Having been setup in 2004, Becketts Property Management Services Ltd have registered office in Daventry in Northants, it has a status of "Active". There are 4 directors listed as Whyte, Alex Richard, Whyte, Richard Grant, Oliver, Caroline Elaine, Whyte, Ambrose Lee for Becketts Property Management Services Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHYTE, Alex Richard | 24 July 2018 | - | 1 |
WHYTE, Richard Grant | 01 February 2007 | - | 1 |
OLIVER, Caroline Elaine | 12 May 2004 | 30 April 2005 | 1 |
WHYTE, Ambrose Lee | 01 June 2005 | 30 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
MR04 - N/A | 19 March 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 14 May 2019 | |
CH01 - Change of particulars for director | 30 April 2019 | |
AD01 - Change of registered office address | 24 April 2019 | |
AA - Annual Accounts | 31 October 2018 | |
MR01 - N/A | 01 August 2018 | |
MR01 - N/A | 01 August 2018 | |
MR04 - N/A | 30 July 2018 | |
MR04 - N/A | 30 July 2018 | |
MR04 - N/A | 30 July 2018 | |
AP01 - Appointment of director | 24 July 2018 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 26 September 2017 | |
PSC01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
CS01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 30 September 2016 | |
TM01 - Termination of appointment of director | 12 September 2016 | |
TM02 - Termination of appointment of secretary | 12 September 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA01 - Change of accounting reference date | 30 March 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 13 May 2011 | |
CH03 - Change of particulars for secretary | 13 May 2011 | |
CH01 - Change of particulars for director | 13 May 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
AD01 - Change of registered office address | 14 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2010 | |
MG01 - Particulars of a mortgage or charge | 12 November 2009 | |
AA - Annual Accounts | 04 August 2009 | |
225 - Change of Accounting Reference Date | 28 May 2009 | |
363a - Annual Return | 13 May 2009 | |
363a - Annual Return | 29 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 July 2008 | |
287 - Change in situation or address of Registered Office | 29 July 2008 | |
353 - Register of members | 29 July 2008 | |
AA - Annual Accounts | 16 May 2008 | |
287 - Change in situation or address of Registered Office | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 31 December 2007 | |
395 - Particulars of a mortgage or charge | 31 December 2007 | |
395 - Particulars of a mortgage or charge | 31 December 2007 | |
395 - Particulars of a mortgage or charge | 31 December 2007 | |
363a - Annual Return | 24 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 May 2007 | |
353 - Register of members | 24 May 2007 | |
287 - Change in situation or address of Registered Office | 24 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
AA - Annual Accounts | 10 March 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
395 - Particulars of a mortgage or charge | 12 February 2007 | |
288a - Notice of appointment of directors or secretaries | 08 February 2007 | |
225 - Change of Accounting Reference Date | 16 June 2006 | |
363a - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 02 August 2005 | |
288a - Notice of appointment of directors or secretaries | 03 June 2005 | |
363s - Annual Return | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 10 May 2005 | |
NEWINC - New incorporation documents | 12 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2018 | Outstanding |
N/A |
A registered charge | 27 July 2018 | Outstanding |
N/A |
Legal charge | 11 November 2009 | Fully Satisfied |
N/A |
Debenture | 18 December 2007 | Outstanding |
N/A |
Debenture | 18 December 2007 | Fully Satisfied |
N/A |
Legal charge | 18 December 2007 | Fully Satisfied |
N/A |
Legal charge | 18 December 2007 | Outstanding |
N/A |
Legal charge | 28 February 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 31 January 2007 | Fully Satisfied |
N/A |