Company NameYork Court Beckenham Management Limited
DirectorJane Beverley Doherty
Company StatusActive
Company Number01219350
CategoryPrivate Limited Company
Incorporation Date15 July 1975(48 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Beverley Doherty
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(40 years, 12 months after company formation)
Appointment Duration7 years, 9 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suits 5&7 Third Floor, Roxby House 20-22 St
Sidcup
Kent
DA15 7EJ
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed01 May 2018(42 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address60 Telford Road Telford Road
London
SE9 3RD
Director NameMr Simon Bosworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 April 1994)
RoleTechnical Illustrator
Correspondence Address2 York Court
Beckenham
Kent
BR3 2XL
Director NameMr Andrew Farmer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 September 1997)
RoleFreelance Graphic Designer
Correspondence Address3 York Court
103 Albemarle Road
Beckenham
Kent
BR3 5XL
Secretary NameElaine Claire Foakes
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressFlat 6 York Court
103 Albemarle Road
Beckenham
Kent
BR3 5XL
Director NameJanine Moore
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 1996)
RoleHousewife
Correspondence Address9 York Court
103 Albemarle Road
Beckenham
Kent
BR3 2XL
Secretary NameMiles Kennedy Showell
NationalityBritish
StatusResigned
Appointed17 May 1994(18 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address7 York Court
103 Albemarle Road
Beckenham
Kent
BR3 5XL
Director NameElaine Claire Foakes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1996(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 August 2001)
RoleBroker
Correspondence AddressFlat 6 York Court
103 Albemarle Road
Beckenham
Kent
BR3 5XL
Director NameRichard John Beckingham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2000)
RoleStructural Engineer
Correspondence Address9 York Court
Albemarle Road
Beckenham
Kent
BR3 5XL
Secretary NameBarbara Erica Maria Rexstrew
NationalityBritish
StatusResigned
Appointed15 September 1997(22 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 December 2007)
RoleTeacher
Correspondence AddressFlat 10 York Court
103 Albemarle Road
Beckenham
Kent
BR3 5XL
Director NameSally Ann Brock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2001(26 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2006)
RoleChartered Librarian
Correspondence Address5 York Court
103 Albemarle Road
Beckenham
Kent
BR3 5XL
Director NameDavid Dawson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2001(26 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2007)
RoleRetired
Correspondence Address9 York Court
103 Albemarle Road
Beckenham
Kent
BR3 5XL
Director NameTracey Ann Galer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(30 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2007)
RoleBank Official
Correspondence Address3 York Court
103 Albemarle Road
Beckenham
Kent
BR3 5XL
Director NameLesley Anne Warren
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(32 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2016)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 York Court
103 Albemarle Road
Beckenham
Kent
BR3 5XL
Director NameFiona Eleanor Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(32 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 2009)
RoleTeacher
Correspondence Address1 York Court
103 Albemarle Road
Beckenham
Kent
BR3 5XL
Secretary NameJane Beverley Doherty
NationalityBritish
StatusResigned
Appointed12 November 2007(32 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2015)
RoleAdministrator
Correspondence Address62 Coniston Road
Bromley
Kent
BR1 4JB
Director NameMrs Margaret Kathleen Glenn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(34 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 September 2020)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address3 York Court 103 Albemarle Road
Beckenham
Kent
BR3 5XL
Secretary NameMs Rachel Melmoth
StatusResigned
Appointed01 April 2015(39 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2016)
RoleCompany Director
Correspondence Address6 York Court 103 Albemarle Road
Beckenham
Kent
BR3 5XL
Director NameMr Stephen Platt
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(41 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressOffice Suits 5&7 Third Floor, Roxby House 20-22 St
Sidcup
Kent
DA15 7EJ

Location

Registered AddressOffice Suits 5&7 Third Floor, Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

1 at £25Anna Phillips
10.00%
Ordinary
1 at £25David Dawson & Anne Dawson
10.00%
Ordinary
1 at £25G. Doherty & J. Doherty
10.00%
Ordinary
1 at £25M. Glenn
10.00%
Ordinary
1 at £25Miss L.a. Warren
10.00%
Ordinary
1 at £25Ms B. Rexstrew
10.00%
Ordinary
1 at £25Nicholas Lebret
10.00%
Ordinary
1 at £25Questardo LTD
10.00%
Ordinary
1 at £25Rachel Melmoth
10.00%
Ordinary
1 at £25Vincent Grima
10.00%
Ordinary

Financials

Year2014
Net Worth£13,255
Cash£1,826
Current Liabilities£1,190

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

21 November 1975Delivered on: 21 November 1975
Persons entitled: Julian S Hodge & Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 albemarle road beckenham kent with all fixtures.
Outstanding

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
21 September 2020Termination of appointment of Margaret Kathleen Glenn as a director on 14 September 2020 (1 page)
6 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Appointment of Mr Andrew Hutchinson as a secretary on 1 May 2018 (2 pages)
9 May 2018Registered office address changed from 43-45 High Street Sevenoaks Kent TN13 1JF to Office Suits 5&7 Third Floor, Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 9 May 2018 (1 page)
15 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 December 2016Appointment of Mr Stephen Platt as a director on 15 December 2016 (2 pages)
20 December 2016Appointment of Mr Stephen Platt as a director on 15 December 2016 (2 pages)
4 November 2016Termination of appointment of Rachel Melmoth as a secretary on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Rachel Melmoth as a secretary on 4 November 2016 (1 page)
1 July 2016Appointment of Mrs Jane Doherty as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Lesley Anne Warren as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Lesley Anne Warren as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mrs Jane Doherty as a director on 1 July 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 250
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 250
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Appointment of Ms Rachel Melmoth as a secretary on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Jane Beverley Doherty as a secretary on 1 April 2015 (1 page)
14 April 2015Appointment of Ms Rachel Melmoth as a secretary on 1 April 2015 (2 pages)
14 April 2015Appointment of Ms Rachel Melmoth as a secretary on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Jane Beverley Doherty as a secretary on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Jane Beverley Doherty as a secretary on 1 April 2015 (1 page)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 250
(6 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 250
(6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 250
(6 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 250
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Director's details changed for Lesley Anne Warren on 31 March 2010 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Lesley Anne Warren on 31 March 2010 (2 pages)
12 March 2010Appointment of Mrs Margaret Kathleen Glenn as a director (3 pages)
12 March 2010Appointment of Mrs Margaret Kathleen Glenn as a director (3 pages)
5 January 2010Termination of appointment of Fiona Smith as a director (2 pages)
5 January 2010Termination of appointment of Fiona Smith as a director (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 31/03/09; full list of members (6 pages)
11 May 2009Return made up to 31/03/09; full list of members (6 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 31/03/08; full list of members (6 pages)
29 April 2008Return made up to 31/03/08; full list of members (6 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
23 December 2007New director appointed (1 page)
23 December 2007New director appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 31/03/07; full list of members (4 pages)
12 April 2007Return made up to 31/03/07; full list of members (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (4 pages)
28 April 2006Return made up to 31/03/06; full list of members (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 31/03/05; full list of members (4 pages)
12 April 2005Return made up to 31/03/05; full list of members (4 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2004Return made up to 31/03/04; full list of members (10 pages)
28 April 2004Return made up to 31/03/04; full list of members (10 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 April 2003Return made up to 31/03/03; full list of members (10 pages)
8 April 2003Return made up to 31/03/03; full list of members (10 pages)
26 October 2002Registered office changed on 26/10/02 from: flat 10 york court 103 albemarle road beckenham kent BR3 5XL (1 page)
26 October 2002Registered office changed on 26/10/02 from: flat 10 york court 103 albemarle road beckenham kent BR3 5XL (1 page)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 May 2002Return made up to 31/03/02; full list of members (9 pages)
7 May 2002Return made up to 31/03/02; full list of members (9 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
6 June 2001Return made up to 31/03/01; change of members (6 pages)
6 June 2001Return made up to 31/03/01; change of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
9 June 2000Return made up to 31/03/00; no change of members (6 pages)
9 June 2000Return made up to 31/03/00; no change of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 March 1999Return made up to 31/03/99; full list of members (6 pages)
30 March 1999Return made up to 31/03/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
30 April 1998Return made up to 31/03/98; full list of members (6 pages)
30 April 1998Return made up to 31/03/98; full list of members (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (7 pages)
21 October 1997Full accounts made up to 31 March 1997 (7 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: flat 7 york court 103 albermarle road beckenham kent BR3 2XL (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: flat 7 york court 103 albermarle road beckenham kent BR3 2XL (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
22 May 1997Return made up to 31/03/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
22 May 1997Return made up to 31/03/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/97
(6 pages)
12 December 1996Full accounts made up to 31 March 1996 (7 pages)
12 December 1996Full accounts made up to 31 March 1996 (7 pages)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
9 May 1996Director resigned (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (1 page)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
8 June 1995Return made up to 31/03/95; full list of members (6 pages)
8 June 1995Return made up to 31/03/95; full list of members (6 pages)
15 July 1975Incorporation (13 pages)