ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED

16 Ashbourne Court 59a Albemarle Road, Beckenham, BR3 5HQ, England
StatusACTIVE
Company No.03918526
Category
Incorporated03 Feb 2000
Age24 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED is an active with number 03918526. It was incorporated 24 years, 3 months, 13 days ago, on 03 February 2000. The company address is 16 Ashbourne Court 59a Albemarle Road, Beckenham, BR3 5HQ, England.



Company Fillings

Appoint person secretary company with name date

Date: 25 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Martin Halligan

Appointment date: 2024-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-25

New address: 16 Ashbourne Court 59a Albemarle Road Beckenham BR3 5HQ

Old address: Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-17

Officer name: Prime Management (Ps) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Martin Halligan

Change date: 2023-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Dipple

Change date: 2023-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-27

Officer name: Brian Stuart Bloomfield

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Cummins

Termination date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Stuart Bloomfield

Appointment date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-09

Officer name: Erika Katherine Norrie

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-16

Officer name: Erika Katherine Norrie

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-10-21

Officer name: Prime Management (Ps) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

New address: Devonshire House 29-31 Elmfield Road Bromley BR1 1LT

Old address: Alexandre-Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Old address: Navla House 252a High Street Bromley Kent BR1 1PG United Kingdom

New address: Alexandre-Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU

Change date: 2019-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-01

Officer name: Jonathan Paul Cummins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: Naval House 252a High Street Bromley Kent BR1 1PG

New address: Navla House 252a High Street Bromley Kent BR1 1PG

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Dipple

Appointment date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Walker

Termination date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: Stewart James Crow

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Stewart James Crow

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Joseph Martin Halligan

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Walker

Change date: 2010-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/09

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed robert walker

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/08

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed stewart james crow

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/07

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/04

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 06/03/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/02/03

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 09/07/02 from: 39 thames street weybridge surrey KT13 8JG

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/02

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/01

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 03 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALT CREATIVE SOLUTIONS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10992150
Status:ACTIVE
Category:Private Limited Company

BALLS'D LIMITED

WILLOW HOUSE,MILDENHALL,IP28 7HB

Number:07947684
Status:ACTIVE
Category:Private Limited Company

GLEN WINCH IT LIMITED

3 TELFORD CLOSE,WIDNES,WA8 9GS

Number:09439710
Status:ACTIVE
Category:Private Limited Company

LORICA PROPERTY INVESTMENTS LTD

MICHAEL STUART ASSOCIATES JUBILEE HOUSE, 3 THE DRIVE,BRENTWOOD,CM13 3FR

Number:11700431
Status:ACTIVE
Category:Private Limited Company

MAC 1 RELIABILITY CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10714877
Status:ACTIVE
Category:Private Limited Company

PAUL WEST PROPERTY MANAGEMENT LIMITED

BLUEGATE FARM BLUEGATE LANE,IPSWICH,IP9 2JX

Number:04723678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source