BEXLEY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEXLEY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01105627

Incorporation date

02/04/1973

Size

Micro Entity

Contacts

Registered address

Registered address

37 Station Road, Bexhill-On-Sea, East Sussex TN40 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon30/06/2025
Termination of appointment of Sandra Jane Zachary as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Roger Zenon Zachary as a director on 2025-06-30
dot icon25/06/2025
Micro company accounts made up to 2025-04-05
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon25/07/2024
Micro company accounts made up to 2024-04-05
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon25/03/2024
Director's details changed for Mr Gareth Edward Hollister on 2024-03-25
dot icon25/03/2024
Director's details changed for Mr Roger Zenon Zachary on 2024-03-25
dot icon25/03/2024
Secretary's details changed for Mr Gareth Edward Hollister on 2024-03-25
dot icon25/03/2024
Director's details changed for Mrs Sandra Jane Zachary on 2024-03-25
dot icon25/03/2024
Registered office address changed from 4 Grand Parade Polegate East Sussex BN26 5HG to 13 Meads Street Eastbourne East Sussex BN20 7QY on 2024-03-25
dot icon25/03/2024
Secretary's details changed for Mr Gareth Edward Hollister on 2024-03-25
dot icon25/03/2024
Director's details changed for Mrs Sandra Jane Zachary on 2024-03-25
dot icon25/03/2024
Registered office address changed from 13 Meads Street Eastbourne East Sussex BN20 7QY England to 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG on 2024-03-25
dot icon25/03/2024
Director's details changed for Mr Gareth Edward Hollister on 2024-03-25
dot icon25/03/2024
Director's details changed for Mr Roger Zenon Zachary on 2024-03-25
dot icon18/09/2023
Micro company accounts made up to 2023-04-05
dot icon11/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon14/07/2022
Micro company accounts made up to 2022-04-05
dot icon14/07/2022
Confirmation statement made on 2022-06-15 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-04-05
dot icon16/11/2021
Appointment of Mr Gareth Edward Hollister as a secretary on 2021-11-16
dot icon16/11/2021
Appointment of Mr Gareth Edward Hollister as a director on 2021-11-16
dot icon16/11/2021
Termination of appointment of Stuart John Henry Bray as a secretary on 2021-11-16
dot icon23/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon23/06/2021
Termination of appointment of Gwynneth Treble as a director on 2021-06-14
dot icon05/05/2021
Micro company accounts made up to 2020-04-05
dot icon22/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon01/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon28/05/2019
Micro company accounts made up to 2019-04-05
dot icon02/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon28/05/2018
Micro company accounts made up to 2018-04-05
dot icon17/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon12/07/2017
Termination of appointment of Stephen George Seymour as a director on 2017-06-29
dot icon23/06/2017
Micro company accounts made up to 2017-04-05
dot icon25/05/2017
Appointment of Mrs Sandra Jane Zachary as a director on 2017-05-25
dot icon16/09/2016
Total exemption small company accounts made up to 2016-04-05
dot icon01/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon01/07/2016
Director's details changed for Mr Stephen George Seymour on 2016-06-15
dot icon09/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-04-05
dot icon14/07/2014
Appointment of Mr Roger Zenon Zachary as a director on 2014-07-14
dot icon04/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon04/07/2014
Termination of appointment of Susan Knight as a secretary
dot icon04/07/2014
Appointment of Mr Stuart John Henry Bray as a secretary
dot icon04/07/2014
Termination of appointment of Susan Knight as a director
dot icon02/07/2014
Total exemption small company accounts made up to 2014-04-05
dot icon27/01/2014
Appointment of Mr Stephen George Seymour as a director
dot icon19/07/2013
Total exemption full accounts made up to 2013-04-05
dot icon04/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon04/07/2013
Appointment of Miss Susan Myra Knight as a secretary
dot icon03/07/2013
Termination of appointment of Jack Lathey as a director
dot icon03/07/2013
Termination of appointment of Gwynneth Treble as a secretary
dot icon06/07/2012
Total exemption full accounts made up to 2012-04-05
dot icon26/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon26/06/2012
Director's details changed for Stuart John Henry Bray on 2012-06-01
dot icon26/06/2012
Secretary's details changed for Gwynneth Treble on 2012-03-27
dot icon30/04/2012
Secretary's details changed for Gwynneth Treble on 2012-03-27
dot icon23/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon05/05/2011
Total exemption full accounts made up to 2011-04-05
dot icon23/03/2011
Registered office address changed from 46 High Street Polegate East Sussex BN26 6AG on 2011-03-23
dot icon18/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon18/06/2010
Director's details changed for Susan Myra Knight on 2010-06-15
dot icon18/06/2010
Director's details changed for Gwynneth Treble on 2010-06-15
dot icon18/06/2010
Director's details changed for Mr Jack Donald Thorpe Lathey on 2010-06-15
dot icon18/06/2010
Director's details changed for Stuart John Henry Bray on 2010-06-15
dot icon19/05/2010
Total exemption full accounts made up to 2010-04-05
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon01/05/2009
Total exemption full accounts made up to 2009-04-05
dot icon17/06/2008
Return made up to 15/06/08; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2008-04-05
dot icon23/04/2008
Registered office changed on 23/04/2008 from 3 bexley court oakleaf drive polegate east sussex BN26 6PZ
dot icon27/11/2007
Total exemption full accounts made up to 2007-04-05
dot icon25/06/2007
Return made up to 15/06/07; no change of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon28/09/2006
New secretary appointed
dot icon05/09/2006
Return made up to 15/06/06; full list of members
dot icon22/08/2006
New director appointed
dot icon24/10/2005
Total exemption full accounts made up to 2005-04-05
dot icon17/10/2005
New secretary appointed
dot icon27/06/2005
Return made up to 15/06/05; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2004-04-05
dot icon06/07/2004
Return made up to 15/06/04; full list of members
dot icon09/03/2004
Director resigned
dot icon27/02/2004
New director appointed
dot icon21/11/2003
Total exemption full accounts made up to 2003-04-05
dot icon02/07/2003
Return made up to 15/06/03; full list of members
dot icon30/08/2002
Total exemption full accounts made up to 2002-04-05
dot icon02/07/2002
Return made up to 15/06/02; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-04-05
dot icon08/07/2001
Return made up to 15/06/01; full list of members
dot icon25/09/2000
Accounts made up to 2000-04-05
dot icon26/06/2000
Return made up to 15/06/00; full list of members
dot icon22/09/1999
Accounts made up to 1999-04-05
dot icon06/07/1999
Return made up to 15/06/99; no change of members
dot icon11/11/1998
Accounts made up to 1998-04-05
dot icon12/06/1998
Return made up to 15/06/98; no change of members
dot icon14/08/1997
Accounts made up to 1997-04-05
dot icon24/06/1997
Return made up to 15/06/97; full list of members
dot icon21/11/1996
New director appointed
dot icon03/10/1996
Accounts made up to 1996-04-05
dot icon11/07/1996
New director appointed
dot icon11/07/1996
Return made up to 15/06/96; no change of members
dot icon18/10/1995
Director resigned;new director appointed
dot icon26/07/1995
Accounts made up to 1995-04-05
dot icon08/06/1995
Return made up to 15/06/95; no change of members
dot icon02/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon26/07/1994
Accounts made up to 1994-04-05
dot icon30/06/1994
Return made up to 15/06/94; full list of members
dot icon09/12/1993
Director resigned;new director appointed
dot icon21/06/1993
Accounts made up to 1993-04-05
dot icon21/06/1993
Return made up to 15/06/93; no change of members
dot icon04/07/1992
Accounts made up to 1992-04-05
dot icon04/07/1992
Return made up to 18/06/92; no change of members
dot icon28/06/1991
Accounts made up to 1991-04-05
dot icon28/06/1991
Return made up to 18/06/91; full list of members
dot icon09/07/1990
Accounts made up to 1990-04-05
dot icon09/07/1990
Return made up to 27/06/90; full list of members
dot icon15/06/1990
Director resigned;new director appointed
dot icon14/07/1989
Accounts made up to 1989-04-05
dot icon14/07/1989
Return made up to 27/06/89; full list of members
dot icon20/02/1989
Director resigned;new director appointed
dot icon23/06/1988
Accounts made up to 1988-04-05
dot icon08/06/1988
Return made up to 26/05/88; full list of members
dot icon12/06/1987
Accounts made up to 1987-04-05
dot icon12/06/1987
Return made up to 13/05/87; full list of members
dot icon24/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1986
Return made up to 06/05/86; full list of members
dot icon17/06/1986
Registered office changed on 17/06/86 from: flat 1 bexley court oakleaf drive polegate sussex
dot icon13/05/1986
Accounts made up to 1986-04-05
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.64K
-
0.00
-
-
2022
0
1.88K
-
0.00
-
-
2022
0
1.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.88K £Descended-28.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bray, Stuart John Henry
Director
30/01/2004 - Present
2
Treble, Gwynneth
Director
01/07/1996 - 14/06/2021
-
Fagence, Kathleen
Director
24/11/1993 - 01/07/1996
-
Hollister, Gareth Edward
Director
16/11/2021 - Present
1
Knight, Susan Myra
Director
01/12/2005 - 15/06/2014
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEXLEY COURT MANAGEMENT COMPANY LIMITED

BEXLEY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/04/1973 with the registered office located at 37 Station Road, Bexhill-On-Sea, East Sussex TN40 1RG. 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 BEXLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

BEXLEY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/04/1973 .

Where is BEXLEY COURT MANAGEMENT COMPANY LIMITED located?

toggle

BEXLEY COURT MANAGEMENT COMPANY LIMITED is registered at 37 Station Road, Bexhill-On-Sea, East Sussex TN40 1RG.

What does BEXLEY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/06/2025: Termination of appointment of Sandra Jane Zachary as a director on 2025-06-30.