Background WavePink WaveYellow Wave

BECKETT HOUSE FREEHOLD LIMITED (03417322)

BECKETT HOUSE FREEHOLD LIMITED (03417322) is an active UK company. incorporated on 11 August 1997. with registered office in Mirfield. The company operates in the Real Estate Activities sector, engaged in residents property management. BECKETT HOUSE FREEHOLD LIMITED has been registered for 28 years. Current directors include WHITTINGHAM, Catherine Helen, Dr, WHITTINGHAM, Nicholas Eugene.

Company Number
03417322
Status
active
Type
ltd
Incorporated
11 August 1997
Age
28 years
Address
27 Water Royd Crescent, Mirfield, WF14 9SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WHITTINGHAM, Catherine Helen, Dr, WHITTINGHAM, Nicholas Eugene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKETT HOUSE FREEHOLD LIMITED

BECKETT HOUSE FREEHOLD LIMITED is an active company incorporated on 11 August 1997 with the registered office located in Mirfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BECKETT HOUSE FREEHOLD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03417322

LTD Company

Age

28 Years

Incorporated 11 August 1997

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

27 Water Royd Crescent Mirfield, WF14 9SY,

Previous Addresses

170 Dorset Road London SW19 3EF
From: 11 August 1997To: 28 November 2021
Timeline

5 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Aug 97
Director Left
May 15
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WHITTINGHAM, Catherine Helen, Dr

Active
Water Royd Crescent, MirfieldWF14 9SY
Secretary
Appointed 15 Oct 2021

WHITTINGHAM, Catherine Helen, Dr

Active
Water Royd Crescent, MirfieldWF14 9SY
Born September 1968
Director
Appointed 15 Oct 2021

WHITTINGHAM, Nicholas Eugene

Active
Water Royd Crescent, MirfieldWF14 9SY
Born July 1968
Director
Appointed 15 Oct 2021

CULLEN, Christopher

Resigned
Flat 6, 234 Church Hill RoadSM3 8LB
Secretary
Appointed 11 Aug 1997
Resigned 14 Aug 2001

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 14 Sept 2000
Resigned 15 Oct 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 1997
Resigned 11 Aug 1997

BUDDIN, David Scott

Resigned
Flat 8, 234 Church Hill RoadSM3 8LB
Born May 1970
Director
Appointed 11 Aug 1997
Resigned 14 Aug 2001

CULLEN, Christopher

Resigned
Flat 6, 234 Church Hill RoadSM3 8LB
Born May 1970
Director
Appointed 11 Aug 1997
Resigned 14 Aug 2001

EVANS, Bryan

Resigned
Flat 1 Beckett House, North CheamSM3 8LB
Born July 1966
Director
Appointed 11 Aug 1997
Resigned 20 Apr 1999

OVENDEN, Anthony Reinhold

Resigned
22 Tower Road, TadworthKT20 5QY
Born June 1936
Director
Appointed 17 Apr 2001
Resigned 25 Mar 2015

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Born July 1941
Director
Appointed 17 Apr 2001
Resigned 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
1 February 1998
225Change of Accounting Reference Date
Legacy
14 August 1997
288bResignation of Director or Secretary
Incorporation Company
11 August 1997
NEWINCIncorporation