Company NameOaklands (Beckenham) Residents' Association Limited
Company StatusActive
Company Number00936726
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1968(55 years, 9 months 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 Richard Arram
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(46 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Stanley Avenue 19 Stanley Avenue
Beckenham
BR3 6PU
Director NameMrs Gillian Hollamby
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2016(47 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Springpark Drive 11 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameDr Adrian Lambourne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(49 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Springpark Drive 15 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameMrs Susan Patricia Lee Maidment
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(49 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired Investment Banker
Country of ResidenceEngland
Correspondence Address23a Stanley Avenue, 23a
Stanley Avenue
Beckenham
Kent
BR3 6PU
Director NameSydney Casson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1994)
RoleRetired
Correspondence Address23 Springpark Drive
Beckenham
Kent
BR3 2QD
Director NameMrs Patricia Ann Dyson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(22 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameMr Tom David Rowlands
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(22 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1992)
RoleGroup Credit Controller
Correspondence Address21 Springpark Drive
Beckenham
Kent
BR3 2QD
Director NameMrs Joyce Fowler
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(22 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 May 2017)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address31 Stanley Avenue
Beckenham
Kent
BR3 6PU
Secretary NameSydney Casson
NationalityBritish
StatusResigned
Appointed24 June 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address23 Springpark Drive
Beckenham
Kent
BR3 2QD
Director NameMr Bryan Edward Brady
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1996)
RoleChartered Surveyor
Correspondence Address15 Springpark Drive
Beckenham
Kent
BR3 2QD
Secretary NameMrs Patricia Ann Dyson
NationalityBritish
StatusResigned
Appointed10 March 1994(25 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameMrs Sally Salmon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(27 years, 7 months after company formation)
Appointment Duration16 years (resigned 21 March 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Springpark Drive
Beckenham
Kent
BR3 6QD
Secretary NameMrs Joanne Claire Wall
StatusResigned
Appointed01 August 2011(43 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2013)
RoleCompany Director
Correspondence Address17 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameMrs Jean Hungate
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(43 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address23a Stanley Avenue 23a
Stanley Avenue
Beckenham
Kent
BR3 6PU
Secretary NameJean Susan Hungate
NationalityBritish
StatusResigned
Appointed20 March 2013(44 years, 7 months after company formation)
Appointment Duration12 months (resigned 15 March 2014)
RoleCompany Director
Correspondence Address29 Stanley Avenue
Beckenham
Kent
BR3 6PU
Secretary NameMrs Sarah Jane Miller
StatusResigned
Appointed15 March 2014(45 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 March 2018)
RoleCompany Director
Correspondence Address27a Stanley Avenue
Beckenham
Kent
BR3 6PU

Location

Registered Address23a Stanley Avenue
Beckenham
BR3 6PU
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2013
Turnover£3,360
Net Worth£2,510
Cash£2,510

Accounts

Latest Accounts8 March 2023 (1 year, 1 month ago)
Next Accounts Due8 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End08 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

27 November 2023Micro company accounts made up to 8 March 2023 (3 pages)
4 October 2023Registered office address changed from 23a 23a Stanley Avenue Beckenham Kent BR3 6PU United Kingdom to 23a Stanley Avenue Beckenham BR3 6PU on 4 October 2023 (1 page)
17 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 8 March 2022 (3 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 8 March 2021 (3 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 8 March 2020 (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 8 March 2019 (1 page)
8 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
7 June 2019Notification of a person with significant control statement (2 pages)
7 June 2019Previous accounting period shortened from 15 March 2019 to 8 March 2019 (1 page)
7 June 2019Micro company accounts made up to 15 March 2019 (2 pages)
26 June 2018Memorandum and Articles of Association (14 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 May 2018Micro company accounts made up to 10 March 2018 (2 pages)
11 May 2018Appointment of Dr Adrian Lambourne as a director on 28 March 2018 (2 pages)
11 May 2018Appointment of Mrs Gillian Hollamby as a director on 25 March 2016 (2 pages)
4 May 2018Appointment of Mr Richard Arram as a director on 25 March 2015 (2 pages)
3 May 2018Registered office address changed from PO Box BR36PU 23a Stanley Avenue 23a Stanley Avenue Beckenham Kent BR3 6PU United Kingdom to 23a 23a Stanley Avenue Beckenham Kent BR3 6PU on 3 May 2018 (1 page)
2 May 2018Appointment of Mrs Susan Patricia Lee Maidment as a director on 28 March 2018 (2 pages)
2 May 2018Termination of appointment of Sarah Jane Miller as a secretary on 28 March 2018 (1 page)
2 May 2018Registered office address changed from 27a Stanley Avenue Beckenham Kent BR3 6PU to PO Box BR36PU 23a Stanley Avenue 23a Stanley Avenue Beckenham Kent BR36PU on 2 May 2018 (1 page)
2 May 2018Termination of appointment of Jean Hungate as a director on 28 March 2018 (1 page)
17 July 2017Total exemption full accounts made up to 10 March 2017 (2 pages)
17 July 2017Total exemption full accounts made up to 10 March 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 June 2017Termination of appointment of Joyce Fowler as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Joyce Fowler as a director on 31 May 2017 (1 page)
14 July 2016Total exemption small company accounts made up to 10 March 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 10 March 2016 (2 pages)
5 July 2016Annual return made up to 26 June 2016 no member list (4 pages)
5 July 2016Annual return made up to 26 June 2016 no member list (4 pages)
12 April 2016Memorandum and Articles of Association (20 pages)
12 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 April 2016Memorandum and Articles of Association (20 pages)
10 July 2015Total exemption full accounts made up to 10 March 2015 (3 pages)
10 July 2015Total exemption full accounts made up to 10 March 2015 (3 pages)
4 July 2015Annual return made up to 26 June 2015 no member list (4 pages)
4 July 2015Annual return made up to 26 June 2015 no member list (4 pages)
14 August 2014Total exemption full accounts made up to 10 March 2014 (3 pages)
14 August 2014Total exemption full accounts made up to 10 March 2014 (3 pages)
1 July 2014Annual return made up to 26 June 2014 no member list (4 pages)
1 July 2014Annual return made up to 26 June 2014 no member list (4 pages)
1 July 2014Registered office address changed from 29 Stanley Avenue Beckenham Kent BR3 6PU on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 29 Stanley Avenue Beckenham Kent BR3 6PU on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 29 Stanley Avenue Beckenham Kent BR3 6PU on 1 July 2014 (1 page)
29 June 2014Appointment of Mrs Sarah Jane Miller as a secretary (2 pages)
29 June 2014Termination of appointment of Jean Hungate as a secretary (1 page)
29 June 2014Termination of appointment of Jean Hungate as a secretary (1 page)
29 June 2014Appointment of Mrs Sarah Jane Miller as a secretary (2 pages)
4 July 2013Total exemption full accounts made up to 10 March 2013 (3 pages)
4 July 2013Total exemption full accounts made up to 10 March 2013 (3 pages)
27 June 2013Annual return made up to 26 June 2013 no member list (4 pages)
27 June 2013Annual return made up to 26 June 2013 no member list (4 pages)
19 April 2013Termination of appointment of Joanne Wall as a secretary (2 pages)
19 April 2013Appointment of Jean Susan Hungate as a secretary (3 pages)
19 April 2013Registered office address changed from 17 Springpark Drive Beckenham Kent BR3 6QD United Kingdom on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 17 Springpark Drive Beckenham Kent BR3 6QD United Kingdom on 19 April 2013 (2 pages)
19 April 2013Appointment of Jean Susan Hungate as a secretary (3 pages)
19 April 2013Termination of appointment of Joanne Wall as a secretary (2 pages)
13 December 2012Total exemption full accounts made up to 10 March 2012 (4 pages)
13 December 2012Total exemption full accounts made up to 10 March 2012 (4 pages)
15 June 2012Annual return made up to 14 June 2012 no member list (3 pages)
15 June 2012Annual return made up to 14 June 2012 no member list (3 pages)
17 May 2012Termination of appointment of Sally Salmon as a director (1 page)
17 May 2012Appointment of Mrs Jean Hungate as a director (2 pages)
17 May 2012Appointment of Mrs Jean Hungate as a director (2 pages)
17 May 2012Termination of appointment of Sally Salmon as a director (1 page)
28 November 2011Total exemption full accounts made up to 10 March 2011 (4 pages)
28 November 2011Total exemption full accounts made up to 10 March 2011 (4 pages)
14 September 2011Termination of appointment of Patricia Dyson as a director (1 page)
14 September 2011Appointment of Mrs Joanne Claire Wall as a secretary (1 page)
14 September 2011Registered office address changed from 13 Springpark Drive Beckenham Kent BR3 6QD on 14 September 2011 (1 page)
14 September 2011Termination of appointment of Patricia Dyson as a secretary (1 page)
14 September 2011Termination of appointment of Patricia Dyson as a secretary (1 page)
14 September 2011Termination of appointment of Patricia Dyson as a director (1 page)
14 September 2011Appointment of Mrs Joanne Claire Wall as a secretary (1 page)
14 September 2011Registered office address changed from 13 Springpark Drive Beckenham Kent BR3 6QD on 14 September 2011 (1 page)
17 June 2011Annual return made up to 16 June 2011 no member list (5 pages)
17 June 2011Annual return made up to 16 June 2011 no member list (5 pages)
16 June 2011Director's details changed for Joyce Fowler on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Patricia Ann Dyson on 16 June 2011 (1 page)
16 June 2011Secretary's details changed for Patricia Ann Dyson on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mrs Patricia Ann Dyson on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Sally Salmon on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Joyce Fowler on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mrs Patricia Ann Dyson on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Sally Salmon on 16 June 2011 (2 pages)
14 July 2010Total exemption small company accounts made up to 10 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 10 March 2010 (4 pages)
25 June 2010Annual return made up to 24 June 2010 (15 pages)
25 June 2010Annual return made up to 24 June 2010 (15 pages)
16 July 2009Total exemption small company accounts made up to 10 March 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 10 March 2009 (4 pages)
8 July 2009Annual return made up to 24/06/09 (10 pages)
8 July 2009Annual return made up to 24/06/09 (10 pages)
5 August 2008Annual return made up to 24/06/08 (4 pages)
5 August 2008Annual return made up to 24/06/08 (4 pages)
5 August 2008Total exemption full accounts made up to 10 March 2008 (4 pages)
5 August 2008Total exemption full accounts made up to 10 March 2008 (4 pages)
12 July 2007Annual return made up to 24/06/07 (4 pages)
12 July 2007Annual return made up to 24/06/07 (4 pages)
12 July 2007Total exemption full accounts made up to 10 March 2007 (4 pages)
12 July 2007Total exemption full accounts made up to 10 March 2007 (4 pages)
13 July 2006Annual return made up to 24/06/06 (4 pages)
13 July 2006Total exemption full accounts made up to 10 March 2006 (4 pages)
13 July 2006Annual return made up to 24/06/06 (4 pages)
13 July 2006Total exemption full accounts made up to 10 March 2006 (4 pages)
30 June 2005Annual return made up to 24/06/05 (4 pages)
30 June 2005Total exemption full accounts made up to 10 March 2005 (4 pages)
30 June 2005Annual return made up to 24/06/05 (4 pages)
30 June 2005Total exemption full accounts made up to 10 March 2005 (4 pages)
6 July 2004Annual return made up to 24/06/04 (4 pages)
6 July 2004Total exemption full accounts made up to 10 March 2004 (4 pages)
6 July 2004Total exemption full accounts made up to 10 March 2004 (4 pages)
6 July 2004Annual return made up to 24/06/04 (4 pages)
1 July 2003Annual return made up to 24/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 2003Total exemption full accounts made up to 10 March 2003 (4 pages)
1 July 2003Total exemption full accounts made up to 10 March 2003 (4 pages)
1 July 2003Annual return made up to 24/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 2002Annual return made up to 24/06/02 (4 pages)
29 June 2002Total exemption full accounts made up to 10 March 2002 (4 pages)
29 June 2002Annual return made up to 24/06/02 (4 pages)
29 June 2002Total exemption full accounts made up to 10 March 2002 (4 pages)
2 July 2001Total exemption full accounts made up to 10 March 2001 (3 pages)
2 July 2001Total exemption full accounts made up to 10 March 2001 (3 pages)
29 June 2001Annual return made up to 24/06/01 (4 pages)
29 June 2001Annual return made up to 24/06/01 (4 pages)
19 June 2000Full accounts made up to 10 March 2000 (3 pages)
19 June 2000Full accounts made up to 10 March 2000 (3 pages)
19 June 2000Annual return made up to 24/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/00
(4 pages)
19 June 2000Annual return made up to 24/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/00
(4 pages)
29 June 1999Accounts for a small company made up to 10 March 1999 (4 pages)
29 June 1999Annual return made up to 24/06/99 (4 pages)
29 June 1999Annual return made up to 24/06/99 (4 pages)
29 June 1999Accounts for a small company made up to 10 March 1999 (4 pages)
30 June 1998Annual return made up to 24/06/98 (4 pages)
30 June 1998Annual return made up to 24/06/98 (4 pages)
24 April 1998Full accounts made up to 10 March 1998 (4 pages)
24 April 1998Full accounts made up to 10 March 1998 (4 pages)
23 March 1998Full accounts made up to 10 March 1997 (4 pages)
23 March 1998Full accounts made up to 10 March 1997 (4 pages)
4 July 1997Annual return made up to 24/06/97
  • 363(288) ‐ Director resigned
(4 pages)
4 July 1997Annual return made up to 24/06/97
  • 363(288) ‐ Director resigned
(4 pages)
12 June 1996Full accounts made up to 10 March 1996 (6 pages)
12 June 1996Full accounts made up to 10 March 1996 (6 pages)
12 June 1996Annual return made up to 24/06/96
  • 363(287) ‐ Registered office changed on 12/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Annual return made up to 24/06/96
  • 363(287) ‐ Registered office changed on 12/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1996New director appointed (2 pages)
13 July 1995Accounts for a small company made up to 10 March 1995 (6 pages)
13 July 1995Accounts for a small company made up to 10 March 1995 (6 pages)
6 August 1968Incorporation (21 pages)
6 August 1968Incorporation (21 pages)