Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED
Company Information for

DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED

137-139 HIGH STREET, BECKENHAM, BR3 1AG,
Company Registration Number
01935055
Private Limited Company
Active

Company Overview

About Daniel Court (beckenham) Management Ltd
DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED was founded on 1985-07-31 and has its registered office in Beckenham. The organisation's status is listed as "Active". Daniel Court (beckenham) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED
 
Legal Registered Office
137-139 HIGH STREET
BECKENHAM
BR3 1AG
Other companies in SE9
 
Filing Information
Company Number 01935055
Company ID Number 01935055
Date formed 1985-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES HUTCHINSON
Company Secretary 2013-06-25
FLAVIA DEAN
Director 2013-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES DALE
Director 2006-08-29 2018-03-25
RONNIE ALLAN
Director 2013-06-25 2015-05-13
MOONSTONEMANAGEMENT
Company Secretary 2005-05-16 2013-06-25
JEANNETTE JACKSON
Director 2005-07-01 2013-06-25
RONALD ALLAN
Director 1994-06-20 2009-08-29
MERLE OLIVIA HOLLEY
Director 2004-03-19 2006-08-29
MARJORY ANNE MAIR
Director 2002-06-16 2006-08-29
CATHERINE CORNWELL
Director 2004-04-01 2005-06-29
MARJORY LUNN
Company Secretary 2004-05-22 2005-05-16
FLAVIA PATRICIA TIMIANI
Company Secretary 2003-10-13 2004-04-01
FLAVIA PATRICIA TIMIANI
Director 2003-07-22 2004-04-01
VAUGHAN JOHN MARTIN
Company Secretary 1997-02-26 2003-10-13
VAUGHAN JOHN MARTIN
Director 1991-06-15 2003-10-13
JULIE ANNA MARIA REVELL
Director 1991-06-15 2003-05-30
MICHAEL JOHN MARSH
Company Secretary 1994-06-20 1997-02-26
MICHAEL JOHN MARSH
Director 1994-06-20 1997-02-26
MICHELE DIANA STEVENS
Director 1991-06-15 1996-03-11
USHA MAMON
Director 1991-06-15 1994-09-04
VAUGHAN JOHN MARTIN
Company Secretary 1991-06-15 1994-06-20
MICHAEL DENNISON AYRE
Director 1991-06-15 1994-06-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom
2023-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-02CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MICHELLE BEAVEN
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE JACKSON
2020-08-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16AP01DIRECTOR APPOINTED MRS FLAVIA TIMIANI-DEAN
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-05-11AP01DIRECTOR APPOINTED MR HOGAR MAROF
2020-04-28AP01DIRECTOR APPOINTED MRS JEANNETTE JACKSON
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-05-23AP04Appointment of Vfm Procurement Limited as company secretary on 2019-03-07
2019-03-07CH01Director's details changed for Ms Joanne Michelle Beaven on 2019-03-01
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM , Daniel Court 19 Brackley Road, Beckenham, BR3 1RB, United Kingdom
2019-02-27CH01Director's details changed for Ms Joanne Michelle Beaven on 2019-02-27
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM , 27 Seven Acres, New Ash Green, Longfield, Kent, DA3 8RN, United Kingdom
2019-02-19CH01Director's details changed for Ms Joanne Michelle Beaven on 2019-02-08
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM , Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road, Sidcup, DA15 7EJ, England
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIA DEAN
2018-12-14TM02Termination of appointment of Andrew James Hutchinson on 2018-12-14
2018-06-28AP01DIRECTOR APPOINTED MS JOANNE MICHELLE BEAVEN
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-14PSC08Notification of a person with significant control statement
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES DALE
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES
2016-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/16 FROM , 60 Telford Road, New Eltham, SE9 3rd
2016-10-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 350
2016-07-15AR0115/06/16 ANNUAL RETURN FULL LIST
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE ALLAN
2015-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 350
2015-06-16AR0115/06/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 350
2014-06-17AR0115/06/14 ANNUAL RETURN FULL LIST
2013-08-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0115/06/13 ANNUAL RETURN FULL LIST
2013-07-17AP03Appointment of Mr Andrew James Hutchinson as company secretary
2013-07-17AP01DIRECTOR APPOINTED MR RONNIE ALLAN
2013-07-16AP01DIRECTOR APPOINTED MRS FLAVIA DEAN
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE JACKSON
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY MOONSTONEMANAGEMENT
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-19AR0115/06/12 FULL LIST
2012-02-10AA01CURRSHO FROM 06/04/2012 TO 31/03/2012
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALLAN
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MERLE HOLLEY
2011-10-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-19AR0115/06/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION FULL
2010-07-08AR0115/06/10 FULL LIST
2010-07-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLPROP MANAGEMENT / 15/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE JACKSON / 15/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MERLE OLIVIA HOLLEY / 15/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DALE / 15/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALLAN / 15/06/2010
2009-08-19AA31/03/09 TOTAL EXEMPTION FULL
2009-07-27363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-10-13AA31/03/08 TOTAL EXEMPTION FULL
2008-06-20363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-15288cSECRETARY'S PARTICULARS CHANGED
2007-10-15363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-10-15353LOCATION OF REGISTER OF MEMBERS
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 38 HOLMDALE ROAD CHISLEHURST KENT BR7 6BZ
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-01-05288aNEW DIRECTOR APPOINTED
2005-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-19363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-07-01288bDIRECTOR RESIGNED
2005-06-22288aNEW SECRETARY APPOINTED
2005-06-22288bSECRETARY RESIGNED
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-24363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-15288aNEW SECRETARY APPOINTED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: FLAT 12 DANIEL COURT 19 BRACKLEY ROAD BECKENHAM KENT BR3 1RB
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-10288aNEW SECRETARY APPOINTED
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-08363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-10288bDIRECTOR RESIGNED
2002-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/02
2002-07-06363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-07-04288aNEW DIRECTOR APPOINTED
2001-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-12363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED
Trademarks
We have not found any records of DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANIEL COURT (BECKENHAM) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3