CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00713722

Incorporation date

26/01/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Prime Property Management, 29/31 Devonshire House, Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1962)
dot icon05/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Termination of appointment of Matthew James Ponzecchi as a director on 2025-03-21
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon22/02/2023
Termination of appointment of Sheila Ann Parry as a director on 2023-02-22
dot icon19/02/2023
Appointment of Ms Desiryn Csaszar as a director on 2023-02-08
dot icon16/02/2023
Registered office address changed from Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to Prime Property Management, 29/31 Devonshire House Elmfield Road Bromley BR1 1LT on 2023-02-17
dot icon09/11/2022
Termination of appointment of Vafa Neil Pirjamali as a director on 2022-11-01
dot icon15/06/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/11/2020
Director's details changed for Mr Matthew James Ponzecchi on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr Matthew James Ponzecchi on 2020-11-11
dot icon11/11/2020
Director's details changed for Ms Sheila Ann Parry on 2020-11-11
dot icon19/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon13/02/2020
Notification of a person with significant control statement
dot icon13/02/2020
Termination of appointment of Matthew James Ponzecchi as a secretary on 2020-02-13
dot icon31/12/2019
Cessation of Matthew James Ponzecchi as a person with significant control on 2019-12-31
dot icon31/12/2019
Cessation of Vafa Neil Pirjamali as a person with significant control on 2019-12-31
dot icon31/12/2019
Cessation of Sheila Ann Parry as a person with significant control on 2019-12-31
dot icon31/12/2019
Appointment of Prime Management (Ps) Limited as a secretary on 2019-12-31
dot icon31/12/2019
Registered office address changed from 6 Coniston Court 54 Foxgrove Road Beckenham BR3 5DD England to Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 2019-12-31
dot icon16/10/2019
Notification of Vafa Neil Pirjamali as a person with significant control on 2019-01-02
dot icon16/10/2019
Notification of Matthew James Ponzecchi as a person with significant control on 2019-10-02
dot icon16/10/2019
Termination of appointment of Diana Elaine Langford as a secretary on 2019-10-02
dot icon16/10/2019
Cessation of Diana Elaine Langford as a person with significant control on 2019-10-02
dot icon16/10/2019
Appointment of Mr Matthew James Ponzecchi as a director on 2019-10-02
dot icon15/10/2019
Registered office address changed from C/O Coniston Court (Beckenham) Residents Association Limited Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD to 6 Coniston Court 54 Foxgrove Road Beckenham BR3 5DD on 2019-10-15
dot icon14/10/2019
Appointment of Mr Matthew James Ponzecchi as a secretary on 2019-10-02
dot icon14/10/2019
Termination of appointment of Diana Elaine Langford as a director on 2019-10-02
dot icon15/08/2019
Accounts for a small company made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon14/01/2019
Appointment of Dr Vafa Neil Pirjamali as a director on 2019-01-02
dot icon18/12/2018
Termination of appointment of Michael Gerwyn Chennell as a director on 2018-12-05
dot icon07/12/2018
Cessation of Michael Gerwyn Chennell as a person with significant control on 2018-12-05
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon31/08/2017
Accounts for a small company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-16 no member list
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-04-16 no member list
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-16 no member list
dot icon10/10/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-26 no member list
dot icon25/01/2013
Termination of appointment of Tracey Heather as a director
dot icon18/01/2013
Appointment of Mr Michael Gerwyn Chennell as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-26 no member list
dot icon05/04/2012
Appointment of Sheila Parry as a director
dot icon05/04/2012
Termination of appointment of Sandra Walsh as a director
dot icon17/11/2011
Appointment of Ms Sandra Elizabeth Walsh as a director
dot icon17/11/2011
Termination of appointment of Trevor Boys as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon10/07/2011
Annual return made up to 2011-05-26 no member list
dot icon12/11/2010
Appointment of Ms Tracey Jane Heather as a director
dot icon12/11/2010
Termination of appointment of Sandy Walsh as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-05-26 no member list
dot icon09/07/2010
Director's details changed for Mrs Diana Elaine Langford on 2010-05-26
dot icon09/07/2010
Director's details changed for Trevor Boys on 2010-05-26
dot icon29/06/2010
Appointment of Ms Sandy Elizabeth Walsh as a director
dot icon21/06/2010
Registered office address changed from Flat 6 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD on 2010-06-21
dot icon21/06/2010
Termination of appointment of Janet Howlett as a secretary
dot icon21/06/2010
Appointment of Mrs Diana Elaine Langford as a secretary
dot icon19/06/2010
Termination of appointment of Janet Howlett as a director
dot icon19/06/2010
Termination of appointment of Janet Howlett as a secretary
dot icon03/06/2009
Annual return made up to 26/05/09
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Director appointed mrs diana elaine langford
dot icon17/03/2009
Appointment terminated director marc douglass
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Annual return made up to 26/05/08
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon20/09/2007
Annual return made up to 26/05/07
dot icon31/08/2007
New secretary appointed;new director appointed
dot icon31/08/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Registered office changed on 26/03/07 from: flat 3 coniston court 54 foxgrove road beckenham kent BR3 5DD
dot icon26/03/2007
Secretary resigned
dot icon27/02/2007
Full accounts made up to 2005-12-31
dot icon13/07/2006
Annual return made up to 26/05/06
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Annual return made up to 26/05/05
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Annual return made up to 26/05/04
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon13/07/2003
New secretary appointed;new director appointed
dot icon13/07/2003
Secretary resigned
dot icon13/07/2003
Registered office changed on 13/07/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF
dot icon13/07/2003
Annual return made up to 26/05/03
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon10/09/2002
Annual return made up to 26/05/02
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Director's particulars changed
dot icon16/11/2001
New director appointed
dot icon07/09/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Annual return made up to 26/05/01
dot icon12/06/2001
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Registered office changed on 12/09/00 from: 94 edgehill road chislehurst kent BR7 6LB
dot icon12/09/2000
New secretary appointed
dot icon08/06/2000
Annual return made up to 26/05/00
dot icon13/08/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Annual return made up to 26/05/99
dot icon25/05/1999
Director resigned
dot icon21/05/1999
Registered office changed on 21/05/99 from: 3 burnhill road beckenham kent BR3 3LA
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Secretary resigned
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New secretary appointed
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Annual return made up to 26/05/98
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon19/06/1997
Annual return made up to 26/05/97
dot icon03/06/1997
New director appointed
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon05/06/1996
New director appointed
dot icon05/06/1996
Annual return made up to 26/05/96
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Annual return made up to 26/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Registered office changed on 12/09/94 from: 1 orion court 73 albemarle road beckenham kent BR3 2XQ
dot icon28/06/1994
Annual return made up to 01/06/94
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon19/08/1993
New director appointed
dot icon28/07/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Annual return made up to 01/06/93
dot icon07/04/1993
Director resigned
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon23/10/1992
Annual return made up to 27/09/92
dot icon10/07/1992
Registered office changed on 10/07/92 from: 54 fox grove road beckenham kent BR3 2DD
dot icon10/07/1992
Director resigned
dot icon10/07/1992
Director resigned;new director appointed
dot icon10/07/1992
Secretary resigned;new secretary appointed
dot icon03/12/1991
Full accounts made up to 1989-12-31
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon09/10/1991
Annual return made up to 27/09/91
dot icon27/09/1991
Full accounts made up to 1988-12-31
dot icon17/10/1990
Compulsory strike-off action has been discontinued
dot icon17/10/1990
Annual return made up to 28/09/89
dot icon10/07/1990
First Gazette notice for compulsory strike-off
dot icon24/08/1989
Annual return made up to 07/10/88
dot icon22/05/1989
Full accounts made up to 1987-12-31
dot icon22/05/1989
Director resigned;new director appointed
dot icon22/05/1989
Director resigned;new director appointed
dot icon14/03/1989
Annual return made up to 28/04/87
dot icon13/10/1987
Accounts made up to 1986-12-31
dot icon08/10/1987
Annual return made up to 30/04/86
dot icon15/09/1987
First gazette
dot icon26/01/1962
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.04K
-
0.00
-
-
2022
0
1.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sheila Ann Parry
Director
18/03/2012 - 21/02/2023
-
Ponzecchi, Matthew James
Director
02/10/2019 - 21/03/2025
-
Csaszar, Desiryn
Director
08/02/2023 - Present
-

Persons with Significant Control

6
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 CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED

CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED is an(a) Active company incorporated on 26/01/1962 with the registered office located at Prime Property Management, 29/31 Devonshire House, Elmfield Road, Bromley BR1 1LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED?

toggle

CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED is currently Active. It was registered on 26/01/1962 .

Where is CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED located?

toggle

CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED is registered at Prime Property Management, 29/31 Devonshire House, Elmfield Road, Bromley BR1 1LT.

What does CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CONISTON COURT (BECKENHAM) RESIDENTSASSOCIATION LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-20 with no updates.