BRACKLEY ROAD (BECKENHAM) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01024482 |
Category | Private Limited Company |
Incorporated | 17 Sep 1971 |
Age | 52 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BRACKLEY ROAD (BECKENHAM) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01024482. It was incorporated 52 years, 7 months, 17 days ago, on 17 September 1971. The company address is 34 Moliner Court Brackley Road, Beckenham, BR3 1RX, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-20
Old address: Kemp House 160 City Road London EC1V 2NX England
New address: 34 Moliner Court Brackley Road Beckenham Kent BR3 1RX
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
New address: Kemp House 160 City Road London EC1V 2NX
Change date: 2019-10-25
Old address: 131 Hayes Lane Bromley BR2 9EJ England
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
New address: 131 Hayes Lane Bromley BR2 9EJ
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Change date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-22
Old address: 131 Hayes Lane Hayes Bromley Kent BR2 9EJ England
New address: Kemp House 160 City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
New address: 131 Hayes Lane Hayes Bromley Kent BR2 9EJ
Old address: 55 Station Approach Hayes Bromley Kent BR2 7EB
Change date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 31 May 2016
Action Date: 07 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-07
Officer name: Stephanie Blyth
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jane Rogers
Change date: 2014-12-08
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-08
Officer name: Stephanie Blyth
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephanie Blyth
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Freedman
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 12 Dec 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon James Anthony Simpson
Change date: 2011-06-10
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jane Rogers
Documents
Termination director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davinia Smith
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Davinia Smith
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Freedman
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon James Anthony Simpson
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/03/2009 to 31/03/2009
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2008
Action Date: 25 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-25
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lee rossney
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jacqueline perrett
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed davinia smith
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed anna alexandra freedman
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2007
Action Date: 25 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-25
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2006
Action Date: 25 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-25
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2005
Action Date: 25 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-25
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2004
Action Date: 25 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-25
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2003
Action Date: 25 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-25
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Legacy
Date: 04 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 04/03/03 from: 221-241 beckenham road beckenham kent BR3 4UF
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2002
Action Date: 25 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-25
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2002
Category: Address
Type: 287
Description: Registered office changed on 10/05/02 from: 55 station approach hayes bromley kent BR2 7EB
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2001
Action Date: 25 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-25
Documents
Accounts with accounts type full
Date: 20 Apr 2001
Action Date: 25 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-25
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 11879830 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BELLAMY ROAD,LIVERPOOL,L4 3SB
Number: | 09571382 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 SUITE 9 CLAREMONT HOUSE,SURBITON,KT6 4QU
Number: | 10746260 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 COOPERS LANE,TADLEY,RG26 5BY
Number: | 07927968 |
Status: | ACTIVE |
Category: | Private Limited Company |
RODENHURST COURT (1990) LIMITED
C/O PMMS 5TH FLOOR MELROSE HOUSE,CROYDON,CR0 2NE
Number: | 02576031 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOOD COURT (PLEASURE BEACH) LTD
THE PLESURE BEACH,GREAT YARMOUTH,NR30 3EH
Number: | 11222686 |
Status: | ACTIVE |
Category: | Private Limited Company |