AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10754068

Incorporation date

04/05/2017

Size

Dormant

Contacts

Registered address

Registered address

187c Southborough Lane, Bromley BR2 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2017)
dot icon22/08/2025
Termination of appointment of Cure Property Management Limited as a secretary on 2025-08-22
dot icon22/08/2025
Appointment of David James Letting & Property Management Ltd as a secretary on 2025-08-22
dot icon22/08/2025
Registered office address changed from 137-139 High Street Beckenham BR3 1AG England to 187C Southborough Lane Bromley BR2 8AR on 2025-08-22
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/09/2023
Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT to 137-139 High Street Beckenham BR3 1AG on 2023-09-22
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon19/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon17/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon02/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon14/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon24/09/2019
Current accounting period extended from 2019-05-31 to 2019-09-30
dot icon23/08/2019
Appointment of Cure Property Management Limited as a secretary on 2019-08-01
dot icon23/08/2019
Registered office address changed from 5th Floor, Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE England to Provident House Burrell Row Beckenham BR3 1AT on 2019-08-23
dot icon03/07/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon29/10/2018
Appointment of Mrs Stephanie Wilson as a director on 2018-10-22
dot icon18/10/2018
Notification of a person with significant control statement
dot icon05/10/2018
Termination of appointment of Sarah Rickwood as a director on 2018-10-03
dot icon23/08/2018
Appointment of Miss Sarah Rickwood as a director on 2018-08-22
dot icon22/08/2018
Appointment of Miss Alice Louise Wood as a director on 2018-08-22
dot icon22/08/2018
Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to 5th Floor, Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 2018-08-22
dot icon22/08/2018
Cessation of Matthew John Arnold as a person with significant control on 2018-08-22
dot icon22/08/2018
Termination of appointment of Samuel Duckett as a director on 2018-08-22
dot icon22/08/2018
Termination of appointment of Matthew John Arnold as a director on 2018-08-22
dot icon22/08/2018
Cessation of Samuel Duckett as a person with significant control on 2018-08-22
dot icon04/07/2018
Accounts for a dormant company made up to 2018-05-31
dot icon04/07/2018
Registered office address changed from 2nd Floor 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 2018-07-04
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon04/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Samuel Duckett
Director
04/05/2017 - 22/08/2018
2
Rickwood, Sarah
Director
22/08/2018 - 03/10/2018
2
CURE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/08/2019 - 22/08/2025
8
DAVID JAMES LETTING & PROPERTY MANAGEMENT LTD
Corporate Secretary
22/08/2025 - Present
12
Mr Matthew John Arnold
Director
04/05/2017 - 22/08/2018
11

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 AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED

AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/2017 with the registered office located at 187c Southborough Lane, Bromley BR2 8AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED?

toggle

AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/2017 .

Where is AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED located?

toggle

AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED is registered at 187c Southborough Lane, Bromley BR2 8AR.

What does AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED do?

toggle

AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/08/2025: Termination of appointment of Cure Property Management Limited as a secretary on 2025-08-22.