Company NameBeaconshaw Management Co. Limited
DirectorGlynn Lear
Company StatusActive
Company Number01351819
CategoryPrivate Limited Company
Incorporation Date7 February 1978(46 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Glynn Lear
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2020(42 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleDecontamination Validation Engineer
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Secretary NameMrs Stephanie Webb
StatusCurrent
Appointed01 September 2023(45 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameJill Catherine Allbrooke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1992)
RoleLibrarian
Correspondence Address9 Beaconshaw
Bromley
Kent
BR1 3TW
Director NameJohn Vanner Farrington
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 1994)
RoleEnergy Contracts Manager
Correspondence Address6 Beaconshaw
Bromley
Kent
BR1 3TW
Director NameNigel Peter Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 1995)
RoleRetail Buyer
Correspondence Address14 Beaconshaw
Bromley
Kent
BR1 3TW
Secretary NameMr Stephen James Gardiner
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beaconshaw
Bromley
Kent
BR1 3TW
Director NameMr David Ronald Skinner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(13 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 14 November 2014)
RoleManager Retail
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaconshaw
Oaklands Road
Bromley
Kent
BR1 3TW
Secretary NameJohn Vanner Farrington
NationalityBritish
StatusResigned
Appointed11 May 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 1994)
RoleElectricity Contracts Manager
Correspondence Address6 Beaconshaw
Bromley
Kent
BR1 3TW
Director NameFiona Geraldine Salter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 1995)
RoleMarketing Executive
Correspondence Address25 Beaconshaw
Oaklands Road
Bromley
Kent
BR1 3TW
Secretary NameMrs Kate Louise Boaler
NationalityBritish
StatusResigned
Appointed15 August 1994(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1996)
RoleOffice Manager
Correspondence Address27 Beaconshaw
Oaklands Road
Bromley
Kent
BR1 3TW
Director NameJanette Davey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(17 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 September 2001)
RolePersonal Secretary
Correspondence AddressFlat 9 Beaconshaw
11 Oaklands Road
Bromley
Kent
BR1 3TW
Director NameMichael Leslie Chivers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 September 2001)
RoleCredit Controller
Correspondence AddressFlat 9 Beaconshaw
11 Oaklands Road
Bromley
Kent
BR1 3TW
Secretary NameJanette Davey
NationalityBritish
StatusResigned
Appointed08 October 1996(18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 2001)
RoleSecretary
Correspondence AddressFlat 9 Beaconshaw
11 Oaklands Road
Bromley
Kent
BR1 3TW
Director NameJoyce Pamela Booker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(23 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 24 August 2021)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaconshaw
Oaklands Road
Bromley
Kent
BR1 3TW
Secretary NameJoyce Pamela Booker
NationalityBritish
StatusResigned
Appointed19 September 2001(23 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 February 2018)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaconshaw
Oaklands Road
Bromley
Kent
BR1 3TW
Director NameElizabeth Rose Ward-Penny
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(29 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 December 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaconshaw
11 Oaklands Road
Bromley
Kent
BR1 3TW
Director NameMr Stephen James Gardiner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(37 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 November 2020)
RolePublishing Consultant
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Secretary NameMr Stephen James Gardiner
StatusResigned
Appointed01 March 2018(40 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2020)
RoleCompany Director
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR

Location

Registered Address390 Hurst Road
Bexley
DA5 3JY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Anne Marie Jones & Nicholas Anthony Tudor Jones
7.41%
Ordinary
1 at £1Alan Howard Clark
3.70%
Ordinary
1 at £1Jonathan David Bryant & Matthew Robert Bryant
3.70%
Ordinary
1 at £1Juliette Lesley Colville & Simon John Smith
3.70%
Ordinary
1 at £1Miss Elizabeth Ward-penny
3.70%
Ordinary
1 at £1Miss Sandra Helen Holmes
3.70%
Ordinary
1 at £1Mr Edward Sadler
3.70%
Ordinary
1 at £1Mr J. Rose
3.70%
Ordinary
1 at £1Mr James Nicholas Greenley
3.70%
Ordinary
1 at £1Mr Mustafa Sidki
3.70%
Ordinary
1 at £1Mr Paul Louis Martin
3.70%
Ordinary
1 at £1Mr Ronald Herbert Tappenden
3.70%
Ordinary
1 at £1Mr Stephen Charles Rudawski
3.70%
Ordinary
1 at £1Mr Stephen James Gardiner
3.70%
Ordinary
1 at £1Mr William Bracher
3.70%
Ordinary
1 at £1Mrs Irene Henley
3.70%
Ordinary
1 at £1Mrs Joan Margaret Kiff
3.70%
Ordinary
1 at £1Mrs Joyce Pamela Booker
3.70%
Ordinary
1 at £1Ms Jacqueline Claire Wilson
3.70%
Ordinary
1 at £1Ms Julia Ann Richards
3.70%
Ordinary
1 at £1Sherrie Lorraine Hazzard
3.70%
Ordinary
1 at £1Simon Ashley Toms & Melissa Eloise Gire
3.70%
Ordinary
1 at £1Stephen Martin Roberts & Natalija Ivasniova
3.70%
Ordinary
1 at £1United Bank Of Kuwait & Khand
3.70%
Ordinary
1 at £1Valerie Elizabeth Cox
3.70%
Ordinary
1 at £1Walter Maurice Kynaston
3.70%
Ordinary

Financials

Year2014
Net Worth£17,931
Cash£13,867
Current Liabilities£625

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with updates (6 pages)
8 September 2023Appointment of Mrs Stephanie Webb as a secretary on 1 September 2023 (2 pages)
3 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (6 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 October 2021Confirmation statement made on 30 September 2021 with updates (6 pages)
31 August 2021Termination of appointment of Joyce Pamela Booker as a director on 24 August 2021 (1 page)
23 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 May 2021Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page)
17 December 2020Termination of appointment of Elizabeth Rose Ward-Penny as a director on 17 December 2020 (1 page)
8 December 2020Appointment of Mr Glynn Lear as a director on 28 November 2020 (2 pages)
20 November 2020Termination of appointment of Stephen James Gardiner as a secretary on 20 November 2020 (1 page)
20 November 2020Termination of appointment of Stephen James Gardiner as a director on 20 November 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (6 pages)
3 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 March 2018Termination of appointment of Joyce Pamela Booker as a secretary on 28 February 2018 (1 page)
12 March 2018Appointment of Mr Stephen James Gardiner as a secretary on 1 March 2018 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 27
(8 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 27
(8 pages)
17 July 2015Appointment of Mr Stephen James Gardiner as a director on 16 July 2015 (2 pages)
17 July 2015Termination of appointment of David Ronald Skinner as a director on 14 November 2014 (1 page)
17 July 2015Appointment of Mr Stephen James Gardiner as a director on 16 July 2015 (2 pages)
17 July 2015Termination of appointment of David Ronald Skinner as a director on 14 November 2014 (1 page)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 27
(8 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 27
(8 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 27
(8 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 27
(8 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
6 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
6 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
31 October 2010Director's details changed for Mr David Ronald Skinner on 30 September 2010 (2 pages)
31 October 2010Director's details changed for Mr David Ronald Skinner on 30 September 2010 (2 pages)
31 October 2010Director's details changed for Joyce Pamela Booker on 30 March 2010 (2 pages)
31 October 2010Director's details changed for Elizabeth Rose Ward-Penny on 30 September 2010 (2 pages)
31 October 2010Director's details changed for Joyce Pamela Booker on 30 March 2010 (2 pages)
31 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
31 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
31 October 2010Director's details changed for Elizabeth Rose Ward-Penny on 30 September 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (13 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (13 pages)
2 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
2 February 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
2 October 2008Return made up to 30/09/08; full list of members (13 pages)
2 October 2008Return made up to 30/09/08; full list of members (13 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Return made up to 30/09/07; full list of members (8 pages)
6 November 2007Return made up to 30/09/07; full list of members (8 pages)
6 November 2007New director appointed (2 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
23 November 2006Return made up to 30/09/06; full list of members (8 pages)
23 November 2006Return made up to 30/09/06; full list of members (8 pages)
22 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
22 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 October 2005Return made up to 30/09/05; full list of members (8 pages)
26 October 2005Return made up to 30/09/05; full list of members (8 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 November 2004Return made up to 30/09/04; full list of members (8 pages)
23 November 2004Return made up to 30/09/04; full list of members (8 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
12 December 2003Return made up to 30/09/03; full list of members (8 pages)
12 December 2003Return made up to 30/09/03; full list of members (8 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
19 November 2002Return made up to 30/09/02; full list of members (9 pages)
19 November 2002Return made up to 30/09/02; full list of members (9 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
5 December 2001Return made up to 30/09/01; full list of members (8 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Return made up to 30/09/01; full list of members (8 pages)
26 July 2001Full accounts made up to 30 September 2000 (8 pages)
26 July 2001Full accounts made up to 30 September 2000 (8 pages)
13 March 2001Registered office changed on 13/03/01 from: flat 17 beaconshaw 11 oaklands road bromley kent BR1 3TW (1 page)
13 March 2001Registered office changed on 13/03/01 from: flat 17 beaconshaw 11 oaklands road bromley kent BR1 3TW (1 page)
16 January 2001Return made up to 30/09/00; no change of members (7 pages)
16 January 2001Return made up to 30/09/00; no change of members (7 pages)
22 June 2000Full accounts made up to 30 September 1999 (7 pages)
22 June 2000Full accounts made up to 30 September 1999 (7 pages)
17 November 1999Return made up to 30/09/99; no change of members (7 pages)
17 November 1999Return made up to 30/09/99; no change of members (7 pages)
13 April 1999Full accounts made up to 30 September 1998 (9 pages)
13 April 1999Full accounts made up to 30 September 1998 (9 pages)
9 December 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 09/12/98
(6 pages)
9 December 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 09/12/98
(6 pages)
11 February 1998Full accounts made up to 30 September 1997 (10 pages)
11 February 1998Full accounts made up to 30 September 1997 (10 pages)
23 October 1997Return made up to 30/09/97; full list of members (5 pages)
23 October 1997Return made up to 30/09/97; full list of members (5 pages)
17 January 1997Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/01/97
(5 pages)
17 January 1997Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/01/97
(5 pages)
15 December 1996Registered office changed on 15/12/96 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
15 December 1996Registered office changed on 15/12/96 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
13 December 1996Full accounts made up to 30 September 1996 (10 pages)
13 December 1996Full accounts made up to 30 September 1996 (10 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
23 February 1996Full accounts made up to 30 September 1995 (9 pages)
23 February 1996Full accounts made up to 30 September 1995 (9 pages)
18 February 1996Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
18 February 1996Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
27 March 1995Full accounts made up to 30 September 1994 (10 pages)
27 March 1995Full accounts made up to 30 September 1994 (10 pages)
7 February 1978Incorporation (14 pages)
7 February 1978Incorporation (14 pages)