Company NameChestnut Court (Beckenham) Management Limited
Company StatusActive
Company Number01602174
CategoryPrivate Limited Company
Incorporation Date4 December 1981(42 years, 5 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 Mark Stephen Bretherton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 9 Chestnut Court
10 Brackley Road
Beckenham
Kent
BR3 1RG
Director NameMr Robert Lionel Kingsbury
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Chestnut Court
10 Brackley Road
Beckenham
Kent
BR3 1RG
Secretary NameMr Robert Lionel Kingsbury
NationalityBritish
StatusCurrent
Appointed20 July 2004(22 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Chestnut Court
10 Brackley Road
Beckenham
Kent
BR3 1RG
Director NameMr James Howard Murphy
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleLocal Government Worker
Country of ResidenceEngland
Correspondence AddressFlat 18 Chestnut Court
10 Brackley Road
Beckenham
Kent
BR3 1RG
Director NameMr Mark William Duke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(9 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 1991)
RoleActuary
Correspondence Address18 Chestnut Court
Beckenham
Kent
BR3 1RG
Director NameMiss Jacqueline Rosalie Highman
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 13 January 2009)
RoleRetired
Correspondence Address8 Chestnut Court
Beckenham
Kent
BR3 1RG
Director NameMr William Alfred Wood
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address2 Chestnut Court
Beckenham
Kent
BR3 1RG
Secretary NameMiss Jacqueline Rosalie Highman
NationalityBritish
StatusResigned
Appointed22 May 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 July 2004)
RoleCompany Director
Correspondence Address8 Chestnut Court
Beckenham
Kent
BR3 1RG
Director NameMr John Thomas Wood
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 August 1995)
RoleShipping Manager
Correspondence Address17 Chestnut Court
Beckenham
Kent
BR3 1RG
Director NameEthel Rose Syms
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 2002)
RoleRetired
Correspondence Address13 Chestnut Court
10 Brackley Road
Beckenham
Kent
BR3 1RG
Secretary NameEthel Rose Syms
NationalityBritish
StatusResigned
Appointed08 August 1995(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 July 2002)
RoleRetired
Correspondence Address13 Chestnut Court
10 Brackley Road
Beckenham
Kent
BR3 1RG
Director NameJohn William Rudderham
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 July 2002)
RoleRetired
Correspondence Address1 Chestnut Court
10 Brackley Road
Beckenham
Kent
BR3 1RG
Director NameRobert Paul Horrex
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 2008)
RoleBanking
Correspondence AddressFlat 3 Chestnut Court
10 Brackley Road
Beckenham
Kent
BR3 1RG
Director NameMiss Julie Ann Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 August 2017)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address16 Chestnut Court
10 Brackley Road
Beckenham
Kent
BR3 1RG

Contact

Websiteww.qrconsultancy.co.uk

Location

Registered AddressFlat 18 Chestnut Court
10 Brackley Road
Beckenham
Kent
BR3 1RG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

1 at £25Alexander Bernard Farrugia & Stefania Mulleri
5.56%
Ordinary
1 at £25Amit Purushothan Nayak & Mellissa Nayak
5.56%
Ordinary
1 at £25Anna Homewood
5.56%
Ordinary
1 at £25Catherine Joseph
5.56%
Ordinary
1 at £25James Murphy
5.56%
Ordinary
1 at £25John Edward Adderley & Ruth Margaret Flynn
5.56%
Ordinary
1 at £25John Potter
5.56%
Ordinary
1 at £25Margaret Wood
5.56%
Ordinary
1 at £25Mark Bretherton
5.56%
Ordinary
1 at £25Miss Julia Brown
5.56%
Ordinary
1 at £25Mrs M. Josephine Withers
5.56%
Ordinary
1 at £25Mrs Soh Gek Huggett
5.56%
Ordinary
1 at £25Ning Ning Gu
5.56%
Ordinary
1 at £25Robert Andrew Norman
5.56%
Ordinary
1 at £25Robert Lionel Kingsbury
5.56%
Ordinary
1 at £25Robert Paul Horrex
5.56%
Ordinary
1 at £25Shohren Ralph
5.56%
Ordinary
1 at £25Tamara Jones
5.56%
Ordinary

Financials

Year2014
Turnover£11,880
Net Worth£17,956
Cash£11,937
Current Liabilities£552

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 2 days from now)

Filing History

19 August 2020Notification of a person with significant control statement (2 pages)
29 July 2020Total exemption full accounts made up to 25 March 2020 (7 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 May 2018Cessation of Julie Ann Brown as a person with significant control on 21 August 2017 (1 page)
16 May 2018Termination of appointment of Julie Ann Brown as a director on 21 August 2017 (1 page)
18 July 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
18 July 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 August 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
26 August 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 450
(9 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 450
(9 pages)
22 September 2015Appointment of Mr James Howard Murphy as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr James Howard Murphy as a director on 22 September 2015 (2 pages)
21 July 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
21 July 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 450
(8 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 450
(8 pages)
12 August 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
12 August 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 450
(8 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 450
(8 pages)
31 July 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
31 July 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
30 July 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
30 July 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
10 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
10 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
25 July 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
25 July 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
12 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
12 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
19 August 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
19 August 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (11 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (11 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Director's details changed for Mark Stephen Bretherton on 15 May 2010 (2 pages)
10 June 2010Director's details changed for Robert Lionel Kingsbury on 15 May 2010 (2 pages)
10 June 2010Director's details changed for Mark Stephen Bretherton on 15 May 2010 (2 pages)
10 June 2010Director's details changed for Robert Lionel Kingsbury on 15 May 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
30 July 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
11 June 2009Return made up to 15/05/09; full list of members (9 pages)
11 June 2009Return made up to 15/05/09; full list of members (9 pages)
23 April 2009Appointment terminated director jacqueline highman (1 page)
23 April 2009Appointment terminated director jacqueline highman (1 page)
17 September 2008Appointment terminated director robert horrex (1 page)
17 September 2008Director appointed julie ann brown (2 pages)
17 September 2008Appointment terminated director robert horrex (1 page)
17 September 2008Director appointed julie ann brown (2 pages)
4 September 2008Return made up to 15/05/08; change of members (8 pages)
4 September 2008Return made up to 15/05/08; change of members (8 pages)
14 August 2008Total exemption full accounts made up to 25 March 2008 (8 pages)
14 August 2008Total exemption full accounts made up to 25 March 2008 (8 pages)
6 August 2007Total exemption full accounts made up to 25 March 2007 (8 pages)
6 August 2007Total exemption full accounts made up to 25 March 2007 (8 pages)
21 June 2007Return made up to 15/05/07; change of members (8 pages)
21 June 2007Return made up to 15/05/07; change of members (8 pages)
4 August 2006Total exemption full accounts made up to 25 March 2006 (8 pages)
4 August 2006Total exemption full accounts made up to 25 March 2006 (8 pages)
11 July 2006Return made up to 15/05/06; full list of members (14 pages)
11 July 2006Return made up to 15/05/06; full list of members (14 pages)
23 August 2005Total exemption full accounts made up to 25 March 2005 (7 pages)
23 August 2005Total exemption full accounts made up to 25 March 2005 (7 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
23 June 2004Total exemption full accounts made up to 25 March 2004 (7 pages)
23 June 2004Total exemption full accounts made up to 25 March 2004 (7 pages)
9 June 2004Return made up to 15/05/04; full list of members (13 pages)
9 June 2004Return made up to 15/05/04; full list of members (13 pages)
11 June 2003Total exemption full accounts made up to 25 March 2003 (7 pages)
11 June 2003Total exemption full accounts made up to 25 March 2003 (7 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
3 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
3 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
11 July 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
11 July 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
27 May 2002Return made up to 15/05/02; full list of members (14 pages)
27 May 2002Return made up to 15/05/02; full list of members (14 pages)
31 May 2001Full accounts made up to 25 March 2001 (7 pages)
31 May 2001Full accounts made up to 25 March 2001 (7 pages)
30 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
30 May 2001New director appointed (2 pages)
23 June 2000Full accounts made up to 25 March 2000 (7 pages)
23 June 2000Full accounts made up to 25 March 2000 (7 pages)
5 June 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(13 pages)
5 June 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(13 pages)
23 June 1999Full accounts made up to 25 March 1999 (7 pages)
23 June 1999Full accounts made up to 25 March 1999 (7 pages)
24 May 1999Return made up to 22/05/99; full list of members (6 pages)
24 May 1999Return made up to 22/05/99; full list of members (6 pages)
17 July 1998Full accounts made up to 25 March 1998 (8 pages)
17 July 1998Full accounts made up to 25 March 1998 (8 pages)
31 May 1998Return made up to 22/05/98; full list of members (6 pages)
31 May 1998Return made up to 22/05/98; full list of members (6 pages)
8 July 1997Full accounts made up to 25 March 1997 (9 pages)
8 July 1997Full accounts made up to 25 March 1997 (9 pages)
29 May 1997Return made up to 22/05/97; full list of members (6 pages)
29 May 1997Return made up to 22/05/97; full list of members (6 pages)
16 June 1996Return made up to 22/05/96; change of members (6 pages)
16 June 1996Return made up to 22/05/96; change of members (6 pages)
16 June 1996Full accounts made up to 25 March 1996 (10 pages)
16 June 1996Full accounts made up to 25 March 1996 (10 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
29 June 1995Full accounts made up to 25 March 1995 (9 pages)
29 June 1995Full accounts made up to 25 March 1995 (9 pages)
8 June 1995Return made up to 22/05/95; change of members (6 pages)
8 June 1995Return made up to 22/05/95; change of members (6 pages)