Background WavePink WaveYellow Wave

BECKETTS RISE MANAGEMENT COMPANY (BASINGSTOKE) LIMITED (10726707)

BECKETTS RISE MANAGEMENT COMPANY (BASINGSTOKE) LIMITED (10726707) is an active UK company. incorporated on 18 April 2017. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BECKETTS RISE MANAGEMENT COMPANY (BASINGSTOKE) LIMITED has been registered for 8 years. Current directors include DAWE, Tracy Anne, MILFORD-SCOTT, Hugo.

Company Number
10726707
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2017
Age
8 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAWE, Tracy Anne, MILFORD-SCOTT, Hugo
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKETTS RISE MANAGEMENT COMPANY (BASINGSTOKE) LIMITED

BECKETTS RISE MANAGEMENT COMPANY (BASINGSTOKE) LIMITED is an active company incorporated on 18 April 2017 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BECKETTS RISE MANAGEMENT COMPANY (BASINGSTOKE) LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10726707

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 18 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Redrow House St David's Park Flintshire CH5 3RX United Kingdom
From: 18 April 2017To: 30 December 2022
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jan 18
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 25 Nov 2022

DAWE, Tracy Anne

Active
Essex Road, HoddesdonEN11 0DR
Born September 1966
Director
Appointed 22 Apr 2024

MILFORD-SCOTT, Hugo

Active
Essex Road, HoddesdonEN11 0DR
Born March 1986
Director
Appointed 02 May 2024

COPE, Graham Anthony

Resigned
St David's Park, FlintshireCH5 3RX
Secretary
Appointed 18 Apr 2017
Resigned 25 Nov 2022

DISS, Andrew James Henry

Resigned
Unit 1, Faraday Office Park, Rankine Road, BasingstokeRG24 8QQ
Born August 1969
Director
Appointed 18 Apr 2017
Resigned 10 Jan 2018

FLETCHER, Jonathan

Resigned
Unit 1, Faraday Office Park, Rankine Road, BasingstokeRG24 8QQ
Born August 1967
Director
Appointed 18 Apr 2017
Resigned 10 Jan 2020

PAINE, Matthew James

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1974
Director
Appointed 20 Jan 2023
Resigned 22 Apr 2024

SNEDDON, Ian Michael

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1973
Director
Appointed 11 Dec 2019
Resigned 16 Jan 2023

VANSON, Mark Lee

Resigned
Unit 1, Faraday Office Park, Rankine Road, BasingstokeRG24 8QQ
Born April 1968
Director
Appointed 18 Apr 2017
Resigned 22 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Redrow Homes Limited

Ceased
St. David's Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Notified 18 Apr 2017
Ceased 22 Apr 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 December 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Incorporation Company
18 April 2017
NEWINCIncorporation