Company NameBeeches Court (Bromley) Residents Association Limited
DirectorsTimothy Mark Anthonisz and Ward Alexander Shipley-Younan
Company StatusActive
Company Number00626094
CategoryPrivate Limited Company
Incorporation Date17 April 1959(65 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Mark Anthonisz
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(43 years after company formation)
Appointment Duration22 years
RoleEducation
Country of ResidenceEngland
Correspondence Address14 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Director NameMr Ward Alexander Shipley-Younan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(61 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed22 August 2002(43 years, 4 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Richard Walker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 1993)
RoleProgram Co-Ordinator
Correspondence Address11 Beeches Court
Bromley
Kent
BR1 4ER
Director NameMr Richard John Fagg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(32 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 December 1998)
RoleProperty Manager
Correspondence Address4 Marina Close
Bromley
Kent
BR2 0XP
Director NameMr Royston Herbert Henley
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 1993)
RoleRetired
Correspondence Address4 Beeches Court
Bromley
Kent
BR1 4ER
Director NameJane Elizabeth Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 1993)
RoleStudent
Correspondence Address11 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Secretary NameMr Richard John Fagg
NationalityBritish
StatusResigned
Appointed01 September 1991(32 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address4 Marina Close
Bromley
Kent
BR2 0XP
Director NamePaul Handley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(34 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1997)
RoleHandyman
Correspondence Address8 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Director NameJulia Allison Hey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(34 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1995)
RoleBank Clerk
Correspondence Address12 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Director NamePaul Gay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1995(36 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2000)
RoleBanker
Correspondence Address2 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Director NameDenise Sharon McAuley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(38 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address15 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Director NameJane Elizabeth Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(38 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2000)
RoleHousewife
Correspondence Address11 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Director NameDenise Sharon McAuley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(38 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address15 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed16 February 1999(39 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address13 Kings Cottages
Maidstone Road
Wateringbury
Kent
ME18 5ER
Director NameNicholas Middleton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(40 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2001)
RoleFruit Importer
Correspondence Address6 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Director NamePaul Christopher Cowell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(41 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2002)
RoleFranchise Milkman
Correspondence Address8 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Director NameMs Nicolette Ann Street
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(44 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Director NameMs Nicolette Ann Street
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(44 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER
Director NameMs Penelope Jane Cullen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(47 years after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2014)
RoleTeacher
Correspondence Address16 Beeches Court
Avondale Road
Bromley
Kent
BR1 4ER

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £10Dr T. Santhalingham
5.56%
Ordinary
1 at £10Mr B. Greene
5.56%
Ordinary
1 at £10Mr D.c.t. Holder & Ms M.s.d. Ibanez
5.56%
Ordinary
1 at £10Mr Nicholas John Williams
5.56%
Ordinary
1 at £10Mr Paul Sharpe
5.56%
Ordinary
1 at £10Mr R.a.a. Kempley
5.56%
Ordinary
1 at £10Mr S.c.a. Peiris
5.56%
Ordinary
1 at £10Mr Timothy Anthonisz
5.56%
Ordinary
1 at £10Mrs Amanda Bobbie Fasham
5.56%
Ordinary
1 at £10Mrs M. Constantinou
5.56%
Ordinary
1 at £10Mrs Sally Jane Harrison-baker
5.56%
Ordinary
1 at £10Ms A. Cook & Ms A.m. Scott
5.56%
Ordinary
1 at £10Ms Jennifer Helen Mathews
5.56%
Ordinary
1 at £10Ms Patricia Ann Pullen
5.56%
Ordinary
1 at £10Ms Penelope Jane Cullen
5.56%
Ordinary
1 at £10Ms Sarah Jane Golding
5.56%
Ordinary
1 at £10Ms T.o. Gay
5.56%
Ordinary
1 at £10Ward Alexander Shipley-younan
5.56%
Ordinary

Financials

Year2014
Net Worth£4,860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
4 September 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 September 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
10 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
3 March 2021Appointment of Mr Ward Alexander Shipley-Younan as a director on 7 January 2021 (2 pages)
3 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 October 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 180
(5 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 180
(5 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 180
(6 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 180
(6 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 180
(6 pages)
15 July 2014Termination of appointment of Penelope Jane Cullen as a director on 5 July 2014 (1 page)
15 July 2014Termination of appointment of Penelope Jane Cullen as a director on 5 July 2014 (1 page)
15 July 2014Termination of appointment of Penelope Jane Cullen as a director on 5 July 2014 (1 page)
13 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 180
(6 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 180
(6 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 180
(6 pages)
15 May 2013Termination of appointment of Nicolette Street as a director (1 page)
15 May 2013Termination of appointment of Nicolette Street as a director (1 page)
14 January 2013Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page)
7 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
23 August 2012Director's details changed for Penelope Jane Clifford on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Penelope Jane Clifford on 23 August 2012 (2 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
13 April 2010Appointment of Ms Nicolette Ann Street as a director (2 pages)
13 April 2010Appointment of Ms Nicolette Ann Street as a director (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 September 2009Return made up to 01/09/09; full list of members (9 pages)
4 September 2009Return made up to 01/09/09; full list of members (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 September 2008Return made up to 01/09/08; full list of members (9 pages)
9 September 2008Return made up to 01/09/08; full list of members (9 pages)
26 March 2008Appointment terminated director nicolette street (1 page)
26 March 2008Appointment terminated director nicolette street (1 page)
17 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 September 2007Return made up to 01/09/07; full list of members (7 pages)
25 September 2007Return made up to 01/09/07; full list of members (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 October 2006Return made up to 01/09/06; full list of members (10 pages)
9 October 2006Return made up to 01/09/06; full list of members (10 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 September 2005Return made up to 01/09/05; full list of members (9 pages)
20 September 2005Return made up to 01/09/05; full list of members (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 September 2004Return made up to 01/09/04; full list of members (9 pages)
10 September 2004Return made up to 01/09/04; full list of members (9 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 October 2003Return made up to 01/09/03; full list of members (9 pages)
9 October 2003Return made up to 01/09/03; full list of members (9 pages)
24 April 2003New director appointed (1 page)
24 April 2003New director appointed (1 page)
12 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 October 2002Director resigned (1 page)
8 October 2002Return made up to 01/09/02; full list of members (9 pages)
8 October 2002Director resigned (1 page)
8 October 2002Return made up to 01/09/02; full list of members (9 pages)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
23 May 2002New director appointed (1 page)
23 May 2002New director appointed (1 page)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 September 2001Return made up to 01/09/01; full list of members (9 pages)
19 September 2001Return made up to 01/09/01; full list of members (9 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
16 November 2000Return made up to 01/09/00; full list of members (13 pages)
16 November 2000Return made up to 01/09/00; full list of members (13 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 March 2000 (9 pages)
30 June 2000Full accounts made up to 31 March 2000 (9 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 November 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 November 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
7 September 1999Full accounts made up to 31 March 1999 (5 pages)
7 September 1999Full accounts made up to 31 March 1999 (5 pages)
6 July 1999Registered office changed on 06/07/99 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
6 July 1999Registered office changed on 06/07/99 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: c/o ekins estates unit 25 acorn park crayford road dartford kent DA1 4AJ (1 page)
5 March 1999Registered office changed on 05/03/99 from: c/o ekins estates unit 25 acorn park crayford road dartford kent DA1 4AJ (1 page)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999Director resigned (1 page)
29 September 1998Full accounts made up to 31 March 1998 (5 pages)
29 September 1998Full accounts made up to 31 March 1998 (5 pages)
22 September 1998Return made up to 01/09/98; change of members; amend (8 pages)
22 September 1998Return made up to 01/09/98; change of members; amend (8 pages)
10 September 1998Return made up to 01/09/98; change of members (6 pages)
10 September 1998Return made up to 01/09/98; change of members (6 pages)
10 August 1998Registered office changed on 10/08/98 from: woolwich property services property management department 22 tranquil vale blackheath london SE3 0BB (1 page)
10 August 1998Registered office changed on 10/08/98 from: woolwich property services property management department 22 tranquil vale blackheath london SE3 0BB (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
5 September 1997Return made up to 01/09/97; full list of members (5 pages)
5 September 1997Return made up to 01/09/97; full list of members (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 August 1996Return made up to 01/09/96; full list of members (5 pages)
27 August 1996Return made up to 01/09/96; full list of members (5 pages)
22 January 1996Registered office changed on 22/01/96 from: c/o woolwich property services LTD. Kingswood house, 47-51 sidcup hill sidcup kent DA14 6HQ (1 page)
22 January 1996Registered office changed on 22/01/96 from: c/o woolwich property services LTD. Kingswood house, 47-51 sidcup hill sidcup kent DA14 6HQ (1 page)
13 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Return made up to 01/09/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1995Return made up to 01/09/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1995New director appointed (2 pages)