Company NameBeverley (The Park) Sidcup Maintenance Limited
Company StatusActive
Company Number01338179
CategoryPrivate Limited Company
Incorporation Date9 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 John Stephen Charley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(27 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Brendon Road
New Eltham
London
SE9 3RP
Director NameMr Robert Anthony Bown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed14 March 2006(28 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThree Chimneys
260 Chislehurst Road
Orpington
Kent
BR5 1NT
Director NameMr Philip James Dalton
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(44 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleFleet Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 234 Green Lane
London
SE9 3TL
Secretary NameProperty Services Plus Limited (Corporation)
StatusCurrent
Appointed01 July 2008(30 years, 8 months after company formation)
Appointment Duration15 years, 10 months
Correspondence AddressUnit 8a Green Lane Business Park
240 Green Lane Eltham
London
SE9 3TL
Director NameMrs Elsie Constance Adams
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1996)
RoleRetired
Correspondence Address65 The Park
Sidcup
Kent
DA14 6AN
Director NameMrs Marjorie Stroud
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1996)
RoleRetired
Correspondence Address71 The Park
Sidcup
Kent
DA14 6AN
Secretary NameMiss Phyllis Goldsmith
NationalityBritish
StatusResigned
Appointed25 July 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address75 The Park
Sidcup
Kent
DA14 6AN
Director NameMiss Phyllis Goldsmith
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 February 2003)
RoleRetired
Correspondence Address75 The Park
Sidcup
Kent
DA14 6AN
Director NameCarolyn Jane Warner
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 July 2002)
RoleSecretary
Correspondence Address59 Beverley The Park
Sidcup
Kent
DA14 6AN
Secretary NameAlan Warner
NationalityBritish
StatusResigned
Appointed01 December 1996(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 July 2002)
RoleAccountant
Correspondence Address59 Beverley The Park
Sidcup
Kent
DA14 6AN
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed03 January 2003(25 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameCindy Guiver
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 February 2006)
RoleNurse
Correspondence Address55 Beverley
The Park
Sidcup
Kent
DA14 6AN
Director NameChristopher Lucken
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 February 2006)
RoleIT Consultant
Correspondence Address71 Beverley The Park
Sidcup
Kent
DA14 6AN
Director NamePaul Morris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 March 2006)
RoleEstate Agent
Correspondence Address10 Carlton Road
Sidcup
Kent
DA14 6AH
Director NameMira Joanne Robinson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2005)
RoleNurse
Correspondence Address38 Saint Audrey Avenue
Bexleyheath
Kent
DA7 5BX
Director NameRoland Alexandre Bibaud
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(27 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Beverley
The Park
Sidcup
Kent
DA14 6AN

Location

Registered AddressFirst Floor 234 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr E. Harunani & Mrs M. Harunani
8.33%
Ordinary
1 at £1J. Savage
8.33%
Ordinary
1 at £1Julie Avis Little & Gary Joseph Little
8.33%
Ordinary
1 at £1Marjorie Anne Young
8.33%
Ordinary
1 at £1Mr Maurice Raymond Hutchins & Sonja Scott
8.33%
Ordinary
1 at £1Mr P.r. Fletcher
8.33%
Ordinary
1 at £1Mr R.a. Bibaud & Mrs R.a. Bibaud
8.33%
Ordinary
1 at £1Mrs L. Gallagher
8.33%
Ordinary
1 at £1Robert Anthony Bown
8.33%
Ordinary
1 at £1Valerie Zanre
8.33%
Ordinary
2 at £1Mr John Charley
16.67%
Ordinary

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

30 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2015Termination of appointment of Roland Alexandre Bibaud as a director on 15 October 2015 (1 page)
22 December 2015Termination of appointment of Roland Alexandre Bibaud as a director on 15 October 2015 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 12
(7 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 12
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 12
(7 pages)
13 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 12
(7 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 12
(7 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 12
(7 pages)
10 September 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
10 September 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
10 September 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
29 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
29 August 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
29 August 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
29 August 2012Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
15 September 2010Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages)
15 September 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 15 September 2010 (1 page)
15 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for John Stephen Charley on 1 October 2009 (2 pages)
14 September 2010Director's details changed for John Stephen Charley on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Roland Alexandre Bibaud on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Roland Alexandre Bibaud on 1 October 2009 (2 pages)
14 September 2010Director's details changed for John Stephen Charley on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Roland Alexandre Bibaud on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Secretary's details changed for Property Services Plus Limited on 1 April 2009 (1 page)
22 October 2009Secretary's details changed for Property Services Plus Limited on 1 April 2009 (1 page)
22 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (8 pages)
22 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (8 pages)
22 October 2009Secretary's details changed for Property Services Plus Limited on 1 April 2009 (1 page)
22 December 2008Return made up to 25/07/08; full list of members (8 pages)
22 December 2008Return made up to 25/07/08; full list of members (8 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Appointment terminated secretary charles reynolds (1 page)
19 December 2008Secretary appointed property services plus LIMITED (1 page)
19 December 2008Appointment terminated secretary charles reynolds (1 page)
19 December 2008Secretary appointed property services plus LIMITED (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 October 2007Return made up to 25/07/07; no change of members (7 pages)
25 October 2007Return made up to 25/07/07; no change of members (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 25/07/06; full list of members (11 pages)
14 August 2006Return made up to 25/07/06; full list of members (11 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
3 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
4 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
15 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
15 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
6 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 59 the park sidcup kent DA14 6AN (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 59 the park sidcup kent DA14 6AN (1 page)
2 October 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2002Full accounts made up to 31 March 2002 (9 pages)
10 July 2002Full accounts made up to 31 March 2002 (9 pages)
2 August 2001Return made up to 25/07/01; full list of members (10 pages)
2 August 2001Return made up to 25/07/01; full list of members (10 pages)
25 July 2001Full accounts made up to 31 March 2001 (9 pages)
25 July 2001Full accounts made up to 31 March 2001 (9 pages)
4 October 2000Full accounts made up to 31 March 2000 (9 pages)
4 October 2000Full accounts made up to 31 March 2000 (9 pages)
23 August 2000Return made up to 25/07/00; full list of members (10 pages)
23 August 2000Return made up to 25/07/00; full list of members (10 pages)
1 December 1999Full accounts made up to 31 March 1999 (9 pages)
1 December 1999Full accounts made up to 31 March 1999 (9 pages)
19 August 1999Return made up to 25/07/99; change of members (6 pages)
19 August 1999Return made up to 25/07/99; change of members (6 pages)
19 August 1998Return made up to 25/07/98; full list of members (6 pages)
19 August 1998Return made up to 25/07/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 March 1998 (9 pages)
2 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Return made up to 25/07/97; full list of members
  • 363(287) ‐ Registered office changed on 20/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Return made up to 25/07/97; full list of members
  • 363(287) ‐ Registered office changed on 20/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 May 1997Full accounts made up to 31 March 1997 (9 pages)
30 May 1997Full accounts made up to 31 March 1997 (9 pages)
31 July 1996Return made up to 25/07/96; change of members (6 pages)
31 July 1996Return made up to 25/07/96; change of members (6 pages)
20 June 1996Full accounts made up to 31 March 1996 (9 pages)
20 June 1996Full accounts made up to 31 March 1996 (9 pages)
2 August 1995Return made up to 25/07/95; full list of members (6 pages)
2 August 1995Return made up to 25/07/95; full list of members (6 pages)
2 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
2 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 November 1977Certificate of incorporation (1 page)
9 November 1977Incorporation (13 pages)
9 November 1977Certificate of incorporation (1 page)
9 November 1977Incorporation (13 pages)