Background WavePink WaveYellow Wave

BECKINGHAM METRO MANAGEMENT COMPANY LIMITED (07464431)

BECKINGHAM METRO MANAGEMENT COMPANY LIMITED (07464431) is an active UK company. incorporated on 8 December 2010. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in residents property management. BECKINGHAM METRO MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include HUMPHRYS, Renuka.

Company Number
07464431
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 years
Address
Unit 4, Anvil Court, Wokingham, RG40 2BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUMPHRYS, Renuka
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKINGHAM METRO MANAGEMENT COMPANY LIMITED

BECKINGHAM METRO MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 December 2010 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BECKINGHAM METRO MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07464431

LTD Company

Age

15 Years

Incorporated 8 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 8 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 December 2025 (5 months ago)
Submitted on 25 March 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 4, Anvil Court Denmark Street Wokingham, RG40 2BB,

Previous Addresses

62 High Street Sunninghill Ascot Berkshire SL5 9NN
From: 20 January 2015To: 12 January 2022
Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 9 January 2014To: 20 January 2015
18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 9 December 2013To: 9 January 2014
C/O C/O Merlin Estates Ltd Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL United Kingdom
From: 5 January 2012To: 9 December 2013
Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ England
From: 26 April 2011To: 5 January 2012
Moss End Garden Centre Moss End Warfield Bracknell Berkshire RG42 6EJ United Kingdom
From: 8 December 2010To: 26 April 2011
Timeline

16 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Dec 17
Owner Exit
Dec 17
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLEAVER PROPERTY MANAGEMENT LTD

Active
Denmark Street, WokinghamRG40 2BB
Corporate secretary
Appointed 11 Jan 2023

HUMPHRYS, Renuka

Active
Gold Cup Lane, AscotSL5 8NR
Born October 1950
Director
Appointed 23 Jan 2014

RICHARDS, Carole Ann

Resigned
Folly Hill, FarnhamGU9 0SF
Secretary
Appointed 08 Dec 2010
Resigned 11 Aug 2011

WILLIAMS, Beverley Robin

Resigned
High Street, AscotSL5 9NN
Secretary
Appointed 02 Jan 2015
Resigned 02 Nov 2021

MERLIN ESTATES LTD

Resigned
Albert Street, FleetGU51 3RJ
Corporate secretary
Appointed 11 Aug 2011
Resigned 02 Jan 2015

ALLAWAY, Ginny

Resigned
18-22 Albert Street, FleetGU51 3RJ
Born March 1950
Director
Appointed 11 Aug 2011
Resigned 23 Jan 2014

COMFORT, Gillian Margaret

Resigned
Andover Road, BasingstokeRG23 7HB
Born April 1956
Director
Appointed 09 Apr 2014
Resigned 20 Aug 2014

DAVIES, Victoria

Resigned
2 Goring Place, StinesTW18 3HS
Born November 1965
Director
Appointed 11 Mar 2015
Resigned 08 Aug 2016

EDMUND, Michael Thomas Robert

Resigned
Swinhay Lane, HuntingfordGU12 8EX
Born October 1970
Director
Appointed 08 Dec 2010
Resigned 24 Jun 2013

JACKSON, Mike

Resigned
Danehurst Close, EghamTW20 9PX
Born June 1951
Director
Appointed 29 Sept 2014
Resigned 08 Aug 2016

MACLEOD, Alasdair Donal

Resigned
High Street, BagshotGU19 5AG
Born September 1975
Director
Appointed 08 Dec 2010
Resigned 11 Aug 2011

MCCORMICK, Katherine

Resigned
Station Road, EghamTW20 9FD
Born January 1980
Director
Appointed 01 Dec 2013
Resigned 10 Dec 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Beverley Robin Williams

Ceased
High Street, AscotSL5 9NN
Born September 1946

Nature of Control

Right to appoint and remove directors as firm
Notified 02 Dec 2016
Ceased 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
8 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 December 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
18 August 2016
DS02DS02
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Gazette Notice Voluntary
26 July 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 July 2016
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
9 December 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts Amended With Made Up Date
27 September 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 August 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Incorporation Company
8 December 2010
NEWINCIncorporation