Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beckstones (Rheda Park) Limited
Beckstones (Rheda Park) Limited is an active company incorporated on 13 December 2019 with the registered office located in Penrith, Cumbria. Beckstones (Rheda Park) Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12363144
Private limited company
Age
5 years
Incorporated
13 December 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(10 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(1 month remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Beckstones (Rheda Park) Limited
Contact
Update Details
Address
Agricola House Cowper Road
Gilwilly Industrial Estate
Penrith
CA11 9BN
England
Address changed on
22 Dec 2023
(1 year 10 months ago)
Previous address was
4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom
Companies in CA11 9BN
Telephone
Unreported
Email
Unreported
Website
Genesis-homes.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mr Nicky James Gordon
Secretary • Director • British • Lives in England • Born in Apr 1984
Mark Walker
Director • British • Lives in England • Born in Apr 1968
John Blue
Director • British • Lives in England • Born in Jun 1989
Genesis (North) Holdings Limited
PSC
Housing Growth Partnership LP
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Russell Armer Limited
Nicky James Gordon, John Blue, and 1 more are mutual people.
Active
Russell Armer Group Limited
Nicky James Gordon, John Blue, and 1 more are mutual people.
Active
Genesis Homes (North) Limited
Nicky James Gordon, John Blue, and 1 more are mutual people.
Active
Kirkcross Developments Limited
Nicky James Gordon and Mark Walker are mutual people.
Active
Regen One Limited
Nicky James Gordon and Mark Walker are mutual people.
Active
St Cuthberts (Wigton) Management Company Limited
Nicky James Gordon and John Blue are mutual people.
Active
Genesis Homes Group Ltd
Nicky James Gordon and Mark Walker are mutual people.
Active
Squirrel Close Management Company Limited
Nicky James Gordon and Mark Walker are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£830.93K
Decreased by £68.32K (-8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.01M
Decreased by £1.65M (-45%)
Total Liabilities
-£147.26K
Decreased by £1.96M (-93%)
Net Assets
£1.86M
Increased by £309.87K (+20%)
Debt Ratio (%)
7%
Decreased by 50.33% (-87%)
See 10 Year Full Financials
Latest Activity
Mark Walker Resigned
9 Months Ago on 22 Jan 2025
Small Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Mr Nicky James Gordon Details Changed
1 Year Ago on 22 Oct 2024
Small Accounts Submitted
1 Year 9 Months Ago on 11 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 22 Dec 2023
Mr Nicky James Gordon Details Changed
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 21 Dec 2023
Mr Mark Walker Details Changed
1 Year 10 Months Ago on 21 Dec 2023
Mr John Blue Details Changed
1 Year 10 Months Ago on 21 Dec 2023
Get Alerts
Get Credit Report
Discover Beckstones (Rheda Park) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Mark Walker as a director on 22 January 2025
Submitted on 5 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 12 December 2024 with no updates
Submitted on 18 Dec 2024
Director's details changed for Mr Nicky James Gordon on 22 October 2024
Submitted on 14 Nov 2024
Accounts for a small company made up to 31 March 2023
Submitted on 11 Jan 2024
Registered office address changed from 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom to Agricola House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 22 December 2023
Submitted on 22 Dec 2023
Director's details changed for Mr John Blue on 21 December 2023
Submitted on 21 Dec 2023
Director's details changed for Mr Mark Walker on 21 December 2023
Submitted on 21 Dec 2023
Confirmation statement made on 12 December 2023 with no updates
Submitted on 21 Dec 2023
Secretary's details changed for Mr Nicky James Gordon on 21 December 2023
Submitted on 21 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs