4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00984681

Incorporation date

15/07/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Progress Property Management Ltd Tara Court, Court Downs Road, Beckenham, Kent BR3 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon13/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/05/2025
Termination of appointment of Rosemary Blenkinsopp as a director on 2025-05-30
dot icon02/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon15/02/2024
Termination of appointment of Paullette Beatrice Dawn Usher as a director on 2023-09-22
dot icon15/02/2024
Termination of appointment of Richard Aczel as a director on 2024-01-24
dot icon15/02/2024
Director's details changed for Mr James Frederic George Dallard on 2024-02-15
dot icon09/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/06/2023
Confirmation statement made on 2023-04-16 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/04/2022
Director's details changed for Marie Bernadette Jameson on 2022-04-20
dot icon20/04/2022
Director's details changed for Mr Charles Bernard Flanagan on 2022-04-20
dot icon20/04/2022
Director's details changed for Ms Rosemary Blenkinsopp on 2022-04-20
dot icon20/04/2022
Director's details changed for Mrs Ann Eileen Molteni on 2022-04-20
dot icon20/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon25/02/2022
Termination of appointment of Clive Havard Williams as a director on 2022-02-24
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon30/09/2020
Director's details changed for Mrs Suzie Newman on 2020-09-30
dot icon30/09/2020
Termination of appointment of John Barry Le Boutillier as a director on 2020-09-30
dot icon23/09/2020
Appointment of Mr David John Newman as a director on 2020-09-11
dot icon11/09/2020
Director's details changed for Ms Lynne Margart Watson on 2020-09-11
dot icon11/09/2020
Director's details changed for Mrs Paullette Beatrice Dawn Usher on 2020-09-11
dot icon11/09/2020
Director's details changed for Mr Stephen Mundie on 2020-09-11
dot icon11/09/2020
Director's details changed for Margaret Gwendoline Barrett on 2020-09-11
dot icon11/09/2020
Termination of appointment of Nicholas Brookes as a director on 2020-09-11
dot icon01/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon16/04/2020
Director's details changed for Mrs Suzie Newman on 2020-04-16
dot icon16/04/2020
Director's details changed for Mr John Barry Le Boutillier on 2020-04-16
dot icon16/04/2020
Director's details changed for Dr Richard Aczel on 2020-04-16
dot icon16/04/2020
Notification of a person with significant control statement
dot icon16/04/2020
Cessation of Suzie Newman as a person with significant control on 2020-04-16
dot icon08/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2019
Registered office address changed from Tara Court Court Downs Road Beckenham Kent BR3 6TG England to C/O Progress Property Management Ltd Tara Court Court Downs Road Beckenham Kent BR3 6TG on 2019-09-24
dot icon24/09/2019
Director's details changed for Mr Stephen Mundie on 2019-09-24
dot icon24/09/2019
Termination of appointment of David John Tappenden as a director on 2019-09-24
dot icon24/09/2019
Cessation of James Dallard as a person with significant control on 2019-09-24
dot icon24/09/2019
Appointment of Ms Lynne Margart Watson as a director on 2019-09-24
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon02/10/2018
Director's details changed for Mr Marcus James Redford on 2018-10-02
dot icon16/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon09/05/2018
Micro company accounts made up to 2017-09-30
dot icon18/12/2017
Registered office address changed from 61 Hayes Lane Beckenham Kent BR3 6RE England to Tara Court Court Downs Road Beckenham Kent BR3 6TG on 2017-12-18
dot icon18/12/2017
Secretary's details changed for Progress Property Management Ltd on 2017-12-18
dot icon25/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon10/03/2017
Director's details changed for Mr Steven Mundie on 2017-03-10
dot icon10/03/2017
Appointment of Mr Nicholas Brookes as a director on 2017-03-10
dot icon23/02/2017
Director's details changed for Mr Marcus James Redford on 2017-02-23
dot icon23/02/2017
Director's details changed for Dr Richard Aczel on 2017-02-23
dot icon23/02/2017
Appointment of Mr Steven Mundie as a director on 2017-02-23
dot icon23/02/2017
Director's details changed for Mrs Paullette Beatrice Dawn Usher on 2017-02-23
dot icon23/02/2017
Director's details changed for Mrs Suzie Newman on 2017-02-23
dot icon03/02/2017
Secretary's details changed for Progress Property Management Ltd on 2017-02-01
dot icon03/02/2017
Director's details changed for Ms Rosemary Blenkinsopp on 2017-02-01
dot icon03/02/2017
Director's details changed for Mr Charles Bernard Flanagan on 2017-02-01
dot icon03/02/2017
Director's details changed for Mrs Suzie Newman on 2017-02-01
dot icon03/02/2017
Director's details changed for Mr David John Tappenden on 2017-02-01
dot icon03/02/2017
Director's details changed for Ann Eileen Molteni on 2017-02-01
dot icon03/02/2017
Director's details changed for Clive Havard Williams on 2017-02-01
dot icon03/02/2017
Appointment of Progress Property Management Ltd as a secretary on 2017-02-01
dot icon03/02/2017
Termination of appointment of David Edwards as a secretary on 2017-02-01
dot icon03/02/2017
Registered office address changed from C/O Courtney Green Management 25 Carfax Carfax Horsham West Sussex RH12 1EE to 61 Hayes Lane Beckenham Kent BR3 6RE on 2017-02-03
dot icon02/02/2017
Appointment of Mr David Edwards as a secretary on 2017-02-01
dot icon01/02/2017
Termination of appointment of Courtney Green Ltd as a secretary on 2017-01-31
dot icon12/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon27/05/2016
Appointment of Mrs Suzie Newman as a director on 2016-05-26
dot icon09/05/2016
Termination of appointment of Joyce Eleanor Howlett as a director on 2016-05-09
dot icon09/05/2016
Termination of appointment of Patricia Ann Morse as a director on 2016-05-09
dot icon25/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon07/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon17/04/2015
Termination of appointment of William Ward as a director on 2015-01-01
dot icon01/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon26/03/2014
Appointment of Courtney Green Ltd as a secretary
dot icon26/03/2014
Termination of appointment of Derek Lee as a secretary
dot icon26/03/2014
Registered office address changed from C/O Property Maintenance & Management Service Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX United Kingdom on 2014-03-26
dot icon14/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/06/2012
Appointment of Mr Marcus James Redford as a director
dot icon29/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon17/04/2012
Appointment of Ms Rosemary Blenkinsopp as a director
dot icon17/04/2012
Termination of appointment of Mollie Kent as a director
dot icon10/04/2012
Termination of appointment of David Clark as a director
dot icon07/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/07/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon06/07/2011
Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 2011-07-06
dot icon06/07/2011
Appointment of Mr Derek Jonathan Lee as a secretary
dot icon01/06/2011
Termination of appointment of Goodacre Property Services Ltd as a secretary
dot icon09/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon16/04/2010
Director's details changed for Marie Bernadette Jameson on 2010-04-16
dot icon16/04/2010
Director's details changed for Mr James Frederic George Dallard on 2010-04-16
dot icon16/04/2010
Director's details changed for Patricia Ann Morse on 2010-04-16
dot icon16/04/2010
Director's details changed for Mr John Barry Le Boutillier on 2010-04-16
dot icon16/04/2010
Director's details changed for Ann Eileen Molteni on 2010-04-16
dot icon16/04/2010
Director's details changed for William Ward on 2010-04-16
dot icon16/04/2010
Director's details changed for Clive Havard Williams on 2010-04-16
dot icon16/04/2010
Director's details changed for Mrs Paullette Beatrice Dawn Usher on 2010-04-16
dot icon16/04/2010
Director's details changed for Mr David John Tappenden on 2010-04-16
dot icon16/04/2010
Director's details changed for Dr Richard Aczel on 2010-04-16
dot icon16/04/2010
Director's details changed for Miss Mollie Audrey Kent on 2010-04-16
dot icon16/04/2010
Director's details changed for Margaret Gwendoline Barrett on 2010-04-16
dot icon16/04/2010
Director's details changed for Miss Joyce Eleanor Howlett on 2010-04-16
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/04/2009
Return made up to 16/04/09; full list of members
dot icon29/08/2008
Secretary appointed goodacre property services LTD
dot icon29/08/2008
Appointment terminated secretary joyce howlett
dot icon20/08/2008
Return made up to 16/04/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/03/2008
Registered office changed on 10/03/2008 from tenison house 45 tweedy road bromley kent BR1 3NF
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/06/2007
Return made up to 16/04/07; no change of members
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon14/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/05/2006
Return made up to 16/04/06; full list of members
dot icon30/11/2005
New director appointed
dot icon30/11/2005
Director resigned
dot icon07/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/05/2005
Return made up to 16/04/05; full list of members
dot icon30/03/2005
New director appointed
dot icon30/03/2005
Director resigned
dot icon20/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/05/2004
Return made up to 16/04/04; full list of members
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon29/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/05/2003
Return made up to 16/04/03; no change of members
dot icon29/08/2002
Director resigned
dot icon29/08/2002
New director appointed
dot icon27/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/04/2002
Return made up to 16/04/02; no change of members
dot icon29/06/2001
Full accounts made up to 2000-09-30
dot icon27/04/2001
Return made up to 16/04/01; full list of members
dot icon27/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon08/05/2000
Return made up to 16/04/00; full list of members
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/06/1999
Full accounts made up to 1998-09-30
dot icon21/05/1999
Director's particulars changed
dot icon21/05/1999
Director resigned
dot icon21/05/1999
New director appointed
dot icon11/05/1999
Return made up to 16/04/99; full list of members
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon07/05/1998
Return made up to 16/04/98; full list of members
dot icon22/07/1997
Full accounts made up to 1996-09-30
dot icon09/05/1997
Return made up to 16/04/97; full list of members
dot icon09/05/1997
Director resigned
dot icon27/12/1996
New director appointed
dot icon27/12/1996
Director resigned
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon10/05/1996
Return made up to 16/04/96; full list of members
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon05/05/1995
New director appointed
dot icon05/05/1995
Return made up to 16/04/95; full list of members
dot icon03/08/1994
Full accounts made up to 1993-09-30
dot icon08/05/1994
Return made up to 16/04/94; full list of members
dot icon28/05/1993
Full accounts made up to 1992-09-30
dot icon19/05/1993
Return made up to 16/04/93; full list of members
dot icon01/06/1992
New director appointed
dot icon01/06/1992
New director appointed
dot icon15/05/1992
New director appointed
dot icon15/05/1992
Full accounts made up to 1991-09-30
dot icon15/05/1992
Return made up to 16/04/92; change of members
dot icon04/07/1991
Resolutions
dot icon27/06/1991
Return made up to 12/04/91; full list of members
dot icon11/06/1991
Full accounts made up to 1990-09-30
dot icon11/05/1990
Return made up to 16/04/90; full list of members
dot icon24/04/1990
Full accounts made up to 1989-09-30
dot icon19/06/1989
Return made up to 01/05/89; full list of members
dot icon19/06/1989
Registered office changed on 19/06/89 from: 2 lownds ave bromley kent BR1 3EQ
dot icon08/06/1989
Full accounts made up to 1988-09-30
dot icon29/07/1988
Return made up to 11/04/88; full list of members
dot icon29/07/1988
Full accounts made up to 1987-09-30
dot icon19/08/1987
Full accounts made up to 1986-09-30
dot icon19/08/1987
Return made up to 09/06/87; full list of members
dot icon21/10/1986
Return made up to 21/08/86; full list of members
dot icon31/07/1986
Full accounts made up to 1985-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
16.00
-
0.00
27.45K
-
2022
16
16.00
-
0.00
36.46K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mundie, Stephen
Director
23/02/2017 - Present
-
Mr David John Newman
Director
11/09/2020 - Present
9
Redford, Marcus James
Director
15/05/2012 - Present
54
Molteni, Ann Eileen
Director
14/10/1999 - Present
-
Blenkinsopp, Rosemary
Director
01/04/2011 - 30/05/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED

4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED is an(a) Active company incorporated on 15/07/1970 with the registered office located at C/O Progress Property Management Ltd Tara Court, Court Downs Road, Beckenham, Kent BR3 6TG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED?

toggle

4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED is currently Active. It was registered on 15/07/1970 .

Where is 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED located?

toggle

4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED is registered at C/O Progress Property Management Ltd Tara Court, Court Downs Road, Beckenham, Kent BR3 6TG.

What does 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED do?

toggle

4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED?

toggle

The latest filing was on 13/06/2025: Total exemption full accounts made up to 2024-09-30.