Company NameBecks Mill Properties Limited
DirectorsGarry Hewitt Scott Ogden and Brenda Ogden
Company StatusActive
Company Number06807626
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Garry Hewitt Scott Ogden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecks Mill Becks Road
Keighley
West Yorkshire
BD21 1SD
Director NameMrs Brenda Ogden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecks Mill Becks Road
Keighley
West Yorkshire
BD21 1SD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley West
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Joseph Ogden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£251,591
Cash£685
Current Liabilities£266,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

5 June 2009Delivered on: 24 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Becks mill becks road keighley t/no WYK673953; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Outstanding

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
20 December 2018Director's details changed for Mr Garry Hewitt Scott Ogden on 20 December 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Appointment of Brenda Ogden as a director on 29 September 2016 (2 pages)
29 September 2016Appointment of Brenda Ogden as a director on 29 September 2016 (2 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2009Director appointed garry hewitt scott ogden (2 pages)
26 February 2009Director appointed garry hewitt scott ogden (2 pages)
19 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
11 February 2009Registered office changed on 11/02/2009 from becks mill becks road keighley west yorkshire BD21 1SD (1 page)
11 February 2009Registered office changed on 11/02/2009 from becks mill becks road keighley west yorkshire BD21 1SD (1 page)
11 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
11 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
11 February 2009Appointment terminated director barbara khan (1 page)
11 February 2009Appointment terminated director barbara khan (1 page)
2 February 2009Incorporation (16 pages)
2 February 2009Incorporation (16 pages)