Company NameMeopham Court (Beckenham Grove) Management Limited
Company StatusActive
Company Number00982569
CategoryPrivate Limited Company
Incorporation Date19 June 1970(53 years, 11 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

Secretary NameRobert Charles Mullock Gower
NationalityBritish
StatusCurrent
Appointed16 November 2006(36 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address6 Novar Close
Orpington
Kent
BR6 0XA
Director NameMr Keith Jafrato
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(47 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hayes Chase
West Wickham
BR4 0HU
Director NameMiss Susan Caroline Hayden
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(48 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Meopham Court
23 Beckenham Grove
Bromley
Kent
BR2 0XL
Director NameMr Murat Uyanmis
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(48 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Meopham Court 23 Beckenham Grove
Bromley
Kent
BR2 0XL
Director NameAnn Lesley Norris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1993)
RoleSchool Teacher
Correspondence Address12 Meopham Court
Beckenham Grove
Bromley
Kent
BR2 0XL
Director NameMrs Donna Pritchett
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1993)
RoleRetired
Correspondence Address9 Meopham Court
Shortlands
Bromley
Kent
BR2 0XL
Secretary NameChristine Griffiths
NationalityBritish
StatusResigned
Appointed12 April 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address8 Meopham Court
23 Beckenham Grove Shortlands
Bromley
Kent
BR2 0XL
Director NameChristine Griffiths
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 1996)
RoleRetired
Correspondence Address8 Meopham Court
23 Beckenham Grove Shortlands
Bromley
Kent
BR2 0XL
Director NameRang Lal Mathur
Date of BirthMarch 1921 (Born 103 years ago)
NationalityIndian
StatusResigned
Appointed25 March 1993(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1997)
RoleRetired
Correspondence Address10 Meopham Court
23 Beckenham Grove Shortlands
Bromley
Kent
BR2 0XL
Secretary NameAnn Lesley Norris
NationalityBritish
StatusResigned
Appointed25 March 1993(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1997)
RoleSecretary
Correspondence Address12 Meopham Court
Beckenham Grove
Bromley
Kent
BR2 0XL
Director NameMiss Susan Caroline Hayden
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(26 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 1997)
RoleP/A Banking
Country of ResidenceUnited Kingdom
Correspondence Address6 Meopham Court
23 Beckenham Grove
Bromley
BR2 0XL
Director NameJames Vevers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(26 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1999)
RoleBuyer
Correspondence AddressFlat 3 Meopham Court
Beckenham Grove
Bromley
Kent
BR2 0XL
Secretary NameChantal Marie France Bonhoure
NationalityBritish
StatusResigned
Appointed01 June 1997(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 1999)
RoleCompany Director
Correspondence AddressFlat 1 Meopham Court
23 Beckenham Grove Shortlands
Bromley
Kent
BR2 0XL
Director NameSophie Jane Spence
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleTeacher
Correspondence AddressFlat 8 Meopham Court
23 Beckenham Grove
Bromley
Kent
BR2 0XL
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed13 May 1999(28 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 March 2005)
RoleCompany Director
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Director NamePeter John Kilding
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(29 years after company formation)
Appointment Duration24 years, 4 months (resigned 27 October 2023)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence Address3 Copperfields Orchard
Kemsing
Sevenoaks
Kent
TN15 6QH
Director NameChristopher John Welfare
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(30 years after company formation)
Appointment Duration22 years, 9 months (resigned 07 March 2023)
RoleRetired
Correspondence AddressFlat 12 Meopham Court
23 Beckenham Grove
Bromley
Kent
BR2 0XL
Director NameJonathan Edward Cribbens
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(36 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 June 2023)
RoleManager
Correspondence AddressFlat 2 Meopham Court
23 Beckenham Grove
Bromley
Kent
BR2 0XL
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed29 March 2005(34 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2006)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG

Location

Registered AddressEagle House
Cranleigh Close
South Croydon
CR2 9LH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £5Charles Madden & Emma Clara Madden
8.11%
Ordinary
3 at £5Keith Jafrato & Vanessa Louise Ingram Jafrato
8.11%
Ordinary
3 at £5Maria Lygoura
8.11%
Ordinary
3 at £5Mr Mario Gerard Joseph
8.11%
Ordinary
3 at £5Paul Harvey Johnson
8.11%
Ordinary
3 at £5Susan Hayden
8.11%
Ordinary
3 at £5Tamara Khan
8.11%
Ordinary
2 at £5Doris Pritchett
5.41%
Ordinary
2 at £5Jonathan Edward Cribbens
5.41%
Ordinary
4 at £5Mr Christopher John Welfare
10.81%
Ordinary
4 at £5Peter John Kilding
10.81%
Ordinary
4 at £5Sundeep Singh Panaich
10.81%
Ordinary

Financials

Year2014
Net Worth£185

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

31 July 2023Accounts for a dormant company made up to 24 March 2023 (5 pages)
11 July 2023Termination of appointment of Jonathan Edward Cribbens as a director on 29 June 2023 (1 page)
22 May 2023Termination of appointment of Susan Caroline Hayden as a director on 5 May 2023 (1 page)
12 April 2023Termination of appointment of Christopher John Welfare as a director on 7 March 2023 (1 page)
12 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 24 March 2022 (5 pages)
9 May 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
29 September 2021Accounts for a dormant company made up to 24 March 2021 (5 pages)
21 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 24 March 2020 (5 pages)
27 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 May 2020Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ England to Eagle House Cranleigh Close South Croydon CR2 9LH on 27 May 2020 (1 page)
30 September 2019Total exemption full accounts made up to 24 March 2019 (5 pages)
12 April 2019Confirmation statement made on 29 March 2019 with updates (6 pages)
12 April 2019Appointment of Miss Susan Caroline Hayden as a director on 28 November 2018 (2 pages)
12 April 2019Appointment of Mr Murat Uyanmis as a director on 10 December 2018 (2 pages)
6 December 2018Total exemption full accounts made up to 24 March 2018 (6 pages)
11 April 2018Confirmation statement made on 29 March 2018 with updates (6 pages)
6 April 2018Registered office address changed from Greytoen House 221-227 High Street Orpington Kent BR6 0NZ to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 6 April 2018 (1 page)
8 January 2018Appointment of Mr Keith Jafrato as a director on 24 October 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 185
(7 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 185
(7 pages)
7 September 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 185
(7 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 185
(7 pages)
14 October 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 185
(7 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 185
(7 pages)
30 August 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
14 September 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
31 August 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
4 September 2009Accounts for a small company made up to 24 March 2009 (6 pages)
4 September 2009Accounts for a small company made up to 24 March 2009 (6 pages)
30 March 2009Return made up to 29/03/09; full list of members (7 pages)
30 March 2009Return made up to 29/03/09; full list of members (7 pages)
29 July 2008Accounts for a small company made up to 24 March 2008 (6 pages)
29 July 2008Accounts for a small company made up to 24 March 2008 (6 pages)
31 March 2008Return made up to 29/03/08; full list of members (7 pages)
31 March 2008Return made up to 29/03/08; full list of members (7 pages)
4 September 2007Accounts for a small company made up to 24 March 2007 (6 pages)
4 September 2007Accounts for a small company made up to 24 March 2007 (6 pages)
30 March 2007Return made up to 29/03/07; full list of members (5 pages)
30 March 2007Return made up to 29/03/07; full list of members (5 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
7 January 2007Accounts for a small company made up to 24 March 2006 (6 pages)
7 January 2007Accounts for a small company made up to 24 March 2006 (6 pages)
6 January 2007Registered office changed on 06/01/07 from: 1 st floor, christopher wren yard, 117 high street croydon CR0 1QG (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007Registered office changed on 06/01/07 from: 1 st floor, christopher wren yard, 117 high street croydon CR0 1QG (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
21 April 2006Return made up to 29/03/06; full list of members (5 pages)
21 April 2006Return made up to 29/03/06; full list of members (5 pages)
25 January 2006Accounts made up to 24 March 2005 (9 pages)
25 January 2006Accounts made up to 24 March 2005 (9 pages)
8 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(6 pages)
8 April 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(6 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (1 page)
16 December 2004Accounts made up to 24 March 2004 (9 pages)
16 December 2004Accounts made up to 24 March 2004 (9 pages)
13 April 2004Return made up to 29/03/04; change of members (9 pages)
13 April 2004Return made up to 29/03/04; change of members (9 pages)
27 January 2004Accounts made up to 24 March 2003 (10 pages)
27 January 2004Accounts made up to 24 March 2003 (10 pages)
14 April 2003Return made up to 29/03/03; no change of members (7 pages)
14 April 2003Return made up to 29/03/03; no change of members (7 pages)
28 January 2003Accounts made up to 24 March 2002 (11 pages)
28 January 2003Accounts made up to 24 March 2002 (11 pages)
18 June 2002Return made up to 29/03/02; full list of members (12 pages)
18 June 2002Return made up to 29/03/02; full list of members (12 pages)
2 February 2002Accounts made up to 24 March 2001 (10 pages)
2 February 2002Accounts made up to 24 March 2001 (10 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
1 June 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/01
(13 pages)
1 June 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/01
(13 pages)
9 January 2001Accounts made up to 24 March 2000 (10 pages)
9 January 2001Accounts made up to 24 March 2000 (10 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 April 2000Return made up to 29/03/00; full list of members (10 pages)
25 April 2000Return made up to 29/03/00; full list of members (10 pages)
10 November 1999Accounts made up to 28 February 1999 (10 pages)
10 November 1999Accounts made up to 28 February 1999 (10 pages)
27 August 1999Accounting reference date extended from 28/02/00 to 24/03/00 (1 page)
27 August 1999Accounting reference date extended from 28/02/00 to 24/03/00 (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
4 June 1999Return made up to 29/03/99; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
4 June 1999Return made up to 29/03/99; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: flat 1 meopham court 23 beckenham grove shortlands kent BR2 0XL (1 page)
2 June 1999Registered office changed on 02/06/99 from: flat 1 meopham court 23 beckenham grove shortlands kent BR2 0XL (1 page)
2 June 1999Secretary resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
30 November 1998Accounts made up to 28 February 1998 (9 pages)
30 November 1998Accounts made up to 28 February 1998 (9 pages)
11 May 1998Return made up to 29/03/98; full list of members
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
11 May 1998Return made up to 29/03/98; full list of members
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
24 April 1997Accounts made up to 28 February 1997 (9 pages)
24 April 1997Accounts made up to 28 February 1997 (9 pages)
21 April 1997Return made up to 29/03/97; full list of members (6 pages)
21 April 1997Return made up to 29/03/97; full list of members (6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
21 April 1996Accounts made up to 29 February 1996 (9 pages)
21 April 1996Accounts made up to 29 February 1996 (9 pages)
9 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1995Accounts for a small company made up to 28 February 1995 (18 pages)
12 May 1995Accounts for a small company made up to 28 February 1995 (18 pages)
6 April 1995Return made up to 29/03/95; change of members (6 pages)
6 April 1995Return made up to 29/03/95; change of members (6 pages)
19 June 1970Incorporation (14 pages)
19 June 1970Incorporation (14 pages)