Company NameMorden Lodge (Beckenham Grove) Management Limited
Company StatusActive
Company Number00966466
CategoryPrivate Limited Company
Incorporation Date18 November 1969(54 years, 5 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 Bernard Michael Scaife
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(37 years after company formation)
Appointment Duration17 years, 5 months
RoleSystems Librarian
Country of ResidenceEngland
Correspondence Address9 Morden Lodge 25 Beckenham Grove
Bromley
Kent
BR2 0JN
Director NameMrs Carolyn Jayne Harvey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Director NameMr Terence Alan Dodsworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2022(52 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Secretary NameSouthside Property Management Services Limited (Corporation)
StatusCurrent
Appointed01 May 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address29-31 Leith Hill
Orpington
Kent
BR5 2RS
Director NameMr Ronald James Bowyer
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 September 2006)
RoleProprietor Advertising Company
Correspondence AddressFlat 1 Morden Lodge
25 Beckenham Grove Shortlands
Bromley
Kent
BR2 0JN
Director NameMiss Shaunagh Helen Butterworth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1995)
RoleIn Flight Services Agent-B-Airways
Correspondence AddressFlat 6 Morden Lodge
25 Beckenham Grove Shortlands
Bromley
Kent
BR2 0JN
Director NameMr Victor John Martin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 1994)
RoleBuilding Estimator
Correspondence AddressFlat 8 Morden Lodge
25 Beckenham Grove Shortlands
Bromley
Kent
BR2 0JN
Director NameMrs Brigitte Josianne Odriscoll
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2000)
RoleUnemployed
Correspondence AddressFlat 5 Morden Lodge
25 Beckenham Grove Shortlands
Bromley
Kent
BR2 0JN
Director NameDiane Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 2 months after company formation)
Appointment Duration6 years (resigned 22 January 1998)
RoleDirector Of Finance
Correspondence Address7 Morden Lodge
Beckenham Grove
Bromley
Kent
BR2 0JN
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed22 January 1998(28 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 2000)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Secretary NameDiane Walker
NationalityBritish
StatusResigned
Appointed25 April 2000(30 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 June 2000)
RoleCorporate Director
Correspondence Address7 Morden Lodge
Beckenham Grove
Bromley
Kent
BR2 0JN
Director NameCatherine Evelyn Haffern
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(30 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2006)
RolePersonnel Manager
Correspondence Address9 Morden Lodge
Beckenham Grove
Bromley
Kent
BR2 0JN
Director NameMr Nigel Fennemore
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(30 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address11 Morden Lodge 25 Beckenham Grove
Shortlands
Bromley
Kent
BR2 0JN
Secretary NameMr Nigel Fennemore
NationalityBritish
StatusResigned
Appointed12 January 2001(31 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Morden Lodge 25 Beckenham Grove
Shortlands
Bromley
Kent
BR2 0JN

Location

Registered AddressSouthside Property Management Services Limited
29-31 Leith Hill
Orpington
Kent
BR5 2RS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£3,542
Cash£2,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

19 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
29 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 January 2023Termination of appointment of Bernard Michael Scaife as a director on 17 October 2022 (1 page)
27 January 2023Confirmation statement made on 15 January 2023 with updates (3 pages)
10 June 2022Appointment of Mr Terence Alan Dodsworth as a director on 3 June 2022 (2 pages)
6 June 2022Appointment of Mrs Carolyn Jayne Harvey as a director on 31 May 2022 (2 pages)
25 May 2022Registered office address changed from 11 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 25 May 2022 (1 page)
25 May 2022Appointment of Southside Property Management Services Limited as a secretary on 1 May 2022 (2 pages)
18 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
10 November 2021Termination of appointment of Nigel Fennemore as a secretary on 31 October 2021 (1 page)
26 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 160
(5 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 160
(5 pages)
3 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 160
(5 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 160
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Termination of appointment of Nigel Fennemore as a director on 1 June 2014 (1 page)
2 September 2014Termination of appointment of Nigel Fennemore as a director on 1 June 2014 (1 page)
2 September 2014Termination of appointment of Nigel Fennemore as a director on 1 June 2014 (1 page)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160
(6 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
18 January 2013Registered office address changed from 9 Morden Lodge 25 Beckenham Grove, Bromley Kent BR2 0JN on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 9 Morden Lodge 25 Beckenham Grove, Bromley Kent BR2 0JN on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 11 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN United Kingdom on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 11 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN United Kingdom on 18 January 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Bernard Michael Scaife on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Bernard Michael Scaife on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Nigel Fennemore on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (9 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (9 pages)
2 February 2010Director's details changed for Bernard Michael Scaife on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Nigel Fennemore on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Nigel Fennemore on 1 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2009Director and secretary's change of particulars / nigel fennemore / 01/04/2008 (1 page)
4 February 2009Return made up to 15/01/09; full list of members (8 pages)
4 February 2009Return made up to 15/01/09; full list of members (8 pages)
4 February 2009Director and secretary's change of particulars / nigel fennemore / 01/04/2008 (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Location of register of members (1 page)
29 January 2008Location of debenture register (1 page)
29 January 2008Registered office changed on 29/01/08 from: 9 morden lodge 25 beckenham grove, bromley kent BR2 0JN (1 page)
29 January 2008Registered office changed on 29/01/08 from: the studio flat 2 morden lodge 25 beckenham grove bromley kent BR2 0JN (1 page)
29 January 2008Location of register of members (1 page)
29 January 2008Registered office changed on 29/01/08 from: the studio flat 2 morden lodge 25 beckenham grove bromley kent BR2 0JN (1 page)
29 January 2008Location of debenture register (1 page)
29 January 2008Registered office changed on 29/01/08 from: 9 morden lodge 25 beckenham grove, bromley kent BR2 0JN (1 page)
29 January 2008Return made up to 15/01/08; full list of members (5 pages)
29 January 2008Return made up to 15/01/08; full list of members (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Return made up to 15/01/07; full list of members (5 pages)
26 January 2007Director resigned (1 page)
26 January 2007Return made up to 15/01/07; full list of members (5 pages)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
12 April 2006Return made up to 15/01/06; full list of members (5 pages)
12 April 2006Return made up to 15/01/06; full list of members (5 pages)
31 May 2005Return made up to 15/01/05; full list of members (5 pages)
31 May 2005Return made up to 15/01/05; full list of members (5 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 February 2004Return made up to 15/01/04; full list of members (11 pages)
16 February 2004Return made up to 15/01/04; full list of members (11 pages)
17 February 2003Return made up to 15/01/03; full list of members (11 pages)
17 February 2003Return made up to 15/01/03; full list of members (11 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 March 2002Return made up to 15/01/02; full list of members (11 pages)
14 March 2002Return made up to 15/01/02; full list of members (11 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
14 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
24 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
24 January 2001New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 7 modern lodge 25 beckenham grove bromley kent BR2 0JN (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 7 modern lodge 25 beckenham grove bromley kent BR2 0JN (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 1999Return made up to 15/01/99; no change of members (4 pages)
16 February 1999Return made up to 15/01/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 March 1998 (7 pages)
2 December 1998Full accounts made up to 31 March 1998 (7 pages)
31 July 1998Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
31 July 1998Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
31 January 1998Return made up to 15/01/98; no change of members (4 pages)
31 January 1998Return made up to 15/01/98; no change of members (4 pages)
29 January 1998Director resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: flat 7, morden lodge 25 beckenham grove shortlands, bromley kent BR2 ojn (1 page)
29 January 1998Registered office changed on 29/01/98 from: flat 7, morden lodge 25 beckenham grove shortlands, bromley kent BR2 ojn (1 page)
20 August 1997Full accounts made up to 31 March 1997 (7 pages)
20 August 1997Full accounts made up to 31 March 1997 (7 pages)
27 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Full accounts made up to 31 March 1996 (7 pages)
16 July 1996Full accounts made up to 31 March 1996 (7 pages)
26 April 1996Director resigned (2 pages)
26 April 1996Director resigned (2 pages)
5 February 1996Return made up to 15/01/96; change of members (6 pages)
5 February 1996Return made up to 15/01/96; change of members (6 pages)
29 August 1995Full accounts made up to 31 March 1995 (7 pages)
29 August 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)