Background WavePink WaveYellow Wave

BECKET WOOD MANAGEMENT COMPANY LIMITED (03012758)

BECKET WOOD MANAGEMENT COMPANY LIMITED (03012758) is an active UK company. incorporated on 23 January 1995. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. BECKET WOOD MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BERRY, Iain Robert, TURNBULL, James Alexander, WILLSMER, Kevin George and 1 others.

Company Number
03012758
Status
active
Type
ltd
Incorporated
23 January 1995
Age
31 years
Address
31 Becket Wood, Dorking, RH5 5AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRY, Iain Robert, TURNBULL, James Alexander, WILLSMER, Kevin George, YOUDEN, Joanne Elizabeth
SIC Codes
98000, 98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKET WOOD MANAGEMENT COMPANY LIMITED

BECKET WOOD MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 1995 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. BECKET WOOD MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000, 98100)

Status

active

Active since 31 years ago

Company No

03012758

LTD Company

Age

31 Years

Incorporated 23 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

31 Becket Wood Newdigate Dorking, RH5 5AQ,

Previous Addresses

Old Oaklands 3 Becket Wood Newdigate Dorking Surrey RH5 5AQ England
From: 4 August 2016To: 25 June 2021
2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ
From: 23 January 1995To: 4 August 2016
Timeline

10 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Apr 14
Director Joined
May 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

TURNBULL, James Alexander

Active
Becket Wood, DorkingRH5 5AQ
Secretary
Appointed 26 Sept 2021

BERRY, Iain Robert

Active
Becket Wood, DorkingRH5 5AQ
Born November 1964
Director
Appointed 26 Sept 2021

TURNBULL, James Alexander

Active
Becket Wood, DorkingRH5 5AQ
Born August 1957
Director
Appointed 21 Nov 2004

WILLSMER, Kevin George

Active
Becket Wood, DorkingRH5 5AQ
Born January 1965
Director
Appointed 29 Oct 2023

YOUDEN, Joanne Elizabeth

Active
Becket Wood, DorkingRH5 5AQ
Born January 1985
Director
Appointed 29 Oct 2023

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 23 Jan 1995
Resigned 23 Jan 1995

KLECHA, Peter Stefan

Resigned
Becket Wood, DorkingRH5 5AQ
Secretary
Appointed 01 Jul 2016
Resigned 30 Jun 2021

LUSTY, John Marcus

Resigned
Newdigate, DorkingRH5 5AQ
Secretary
Appointed 18 Apr 2014
Resigned 01 Jul 2016

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Secretary
Appointed 23 Jan 1995
Resigned 29 Nov 1996

ROBERTS, Norman David

Resigned
24 Becket Wood, DorkingRH5 5AQ
Secretary
Appointed 29 Sept 2004
Resigned 30 Jul 2007

TIDEY, Raymond John

Resigned
17 Becket Wood, DorkingRH5 5AQ
Secretary
Appointed 01 Aug 2007
Resigned 18 Apr 2014

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Secretary
Appointed 29 Nov 1996
Resigned 22 Sept 2003

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 22 Sept 2003
Resigned 29 Sept 2004

BRAY, David Richard John

Resigned
348 Nine Mile Ride, WokinghamRG40 3NJ
Born September 1948
Director
Appointed 23 Jan 1995
Resigned 29 Nov 1996

BRIND, George William

Resigned
Becket Wood, DorkingRH5 5AQ
Born June 1946
Director
Appointed 29 Sept 2004
Resigned 29 Oct 2023

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 23 Jan 1995
Resigned 23 Jan 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 23 Jan 1995
Resigned 23 Jan 1995

KLECHA, Peter Stefan

Resigned
Becket Wood, DorkingRH5 5AQ
Born June 1949
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2021

LUSTY, John Marcus

Resigned
Newdigate, DorkingRH5 5AQ
Born February 1977
Director
Appointed 06 Apr 2014
Resigned 01 Jul 2016

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 29 Nov 1996
Resigned 22 Sept 2003

O'NEILL, Derek Patrick

Resigned
Oakley House, Verley Close, Milton KeynesMK6 3ER
Born April 1963
Director
Appointed 23 Jan 1995
Resigned 29 Nov 1996

ROBERTS, Norman David

Resigned
24 Becket Wood, DorkingRH5 5AQ
Born July 1941
Director
Appointed 29 Sept 2004
Resigned 30 Jul 2007

TIDEY, Raymond John

Resigned
17 Becket Wood, DorkingRH5 5AQ
Born July 1942
Director
Appointed 01 Aug 2007
Resigned 06 Apr 2014

WESTHORPE, Peter Leslie

Resigned
Wychbury Powntley Copse, AltonGU34 4DL
Born December 1946
Director
Appointed 23 Jan 1995
Resigned 29 Nov 1996

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 29 Nov 1996
Resigned 22 Sept 2003

EVERDIRECTOR LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 22 Sept 2003
Resigned 29 Sept 2004
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 January 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
88(2)R88(2)R
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
287Change of Registered Office
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Legacy
9 February 1999
287Change of Registered Office
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 1998
AAAnnual Accounts
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
24 March 1998
287Change of Registered Office
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Resolution
25 September 1996
RESOLUTIONSResolutions
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
224224
Legacy
30 January 1995
287Change of Registered Office
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Incorporation Company
23 January 1995
NEWINCIncorporation