BECKENHAM COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BECKENHAM COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00790586

Incorporation date

04/02/1964

Size

Dormant

Contacts

Registered address

Registered address

C/O NORTHLEACH PROPERTY MANAGEMENT LTD, Naval House 252a, High Street, Bromley, Kent BR1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon09/04/2026
Accounts for a dormant company made up to 2026-03-25
dot icon28/01/2026
Accounts for a dormant company made up to 2025-03-25
dot icon16/07/2025
Appointment of Mr Christian Anderson Smith as a director on 2024-07-16
dot icon16/07/2025
Confirmation statement made on 2025-05-11 with updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-25
dot icon09/11/2024
Appointment of Mrs Jennifer Frewen - Mobsby as a director on 2019-03-18
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon10/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-03-25
dot icon12/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2021-03-25
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon10/11/2020
Termination of appointment of Mary Judith Rambridge as a director on 2020-04-02
dot icon29/10/2020
Accounts for a dormant company made up to 2020-03-25
dot icon24/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-25
dot icon08/08/2019
Termination of appointment of Huck Hoe Ch'ng as a director on 2018-07-19
dot icon11/07/2019
Termination of appointment of Colin David Bennett as a director on 2018-10-25
dot icon11/07/2019
Termination of appointment of Claire Louise Bennett as a director on 2018-10-25
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon05/04/2019
Termination of appointment of Anthony Walsh as a director on 2019-03-29
dot icon18/03/2019
Appointment of Mr Thomas Farnetti as a director on 2019-03-18
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-25
dot icon18/07/2018
Termination of appointment of Luisa Staley as a director on 2018-07-18
dot icon11/06/2018
Termination of appointment of Nigel James Oates as a director on 2018-06-11
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
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 icon12/01/2018
Director's details changed for Luisa Barbaro on 2018-01-12
dot icon16/12/2017
Accounts for a dormant company made up to 2017-03-24
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon26/07/2016
Termination of appointment of Hayley Pellant as a director on 2016-07-26
dot icon13/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon08/02/2016
Appointment of Mr Colin David Bennett as a director on 2016-02-05
dot icon08/02/2016
Appointment of Mrs Claire Bennett as a director on 2016-02-05
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon01/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-24
dot icon11/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon11/06/2014
Appointment of Luisa Barbaro as a director
dot icon11/06/2014
Appointment of Hayley Pellant as a director
dot icon11/06/2014
Termination of appointment of James Boyd as a director
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-24
dot icon20/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Michael Brodholt as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-24
dot icon21/11/2012
Appointment of Mr Anthony Walsh as a director
dot icon17/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-24
dot icon19/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-25
dot icon06/10/2010
Registered office address changed from Naval House, 252a High Street Bromley Kent BR1 1PG on 2010-10-06
dot icon06/10/2010
Termination of appointment of Property Services Plus Limited as a secretary
dot icon24/09/2010
Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 2010-09-24
dot icon04/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Property Services Plus Limited on 2010-05-11
dot icon04/06/2010
Director's details changed for Miss Mary Judith Rambridge on 2010-05-01
dot icon04/06/2010
Director's details changed for Mr Nigel James Oates on 2010-05-01
dot icon04/06/2010
Director's details changed for James Mackie Boyd on 2010-05-01
dot icon18/05/2010
Appointment of Huck Hoe Ch'ng as a director
dot icon07/05/2010
Appointment of Mr Michael Tore Brodholt as a director
dot icon07/05/2010
Appointment of Miss Kathleen Patricia Barratt as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-24
dot icon23/07/2009
Return made up to 11/05/09; full list of members
dot icon22/07/2009
Director appointed mr nigel james oates
dot icon22/07/2009
Registered office changed on 22/07/2009 from 94 edgehill road chislehurst kent SE9 1HQ england
dot icon22/07/2009
Location of debenture register
dot icon22/07/2009
Location of register of members
dot icon22/07/2009
Appointment terminated director gwendoline fricker
dot icon22/07/2009
Appointment terminated director jacqueline saunders
dot icon22/07/2009
Secretary's change of particulars / property services plus LIMITED / 05/04/2009
dot icon21/12/2008
Total exemption full accounts made up to 2008-03-24
dot icon14/07/2008
Return made up to 11/05/08; full list of members
dot icon14/07/2008
Location of register of members
dot icon14/07/2008
Registered office changed on 14/07/2008 from 94 edgehill road chislehurst kent BR7 6LB
dot icon14/07/2008
Location of debenture register
dot icon14/07/2008
Appointment terminated secretary charles reynolds
dot icon11/07/2008
Appointment terminated director laurence potter
dot icon11/07/2008
Secretary appointed property services plus LIMITED
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-24
dot icon27/06/2007
Return made up to 11/05/07; full list of members
dot icon25/01/2007
Accounts for a dormant company made up to 2006-03-24
dot icon25/05/2006
Return made up to 11/05/06; change of members
dot icon10/02/2006
Director resigned
dot icon12/01/2006
Accounts for a dormant company made up to 2005-03-24
dot icon07/09/2005
New director appointed
dot icon14/06/2005
Return made up to 11/05/05; no change of members
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon07/12/2004
Accounts for a dormant company made up to 2004-03-24
dot icon19/05/2004
Return made up to 11/05/04; full list of members
dot icon23/12/2003
Director resigned
dot icon18/12/2003
Total exemption full accounts made up to 2003-03-24
dot icon03/06/2003
Director resigned
dot icon17/05/2003
Return made up to 11/05/03; no change of members
dot icon02/03/2003
New director appointed
dot icon17/01/2003
Total exemption full accounts made up to 2002-03-24
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
Registered office changed on 31/07/02 from: suite 4 pheonix house 84-88 church road london SE19
dot icon31/07/2002
Secretary resigned
dot icon25/06/2002
Return made up to 11/05/02; no change of members
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Director resigned
dot icon29/04/2002
Director resigned
dot icon29/10/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon27/06/2001
New director appointed
dot icon08/06/2001
Full accounts made up to 2001-03-24
dot icon22/05/2001
Return made up to 11/05/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-24
dot icon30/11/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon31/05/2000
Return made up to 11/05/00; change of members
dot icon26/01/2000
Full accounts made up to 1999-03-24
dot icon19/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon10/05/1999
Return made up to 11/05/99; change of members
dot icon12/04/1999
New secretary appointed
dot icon12/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon04/12/1998
Full accounts made up to 1998-03-24
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon24/09/1998
New director appointed
dot icon07/09/1998
Registered office changed on 07/09/98 from: 18 ravenscroft road beckenham kent BR3 4TR
dot icon27/07/1998
New director appointed
dot icon03/06/1998
Return made up to 11/05/98; full list of members
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
Registered office changed on 06/11/97 from: 3 burnhill road beckenham kent BR3 3LA
dot icon07/07/1997
Full accounts made up to 1997-03-24
dot icon27/05/1997
Return made up to 11/05/97; change of members
dot icon13/11/1996
Full accounts made up to 1996-03-24
dot icon23/05/1996
Return made up to 11/05/96; change of members
dot icon23/05/1996
New director appointed
dot icon17/08/1995
Full accounts made up to 1995-03-24
dot icon09/06/1995
Return made up to 11/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Registered office changed on 13/09/94 from: 1 orion court 73 albermarle road beckenham kent BR3 2XQ
dot icon04/07/1994
New director appointed
dot icon15/06/1994
Full accounts made up to 1994-03-24
dot icon07/06/1994
Return made up to 11/05/94; change of members
dot icon01/07/1993
Full accounts made up to 1993-03-24
dot icon21/06/1993
New director appointed
dot icon10/06/1993
Return made up to 11/05/93; change of members
dot icon10/06/1992
Full accounts made up to 1992-03-24
dot icon10/06/1992
Return made up to 11/05/92; full list of members
dot icon03/07/1991
Full accounts made up to 1991-03-24
dot icon03/07/1991
Return made up to 11/05/91; change of members
dot icon03/07/1991
Registered office changed on 03/07/91
dot icon06/04/1991
Full accounts made up to 1990-03-24
dot icon06/04/1991
Return made up to 11/05/90; change of members
dot icon12/12/1989
Full accounts made up to 1989-03-24
dot icon12/12/1989
Return made up to 11/05/89; full list of members
dot icon24/05/1989
New director appointed
dot icon19/12/1988
Full accounts made up to 1988-03-24
dot icon19/12/1988
Director resigned
dot icon19/12/1988
Return made up to 11/05/88; full list of members
dot icon18/06/1987
Full accounts made up to 1987-03-24
dot icon18/06/1987
Return made up to 13/05/87; full list of members
dot icon03/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Full accounts made up to 1986-03-24
dot icon03/10/1986
Return made up to 31/12/85; full list of members
dot icon03/10/1986
Return made up to 31/12/84; full list of members
dot icon30/09/1986
Return made up to 04/06/86; full list of members
dot icon14/08/1986
New director appointed
dot icon16/06/1986
Full accounts made up to 1985-03-24
dot icon16/06/1986
Full accounts made up to 1984-03-24
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.00
-
0.00
40.00
-
2022
0
40.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROPERTY SERVICES PLUS LIMITED
Corporate Secretary
10/07/2008 - 01/07/2010
23
Boyd, James Mackie
Director
01/08/2005 - 23/10/2013
2
Creamer, John Victor
Director
16/06/1994 - 13/03/1998
6
Bennett, Colin David
Director
05/02/2016 - 25/10/2018
4
Bennett, Claire Louise
Director
05/02/2016 - 25/10/2018
10

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 BECKENHAM COURT MANAGEMENT COMPANY LIMITED

BECKENHAM COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/02/1964 with the registered office located at C/O NORTHLEACH PROPERTY MANAGEMENT LTD, Naval House 252a, High Street, Bromley, Kent BR1 1PG. There are currently 4 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 BECKENHAM COURT MANAGEMENT COMPANY LIMITED?

toggle

BECKENHAM COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/02/1964 .

Where is BECKENHAM COURT MANAGEMENT COMPANY LIMITED located?

toggle

BECKENHAM COURT MANAGEMENT COMPANY LIMITED is registered at C/O NORTHLEACH PROPERTY MANAGEMENT LTD, Naval House 252a, High Street, Bromley, Kent BR1 1PG.

What does BECKENHAM COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/04/2026: Accounts for a dormant company made up to 2026-03-25.