Company Information for CLARENDON COURT (BECKENHAM) MANAGEMENT LIMITED
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD, 29-31 LEITH HILL, ORPINGTON, KENT, BR5 2RS,
|
Company Registration Number
02124151
Private Limited Company
Active |
Company Name | |
---|---|
CLARENDON COURT (BECKENHAM) MANAGEMENT LIMITED | |
Legal Registered Office | |
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD 29-31 LEITH HILL ORPINGTON KENT BR5 2RS Other companies in CR0 | |
Company Number | 02124151 | |
---|---|---|
Company ID Number | 02124151 | |
Date formed | 1987-04-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 23/06/2023 | |
Account next due | 23/03/2025 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 20:28:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD |
||
JAN ELLIOTT |
||
DEIRDRE ELIZABETH HETHERINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HML COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
FIONA JANE CAMPBELL |
Director | ||
MICHAEL ROBERT TAYLOR |
Director | ||
HML COMPANY SECRETARIAL SERVICES |
Company Secretary | ||
JULIE ELIZABETH CONWAY |
Director | ||
BRIAN CECIL FINCHAM |
Director | ||
DUNLOP HAYWARDS RESIDENTIAL LIMITED |
Company Secretary | ||
HAYWARDS PROPERTY SERVICES LIMITED |
Company Secretary | ||
PAUL WALSH |
Director | ||
TASKFINE MANAGEMENT LIMITED |
Company Secretary | ||
DAVID JOHN MORGAN |
Company Secretary | ||
JULIE ELIZABETH CONWAY |
Company Secretary | ||
SIMON DAVID ELLIS |
Director | ||
DAVID JOHN WEBB |
Director | ||
LINDSAY JAYNE STRIVENS |
Director | ||
CHRISTINE LODGE |
Director | ||
DAVID WYNNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
283 ROMFORD ROAD (FREEHOLD) LIMITED | Company Secretary | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
SOLWAY HOUSE MANAGEMENT LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2006-10-31 | Active | |
20 MANOR AVENUE COMPANY LIMITED | Company Secretary | 2017-07-03 | CURRENT | 2013-10-22 | Active | |
OLSENBERRY LIMITED | Company Secretary | 2017-07-01 | CURRENT | 1981-11-13 | Active | |
57-59 LONDON LANE LIMITED | Company Secretary | 2017-03-05 | CURRENT | 2010-09-16 | Active | |
EFFRA MANSIONS RTM COMPANY LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2013-03-06 | Active | |
283 ROMFORD ROAD RTM COMPANY LIMITED | Company Secretary | 2017-01-15 | CURRENT | 2015-02-27 | Active - Proposal to Strike off | |
WARWICK COURT (BROMLEY) RTM COMPANY LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2010-10-12 | Active | |
WESSEX COURT (BROMLEY) RTM COMPANY LIMITED | Company Secretary | 2016-09-10 | CURRENT | 2016-04-01 | Active | |
FORDMILL DEVELOPMENTS LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2009-11-03 | Active | |
MARTIN COURT LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2000-08-31 | Active | |
45A CRYSTAL PALACE ROAD LIMITED | Company Secretary | 2015-01-22 | CURRENT | 1984-05-14 | Active | |
HOLLINGBOURNE TOWER MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-06-01 | CURRENT | 2006-07-21 | Active | |
172 PECKHAM RYE LIMITED | Company Secretary | 2014-02-01 | CURRENT | 1995-05-30 | Active | |
MEADOW COURT RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2013-10-04 | CURRENT | 1991-11-29 | Active | |
68 - 74 NORWOOD HIGH STREET RTM COMPANY LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2007-07-18 | Active | |
DEE HETHERINGTON OT SERVICES LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD on 2021-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM C/O Southside Property Management Services 20 London Road Bromley Kent BR1 3QR United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/16 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 325 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 23/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Southside Property Management Services Ltd as company secretary on 2015-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM 94 Park Lane Croydon Surrey CR0 1JB | |
TM02 | Termination of appointment of Hml Company Secretarial Services Limited on 2015-12-01 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 325 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CAMPBELL | |
AA | FULL ACCOUNTS MADE UP TO 23/06/14 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 325 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS DEIRDRE ELIZABETH HETHERINGTON | |
AA | 23/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 23/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | 23/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AA | 23/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/10 FROM Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG | |
AR01 | 01/08/10 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Hml Company Secretarial Services Limited | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR | |
AA | 23/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | 23/06/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN FINCHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE CONWAY | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | 23/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 06/04/07 TO 23/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 06/04/06 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 06/04/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: C/O TASKFINE MANAGEMENT COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM BR3 4UF | |
AA | FULL ACCOUNTS MADE UP TO 06/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 06/04/02 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/01 FROM: FLAT 1 CLARENDEN COURT 12 ALBEMARLE ROAD BECKENHAM KENT BR3 2HJ | |
AA | FULL ACCOUNTS MADE UP TO 06/04/01 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 06/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 06/04/99 | |
363s | RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 CLARENDON COURT (BECKENHAM) MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLARENDON COURT (BECKENHAM) MANAGEMENT LIMITED are:
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. |