Company NameNorth View,Albemarle Road(Beckenham)Flat Maintenance Company Limited
DirectorsSusan Blanche Prentice and Bob Payne
Company StatusActive
Company Number01062242
CategoryPrivate Limited Company
Incorporation Date20 July 1972(51 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 NameSusan Blanche Prentice
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2008(36 years after company formation)
Appointment Duration15 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Boot Street
Great Bealings
Woodbridge
Suffolk
IP13 6PB
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed18 August 2014(42 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressRoxby House, 3rd Floor Suite 5&7 20-22 Station Roa
Sidcup
DA15 7EJ
Director NameMr Bob Payne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(50 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoxby House, 3rd Floor Suite 5&7 20-22 Station Roa
Sidcup
DA15 7EJ
Director NameMrs Doris Wilcox
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(18 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 December 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Northview 56 Albemarle Road
Beckenham
Kent
BR3 2HR
Director NameMr Andrew Young
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1992)
RoleAccountant
Correspondence AddressNorthview 56 Albemarle Road
Beckenham
Kent
BR3 2HR
Director NameMr Ernest Edward Crane
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(18 years, 11 months after company formation)
Appointment Duration9 years (resigned 13 July 2000)
RoleRtd
Correspondence AddressNorthview 56 Albemarle Road
Beckenham
Kent
BR3 2HR
Director NameMiss Nancy Rita Weldon
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(18 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 October 2004)
RoleClerical
Correspondence AddressNorthview 56 Albemarle Road
Beckenham
Kent
BR3 2HR
Director NameMrs Kathleen Cullen
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(18 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 April 1999)
RoleRetired
Correspondence AddressNorthview 56 Albemarle Road
Beckenham
Kent
BR3 2HR
Secretary NameMr Ernest Edward Crane
NationalityBritish
StatusResigned
Appointed20 June 1991(18 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressNorthview 56 Albemarle Road
Beckenham
Kent
BR3 2HR
Director NameMiss Ann Marie Connolly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 1995)
RoleBank Officer
Correspondence Address56 Albemarle Road
Beckenham
Kent
BR3 2HR
Director NameSteve Marc Waghorn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2000)
RoleCatering
Correspondence Address13 Northview
56 Ablemarle Road
Beckenham
Kent
BR3 5HR
Secretary NameRichard Castle
NationalityBritish
StatusResigned
Appointed29 July 1999(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 September 2003)
RoleCompany Director
Correspondence Address9 Northview
56 Albemarle Road
Beckenham
Kent
BR3 5HR
Director NameRichard Castle
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(28 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2003)
RoleAccounts Manager
Correspondence Address9 Northview
56 Albemarle Road
Beckenham
Kent
BR3 5HR
Director NamePaul Daly
Date of BirthApril 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 2000(28 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2005)
RoleManagement Accountant
Correspondence Address14 Northview
56 Albermarle Road
Beckenham
Kent
BR3 5HR
Director NameKathleen Cullen
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(29 years after company formation)
Appointment Duration1 year (resigned 03 September 2002)
RoleRetired
Correspondence Address2 Northview
56 Albemarle Road
Beckenham
Kent
BR3 5HR
Secretary NameJoan Richards
NationalityBritish
StatusResigned
Appointed19 September 2003(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2004)
RoleCompany Director
Correspondence AddressNorthview
56 Albemarle Road
Beckenham
Kent
BR3 5HR
Director NameEmma Jane Gower
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(32 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2009)
RoleCivil Servant
Correspondence Address10 Northview
56 Albemarle Road
Beckenham
Kent
BR3 5HR
Director NameJane Allen
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2006)
RoleHr Executive
Correspondence AddressFlat 9 Northview
56 Albermarle Road
Beckenham
Kent
BR3 5HR
Director NameJoan Richards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(32 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 July 2019)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Northview
56 Albermarle Road
Beckenham
Kent
BR3 5HR
Secretary NameJane Allen
NationalityBritish
StatusResigned
Appointed21 October 2004(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2006)
RoleHr Executive
Correspondence AddressFlat 9 Northview
56 Albermarle Road
Beckenham
Kent
BR3 5HR
Secretary NameMrs Doris Wilcox
NationalityBritish
StatusResigned
Appointed02 July 2006(33 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Northview 56 Albemarle Road
Beckenham
Kent
BR3 2HR
Secretary NameSusan Blanche Prentice
NationalityBritish
StatusResigned
Appointed21 July 2008(36 years after company formation)
Appointment Duration6 years (resigned 18 August 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Boot Street
Great Bealings
Woodbridge
Suffolk
IP13 6PB
Director NameMr Paul John Vernon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(38 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2015)
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 56 Albemarle Road
Beckenham
Kent
BR3 5HR
Director NameMrs Carol Ann Waghorn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(42 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 19 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoxby House, 3rd Floor Suite 5&7 20-22 Station Roa
Sidcup
DA15 7EJ

Location

Registered AddressRoxby House, 3rd Floor Suite 5&7
20-22 Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2012
Turnover£12,320
Net Worth£5,071
Cash£14,024
Current Liabilities£1,123

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

7 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
20 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
9 July 2019Termination of appointment of Joan Richards as a director on 9 July 2019 (1 page)
28 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
18 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 June 2018Registered office address changed from Leonard House Newman Road Bromley BR1 1RJ England to Roxby House, 3rd Floor Suite 5&7 20-22 Station Road Sidcup DA15 7EJ on 22 June 2018 (1 page)
26 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
9 July 2017Notification of a person with significant control statement (2 pages)
9 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 71
(8 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 71
(8 pages)
15 August 2016Termination of appointment of Doris Wilcox as a director on 1 December 2015 (1 page)
15 August 2016Termination of appointment of Doris Wilcox as a director on 1 December 2015 (1 page)
15 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 December 2015Registered office address changed from 792 Wickham Road Croydon CR0 8EA to Leonard House Newman Road Bromley BR1 1RJ on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 792 Wickham Road Croydon CR0 8EA to Leonard House Newman Road Bromley BR1 1RJ on 29 December 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
28 September 2015Appointment of Mr Andrew Hutchinson as a secretary on 18 August 2014 (2 pages)
28 September 2015Termination of appointment of Susan Blanche Prentice as a secretary on 18 August 2014 (1 page)
28 September 2015Termination of appointment of Susan Blanche Prentice as a secretary on 18 August 2014 (1 page)
28 September 2015Appointment of Mr Andrew Hutchinson as a secretary on 18 August 2014 (2 pages)
27 August 2015Appointment of Mrs Carol Ann Waghorn as a director on 18 August 2014 (2 pages)
27 August 2015Appointment of Mrs Carol Ann Waghorn as a director on 18 August 2014 (2 pages)
14 August 2015Termination of appointment of Paul John Vernon as a director on 1 June 2015 (1 page)
14 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 71
(8 pages)
14 August 2015Termination of appointment of Paul John Vernon as a director on 1 June 2015 (1 page)
14 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 71
(8 pages)
14 August 2015Termination of appointment of Paul John Vernon as a director on 1 June 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
23 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (9 pages)
23 July 2014Annual return made up to 20 June 2014 with a full list of shareholders (9 pages)
1 August 2013Full accounts made up to 31 December 2012 (10 pages)
1 August 2013Full accounts made up to 31 December 2012 (10 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(9 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(9 pages)
14 September 2012Full accounts made up to 31 December 2011 (10 pages)
14 September 2012Full accounts made up to 31 December 2011 (10 pages)
31 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
13 September 2011Full accounts made up to 31 December 2010 (10 pages)
13 September 2011Full accounts made up to 31 December 2010 (10 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
14 July 2011Appointment of Mr Paul John Vernon as a director (2 pages)
14 July 2011Appointment of Mr Paul John Vernon as a director (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 August 2010Director's details changed for Susan Blanche Prentice on 20 June 2010 (2 pages)
16 August 2010Termination of appointment of Emma Gower as a director (1 page)
16 August 2010Termination of appointment of Emma Gower as a director (1 page)
16 August 2010Director's details changed for Joan Richards on 20 June 2010 (2 pages)
16 August 2010Director's details changed for Mrs Doris Wilcox on 20 June 2010 (2 pages)
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for Mrs Doris Wilcox on 20 June 2010 (2 pages)
16 August 2010Director's details changed for Susan Blanche Prentice on 20 June 2010 (2 pages)
16 August 2010Director's details changed for Joan Richards on 20 June 2010 (2 pages)
2 August 2010Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 1 Chichester Road Saffron Walden Essex CB11 3EW on 2 August 2010 (2 pages)
14 April 2010Auditor's resignation (1 page)
14 April 2010Auditor's resignation (1 page)
27 July 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Full accounts made up to 31 December 2008 (12 pages)
25 June 2009Return made up to 20/06/09; full list of members (10 pages)
25 June 2009Return made up to 20/06/09; full list of members (10 pages)
18 August 2008Return made up to 20/06/08; full list of members (10 pages)
18 August 2008Return made up to 20/06/08; full list of members (10 pages)
8 August 2008Appointment terminated secretary doris wilcox (1 page)
8 August 2008Appointment terminated secretary doris wilcox (1 page)
8 August 2008Director and secretary appointed susan blanche prentice (2 pages)
8 August 2008Director and secretary appointed susan blanche prentice (2 pages)
30 July 2008Full accounts made up to 31 December 2007 (12 pages)
30 July 2008Full accounts made up to 31 December 2007 (12 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 July 2007Return made up to 20/06/07; full list of members (6 pages)
25 July 2007Return made up to 20/06/07; full list of members (6 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
23 August 2006Return made up to 20/06/06; full list of members (6 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 20/06/06; full list of members (6 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Return made up to 20/06/05; full list of members (6 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Return made up to 20/06/05; full list of members (6 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
11 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
17 October 2003Full accounts made up to 31 December 2002 (12 pages)
17 October 2003Full accounts made up to 31 December 2002 (12 pages)
13 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
4 October 2002Full accounts made up to 31 December 2001 (12 pages)
4 October 2002Full accounts made up to 31 December 2001 (12 pages)
11 September 2002Return made up to 20/06/02; full list of members (13 pages)
11 September 2002Return made up to 20/06/02; full list of members (13 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
4 September 2001Full accounts made up to 31 December 2000 (12 pages)
4 September 2001Full accounts made up to 31 December 2000 (12 pages)
13 July 2001Return made up to 20/06/01; full list of members (12 pages)
13 July 2001Return made up to 20/06/01; full list of members (12 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
11 September 2000Full accounts made up to 31 December 1999 (9 pages)
11 September 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000Director resigned (1 page)
25 July 2000Return made up to 20/06/00; full list of members (12 pages)
25 July 2000Director resigned (1 page)
25 July 2000Return made up to 20/06/00; full list of members (12 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
2 August 1999Return made up to 20/06/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1999Return made up to 20/06/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
3 September 1997Full accounts made up to 31 December 1996 (11 pages)
3 September 1997Full accounts made up to 31 December 1996 (11 pages)
27 August 1997Return made up to 20/06/97; full list of members (6 pages)
27 August 1997Return made up to 20/06/97; full list of members (6 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
6 September 1996Full accounts made up to 31 December 1995 (10 pages)
6 September 1996Return made up to 20/06/96; change of members (6 pages)
6 September 1996Return made up to 20/06/96; change of members (6 pages)
25 August 1995Return made up to 20/06/95; change of members (6 pages)
25 August 1995Return made up to 20/06/95; change of members (6 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)