Company NameBeacon Court Management Company (Reading) Limited
Company StatusActive
Company Number01337493
CategoryPrivate Limited Company
Incorporation Date7 November 1977(46 years, 6 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 Richard Jeremy Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(34 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address196 Kings Road
London
SW6 4NF
Director NameMatt Brazil
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(34 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Kings Road
London
SW6 4NF
Director NameMr Nicholas Martin Burn
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(40 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCharity Sector Manager
Country of ResidenceEngland
Correspondence Address196 Kings Road
London
SW6 4NF
Director NameMrs Irene Mary Crouch
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(14 years after company formation)
Appointment Duration13 years, 11 months (resigned 27 October 2005)
RoleRetired
Correspondence Address8 Beacon Court
Southcote Road
Reading
Berkshire
RG30 2ER
Director NameMichael George Rapley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(14 years after company formation)
Appointment Duration12 years, 8 months (resigned 15 July 2004)
RoleRetired
Correspondence Address5 Beacon Court
Southcote Road
Reading
Berkshire
RG30 2ER
Secretary NameMr Simon Nicholson Jones
NationalityBritish
StatusResigned
Appointed15 November 1991(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 1996)
RoleCompany Director
Correspondence Address6 Beacon Court
Reading
Berkshire
RG30 2ER
Secretary NameDavid James Jones
NationalityBritish
StatusResigned
Appointed10 January 1996(18 years, 2 months after company formation)
Appointment Duration7 months (resigned 14 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beacon Court
Southcote Road
Reading
Berkshire
RG30 2ER
Director NameDavid James Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(18 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Beacon Court
Southcote Road
Reading
Berkshire
RG30 2ER
Secretary NameSharon Clair Andrews
NationalityBritish
StatusResigned
Appointed14 August 1996(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 1998)
RoleSales Executive
Correspondence Address11 Beacon Court
Southcote Road
Reading
Berkshire
RG30 2ER
Secretary NameDavid James Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(20 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beacon Court
Southcote Road
Reading
Berkshire
RG30 2ER
Director NameMr James Spencer Oliver
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(26 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 March 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Bearwood Road
Wokingham
Berkshire
RG41 4SJ
Secretary NameMartin Cleaver
NationalityBritish
StatusResigned
Appointed17 June 2011(33 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2019)
RoleCompany Director
Correspondence AddressChiltern House Marsack Street
Caversham
Reading
RG4 5AP
Secretary NameChansecs Limited (Corporation)
StatusResigned
Appointed01 September 2019(41 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2023)
Correspondence AddressChiltern House Marsack Street
Caversham
Reading
RG4 5AP

Location

Registered Address196 Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1David James Jones
8.33%
Ordinary
1 at £1Gina Read
8.33%
Ordinary
1 at £1K. Douglas
8.33%
Ordinary
1 at £1Maria Anna Pencarska
8.33%
Ordinary
1 at £1Mary Sumpter & Irene Mary Crouch & Paul Sumpter
8.33%
Ordinary
1 at £1Matthew Edward Brazil
8.33%
Ordinary
1 at £1Mr Burn
8.33%
Ordinary
1 at £1Omar Safaraz
8.33%
Ordinary
1 at £1Penelope Claire Bryant & Michael Lon James Bryant
8.33%
Ordinary
1 at £1Richard Huggins & Marian Bernadette Lynch
8.33%
Ordinary
1 at £1Richard Jeremy Thomas & Caroline Jane Thomas
8.33%
Ordinary
1 at £1Riverview Properties LTD
8.33%
Ordinary

Financials

Year2014
Net Worth£13
Cash£8,530
Current Liabilities£5,225

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

19 October 2023Registered office address changed from 196 196 New Kings Road London SW6 4NF England to 196 Kings Road London SW6 4NF on 19 October 2023 (1 page)
13 October 2023Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP England to 196 196 New Kings Road London SW6 4NF on 13 October 2023 (1 page)
13 October 2023Termination of appointment of Chansecs Limited as a secretary on 13 October 2023 (1 page)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
29 November 2021Confirmation statement made on 15 November 2021 with updates (3 pages)
15 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
21 January 2021Confirmation statement made on 15 November 2020 with updates (5 pages)
14 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
20 January 2020Appointment of Chansecs Ltd as a secretary on 1 September 2019 (2 pages)
20 January 2020Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Chiltern House Marsack Street Caversham Reading RG4 5AP on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Martin Cleaver as a secretary on 1 September 2019 (1 page)
20 January 2020Confirmation statement made on 15 November 2019 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
21 January 2018Appointment of Mr Nicholas Martin Burn as a director on 1 December 2017 (2 pages)
13 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 November 2016Secretary's details changed for Martin Cleaver on 30 November 2016 (1 page)
30 November 2016Secretary's details changed for Martin Cleaver on 30 November 2016 (1 page)
3 February 2016Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 3 February 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12
(5 pages)
4 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12
(5 pages)
15 April 2015Termination of appointment of James Spencer Oliver as a director on 11 March 2015 (1 page)
15 April 2015Termination of appointment of James Spencer Oliver as a director on 11 March 2015 (1 page)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 12
(5 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 12
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 12
(6 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 12
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for Mr James Spencer Oliver on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr James Spencer Oliver on 15 October 2012 (2 pages)
9 March 2012Appointment of Matt Brazil as a director (3 pages)
9 March 2012Appointment of Matt Brazil as a director (3 pages)
9 March 2012Appointment of Richard Jeremy Thomas as a director (3 pages)
9 March 2012Appointment of Richard Jeremy Thomas as a director (3 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of David Jones as a secretary (2 pages)
22 June 2011Termination of appointment of David Jones as a secretary (2 pages)
22 June 2011Appointment of Martin Cleaver as a secretary (2 pages)
22 June 2011Appointment of Martin Cleaver as a secretary (2 pages)
22 June 2011Registered office address changed from 10 Beacon Court Southcote Road Reading Berkshire RG302ER on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from 10 Beacon Court Southcote Road Reading Berkshire RG302ER on 22 June 2011 (2 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 January 2011Termination of appointment of David Jones as a director (2 pages)
12 January 2011Termination of appointment of David Jones as a director (2 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr James Spencer Oliver on 15 November 2009 (2 pages)
10 December 2009Director's details changed for David James Jones on 15 November 2009 (2 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for David James Jones on 15 November 2009 (2 pages)
10 December 2009Director's details changed for Mr James Spencer Oliver on 15 November 2009 (2 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 July 2009Director's change of particulars / james oliver / 01/02/2009 (1 page)
22 July 2009Director's change of particulars / james oliver / 01/02/2009 (1 page)
2 December 2008Return made up to 15/11/08; full list of members (8 pages)
2 December 2008Return made up to 15/11/08; full list of members (8 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 January 2008Return made up to 15/11/07; full list of members (5 pages)
10 January 2008Return made up to 15/11/07; full list of members (5 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 November 2006Return made up to 15/11/06; full list of members (5 pages)
16 November 2006Return made up to 15/11/06; full list of members (5 pages)
29 November 2005Return made up to 15/11/05; full list of members (6 pages)
29 November 2005Return made up to 15/11/05; full list of members (6 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
25 November 2004Return made up to 15/11/04; full list of members (11 pages)
25 November 2004Return made up to 15/11/04; full list of members (11 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
25 November 2003Return made up to 15/11/03; full list of members (11 pages)
25 November 2003Return made up to 15/11/03; full list of members (11 pages)
25 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
23 November 2001Return made up to 15/11/01; full list of members (11 pages)
23 November 2001Return made up to 15/11/01; full list of members (11 pages)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 November 2000Return made up to 15/11/00; full list of members (11 pages)
23 November 2000Return made up to 15/11/00; full list of members (11 pages)
22 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
20 November 1998Return made up to 15/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Return made up to 15/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
28 November 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
5 November 1997Full accounts made up to 31 March 1997 (11 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Return made up to 15/11/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 November 1996Return made up to 15/11/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 November 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996New secretary appointed (2 pages)
15 August 1996Full accounts made up to 31 March 1996 (11 pages)
15 August 1996Full accounts made up to 31 March 1996 (11 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
17 January 1996New secretary appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
20 November 1995Return made up to 15/11/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
20 November 1995Return made up to 15/11/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)