Beckton Waterfront Management Company Limited LONDON


Founded in 2007, Beckton Waterfront Management Company, classified under reg no. 06210282 is an active company. Currently registered at C/o Valor Real Estate Partners Llp W1J 8LG, London the company has been in the business for 17 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 3 directors, namely Marc H., Timothy H. and Smoden C.. Of them, Marc H., Timothy H., Smoden C. have been with the company the longest, being appointed on 8 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David B. who worked with the the company until 10 October 2008.

Beckton Waterfront Management Company Limited Address / Contact

Office Address C/o Valor Real Estate Partners Llp
Office Address2 10 Stratton Street
Town London
Post code W1J 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06210282
Date of Incorporation Thu, 12th Apr 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Marc H.

Position: Director

Appointed: 08 July 2022

Timothy H.

Position: Director

Appointed: 08 July 2022

Smoden C.

Position: Director

Appointed: 08 July 2022

Vistra Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 2022

Timour W.

Position: Director

Appointed: 23 December 2021

Resigned: 08 July 2022

Matthew P.

Position: Director

Appointed: 23 December 2021

Resigned: 08 July 2022

Rupert C.

Position: Director

Appointed: 23 December 2021

Resigned: 08 July 2022

Jeremy A.

Position: Director

Appointed: 23 December 2021

Resigned: 08 July 2022

Robert R.

Position: Director

Appointed: 16 December 2019

Resigned: 23 December 2021

Robert W.

Position: Director

Appointed: 15 December 2017

Resigned: 16 December 2019

Jason H.

Position: Director

Appointed: 10 November 2011

Resigned: 23 December 2021

Charles C.

Position: Director

Appointed: 31 December 2010

Resigned: 23 December 2021

David B.

Position: Director

Appointed: 31 December 2009

Resigned: 15 December 2017

Graham P.

Position: Director

Appointed: 31 December 2009

Resigned: 10 November 2011

James C.

Position: Director

Appointed: 31 December 2009

Resigned: 23 December 2021

Ancosec Limited

Position: Corporate Secretary

Appointed: 10 October 2008

Resigned: 23 December 2021

Paul H.

Position: Director

Appointed: 12 April 2007

Resigned: 31 December 2009

David B.

Position: Secretary

Appointed: 12 April 2007

Resigned: 10 October 2008

Jason D.

Position: Director

Appointed: 12 April 2007

Resigned: 31 December 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Viqr London 12 Limited from St Helier, Jersey. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Goodman Logistics Developments (Uk) Limited that put Solihull, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Aviva Investors Pensions Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "an other", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Viqr London 12 Limited

St Paul's Gate 22-24 New Street, St Helier, JE1 4TR, Jersey

Legal authority Jersey Company Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 138808
Notified on 21 December 2021
Ceased on 5 June 2023
Nature of control: 25-50% shares

Goodman Logistics Developments (Uk) Limited

Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AF, United Kingdom

Legal authority Uk
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3921188
Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Aviva Investors Pensions Limited

1 Poultry, London, EC2R 8EJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Other
Country registered England
Place registered Companies House
Registration number 1059606
Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302021-06-302022-06-30
Net Worth8 3838 383  
Balance Sheet
Cash Bank In Hand18 19750 805  
Current Assets30 16485 09323 73357 217
Debtors11 96734 288  
Net Assets Liabilities  8 3839 525
Reserves/Capital
Called Up Share Capital8 3838 383  
Shareholder Funds8 3838 383  
Other
Creditors Due Within One Year21 78176 710  
Net Assets Liability Excluding Pension Asset Liability8 3838 383  
Net Current Assets Liabilities8 3838 3838 3839 525
Number Shares Allotted 8 378  
Par Value Share 1  
Share Capital Allotted Called Up Paid8 3788 378  
Creditors  15 35047 692
Total Assets Less Current Liabilities  8 3839 525

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New sail address 10 Stratton Street Stratton Street London W1J 8LG. Change occurred at an unknown date. Company's previous address: Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG England.
filed on: 2nd, May 2023
Free Download (1 page)

Company search