Company NameOrion Court, Albemarle Road (Beckenham) Flat Maintenance Limited
DirectorBernadette Eileen Wiltshire
Company StatusActive
Company Number01112789
CategoryPrivate Limited Company
Incorporation Date9 May 1973(51 years 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 Bernadette Eileen Wiltshire
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(46 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameThomas Porter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(18 years after company formation)
Appointment Duration11 years, 10 months (resigned 05 April 2003)
RoleCivil Engineer
Correspondence Address3 Orion Court
73 Albemarle Road
Beckenham
Kent
BR3 2XQ
Director NameRuth Alicia Ashmore
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(18 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 1997)
RoleRetired
Correspondence Address7 Orion Court
Albemarle Road
Beckenham
Kent
BR3 2XQ
Director NameWilliam Edgar Hirst
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(18 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 1992)
RoleRetired
Correspondence AddressFlat 4 Orion Court
Beckenham
Kent
BR3 2XQ
Secretary NameRuth Alicia Ashmore
NationalityBritish
StatusResigned
Appointed26 May 1991(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 1993)
RoleCompany Director
Correspondence Address7 Orion Court
Albemarle Road
Beckenham
Kent
BR3 2XQ
Director NameMr Anthony Potthurst
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 March 1996)
RoleShipping Executive
Correspondence Address8 Orion Court
73 Albemarle Road
Beckenham
Kent
BR3 2XQ
Director NameErika Jane Dannmayr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 March 1996)
RoleTax Accountant
Correspondence Address6 Orion Court
73 Albemarle Road
Beckenham
Kent
BR3 5XQ
Director NameMr Gary Brian Avis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 March 1995)
RoleLift Engineer
Correspondence Address9 Orion Court
73 Albemarle Road
Beckenham
Kent
BR3 2XQ
Secretary NameMr Gary Brian Avis
NationalityBritish
StatusResigned
Appointed27 February 1993(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 March 1995)
RoleLift Engineer
Correspondence Address9 Orion Court
73 Albemarle Road
Beckenham
Kent
BR3 2XQ
Director NameDiane Potthurst
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1995(21 years, 10 months after company formation)
Appointment Duration12 months (resigned 02 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orion Court
73 Albermale Road
Beckenham
Kent
BR3 2XQ
Secretary NameDiane Potthurst
NationalityBritish
StatusResigned
Appointed04 March 1995(21 years, 10 months after company formation)
Appointment Duration12 months (resigned 02 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orion Court
73 Albermale Road
Beckenham
Kent
BR3 2XQ
Director NameAnthony Roberts Kershaw
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1996(22 years, 10 months after company formation)
Appointment Duration16 years (resigned 12 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Orion Court
Albemarle Road
Beckenham
Kent
BR3 2XQ
Secretary NameAnthony Roberts Kershaw
NationalityBritish
StatusResigned
Appointed02 March 1996(22 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Orion Court
Albemarle Road
Beckenham
Kent
BR3 2XQ
Director NameJonathan Peter Barnes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1997(23 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 1999)
RoleEconomist
Correspondence Address9 Orion Court
73 Albemarle Road
Beckenham
Kent
BR3 5XQ
Director NameJanet Patricia Kingsbury
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(25 years, 10 months after company formation)
Appointment Duration10 years (resigned 14 March 2009)
RoleClerk
Country of ResidenceEngland
Correspondence Address7 Orion Court
73 Albemarle Road
Beckenham
Kent
BR3 5XQ
Director NameMrs Lynne Margaret Watson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2004(30 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 March 2009)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Orion Court
73 Albemarle Road
Beckenham
Kent
BR3 5XQ
Secretary NameMr Paul Francis Martin
NationalityEnglish
StatusResigned
Appointed08 March 2008(34 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards House
31 Pullman Lane
Godalming
Surrey
GU7 1XY
Director NameMartin John Wiltshire
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2009(35 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 March 2012)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address14 Woodlea Drive
Bromley
Kent
BR2 0UQ
Director NameMrs Carol Penny
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2019(46 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2021)
RoleBar Supervisor
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£24,060
Gross Profit£1,904
Net Worth£2,491
Cash£2,909
Current Liabilities£1,140

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 28 September 2022 (3 pages)
11 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
30 June 2022Micro company accounts made up to 28 September 2021 (3 pages)
12 October 2021Termination of appointment of Carol Penny as a director on 29 September 2021 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
24 June 2021Micro company accounts made up to 28 September 2020 (3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
8 February 2020Appointment of Mrs Bernadette Eileen Wiltshire as a director on 4 February 2020 (2 pages)
31 January 2020Micro company accounts made up to 28 September 2019 (2 pages)
12 January 2020Termination of appointment of Janet Patricia Kingsbury as a director on 30 December 2019 (1 page)
12 January 2020Appointment of Mrs Carol Penny as a director on 30 December 2019 (2 pages)
12 July 2019Termination of appointment of Lynne Margaret Watson as a director on 9 July 2019 (1 page)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 28 September 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 28 September 2017 (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 July 2015Director's details changed for Janet Patricia Kingsbury on 1 January 2015 (2 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 46
(4 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 46
(4 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 46
(4 pages)
9 July 2015Director's details changed for Janet Patricia Kingsbury on 1 January 2015 (2 pages)
9 July 2015Director's details changed for Janet Patricia Kingsbury on 1 January 2015 (2 pages)
28 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
28 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 46
(5 pages)
6 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 46
(5 pages)
6 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 46
(5 pages)
19 February 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
19 February 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
27 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
27 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
27 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
18 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
18 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
18 March 2013Termination of appointment of Diane Potthurst as a director (1 page)
18 March 2013Appointment of Mrs Lynne Margaret Watson as a director (2 pages)
18 March 2013Termination of appointment of Diane Potthurst as a director (1 page)
18 March 2013Appointment of Mrs Lynne Margaret Watson as a director (2 pages)
6 July 2012Termination of appointment of Martin Wiltshire as a director (1 page)
6 July 2012Termination of appointment of Anthony Kershaw as a director (1 page)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Termination of appointment of Anthony Kershaw as a director (1 page)
6 July 2012Termination of appointment of Paul Martin as a secretary (1 page)
6 July 2012Termination of appointment of Martin Wiltshire as a director (1 page)
6 July 2012Termination of appointment of Paul Martin as a secretary (1 page)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
2 July 2012Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY on 2 July 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
23 September 2011Appointment of Janet Patricia Kingsbury as a director (3 pages)
23 September 2011Appointment of Diane Potthurst as a director (3 pages)
23 September 2011Appointment of Janet Patricia Kingsbury as a director (3 pages)
23 September 2011Appointment of Diane Potthurst as a director (3 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
9 May 2011Termination of appointment of Anthony Kershaw as a secretary (1 page)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
9 May 2011Termination of appointment of Anthony Kershaw as a secretary (1 page)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
10 May 2010Director's details changed for Anthony Roberts Kershaw on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Martin Wiltshire on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Anthony Roberts Kershaw on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Anthony Roberts Kershaw on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Martin Wiltshire on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Martin Wiltshire on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
22 July 2009Total exemption small company accounts made up to 28 September 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 28 September 2008 (3 pages)
18 May 2009Return made up to 06/05/09; full list of members (7 pages)
18 May 2009Appointment terminated director lynne watson (1 page)
18 May 2009Return made up to 06/05/09; full list of members (7 pages)
18 May 2009Appointment terminated director janet kingsbury (1 page)
18 May 2009Appointment terminated director lynne watson (1 page)
18 May 2009Appointment terminated director janet kingsbury (1 page)
8 April 2009Director appointed martin wiltshire (2 pages)
8 April 2009Director appointed martin wiltshire (2 pages)
8 May 2008Location of debenture register (1 page)
8 May 2008Return made up to 06/05/08; full list of members (7 pages)
8 May 2008Return made up to 06/05/08; full list of members (7 pages)
8 May 2008Registered office changed on 08/05/2008 from 31 pullman lane godalming surrey GU7 1XY (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Registered office changed on 08/05/2008 from 31 pullman lane godalming surrey GU7 1XY (1 page)
24 April 2008Secretary appointed paul francis martin (2 pages)
24 April 2008Secretary appointed paul francis martin (2 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
16 May 2007Return made up to 06/05/07; full list of members (5 pages)
16 May 2007Return made up to 06/05/07; full list of members (5 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
6 June 2006Return made up to 06/05/06; full list of members (5 pages)
6 June 2006Return made up to 06/05/06; full list of members (5 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
13 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
13 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
1 July 2005Return made up to 06/05/05; full list of members (5 pages)
1 July 2005Return made up to 06/05/05; full list of members (5 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
4 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Return made up to 06/05/04; full list of members (11 pages)
4 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 June 2004Return made up to 06/05/04; full list of members (11 pages)
4 June 2004New director appointed (2 pages)
12 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
13 December 2002Amended accounts made up to 30 September 2001 (9 pages)
13 December 2002Amended accounts made up to 30 September 2001 (9 pages)
18 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
18 June 2002Return made up to 06/05/02; full list of members (11 pages)
18 June 2002Return made up to 06/05/02; full list of members (11 pages)
18 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 July 2001Return made up to 06/05/01; full list of members (11 pages)
4 July 2001Return made up to 06/05/01; full list of members (11 pages)
26 April 2001Full accounts made up to 30 September 2000 (9 pages)
26 April 2001Full accounts made up to 30 September 2000 (9 pages)
7 June 2000Return made up to 06/05/00; full list of members (9 pages)
7 June 2000Full accounts made up to 30 September 1999 (9 pages)
7 June 2000Full accounts made up to 30 September 1999 (9 pages)
7 June 2000Return made up to 06/05/00; full list of members (9 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Return made up to 06/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1999Full accounts made up to 30 September 1998 (9 pages)
20 May 1999Full accounts made up to 30 September 1998 (9 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Return made up to 06/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 June 1998Full accounts made up to 30 September 1997 (9 pages)
9 June 1998Full accounts made up to 30 September 1997 (9 pages)
9 June 1998Return made up to 06/05/98; change of members (6 pages)
9 June 1998Return made up to 06/05/98; change of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 June 1996Full accounts made up to 30 September 1995 (9 pages)
11 June 1996Full accounts made up to 30 September 1995 (9 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1995New secretary appointed;new director appointed (2 pages)
19 June 1995New secretary appointed;new director appointed (2 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
17 May 1995Return made up to 06/05/95; full list of members (8 pages)
17 May 1995Return made up to 06/05/95; full list of members (8 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)