BECKENHAM GROVE (BROMLEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BECKENHAM GROVE (BROMLEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04681430

Incorporation date

27/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon12/03/2026
Termination of appointment of Stephen Thomas Watson as a director on 2026-02-27
dot icon30/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon31/05/2019
Appointment of Mr Stephen Thomas Watson as a director on 2019-04-16
dot icon25/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon11/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon06/04/2016
Total exemption full accounts made up to 2016-02-29
dot icon03/03/2016
Annual return made up to 2016-02-27 no member list
dot icon21/04/2015
Total exemption full accounts made up to 2015-02-28
dot icon25/03/2015
Appointment of Linda Barbara Abramson as a director on 2015-03-04
dot icon04/03/2015
Annual return made up to 2015-02-27 no member list
dot icon07/05/2014
Total exemption full accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-27 no member list
dot icon11/03/2013
Total exemption full accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-27 no member list
dot icon28/02/2013
Register inspection address has been changed from Cenex House Maidstone Road Marden Tonbridge Kent TN12 9AB England
dot icon28/02/2013
Secretary's details changed for Dmg Property Management on 2012-11-19
dot icon28/02/2013
Termination of appointment of Andrew Mcgill as a secretary
dot icon28/02/2013
Director's details changed for Mr Kevin Joseph Reardon on 2013-02-27
dot icon27/02/2013
Termination of appointment of Alberto Remato as a director
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB England on 2012-11-20
dot icon12/03/2012
Total exemption full accounts made up to 2012-02-29
dot icon09/03/2012
Appointment of Dmg Property Management as a secretary
dot icon01/03/2012
Annual return made up to 2012-02-27 no member list
dot icon18/04/2011
Total exemption full accounts made up to 2011-02-28
dot icon11/04/2011
Appointment of Alberto Remato as a director
dot icon01/03/2011
Annual return made up to 2011-02-27 no member list
dot icon26/07/2010
Termination of appointment of Ronnie James as a secretary
dot icon22/04/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/04/2010
Annual return made up to 2010-02-27 no member list
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Registered office address changed from Dmg Property Management Ltd Cenex House the Old Bakery Maistone Road Marden Kent TN12 9AB on 2010-04-15
dot icon14/04/2010
Register inspection address has been changed
dot icon14/04/2010
Secretary's details changed for Andrew Ryder Mcgill on 2010-02-27
dot icon20/04/2009
Total exemption full accounts made up to 2009-02-28
dot icon27/02/2009
Annual return made up to 27/02/09
dot icon27/02/2009
Appointment terminated director virginia juras-watson
dot icon01/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon11/03/2008
Annual return made up to 27/02/08
dot icon11/03/2008
Secretary's change of particulars / andrew mcgill / 18/01/2008
dot icon16/07/2007
Total exemption full accounts made up to 2007-02-28
dot icon29/06/2007
Director resigned
dot icon15/03/2007
New director appointed
dot icon10/03/2007
Annual return made up to 27/02/07
dot icon09/03/2007
Director resigned
dot icon17/07/2006
New director appointed
dot icon28/06/2006
New secretary appointed
dot icon19/06/2006
Full accounts made up to 2006-02-28
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Registered office changed on 08/05/06 from: 39 thames street weybridge surrey KT13 8JL
dot icon08/05/2006
Secretary resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon02/03/2006
Annual return made up to 27/02/06
dot icon04/01/2006
Full accounts made up to 2005-02-28
dot icon16/06/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon05/04/2005
Full accounts made up to 2004-02-29
dot icon21/03/2005
Annual return made up to 27/02/05
dot icon21/01/2005
New director appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon23/09/2004
Location of register of members
dot icon23/09/2004
Secretary's particulars changed
dot icon26/03/2004
Annual return made up to 27/02/04
dot icon02/12/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon14/03/2003
New director appointed
dot icon12/03/2003
Location of register of members
dot icon27/02/2003
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
13.99K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingleton, Gregory
Director
27/02/2003 - 24/10/2003
16
Dyson, Jon
Director
27/02/2003 - 29/10/2004
24
Devy, Helen
Director
01/11/2003 - 29/10/2004
31
DMG PROPERTY MANAGEMENT
Corporate Secretary
28/02/2012 - Present
57
Barber, Robert Kevin
Director
25/04/2005 - 17/03/2006
36

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 BECKENHAM GROVE (BROMLEY) MANAGEMENT LIMITED

BECKENHAM GROVE (BROMLEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. There are currently 3 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 GROVE (BROMLEY) MANAGEMENT LIMITED?

toggle

BECKENHAM GROVE (BROMLEY) MANAGEMENT LIMITED is currently Active. It was registered on 27/02/2003 .

Where is BECKENHAM GROVE (BROMLEY) MANAGEMENT LIMITED located?

toggle

BECKENHAM GROVE (BROMLEY) MANAGEMENT LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does BECKENHAM GROVE (BROMLEY) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BECKENHAM GROVE (BROMLEY) MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Stephen Thomas Watson as a director on 2026-02-27.