Background WavePink WaveYellow Wave

BECKMONT ESTATES LTD (09020453)

BECKMONT ESTATES LTD (09020453) is an active UK company. incorporated on 1 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BECKMONT ESTATES LTD has been registered for 11 years. Current directors include ADLER, Marc.

Company Number
09020453
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
Flat, London, N16 6XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADLER, Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKMONT ESTATES LTD

BECKMONT ESTATES LTD is an active company incorporated on 1 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BECKMONT ESTATES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09020453

LTD Company

Age

11 Years

Incorporated 1 May 2014

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 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Flat 23 Lampard Grove London, N16 6XA,

Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 22
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ADLER, Marc

Active
23 Lampard Grove, LondonN16 6XA
Born March 1955
Director
Appointed 01 May 2014

ADLER, Marc

Resigned
LondonN16 6ET
Born March 1955
Director
Appointed 01 May 2014
Resigned 24 Jun 2025

ATTWOOD, Robert John

Resigned
23 Lampard Grove, LondonN16 6XA
Born August 1996
Director
Appointed 24 Jun 2025
Resigned 24 Jun 2025

SHEARD, Naomi Jessica

Resigned
23 Lampard Grove, LondonN16 6XA
Born May 1995
Director
Appointed 24 Jun 2025
Resigned 24 Jun 2025

STASIAK, Arkadiusz Mikolaj

Resigned
23 Lampard Grove, LondonN16 6XA
Born August 1995
Director
Appointed 24 Jun 2025
Resigned 24 Jun 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Arkadiusz Mikolaj Stasiak

Ceased
23 Lampard Grove, LondonN16 6XA
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2025
Ceased 24 Jun 2025

Miss Naomi Jessica Sheard

Ceased
23 Lampard Grove, LondonN16 6XA
Born May 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2025
Ceased 24 Jun 2025

Mr Robert John Attwood

Ceased
23 Lampard Grove, LondonN16 6XA
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2025
Ceased 24 Jun 2025

Mr Marc Adler

Ceased
23 Lampard Grove, LondonN16 6XA
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jun 2025

Mr Marc Adler

Active
23 Lampard Grove, LondonN16 6XA
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Incorporation Company
1 May 2014
NEWINCIncorporation