About

Registered Number: 05298799
Date of Incorporation: 29/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: SAINT VINCENT HOLDINGS LIMITED, School Lane, Sprowston, Norwich, Norfolk, NR7 8TL,

 

Based in Norwich in Norfolk, Beccles Management Company Ltd was established in 2004, it's status at Companies House is "Active". The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUTTON, Michael John 12 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 21 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2017
CS01 - N/A 29 August 2017
PSC02 - N/A 29 August 2017
PSC09 - N/A 29 August 2017
AA - Annual Accounts 09 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2017
AD01 - Change of registered office address 06 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 15 August 2014
CH03 - Change of particulars for secretary 15 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 15 July 2013
CH03 - Change of particulars for secretary 15 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 20 August 2012
AA01 - Change of accounting reference date 10 July 2012
AA - Annual Accounts 05 July 2012
AD01 - Change of registered office address 04 July 2012
AP01 - Appointment of director 21 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AP03 - Appointment of secretary 14 March 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 17 January 2008
CERTNM - Change of name certificate 27 June 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 03 January 2007
363a - Annual Return 20 December 2005
AA - Annual Accounts 01 September 2005
225 - Change of Accounting Reference Date 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.