Company NameRawlins Court (Albermarle Road) Management Limited
DirectorPeter Robert Tilley
Company StatusActive
Company Number00999628
CategoryPrivate Limited Company
Incorporation Date13 January 1971(53 years, 3 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 Peter Robert Tilley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(46 years after company formation)
Appointment Duration7 years, 3 months
RoleSenior Contract Manager
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed01 June 2012(41 years, 5 months after company formation)
Appointment Duration11 years, 10 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMiss Isobelle Double
NationalityBritish
StatusResigned
Appointed07 May 1991(20 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 1992)
RoleRetired
Correspondence Address6 Rawlins Court
Beckenham
Kent
BR3 2XE
Director NameMr John William Stevens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(20 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 1997)
RoleStatistician
Correspondence Address3 Rawlins Court
Beckenham
Kent
BR3 2XE
Director NameMr Alan Padmore
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(20 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 23 May 1991)
RoleButcher
Correspondence Address8 Rawlins Court
Beckenham
Kent
BR3 2XE
Secretary NameMr Alec Clive Brick
NationalityBritish
StatusResigned
Appointed07 May 1991(20 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 23 May 1991)
RoleCompany Director
Correspondence Address7 Rawlins Court
Beckenham
Kent
BR3 2XE
Director NamePrakash Joshi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1995)
RoleStore Manager
Correspondence AddressFlat 1 87 Albemarle Road
Beckenham
Kent
BR3 2XE
Secretary NameMr Alan Padmore
NationalityBritish
StatusResigned
Appointed23 May 1991(20 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 October 2010)
RoleCompany Director
Correspondence Address4 Poppy Close
Worlingham
Beccles
Suffolk
NR34 7EB
Director NameMr John Eriksen
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 1997)
RoleRetired Engineer
Correspondence Address5 Rawlins Court
Beckenham
Kent
BR3 2XE
Director NameBrian Gerard Roche
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(24 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 October 2008)
RolePlanning Assistant
Correspondence Address7 Rawlins Court
Albemarle Road
Beckenham
Kent
BR3 2XE
Director NameMarie Therese Bernadette Sharp
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(26 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 March 2005)
RoleResdident Manager
Correspondence Address16 Madison Gardens
Bromley
Kent
BR2 0SJ
Director NameAlexander Glejch
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(26 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Rawlins Court
87 Albemarle Road
Beckenham
Kent
BR3 5XE
Director NameTracey Longden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(34 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2008)
RoleIT Manager
Correspondence Address4 Cadogan Close
Beckenham
Kent
BR3 5XY
Director NameMrs Clair Rachel Hoad
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(37 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 February 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Peter Maurice Davidson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(37 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Rawlins Court
Beckenham
Kent
BR3 2XE
Director NameMrs Louise Katharine Norton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(39 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 November 2011)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRawlins Court 87 Albemarle Road
Beckenham
Kent
BR3 5XE
Director NameMs Louise Estelle Lazarus
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(41 years, 3 months after company formation)
Appointment Duration6 years (resigned 23 April 2018)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr David John Anderson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(47 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2021)
RoleE-Commerce Director
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ

Location

Registered AddressLeonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £5Andrew Michael
10.00%
Ordinary
1 at £5B.g. Roche
10.00%
Ordinary
1 at £5Beveridge Court Properties LTD
10.00%
Ordinary
1 at £5Louise Lazarus
10.00%
Ordinary
1 at £5Mr N.j. Jaye
10.00%
Ordinary
1 at £5Mr P. Davidson
10.00%
Ordinary
1 at £5Mr Stephen James Hoad & Mrs Clair Rachel Hoad
10.00%
Ordinary
1 at £5Nicholas Brooman
10.00%
Ordinary
1 at £5Parisa Khakpour & Afshin E. Khakpour
10.00%
Ordinary
1 at £5Peter Tilley
10.00%
Ordinary

Financials

Year2014
Net Worth£50

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Appointment of Mr David John Anderson as a director on 30 May 2018 (2 pages)
27 April 2018Cessation of Louise Estelle Lazarus as a person with significant control on 26 April 2018 (1 page)
27 April 2018Termination of appointment of Louise Estelle Lazarus as a director on 23 April 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
8 January 2018Notification of Louise Estelle Lazarus as a person with significant control on 6 April 2017 (2 pages)
8 January 2018Notification of Peter Robert Tilley as a person with significant control on 6 April 2017 (2 pages)
8 January 2018Notification of Louise Estelle Lazarus as a person with significant control on 6 April 2017 (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Notification of Peter Robert Tilley as a person with significant control on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 January 2017Appointment of Mr Peter Robert Tilley as a director on 17 January 2017 (2 pages)
25 January 2017Appointment of Mr Peter Robert Tilley as a director on 17 January 2017 (2 pages)
13 April 2016Termination of appointment of Clair Rachel Hoad as a director on 22 February 2016 (1 page)
13 April 2016Termination of appointment of Clair Rachel Hoad as a director on 22 February 2016 (1 page)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50
(5 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
8 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(5 pages)
8 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
8 April 2015Total exemption full accounts made up to 31 May 2014 (5 pages)
8 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
8 April 2015Total exemption full accounts made up to 31 May 2014 (5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(5 pages)
3 March 2015Director's details changed for Mrs Clair Rachel Hoad on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mrs Clair Rachel Hoad on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mrs Clair Rachel Hoad on 3 March 2015 (2 pages)
29 December 2014Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page)
29 December 2014Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50
(6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50
(6 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (4 pages)
2 April 2013Termination of appointment of Peter Davidson as a director (1 page)
2 April 2013Termination of appointment of Peter Davidson as a director (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
3 January 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
29 August 2012Appointment of Prior Estates Limited as a secretary (2 pages)
29 August 2012Appointment of Prior Estates Limited as a secretary (2 pages)
28 August 2012Registered office address changed from Rawlins Court 87 Albemarle Road Beckenham Kent BR3 5XE on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Rawlins Court 87 Albemarle Road Beckenham Kent BR3 5XE on 28 August 2012 (1 page)
4 May 2012Appointment of Ms Louise Estelle Lazarus as a director (2 pages)
4 May 2012Appointment of Ms Louise Estelle Lazarus as a director (2 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Mrs Clair Rachel Hoad on 27 April 2012 (2 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Mrs Clair Rachel Hoad on 27 April 2012 (2 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
26 November 2011Termination of appointment of Louise Norton as a director (1 page)
26 November 2011Termination of appointment of Louise Norton as a director (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Director's details changed for Mrs Clair Rachel Hoad on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mrs Clair Rachel Hoad on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mrs Clair Rachel Hoad on 5 April 2011 (2 pages)
1 December 2010Appointment of Mrs Louise Katharine Norton as a director (2 pages)
1 December 2010Appointment of Mrs Louise Katharine Norton as a director (2 pages)
8 November 2010Registered office address changed from 4 Poppy Close Worlingham Beccles Suffolk NR34 7EB on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 4 Poppy Close Worlingham Beccles Suffolk NR34 7EB on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 4 Poppy Close Worlingham Beccles Suffolk NR34 7EB on 8 November 2010 (1 page)
6 November 2010Termination of appointment of Alexander Glejch as a director (1 page)
6 November 2010Termination of appointment of Alan Padmore as a secretary (1 page)
6 November 2010Director's details changed for Clair Rachel Hoad on 30 October 2010 (2 pages)
6 November 2010Termination of appointment of Alan Padmore as a secretary (1 page)
6 November 2010Termination of appointment of Alexander Glejch as a director (1 page)
6 November 2010Director's details changed for Clair Rachel Hoad on 30 October 2010 (2 pages)
12 October 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
12 October 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
6 August 2010Director's details changed for Clair Rachel Hoad on 20 July 2010 (2 pages)
6 August 2010Director's details changed for Clair Rachel Hoad on 20 July 2010 (2 pages)
7 April 2010Director's details changed for Alexander Glejch on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Clair Rachel Hoad on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Peter Maurice Davidson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Clair Rachel Hoad on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Peter Maurice Davidson on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for Clair Rachel Hoad on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Glejch on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Glejch on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for Mr Peter Maurice Davidson on 7 April 2010 (2 pages)
10 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
10 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
6 April 2009Return made up to 31/03/09; full list of members (7 pages)
6 April 2009Director's change of particulars / alexander glejch / 08/02/2005 (1 page)
6 April 2009Director's change of particulars / alexander glejch / 08/02/2005 (1 page)
6 April 2009Return made up to 31/03/09; full list of members (7 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
20 November 2008Director appointed peter maurice alan davidson (1 page)
20 November 2008Director appointed clair rachel hoad (2 pages)
20 November 2008Director appointed peter maurice alan davidson (1 page)
20 November 2008Director appointed clair rachel hoad (2 pages)
3 November 2008Appointment terminated director brian roche (1 page)
3 November 2008Appointment terminated director brian roche (1 page)
3 November 2008Appointment terminated director tracey longden (1 page)
3 November 2008Appointment terminated director tracey longden (1 page)
2 April 2008Return made up to 31/03/08; full list of members (7 pages)
2 April 2008Return made up to 31/03/08; full list of members (7 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
13 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
7 November 2006Registered office changed on 07/11/06 from: 45 westgate road beckenham kent BR3 5DT (1 page)
7 November 2006Registered office changed on 07/11/06 from: 45 westgate road beckenham kent BR3 5DT (1 page)
28 March 2006Return made up to 31/03/06; full list of members (10 pages)
28 March 2006Return made up to 31/03/06; full list of members (10 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
29 April 2005Return made up to 31/03/05; full list of members (10 pages)
29 April 2005Return made up to 31/03/05; full list of members (10 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
23 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (10 pages)
13 April 2004Return made up to 31/03/04; full list of members (10 pages)
24 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
24 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
15 April 2003Return made up to 31/03/03; full list of members (10 pages)
15 April 2003Return made up to 31/03/03; full list of members (10 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
15 April 2002Return made up to 31/03/02; full list of members (10 pages)
15 April 2002Return made up to 31/03/02; full list of members (10 pages)
11 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
11 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
6 April 2001Return made up to 31/03/01; full list of members (10 pages)
6 April 2001Return made up to 31/03/01; full list of members (10 pages)
5 March 2001Full accounts made up to 31 May 2000 (6 pages)
5 March 2001Full accounts made up to 31 May 2000 (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (10 pages)
10 April 2000Return made up to 31/03/00; full list of members (10 pages)
23 March 2000Full accounts made up to 31 May 1999 (6 pages)
23 March 2000Full accounts made up to 31 May 1999 (6 pages)
23 March 2000Registered office changed on 23/03/00 from: 8,rawlins court 87,albermarle road beckenham kent BR3 5XE (1 page)
23 March 2000Registered office changed on 23/03/00 from: 8,rawlins court 87,albermarle road beckenham kent BR3 5XE (1 page)
13 August 1999Secretary's particulars changed (1 page)
13 August 1999Secretary's particulars changed (1 page)
26 March 1999Return made up to 31/03/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 May 1998 (6 pages)
26 March 1999Return made up to 31/03/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 May 1998 (6 pages)
22 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1998Full accounts made up to 31 May 1997 (6 pages)
24 March 1998Full accounts made up to 31 May 1997 (6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
23 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
23 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
19 March 1997Full accounts made up to 31 May 1996 (7 pages)
19 March 1997Full accounts made up to 31 May 1996 (7 pages)
15 April 1996Return made up to 31/03/96; no change of members (4 pages)
15 April 1996Return made up to 31/03/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 May 1995 (5 pages)
27 March 1996Full accounts made up to 31 May 1995 (5 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
23 March 1995Return made up to 31/03/95; no change of members (4 pages)
23 March 1995Return made up to 31/03/95; no change of members (4 pages)