BAPEL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAPEL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03761561

Incorporation date

28/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

6 Bapel Court 6 Bapel Court, 26 Southend Road, Beckenham, Kent BR3 5APCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon14/01/2026
Micro company accounts made up to 2025-04-30
dot icon05/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon16/01/2025
Micro company accounts made up to 2024-04-30
dot icon10/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon29/04/2024
Appointment of Mr Toni Georges El-Khoury as a director on 2024-04-29
dot icon07/05/2023
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon21/04/2023
Appointment of Miss Katharyn Rose Natynczuk as a director on 2023-04-21
dot icon20/04/2023
Termination of appointment of Andrew Charles Shiels as a director on 2023-03-28
dot icon15/05/2022
Micro company accounts made up to 2022-04-30
dot icon08/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon01/05/2022
Termination of appointment of Edith Doreen Whitehand as a director on 2021-10-28
dot icon19/05/2021
Micro company accounts made up to 2021-04-30
dot icon01/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon29/06/2020
Micro company accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon20/08/2019
Micro company accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon01/04/2019
Termination of appointment of Michael Ernest Hibberd as a director on 2019-03-19
dot icon01/04/2019
Termination of appointment of Deborah Kay Hibberd as a director on 2019-03-19
dot icon13/12/2018
Micro company accounts made up to 2018-04-30
dot icon10/05/2018
Registered office address changed from 6 Southend Road Beckenham Kent BR3 5AP to 6 Bapel Court 6 Bapel Court 26 Southend Road Beckenham Kent BR3 5AP on 2018-05-10
dot icon09/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-04-30
dot icon27/05/2017
Appointment of Mr Andrew Charles Shiels as a director on 2017-05-27
dot icon10/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon16/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon25/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon25/05/2015
Secretary's details changed for Kevan Bernard Grimwood on 2015-03-25
dot icon25/05/2015
Termination of appointment of Brian Patrick Freeman as a director on 2015-02-17
dot icon25/05/2015
Appointment of Mr Michael Ernest Hibberd as a director on 2015-03-25
dot icon21/05/2015
Registered office address changed from 4 Bapel Court 26 Southend Road Beckenham Kent BR3 5AP to 6 Southend Road Beckenham Kent BR3 5AP on 2015-05-21
dot icon26/09/2014
Total exemption full accounts made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon05/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon31/01/2013
Registered office address changed from 2 Bapel Court 26 Southend Road Beckenham Kent BR3 5AP on 2013-01-31
dot icon24/10/2012
Total exemption full accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon30/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon10/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon24/05/2010
Director's details changed for Deborah Kay Hibberd on 2010-04-28
dot icon24/05/2010
Director's details changed for Edith Doreen Whitehand on 2010-04-28
dot icon24/05/2010
Director's details changed for Janet Margaret Benoy on 2010-04-28
dot icon24/05/2010
Director's details changed for Brian Patrick Freeman on 2010-04-28
dot icon24/05/2010
Director's details changed for Kevan Bernard Grimwood on 2010-04-28
dot icon20/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 28/04/09; full list of members
dot icon27/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon23/05/2008
Return made up to 28/04/08; full list of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 28/04/07; change of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon15/09/2006
Director resigned
dot icon30/05/2006
Return made up to 28/04/06; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 28/04/05; full list of members
dot icon11/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon26/08/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
Return made up to 28/04/04; full list of members
dot icon16/04/2004
Registered office changed on 16/04/04 from: 3 bapel court 26 southend road beckenham kent BR3 5AP
dot icon16/04/2004
New director appointed
dot icon14/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon05/02/2004
New secretary appointed
dot icon01/12/2003
Secretary resigned;director resigned
dot icon06/08/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon11/07/2003
Director resigned
dot icon28/05/2003
Return made up to 28/04/03; full list of members
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New secretary appointed
dot icon10/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon24/05/2002
Return made up to 28/04/02; full list of members
dot icon27/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed
dot icon12/07/2001
Return made up to 28/04/01; full list of members
dot icon25/05/2001
Accounts for a dormant company made up to 2000-04-30
dot icon10/05/2001
New director appointed
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
Registered office changed on 30/04/01 from: 6 bapel court 26 southend road beckenham kent BR3 5AP
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New secretary appointed
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
New director appointed
dot icon17/05/2000
Return made up to 28/04/00; full list of members
dot icon17/05/2000
New secretary appointed
dot icon29/03/2000
Registered office changed on 29/03/00 from: 169 eden park avenue beckenham kent BR3 3JW
dot icon29/03/2000
Secretary resigned;director resigned
dot icon05/11/1999
Registered office changed on 05/11/99 from: 3 bapel court southend road beckenham kent BR3 5AP
dot icon10/09/1999
Ad 22/08/99--------- £ si 7@1=7 £ ic 2/9
dot icon15/06/1999
Certificate of change of name
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Secretary resigned;director resigned
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New secretary appointed;new director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
Registered office changed on 15/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon28/04/1999
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
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.99K
-
0.00
-
-
2022
0
7.94K
-
0.00
-
-
2023
0
8.00K
-
0.00
-
-
2023
0
8.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00K £Ascended0.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
27/04/1999 - 23/05/1999
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/04/1999 - 23/05/1999
99599
INSTANT COMPANIES LIMITED
Nominee Director
27/04/1999 - 23/05/1999
43699
Grimwood, Kevan Bernard
Secretary
27/01/2004 - Present
-
Blieh, Robert Warren
Secretary
23/05/1999 - 13/12/1999
-

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 BAPEL COURT MANAGEMENT COMPANY LIMITED

BAPEL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at 6 Bapel Court 6 Bapel Court, 26 Southend Road, Beckenham, Kent BR3 5AP. There are currently 5 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 BAPEL COURT MANAGEMENT COMPANY LIMITED?

toggle

BAPEL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/04/1999 .

Where is BAPEL COURT MANAGEMENT COMPANY LIMITED located?

toggle

BAPEL COURT MANAGEMENT COMPANY LIMITED is registered at 6 Bapel Court 6 Bapel Court, 26 Southend Road, Beckenham, Kent BR3 5AP.

What does BAPEL COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BAPEL COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-04-30.