Background WavePink WaveYellow Wave

BECKINGFORD ESTATES LIMITED (09423030)

BECKINGFORD ESTATES LIMITED (09423030) is an active UK company. incorporated on 4 February 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BECKINGFORD ESTATES LIMITED has been registered for 11 years. Current directors include LANDESBERG, Gary Mitchell, ROSENBERG, David, ROSENBERG, Elliot Simon.

Company Number
09423030
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LANDESBERG, Gary Mitchell, ROSENBERG, David, ROSENBERG, Elliot Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKINGFORD ESTATES LIMITED

BECKINGFORD ESTATES LIMITED is an active company incorporated on 4 February 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BECKINGFORD ESTATES LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09423030

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA England
From: 12 June 2015To: 19 June 2019
3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England
From: 4 February 2015To: 12 June 2015
Timeline

15 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Oct 16
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Apr 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LANDESBERG, Gary Mitchell

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Director
Appointed 12 Jun 2015

ROSENBERG, David

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1958
Director
Appointed 12 Jun 2015

ROSENBERG, Elliot Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Director
Appointed 12 Jun 2015

CLIFFORD, Michael Anthony, Mr.

Resigned
LondonW1S 1RR
Born October 1967
Director
Appointed 04 Feb 2015
Resigned 12 Jun 2015

Persons with significant control

5

3 Active
2 Ceased
89 New Bond Street, LondonW1S 1DA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
89 New Bond Street, LondonW1S 1DA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Incorporation Company
4 February 2015
NEWINCIncorporation