Background WavePink WaveYellow Wave

PROJECT BECKENHAM LIMITED (10236571)

PROJECT BECKENHAM LIMITED (10236571) is an active UK company. incorporated on 16 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PROJECT BECKENHAM LIMITED has been registered for 9 years. Current directors include COTTLE, Gary Steven, Mr..

Company Number
10236571
Status
active
Type
ltd
Incorporated
16 June 2016
Age
9 years
Address
124 City Road, London City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COTTLE, Gary Steven, Mr.
SIC Codes
68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT BECKENHAM LIMITED

PROJECT BECKENHAM LIMITED is an active company incorporated on 16 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PROJECT BECKENHAM LIMITED was registered 9 years ago.(SIC: 68100, 70229)

Status

active

Active since 9 years ago

Company No

10236571

LTD Company

Age

9 Years

Incorporated 16 June 2016

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 12 December 2025 (3 months 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

124 City Road, London City Road London, EC1V 2NX,

Previous Addresses

High Tong Marle Place Road Brenchley Tonbridge Kent TN12 7HS England
From: 23 August 2019To: 7 April 2025
A and L, Suite 1-3 the Hop Exchange 24 Southwark Street London SE11TY England
From: 20 August 2019To: 23 August 2019
High Tong Marle Place Road Brenchley Tonbridge TN12 7HS England
From: 29 June 2019To: 20 August 2019
94 Jermyn Street London SW1Y 6JE England
From: 28 June 2017To: 29 June 2019
17 Nottingham Road South Croydon CR2 6AR United Kingdom
From: 16 June 2016To: 28 June 2017
Timeline

13 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Sept 16
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Secured
Aug 20
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COTTLE, Gary Steven, Mr.

Active
City Road, LondonEC1V 2NX
Born August 1966
Director
Appointed 29 Jun 2019

CHAUDRY, Saqib Zach

Resigned
Jermyn Street, LondonSW1Y 6JE
Born April 1971
Director
Appointed 16 Jun 2016
Resigned 29 Jun 2019

MORTIMER, Steven John

Resigned
Jermyn Street, LondonSW1Y 6JE
Born October 1971
Director
Appointed 16 Jun 2016
Resigned 29 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mr. Gary Steven Cottle

Active
City Road, LondonEC1V 2NX
Born August 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Jun 2019

Mr Saqib Zach Chaudry

Ceased
Marle Place Road, TonbridgeTN12 7HS
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Ceased 29 Jun 2019

Mr Steven John Mortimer

Ceased
Marle Place Road, TonbridgeTN12 7HS
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Ceased 29 Jun 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
16 August 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 August 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 August 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 August 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Mortgage Charge Part Release With Charge Number
31 May 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
31 May 2024
MR05Certification of Charge
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Charge Part Release With Charge Number
25 April 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
25 April 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 November 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 November 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 November 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 November 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 October 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 October 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 October 2023
MR05Certification of Charge
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
12 May 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 May 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
20 December 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 December 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 December 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
7 December 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
15 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
15 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 November 2022
MR05Certification of Charge
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Incorporation Company
16 June 2016
NEWINCIncorporation