ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03918526

Incorporation date

03/02/2000

Size

Dormant

Contacts

Registered address

Registered address

16 Ashbourne Court 59a Albemarle Road, Beckenham BR3 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2000)
dot icon09/03/2026
Director's details changed for Mr George Dipple on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr George Dipple on 2026-03-09
dot icon08/01/2026
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2025-12-31
dot icon27/11/2025
Termination of appointment of Joseph Martin Halligan as a director on 2025-10-30
dot icon14/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/01/2025
Termination of appointment of Joseph Martin Halligan as a secretary on 2025-01-01
dot icon29/01/2025
Appointment of Prime Management (Ps) Limited as a secretary on 2025-01-01
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/07/2024
Appointment of Mr Lyubomir Siderov as a director on 2024-07-18
dot icon25/01/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-01-17
dot icon25/01/2024
Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to 16 Ashbourne Court 59a Albemarle Road Beckenham BR3 5HQ on 2024-01-25
dot icon25/01/2024
Appointment of Mr Joseph Martin Halligan as a secretary on 2024-01-17
dot icon12/10/2023
Director's details changed for Joseph Martin Halligan on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr George Dipple on 2023-10-12
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/06/2022
Termination of appointment of Brian Stuart Bloomfield as a director on 2022-05-27
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/06/2021
Termination of appointment of Jonathan Paul Cummins as a director on 2021-06-24
dot icon15/06/2021
Appointment of Brian Stuart Bloomfield as a director on 2021-06-15
dot icon11/06/2021
Termination of appointment of Erika Katherine Norrie as a director on 2021-06-09
dot icon16/02/2021
Appointment of Erika Katherine Norrie as a director on 2021-02-16
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon21/10/2020
Appointment of Prime Management (Ps) Limited as a secretary on 2020-10-21
dot icon21/10/2020
Registered office address changed from Alexandre-Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 2020-10-21
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon03/07/2019
Registered office address changed from Navla House 252a High Street Bromley Kent BR1 1PG United Kingdom to Alexandre-Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2019-07-03
dot icon03/07/2019
Termination of appointment of Jonathan Paul Cummins as a secretary on 2019-06-01
dot icon03/07/2019
Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to Navla House 252a High Street Bromley Kent BR1 1PG on 2019-07-03
dot icon23/08/2018
Appointment of Mr George Dipple as a director on 2018-08-22
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon03/05/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2018
Notification of a person with significant control statement
dot icon05/04/2018
Withdrawal of a person with significant control statement on 2018-04-05
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon17/05/2017
Termination of appointment of Robert Walker as a director on 2017-05-16
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-03 no member list
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Termination of appointment of Stewart James Crow as a director on 2015-07-13
dot icon06/02/2015
Annual return made up to 2015-02-03 no member list
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-03 no member list
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-03 no member list
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-03 no member list
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-02-03 no member list
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-02-03 no member list
dot icon04/02/2010
Director's details changed for Stewart James Crow on 2010-02-04
dot icon04/02/2010
Director's details changed for Joseph Martin Halligan on 2010-02-04
dot icon04/02/2010
Director's details changed for Robert Walker on 2010-02-04
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Annual return made up to 03/02/09
dot icon07/08/2008
Director appointed robert walker
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Annual return made up to 03/02/08
dot icon12/05/2008
Director appointed stewart james crow
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Annual return made up to 03/02/07
dot icon18/10/2006
New secretary appointed
dot icon14/07/2006
Secretary resigned;director resigned
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
New director appointed
dot icon27/02/2006
Annual return made up to 03/02/06
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
Annual return made up to 03/02/05
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Annual return made up to 03/02/04
dot icon06/03/2004
Accounting reference date shortened from 28/02/04 to 31/12/03
dot icon06/03/2004
New secretary appointed
dot icon06/03/2004
Registered office changed on 06/03/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon23/12/2003
Full accounts made up to 2003-02-28
dot icon05/02/2003
Annual return made up to 03/02/03
dot icon15/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Registered office changed on 09/07/02 from: 39 thames street weybridge surrey KT13 8JG
dot icon09/07/2002
New secretary appointed
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Secretary resigned
dot icon16/05/2002
Full accounts made up to 2002-02-28
dot icon16/04/2002
Location of register of members
dot icon15/02/2002
Annual return made up to 03/02/02
dot icon07/02/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon10/12/2001
Director's particulars changed
dot icon05/09/2001
Secretary's particulars changed
dot icon13/04/2001
Full accounts made up to 2001-02-28
dot icon16/03/2001
Director's particulars changed
dot icon12/02/2001
Annual return made up to 03/02/01
dot icon12/02/2001
Location of register of members
dot icon09/11/2000
Secretary's particulars changed
dot icon03/02/2000
Incorporation
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
12/10/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
21/10/2020 - 17/01/2024
745
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/01/2025 - 31/12/2025
745
Murray, David Christopher
Director
18/06/2002 - 22/06/2006
13
Dyson, Jon
Director
01/01/2002 - 18/06/2002
24
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
18/06/2002 - 28/02/2004
2306

Persons with Significant Control

2
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 ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED

ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED is an(a) Active company incorporated on 03/02/2000 with the registered office located at 16 Ashbourne Court 59a Albemarle Road, Beckenham BR3 5HQ. There are currently 2 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 ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED?

toggle

ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED is currently Active. It was registered on 03/02/2000 .

Where is ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED located?

toggle

ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED is registered at 16 Ashbourne Court 59a Albemarle Road, Beckenham BR3 5HQ.

What does ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr George Dipple on 2026-03-09.