ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01984682

Incorporation date

31/01/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon13/04/2026
Appointment of Professor Amirtham Jabamoney David as a director on 2026-04-13
dot icon08/04/2026
Termination of appointment of Neville Horace Bellinger-Brown as a director on 2026-03-28
dot icon08/04/2026
Termination of appointment of David Ryder as a director on 2026-03-28
dot icon08/04/2026
Termination of appointment of Richard William Burwood as a director on 2026-03-28
dot icon08/04/2026
Director's details changed for Mrs Jacqueline Ryder on 2026-03-28
dot icon20/01/2026
Appointment of Mr Mark Peter Fuller as a secretary on 2026-01-07
dot icon20/01/2026
Registered office address changed from Andrew Court 12 Andrew Court 68 Wickham Road Beckenham BR3 6RG England to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2026-01-20
dot icon20/01/2026
Director's details changed for Mr Neville Horace Bellinger-Brown on 2026-01-20
dot icon20/01/2026
Director's details changed for Mr Richard William Burwood on 2026-01-20
dot icon20/01/2026
Director's details changed for Mrs Linda Louise Lewis on 2026-01-20
dot icon25/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon10/08/2025
Appointment of Mr Gary Killick as a director on 2025-08-05
dot icon14/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon03/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon22/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon16/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon09/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon21/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon12/06/2019
Director's details changed for Mrs Linda Louise Bryant on 2019-06-12
dot icon12/06/2019
Micro company accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon06/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/04/2018
Termination of appointment of Vfm Procurement Limited as a secretary on 2018-04-01
dot icon28/03/2018
Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Andrew Court 12 Andrew Court 68 Wickham Road Beckenham BR3 6RG on 2018-03-28
dot icon22/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon22/12/2017
Appointment of Mr David Ryder as a director on 2017-12-22
dot icon22/12/2017
Appointment of Mr David Chamard Bishop as a director on 2017-12-22
dot icon25/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/07/2017
Termination of appointment of John Charles Kirk as a director on 2017-06-30
dot icon17/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon17/12/2016
Termination of appointment of Caxton Commercial Ltd as a secretary on 2016-12-17
dot icon23/11/2016
Secretary's details changed for Vfm Procurement Limited on 2016-11-10
dot icon07/10/2016
Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 2016-10-07
dot icon21/06/2016
Appointment of Vfm Procurement Limited as a secretary on 2016-03-01
dot icon21/06/2016
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 2016-06-21
dot icon16/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon29/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/08/2014
Appointment of Mr Richard William Burwood as a director on 2014-08-06
dot icon15/08/2014
Appointment of Mrs Jacqueline Ryder as a director on 2014-08-06
dot icon15/08/2014
Appointment of Mrs Linda Louise Bryant as a director on 2014-08-06
dot icon15/08/2014
Appointment of Mr Neville Horace Bellinger-Brown as a director on 2014-08-06
dot icon20/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon20/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/06/2013
Termination of appointment of Nicholas Keppe as a director
dot icon07/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon05/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon15/12/2011
Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 2011-12-15
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 03/12/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/12/2007
Return made up to 03/12/07; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/04/2007
Director resigned
dot icon12/01/2007
Return made up to 03/12/06; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/01/2006
Return made up to 03/12/05; full list of members
dot icon10/01/2006
Location of register of members address changed
dot icon02/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/12/2004
Return made up to 03/12/04; change of members
dot icon01/12/2004
Secretary resigned
dot icon18/10/2004
Registered office changed on 18/10/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon18/10/2004
New secretary appointed
dot icon25/06/2004
Director resigned
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon27/05/2004
New secretary appointed
dot icon19/05/2004
Registered office changed on 19/05/04 from: c/o taskfine management LIMITED county house 221-241 beckenham road beckenham kent BR3 4UF
dot icon19/05/2004
Secretary resigned
dot icon09/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/01/2004
Return made up to 03/12/03; change of members
dot icon27/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/07/2003
Director resigned
dot icon05/07/2003
Return made up to 03/12/02; full list of members
dot icon24/09/2002
New secretary appointed
dot icon24/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/09/2002
Secretary resigned
dot icon13/02/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon17/01/2002
Return made up to 03/12/01; change of members
dot icon09/01/2002
Director resigned
dot icon14/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/01/2001
Return made up to 03/12/00; change of members
dot icon11/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/12/1999
Return made up to 03/12/99; full list of members
dot icon30/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/03/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon03/12/1998
Return made up to 03/12/98; full list of members
dot icon06/02/1998
Accounts for a medium company made up to 1997-12-31
dot icon03/12/1997
Return made up to 03/12/97; change of members
dot icon26/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/12/1996
Return made up to 03/12/96; full list of members
dot icon30/01/1996
New secretary appointed
dot icon30/01/1996
Secretary resigned
dot icon30/01/1996
Registered office changed on 30/01/96 from: andrew court 68/70 wickham road beckenham kent BR3 2RG
dot icon04/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon08/12/1995
New director appointed
dot icon08/12/1995
Return made up to 03/12/95; no change of members
dot icon15/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 03/12/94; change of members
dot icon12/08/1994
Accounts for a dormant company made up to 1993-12-31
dot icon12/08/1994
Director resigned
dot icon12/08/1994
Director resigned
dot icon13/12/1993
Return made up to 10/12/93; full list of members
dot icon03/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon08/12/1992
Return made up to 10/12/92; no change of members
dot icon08/12/1992
Registered office changed on 08/12/92
dot icon25/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon17/01/1992
Accounts for a dormant company made up to 1990-12-31
dot icon17/01/1992
Return made up to 10/12/91; no change of members
dot icon16/06/1991
Return made up to 25/03/91; full list of members
dot icon29/01/1991
Return made up to 31/12/89; no change of members
dot icon06/12/1990
Accounts for a dormant company made up to 1989-12-31
dot icon25/01/1990
Return made up to 10/12/89; change of members
dot icon13/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon12/06/1989
Secretary resigned;new secretary appointed
dot icon10/02/1989
Return made up to 07/12/88; full list of members
dot icon26/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon03/05/1988
Accounts made up to 1986-12-31
dot icon03/05/1988
New director appointed
dot icon10/03/1988
Accounts made up to 1987-12-31
dot icon19/02/1988
Resolutions
dot icon08/02/1988
Return made up to 29/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1986
Gazettable document
dot icon21/05/1986
Certificate of change of name
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
-
-
2022
-
18.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VFM PROCUREMENT LIMITED
Corporate Secretary
01/03/2016 - 01/04/2018
53
Killick, Gary
Director
05/08/2025 - Present
1
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
01/09/2004 - 17/12/2016
122
Keppe, Nicholas Stephen
Director
01/06/2004 - 24/05/2013
6
Brewer, Joseph John
Director
01/01/1997 - 19/10/2000
1

Persons with Significant Control

1
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 ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED

ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED is an(a) Active company incorporated on 31/01/1986 with the registered office located at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX. There are currently 5 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 ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED?

toggle

ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED is currently Active. It was registered on 31/01/1986 .

Where is ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED located?

toggle

ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED is registered at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX.

What does ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED do?

toggle

ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANDREW COURT (BECKENHAM) MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Professor Amirtham Jabamoney David as a director on 2026-04-13.