGHAM HOMES (EGHAM HILL) 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.