Company NameGlencairn (Southlands Grove) Bickley Maintenance Limited
DirectorWendy Von Buren
Company StatusActive
Company Number00997215
CategoryPrivate Limited Company
Incorporation Date16 December 1970(53 years, 4 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 NameMrs Wendy Von Buren
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(44 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Glencair 19 Southlands Grove
Bromley
Kent
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 May 2013(42 years, 4 months after company formation)
Appointment Duration10 years, 12 months
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG
Director NameMrs Hazel Eva Margaret Dobbie
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleHousewife
Correspondence AddressGlencairn 19 Southlands Grove
Bickley
Bromley
Kent
BR1 2DA
Director NameMrs Eleanor Victoria French Wilkins
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(21 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 February 2006)
RoleNurse Retired
Correspondence AddressGlencairn 19 Southlands Grove
Bickley
Bromley
Kent
BR1 2DA
Secretary NameMrs Eleanor Victoria French Wilkins
NationalityBritish
StatusResigned
Appointed04 June 1992(21 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 February 2006)
RoleCompany Director
Correspondence AddressGlencairn 19 Southlands Grove
Bickley
Bromley
Kent
BR1 2DA
Director NamePauline Elizabeth Bacon
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(23 years after company formation)
Appointment Duration6 years, 5 months (resigned 18 May 2000)
RoleSecretary
Correspondence AddressFlat 7 Glencairn
19 Southlands Grove
Bromley
Kent
BR1 2DA
Director NameMr Nicholas Stephen Keppe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(29 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 26 January 2024)
RoleSports Consultant
Country of ResidenceEngland
Correspondence Address104 Manor Way
Beckenham
Kent
BR3 3LW
Director NameJames Frederick Donovan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2007)
RoleEngineer
Correspondence Address9 Glencairn
19 Southlands Grove
Bickley
Kent
BR1 2DA
Secretary NameJames Frederick Donovan
NationalityBritish
StatusResigned
Appointed20 February 2006(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2007)
RoleEngineer
Correspondence Address9 Glencairn
19 Southlands Grove
Bickley
Kent
BR1 2DA
Secretary NameKhalil Lawry
NationalityBritish
StatusResigned
Appointed17 May 2007(36 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2013)
RoleRetired
Correspondence Address4 Glencairn
19 Southlands Grove
Bromley
Kent
BR1 2DA

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 £1Dr Vishal Naidoo & Dr N. Naidoo
9.09%
Ordinary
1 at £1Mr Christopher Ho
9.09%
Ordinary
1 at £1Mr P. Cassotti & Ms L. Cassotti
9.09%
Ordinary
1 at £1Mr P.r. Hartley
9.09%
Ordinary
1 at £1Mrs Wendy Von Buren
9.09%
Ordinary
2 at £1Mr K.a. Von Buren & Mrs W. Von Buren
18.18%
Ordinary
2 at £1Mr N. Keppe & Mrs C. Keppe
18.18%
Ordinary
2 at £1Mr N.a. Gorman
18.18%
Ordinary

Financials

Year2014
Net Worth£3,506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

18 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
16 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 11
(6 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 11
(6 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 May 2015Appointment of Mrs Wendy Von Buren as a director on 19 May 2015 (2 pages)
29 May 2015Appointment of Mrs Wendy Von Buren as a director on 19 May 2015 (2 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 11
(5 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 11
(5 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 11
(5 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 11
(5 pages)
10 June 2013Termination of appointment of Khalil Lawry as a secretary (1 page)
10 June 2013Termination of appointment of Khalil Lawry as a secretary (1 page)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
6 June 2013Registered office address changed from 19 Southlands Grove Bickley Kent BR1 2DA on 6 June 2013 (1 page)
6 June 2013Appointment of Caxtons Commercial Limited as a secretary (2 pages)
6 June 2013Registered office address changed from 19 Southlands Grove Bickley Kent BR1 2DA on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 19 Southlands Grove Bickley Kent BR1 2DA on 6 June 2013 (1 page)
6 June 2013Appointment of Caxtons Commercial Limited as a secretary (2 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
22 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
28 May 2009Return made up to 11/05/09; full list of members (5 pages)
28 May 2009Return made up to 11/05/09; full list of members (5 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 June 2008Return made up to 11/05/08; full list of members (7 pages)
6 June 2008Appointment terminated secretary james donovan (1 page)
6 June 2008Appointment terminated secretary james donovan (1 page)
6 June 2008Return made up to 11/05/08; full list of members (7 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
29 August 2007Return made up to 11/05/07; change of members (7 pages)
29 August 2007Return made up to 11/05/07; change of members (7 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 June 2006Return made up to 11/05/06; full list of members (9 pages)
16 June 2006Return made up to 11/05/06; full list of members (9 pages)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006New secretary appointed;new director appointed (2 pages)
30 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 May 2005Return made up to 11/05/05; full list of members (9 pages)
18 May 2005Return made up to 11/05/05; full list of members (9 pages)
10 June 2004Return made up to 26/05/04; full list of members (10 pages)
10 June 2004Return made up to 26/05/04; full list of members (10 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 June 2003Return made up to 26/05/03; full list of members (10 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 June 2003Return made up to 26/05/03; full list of members (10 pages)
2 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 June 2002Return made up to 26/05/02; full list of members (10 pages)
5 June 2002Return made up to 26/05/02; full list of members (10 pages)
31 May 2001Full accounts made up to 31 December 2000 (9 pages)
31 May 2001Return made up to 26/05/01; full list of members (9 pages)
31 May 2001Return made up to 26/05/01; full list of members (9 pages)
31 May 2001Full accounts made up to 31 December 2000 (9 pages)
8 June 2000Full accounts made up to 31 December 1999 (9 pages)
8 June 2000Return made up to 26/05/00; full list of members (9 pages)
8 June 2000Full accounts made up to 31 December 1999 (9 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Return made up to 26/05/00; full list of members (9 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
24 June 1999Return made up to 26/05/99; full list of members (6 pages)
24 June 1999Return made up to 26/05/99; full list of members (6 pages)
16 June 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1998Return made up to 26/05/98; no change of members (4 pages)
12 June 1998Return made up to 26/05/98; no change of members (4 pages)
20 June 1997Return made up to 26/05/97; change of members (6 pages)
20 June 1997Return made up to 26/05/97; change of members (6 pages)
18 June 1996Full accounts made up to 31 December 1995 (8 pages)
18 June 1996Return made up to 26/05/96; full list of members (6 pages)
18 June 1996Return made up to 26/05/96; full list of members (6 pages)
18 June 1996Full accounts made up to 31 December 1995 (8 pages)
6 July 1995Return made up to 04/06/95; full list of members (6 pages)
6 July 1995Return made up to 04/06/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 December 1970Incorporation (11 pages)
16 December 1970Incorporation (11 pages)