Company NameThe Tudors Management (Beckenham) Limited
DirectorsElizabeth Reynell Lucas and Andrew David Craig
Company StatusActive
Company Number01523979
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)
Previous NameTudors Management (Beckenham) Limited(The)

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 NameMiss Elizabeth Reynell Lucas
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(32 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Tudors 10 Court Downs Road
Beckenham
BR3 6LR
Director NameMr Andrew David Craig
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(40 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2, The Tudors 10 Court Downs Road
Beckenham
BR3 6LR
Director NameMr Eric William Briggs
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 October 1995)
RoleRetired
Correspondence Address1 Tudors
Beckenham
Kent
BR3 2LR
Director NameMr Noel Philip Fielding
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 09 December 1999)
RoleRetired
Correspondence Address7 Tudors
Beckenham
Kent
BR3 6LR
Director NameMr Peter Charles Lucas
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(11 years after company formation)
Appointment Duration7 years (resigned 26 November 1998)
RoleRetired
Correspondence Address3 Tudors
Beckenham
Kent
BR3 6LR
Secretary NameMr Peter Charles Lucas
NationalityBritish
StatusResigned
Appointed08 November 1991(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address3 Tudors
Beckenham
Kent
BR3 6LR
Director NameMary Morrison Briggs
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1999)
RoleRetired
Correspondence Address1 The Tudors 10 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameAlexander John Carter
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(17 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 27 November 2007)
RoleRetired
Correspondence Address2 The Tudors 10 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameDr Heather Bell Nunnerley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(17 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 10 February 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 The Tudors 10 Court Downs Road
Beckenham
Kent
BR3 6LR
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed24 February 1998(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameChristopher John Elgar
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(19 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 23 November 2009)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudors
Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameMrs Barbara Anne Fiszzon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(21 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 The Tudors
10 Court Downs Road
Beckenham
Kent
BR3 6LR
Secretary NameMrs Barbara Anne Fiszzon
NationalityBritish
StatusResigned
Appointed01 August 2002(21 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 The Tudors
10 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameValerie Joyce Horner
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(29 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Tudors 10 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameMr John Keith Langworthy
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2010(30 years after company formation)
Appointment Duration7 years (resigned 17 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr Thomas Alan Hastings
Date of BirthAugust 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2018(37 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 The Tudors
10 Court Downs Road
Beckenham
Kent
BR3 6LR

Location

Registered Address9 Dreadnought Walk
Greenwich
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Lucas
12.50%
Ordinary
1 at £1Joan Bell
12.50%
Ordinary
1 at £1John Langworthy
12.50%
Ordinary
1 at £1John Thomas Breen & Catherine Breen
12.50%
Ordinary
1 at £1Mr Aubrey Carter
12.50%
Ordinary
1 at £1Mrs Barbara Fiszzon
12.50%
Ordinary
1 at £1Mrs Valerie Horner
12.50%
Ordinary
1 at £1Thomas Alan Hastings
12.50%
Ordinary

Financials

Year2014
Turnover£20,002
Net Worth£4,662
Cash£4,662

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

13 November 1980Delivered on: 26 November 1980
Satisfied on: 18 May 2007
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from S. steventon & co LTD to the chargee on any account whatsoever.
Particulars: Flats 1-8 the tudors 10 court downs road, L.B. of bromley, beckenham kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
8 November 2023Director's details changed for Miss Elizabeth Reynell Lucas on 8 November 2023 (2 pages)
29 June 2023Termination of appointment of Thomas Alan Hastings as a director on 29 June 2023 (1 page)
29 June 2023Director's details changed for Miss Elizabeth Reynell Lucas on 29 June 2023 (2 pages)
16 November 2022Micro company accounts made up to 29 September 2022 (3 pages)
18 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
17 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 May 2022Memorandum and Articles of Association (5 pages)
8 December 2021Micro company accounts made up to 29 September 2021 (3 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
9 September 2021Termination of appointment of Valerie Joyce Horner as a director on 31 July 2021 (1 page)
9 September 2021Appointment of Mr Andrew David Craig as a director on 31 July 2021 (2 pages)
14 December 2020Micro company accounts made up to 29 September 2020 (3 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
20 March 2020Micro company accounts made up to 29 September 2019 (2 pages)
15 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
7 August 2019Second filing for the appointment of Elizabeth Lucas as a director (6 pages)
4 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
15 May 2019Notification of Elizabeth Reynell Lucas as a person with significant control on 13 May 2019 (2 pages)
15 May 2019Cessation of Barbara Anne Fiszzon as a person with significant control on 13 May 2019 (1 page)
15 May 2019Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to 9 Dreadnought Walk Greenwich London SE10 9FP on 15 May 2019 (1 page)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-19
(3 pages)
4 December 2018Termination of appointment of John Keith Langworthy as a director on 17 November 2017 (1 page)
14 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
12 November 2018Registered office address changed from 10 Court Downs Road Beckenham Kent BR3 6LR to 12 Hatherley Road Sidcup Kent DA14 4DT on 12 November 2018 (1 page)
11 November 2018Termination of appointment of Barbara Anne Fiszzon as a secretary on 1 September 2018 (1 page)
11 November 2018Appointment of Mr Thomas Alan Hastings as a director on 1 September 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 29 September 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 29 September 2017 (7 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 November 2016Total exemption full accounts made up to 29 September 2016 (7 pages)
9 November 2016Total exemption full accounts made up to 29 September 2016 (7 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
6 December 2015Total exemption full accounts made up to 29 September 2015 (8 pages)
6 December 2015Total exemption full accounts made up to 29 September 2015 (8 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8
(7 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8
(7 pages)
28 November 2014Total exemption full accounts made up to 29 September 2014 (8 pages)
28 November 2014Total exemption full accounts made up to 29 September 2014 (8 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 8
(7 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 8
(7 pages)
19 February 2014Total exemption full accounts made up to 29 September 2013 (14 pages)
19 February 2014Total exemption full accounts made up to 29 September 2013 (14 pages)
10 October 2013Appointment of Miss Elizabeth Reynell Lucas as a director (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8
(7 pages)
10 October 2013Appointment of Miss Elizabeth Reynell Lucas as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 07/08/2019.
(3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8
(7 pages)
6 January 2013Total exemption full accounts made up to 29 September 2012 (8 pages)
6 January 2013Total exemption full accounts made up to 29 September 2012 (8 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption full accounts made up to 29 September 2011 (8 pages)
17 February 2012Total exemption full accounts made up to 29 September 2011 (8 pages)
11 February 2012Termination of appointment of Heather Nunnerley as a director (1 page)
11 February 2012Secretary's details changed for Barbara Anne Fiszzon on 10 February 2012 (1 page)
11 February 2012Secretary's details changed for Barbara Anne Fiszzon on 10 February 2012 (1 page)
11 February 2012Termination of appointment of Heather Nunnerley as a director (1 page)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption full accounts made up to 29 September 2010 (8 pages)
14 January 2011Total exemption full accounts made up to 29 September 2010 (8 pages)
4 January 2011Appointment of Mr John Keith Langworthy as a director (2 pages)
4 January 2011Appointment of Mr John Keith Langworthy as a director (2 pages)
1 January 2011Termination of appointment of Barbara Fiszzon as a director (1 page)
1 January 2011Termination of appointment of Barbara Fiszzon as a director (1 page)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
9 December 2009Termination of appointment of Christopher Elgar as a director (2 pages)
9 December 2009Termination of appointment of Christopher Elgar as a director (2 pages)
9 December 2009Appointment of Valerie Joyce Horner as a director (3 pages)
9 December 2009Appointment of Valerie Joyce Horner as a director (3 pages)
26 November 2009Total exemption full accounts made up to 29 September 2009 (7 pages)
26 November 2009Total exemption full accounts made up to 29 September 2009 (7 pages)
6 October 2009Director's details changed for Barbara Anne Fiszzon on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Doctor Heather Bell Nunnerley on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher John Elgar on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Doctor Heather Bell Nunnerley on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Barbara Anne Fiszzon on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Doctor Heather Bell Nunnerley on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Barbara Anne Fiszzon on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher John Elgar on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Christopher John Elgar on 6 October 2009 (2 pages)
18 December 2008Total exemption full accounts made up to 29 September 2008 (8 pages)
18 December 2008Total exemption full accounts made up to 29 September 2008 (8 pages)
6 October 2008Appointment terminated director alexander carter (1 page)
6 October 2008Return made up to 05/10/08; full list of members (7 pages)
6 October 2008Appointment terminated director alexander carter (1 page)
6 October 2008Return made up to 05/10/08; full list of members (7 pages)
5 December 2007Total exemption full accounts made up to 29 September 2007 (14 pages)
5 December 2007Total exemption full accounts made up to 29 September 2007 (14 pages)
10 October 2007Return made up to 05/10/07; full list of members (4 pages)
10 October 2007Return made up to 05/10/07; full list of members (4 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Total exemption full accounts made up to 29 September 2006 (8 pages)
24 November 2006Total exemption full accounts made up to 29 September 2006 (8 pages)
6 October 2006Return made up to 05/10/06; full list of members (4 pages)
6 October 2006Return made up to 05/10/06; full list of members (4 pages)
30 January 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
17 October 2005Return made up to 05/10/05; full list of members (5 pages)
17 October 2005Return made up to 05/10/05; full list of members (5 pages)
20 December 2004Total exemption full accounts made up to 29 September 2004 (12 pages)
20 December 2004Total exemption full accounts made up to 29 September 2004 (12 pages)
14 October 2004Return made up to 05/10/04; full list of members (12 pages)
14 October 2004Return made up to 05/10/04; full list of members (12 pages)
17 January 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
17 January 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
18 October 2003Return made up to 21/10/03; full list of members (12 pages)
18 October 2003Return made up to 21/10/03; full list of members (12 pages)
10 September 2003Total exemption full accounts made up to 29 September 2002 (8 pages)
10 September 2003Total exemption full accounts made up to 29 September 2002 (8 pages)
18 November 2002Return made up to 21/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(12 pages)
18 November 2002Return made up to 21/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(12 pages)
30 August 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
30 August 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed;new director appointed (2 pages)
6 December 2001Return made up to 21/10/01; full list of members (11 pages)
6 December 2001Return made up to 21/10/01; full list of members (11 pages)
11 December 2000Full accounts made up to 29 September 2000 (8 pages)
11 December 2000Full accounts made up to 29 September 2000 (8 pages)
23 November 2000Return made up to 21/10/00; change of members (7 pages)
23 November 2000Return made up to 21/10/00; change of members (7 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
20 December 1999Full accounts made up to 29 September 1999 (8 pages)
20 December 1999Full accounts made up to 29 September 1999 (8 pages)
3 November 1999Return made up to 21/10/99; full list of members (6 pages)
3 November 1999Return made up to 21/10/99; full list of members (6 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
10 November 1998Full accounts made up to 29 September 1998 (8 pages)
10 November 1998Full accounts made up to 29 September 1998 (8 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: the tudors 10 court downs road beckenham kent BR3 6LR (1 page)
4 March 1998Registered office changed on 04/03/98 from: the tudors 10 court downs road beckenham kent BR3 6LR (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
6 January 1998Full accounts made up to 29 September 1997 (9 pages)
6 January 1998Full accounts made up to 29 September 1997 (9 pages)
30 October 1997Return made up to 21/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1997Return made up to 21/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 May 1997Full accounts made up to 29 September 1996 (8 pages)
29 May 1997Full accounts made up to 29 September 1996 (8 pages)
28 October 1996Return made up to 21/10/96; full list of members (6 pages)
28 October 1996Return made up to 21/10/96; full list of members (6 pages)
15 November 1995Full accounts made up to 29 September 1995 (11 pages)
15 November 1995Full accounts made up to 29 September 1995 (11 pages)
30 October 1995Return made up to 21/10/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1995Return made up to 21/10/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1980Particulars of mortgage/charge (3 pages)
26 November 1980Particulars of mortgage/charge (3 pages)
22 October 1980Incorporation (15 pages)
22 October 1980Incorporation (15 pages)