Company NameErindale Court Management Limited
DirectorAdrian Russell-Smith
Company StatusActive
Company Number01239486
CategoryPrivate Limited Company
Incorporation Date6 January 1976(48 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 NameAdrian Russell-Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(32 years after company formation)
Appointment Duration16 years, 4 months
RoleBank Worker
Country of ResidenceEngland
Correspondence Address12 Erindale Court 15 Copers Cope Road
Beckenham
Kent
BR3 1NE
Secretary NameMr Adrian Russell-Smith
StatusCurrent
Appointed07 September 2014(38 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMrs Tracy Ann Cartmell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(15 years, 8 months after company formation)
Appointment Duration11 months (resigned 17 August 1992)
RoleBank Official
Correspondence AddressFlat 1 Erindale Court
Beckenham
Kent
BR3 1NE
Director NameMiss Deborah Rebecca Frances Cooper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleManager
Correspondence AddressFlat 12 Erindale Court
Beckenham
Kent
BR3 1NE
Director NameMiss Deryn Mary Wheeler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(15 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 December 2004)
RoleSecretary
Correspondence Address5 Erindale Court
Beckenham
Kent
BR3 1NE
Director NameThe Estate Of Neil James McLean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(15 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 30 May 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Erindale Court
15 Copers Cope Road
Beckenham
Kent
BR3 1NE
Secretary NameMiss Deryn Mary Wheeler
NationalityBritish
StatusResigned
Appointed20 September 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 1993)
RoleCompany Director
Correspondence Address5 Erindale Court
Beckenham
Kent
BR3 1NE
Director NamePaul Anthony Cash
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(16 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 September 2011)
RolePensioner
Country of ResidenceEngland
Correspondence Address1 Erindale Court
15 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameRichard Stewart Rhodes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 1997)
RoleArchitect
Correspondence Address11 Erindale Court
15 Copers Cope Road
Beckenham
Kent
BR3 1NE
Secretary NameThe Estate Of Neil James McLean
NationalityBritish
StatusResigned
Appointed23 November 1993(17 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 August 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Erindale Court
15 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameHilary Barbara Harbron
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(21 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2006)
RoleRetired Lgo
Country of ResidenceEngland
Correspondence Address6 Erindale Court 15 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameMrs Ann Frances Dennis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2007)
RoleRetired Co Sec
Country of ResidenceEngland
Correspondence Address4 Gravel Road
Bromley
Kent
BR2 8PF
Director NameMr Christopher John Guy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(31 years, 8 months after company formation)
Appointment Duration7 years (resigned 07 September 2014)
RoleSenior Manager Post Office Lim
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 15 Copers Cope Road
Beckenham
Kent
BR3 1NE
Secretary NameMr Christopher John Guy
NationalityBritish
StatusResigned
Appointed01 September 2007(31 years, 8 months after company formation)
Appointment Duration7 years (resigned 07 September 2014)
RoleSenior Manager Post Office Lim
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 15 Copers Cope Road
Beckenham
Kent
BR3 1NE

Contact

Websitewww.erindalecourt.co.uk
Telephone020 83259039
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £25A. Forzoni
8.33%
Ordinary
1 at £25A. Russell-smith
8.33%
Ordinary
1 at £25A.f. Dennis
8.33%
Ordinary
1 at £25A.m. Rhodes
8.33%
Ordinary
1 at £25C.j. Guy
8.33%
Ordinary
1 at £25Christopher Liasis
8.33%
Ordinary
1 at £25H.b. Harbron
8.33%
Ordinary
1 at £25Mr P.a. Cash
8.33%
Ordinary
1 at £25Mrs J. Hyett
8.33%
Ordinary
1 at £25N.j. Mclean
8.33%
Ordinary
1 at £25Pensioner Trust LTD
8.33%
Ordinary
1 at £25Stewart Michael Hinds
8.33%
Ordinary

Financials

Year2014
Net Worth£39,588
Cash£1,524
Current Liabilities£420

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

23 March 1976Delivered on: 24 March 1976
Persons entitled: Gulian & Hodge & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leashold land and premises 15 copls cope road beckenham kent together with all fixtures.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
3 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
28 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Neil James Mclean as a director on 30 May 2020 (1 page)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 March 2020Director's details changed for Adrian Russell Smith on 1 October 2009 (2 pages)
9 October 2019Registered office address changed from Flat 6 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE to 409-411 Croydon Road Beckenham BR3 3PP on 9 October 2019 (1 page)
9 October 2019Termination of appointment of Hilary Barbara Harbron as a director on 1 October 2019 (1 page)
9 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 August 2019Current accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
19 April 2018Total exemption full accounts made up to 30 November 2016 (7 pages)
30 March 2018Current accounting period shortened from 30 March 2017 to 30 November 2016 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
16 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(6 pages)
23 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300
(6 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(6 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(6 pages)
13 October 2014Appointment of Mr Adrian Russell-Smith as a secretary on 7 September 2014 (2 pages)
13 October 2014Appointment of Mr Adrian Russell-Smith as a secretary on 7 September 2014 (2 pages)
13 October 2014Appointment of Mr Adrian Russell-Smith as a secretary on 7 September 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 September 2014Termination of appointment of Christopher John Guy as a director on 7 September 2014 (1 page)
7 September 2014Termination of appointment of Christopher John Guy as a secretary on 7 September 2014 (1 page)
7 September 2014Termination of appointment of Christopher John Guy as a secretary on 7 September 2014 (1 page)
7 September 2014Termination of appointment of Christopher John Guy as a director on 7 September 2014 (1 page)
7 September 2014Termination of appointment of Christopher John Guy as a secretary on 7 September 2014 (1 page)
7 September 2014Termination of appointment of Christopher John Guy as a director on 7 September 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 300
(8 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 300
(8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
30 September 2011Termination of appointment of Paul Cash as a director (1 page)
30 September 2011Termination of appointment of Paul Cash as a director (1 page)
19 April 2011Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Flat 6 10 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Flat 6 10 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 19 April 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Director's details changed for Hilary Barbara Harbron on 29 September 2010 (2 pages)
13 December 2010Director's details changed for Neil James Mclean on 29 September 2010 (2 pages)
13 December 2010Director's details changed for Neil James Mclean on 29 September 2010 (2 pages)
13 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (9 pages)
13 December 2010Director's details changed for Paul Anthony Cash on 29 September 2010 (2 pages)
13 December 2010Director's details changed for Adrian Russell Smith on 29 September 2010 (2 pages)
13 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (9 pages)
13 December 2010Director's details changed for Adrian Russell Smith on 29 September 2010 (2 pages)
13 December 2010Director's details changed for Hilary Barbara Harbron on 29 September 2010 (2 pages)
13 December 2010Director's details changed for Paul Anthony Cash on 29 September 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (8 pages)
28 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (8 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
10 October 2008Return made up to 29/09/08; full list of members (8 pages)
10 October 2008Return made up to 29/09/08; full list of members (8 pages)
8 May 2008Director appointed adrian russell smith (2 pages)
8 May 2008Director appointed adrian russell smith (2 pages)
30 April 2008Director appointed hilary barbara harbron (2 pages)
30 April 2008Director appointed hilary barbara harbron (2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Accounting reference date extended from 25/03/07 to 31/03/07 (1 page)
21 January 2008Accounting reference date extended from 25/03/07 to 31/03/07 (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 29/09/07; full list of members (5 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Return made up to 29/09/07; full list of members (5 pages)
18 December 2007New secretary appointed (1 page)
16 February 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
16 February 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
27 January 2007Registered office changed on 27/01/07 from: 5 erindale court 15 copers cope road beckenham kent BR3 1NE (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Registered office changed on 27/01/07 from: 5 erindale court 15 copers cope road beckenham kent BR3 1NE (1 page)
27 January 2007Return made up to 29/09/06; full list of members (11 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Return made up to 29/09/06; full list of members (11 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
31 January 2006Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 January 2006Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 January 2006Total exemption full accounts made up to 25 March 2005 (7 pages)
26 January 2006Total exemption full accounts made up to 25 March 2005 (7 pages)
14 January 2005Total exemption full accounts made up to 25 March 2004 (7 pages)
14 January 2005Total exemption full accounts made up to 25 March 2004 (7 pages)
10 December 2004Return made up to 29/09/04; full list of members (12 pages)
10 December 2004Return made up to 29/09/04; full list of members (12 pages)
29 January 2004Total exemption full accounts made up to 25 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 25 March 2003 (7 pages)
24 October 2003Return made up to 29/09/03; full list of members (12 pages)
24 October 2003Return made up to 29/09/03; full list of members (12 pages)
25 January 2003Total exemption full accounts made up to 25 March 2002 (7 pages)
25 January 2003Total exemption full accounts made up to 25 March 2002 (7 pages)
8 November 2002Return made up to 29/09/02; full list of members (12 pages)
8 November 2002Return made up to 29/09/02; full list of members (12 pages)
28 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
28 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
8 October 2001Return made up to 29/09/01; full list of members (11 pages)
8 October 2001Return made up to 29/09/01; full list of members (11 pages)
8 January 2001Full accounts made up to 25 March 2000 (8 pages)
8 January 2001Full accounts made up to 25 March 2000 (8 pages)
22 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 January 2000Full accounts made up to 25 March 1999 (6 pages)
28 January 2000Full accounts made up to 25 March 1999 (6 pages)
23 November 1999Return made up to 29/09/99; full list of members (11 pages)
23 November 1999Return made up to 29/09/99; full list of members (11 pages)
29 December 1998Full accounts made up to 25 March 1998 (7 pages)
29 December 1998Full accounts made up to 25 March 1998 (7 pages)
5 October 1998Return made up to 29/09/98; no change of members (4 pages)
5 October 1998Return made up to 29/09/98; no change of members (4 pages)
6 January 1998Full accounts made up to 25 March 1997 (7 pages)
6 January 1998Full accounts made up to 25 March 1997 (7 pages)
24 October 1997Return made up to 29/08/97; full list of members (6 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Return made up to 29/08/97; full list of members (6 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
8 January 1997Full accounts made up to 25 March 1996 (7 pages)
8 January 1997Full accounts made up to 25 March 1996 (7 pages)
3 October 1996Return made up to 29/08/96; change of members (6 pages)
3 October 1996Return made up to 29/08/96; change of members (6 pages)
3 January 1996Full accounts made up to 25 March 1995 (7 pages)
3 January 1996Full accounts made up to 25 March 1995 (7 pages)
4 September 1995Return made up to 29/08/95; change of members (6 pages)
4 September 1995Return made up to 29/08/95; change of members (6 pages)
5 January 1995Accounts for a small company made up to 25 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
27 October 1994Return made up to 29/08/94; full list of members (4 pages)
6 January 1994Full accounts made up to 25 March 1993 (8 pages)
13 December 1993Secretary resigned;new director appointed (4 pages)
8 September 1993Director resigned;new director appointed (2 pages)
6 September 1993Return made up to 29/08/93; full list of members (5 pages)
19 November 1992Director resigned;new director appointed (2 pages)
19 November 1992Full accounts made up to 25 March 1992 (10 pages)
14 September 1992Return made up to 29/08/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
14 September 1992Director resigned (2 pages)
22 October 1991Registered office changed on 22/10/91 from: 10 erindale court 15 copers cope road beckenham kent BR3 1NE (1 page)
22 October 1991Return made up to 20/09/91; full list of members (7 pages)
22 October 1991New director appointed (4 pages)
27 September 1991Full accounts made up to 25 March 1991 (10 pages)
4 October 1990Full accounts made up to 25 March 1990 (10 pages)
24 September 1990Return made up to 29/08/90; full list of members (4 pages)
24 September 1990Director resigned (2 pages)
20 March 1990Full accounts made up to 25 March 1989 (10 pages)
13 November 1989Return made up to 05/09/89; full list of members (4 pages)
10 April 1989Full accounts made up to 25 March 1988 (10 pages)
31 August 1988Secretary resigned;new secretary appointed (2 pages)
11 August 1988Return made up to 17/07/88; full list of members (5 pages)
11 August 1987Full accounts made up to 25 March 1987 (10 pages)
11 August 1987Return made up to 18/06/87; full list of members (4 pages)
6 August 1987Secretary resigned;new secretary appointed (2 pages)
1 August 1986New director appointed (2 pages)
1 August 1986Full accounts made up to 25 March 1986 (5 pages)