Beckett Park Management (no.2) Limited BOGNOR REGIS


Founded in 1994, Beckett Park Management (no.2), classified under reg no. 02967231 is an active company. Currently registered at Unit 3A Clarence Gate PO21 1RE, Bognor Regis the company has been in the business for thirty years. Its financial year was closed on December 24 and its latest financial statement was filed on 2022/12/24.

The firm has 10 directors, namely Edward H., Clare G. and Jason T. and others. Of them, Peggy A., John W., John C., David T., John W. have been with the company the longest, being appointed on 28 August 2002 and Edward H. has been with the company for the least time - from 14 February 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beckett Park Management (no.2) Limited Address / Contact

Office Address Unit 3A Clarence Gate
Office Address2 High Street
Town Bognor Regis
Post code PO21 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02967231
Date of Incorporation Tue, 13th Sep 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 24th December
Company age 30 years old
Account next due date Tue, 24th Sep 2024 (148 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Southernbrook Estate Management Limited

Position: Corporate Secretary

Appointed: 10 March 2021

Edward H.

Position: Director

Appointed: 14 February 2020

Clare G.

Position: Director

Appointed: 21 May 2013

Jason T.

Position: Director

Appointed: 25 February 2006

Peter W.

Position: Director

Appointed: 16 April 2004

James S.

Position: Director

Appointed: 16 April 2004

Peggy A.

Position: Director

Appointed: 28 August 2002

John W.

Position: Director

Appointed: 28 August 2002

John C.

Position: Director

Appointed: 28 August 2002

David T.

Position: Director

Appointed: 28 August 2002

John W.

Position: Director

Appointed: 28 August 2002

Christina M.

Position: Secretary

Appointed: 11 June 2005

Resigned: 10 March 2021

Josephine A.

Position: Director

Appointed: 28 September 2002

Resigned: 17 May 2007

Rita T.

Position: Secretary

Appointed: 17 July 2001

Resigned: 11 June 2005

Gleeson Homes Limited

Position: Corporate Director

Appointed: 16 July 2001

Resigned: 28 August 2002

Ian D.

Position: Director

Appointed: 12 May 1999

Resigned: 28 August 2002

Simon P.

Position: Director

Appointed: 20 May 1996

Resigned: 12 May 1999

Stuart S.

Position: Secretary

Appointed: 09 May 1996

Resigned: 17 July 2001

Christopher M.

Position: Secretary

Appointed: 25 April 1995

Resigned: 09 May 1996

Roger H.

Position: Director

Appointed: 13 September 1994

Resigned: 20 May 1996

Nigel S.

Position: Director

Appointed: 13 September 1994

Resigned: 17 July 2001

David G.

Position: Secretary

Appointed: 13 September 1994

Resigned: 25 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth520520      
Balance Sheet
Net Assets Liabilities 520520520520520520520
Net Assets Liabilities Including Pension Asset Liability520520      
Reserves/Capital
Shareholder Funds520520      
Other
Average Number Employees During Period    811010
Called Up Share Capital Not Paid Not Expressed As Current Asset520520520520520520520520
Number Shares Allotted 520520520520   
Par Value Share 1111   
Total Assets Less Current Liabilities    520520520520
Share Capital Allotted Called Up Paid520520      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/24
filed on: 13th, September 2023
Free Download (3 pages)

Company search