About

Registered Number: 05126096
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 South March, Daventry, Northants, NN11 4PH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.