Company NameLuscombe Court (Beckenham) Management Limited
DirectorsDennis Cooper and Diana McGreachan
Company StatusActive
Company Number01612200
CategoryPrivate Limited Company
Incorporation Date8 February 1982(42 years, 2 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 NameDennis Cooper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(23 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Luscombe Court
26 Park Hill Road
Bromley
Kent
BR2 0XQ
Director NameMrs Diana McGreachan
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(24 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleDirector Of Training
Country of ResidenceUnited Kingdom
Correspondence Address33 Palace Grove
Bromley
Kent
BR1 3HB
Director NameMr Nigel John Harrington
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(9 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 1992)
RoleSales Director
Correspondence Address11 Luscombe Court
Bromley
Kent
BR2 0XQ
Director NameDr Clive Leonard Yeats
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleResearch Chemist
Correspondence Address15 Luscombe Court
Bromley
Kent
BR2 0XQ
Secretary NameMr Lloyd Price
NationalityBritish
StatusResigned
Appointed24 September 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address14 Luscombe Court
Bromley
Kent
BR2 0XQ
Director NameMr Darren Mark Arman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(10 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 September 1998)
RoleBank Officer
Correspondence AddressFlat 11 Luscombe Court
Bromley
Kent
BR2 0XQ
Secretary NameMary Shelly Hurworth
NationalityBritish
StatusResigned
Appointed23 August 1994(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address8 Luscombe Court
26 Park Hill Road
Bromley
Kent
BR2 0XQ
Director NameLorrayne Caroline Bradbury
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 1997)
RoleTreasury Assistant
Correspondence Address4 Luscombe Court
26 Park Hill Road
Bromley
Kent
BR2 0XQ
Director NameLisa Jane King
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2000)
RoleSecretary
Correspondence Address15 Luscombe Court
26 Park Hill Road
Shortlands
Kent
BR2 0XQ
Director NameNicola Louise Brennan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1997(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2000)
RoleBank Asst Manager
Correspondence Address14 Luscombe Court 26 Park Hill Road
Bromley
BR2 0XQ
Secretary NameShana Ann Young
NationalityBritish
StatusResigned
Appointed03 April 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 1998)
RoleSecretary
Correspondence AddressFlat 4 Luscombe Court
26 Park Hill Road
Shortlands
Kent
BR2 0XQ
Director NameNeil Jonathan Maguire
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 October 2000)
RoleEstate Agent
Correspondence Address16 Luscombe Court
26 Park Hill Road
Bromley
Kent
BR2 0XQ
Secretary NameJill Elizabeth Harris
NationalityBritish
StatusResigned
Appointed04 December 1998(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressThe Harris Partnership
27 High Street
Lingfield
Surrey
RH7 6AA
Director NameMary Shelly Hurworth
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2002)
RoleRetired
Correspondence Address8 Luscombe Court
26 Park Hill Road
Bromley
Kent
BR2 0XQ
Director NameDanella Scott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2001)
RoleFin Controller
Correspondence Address1 Luscombe Court
26 Park Hill Road
Bromley
Kent
BR2 0XQ
Director NameDavid Francis Retter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 2005)
RoleTrain Driver
Correspondence Address5 Luscombe Court
Park Hill Road
Bromley
Kent
BR2 0XQ
Secretary NameHugh Berkeley
NationalityBritish
StatusResigned
Appointed05 April 2000(18 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address11 Luscombe Court
26 Park Hill Road Shortlands
Bromley
Kent
BR2 0XQ
Director NameDennis Cooper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2004)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Luscombe Court
26 Park Hill Road
Bromley
Kent
BR2 0XQ
Director NameHugh Berkeley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2005)
RoleCivil Servant
Correspondence Address11 Luscombe Court
26 Park Hill Road Shortlands
Bromley
Kent
BR2 0XQ
Director NameMary Shelly Hurworth
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(23 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2006)
RoleArtist
Correspondence Address8 Luscombe Court
26 Park Hill Road
Bromley
Kent
BR2 0XQ
Director NameMary Shelly Hurworth
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(23 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2006)
RoleArtist
Correspondence Address8 Luscombe Court
26 Park Hill Road
Bromley
Kent
BR2 0XQ
Director NameKristian Andrew Hitchinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(27 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 14 Luscombe 26 Park Hill Road
Bromley
Kent
BR2 0XQ
Director NameMr John Terry Scripps
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2011(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Luscombe Court 26 Park Hill Road
Shortlands
Kent
BR2 0XQ

Contact

Telephone020 76271579
Telephone regionLondon

Location

Registered AddressC/O 187c Southborough Lane
Bromley
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £25Dennis Cooper
6.67%
Ordinary
1 at £25Ian Verran & Sue Verran
6.67%
Ordinary
1 at £25James Patrick Arthur Hewitt
6.67%
Ordinary
1 at £25Lisa Farrell
6.67%
Ordinary
1 at £25Mr G. Mastorill
6.67%
Ordinary
1 at £25Mr T. Hemmings
6.67%
Ordinary
1 at £25Mrs D. Mcgreachan
6.67%
Ordinary
1 at £25Mrs S. Cunningham
6.67%
Ordinary
1 at £25Mrs Sylvia Bennett
6.67%
Ordinary
1 at £25Ms S. Lewis
6.67%
Ordinary
1 at £25Myriam Barmont
6.67%
Ordinary
1 at £25Nicholas Anthony Sankey & Jane Macalister
6.67%
Ordinary
1 at £25Patricia Mary Knox
6.67%
Ordinary
1 at £25Sue Matthews
6.67%
Ordinary
1 at £25Sylvia Anderson
6.67%
Ordinary

Financials

Year2014
Turnover£18,000
Net Worth£35,103
Cash£28,157
Current Liabilities£719

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End25 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

28 December 2017Accounts for a small company made up to 25 March 2017 (7 pages)
16 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
5 January 2017Full accounts made up to 25 March 2016 (11 pages)
24 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
16 December 2015Full accounts made up to 25 March 2015 (11 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 375
(5 pages)
29 December 2014Full accounts made up to 25 March 2014 (11 pages)
28 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 375
(5 pages)
15 September 2014Termination of appointment of John Terry Scripps as a director on 28 July 2014 (2 pages)
3 February 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 375
(6 pages)
24 December 2013Full accounts made up to 25 March 2013 (11 pages)
16 September 2013Termination of appointment of Kristian Hitchinson as a director (2 pages)
28 January 2013Annual return made up to 24 September 2012 with a full list of shareholders (17 pages)
14 November 2012Full accounts made up to 25 March 2012 (11 pages)
11 January 2012Registered office address changed from Flat11 Luscombe Court 26 Park Hill Road Shortlands Kent BR2 0XQ on 11 January 2012 (2 pages)
31 October 2011Termination of appointment of Hugh Berkeley as a secretary (2 pages)
31 October 2011Appointment of John Terry Scripps as a director (3 pages)
26 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
12 September 2011Full accounts made up to 25 March 2011 (13 pages)
4 January 2011Full accounts made up to 25 March 2010 (11 pages)
26 October 2010Director's details changed for Dennis Cooper on 24 September 2010 (2 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Kristian Andrew Hitchinson on 24 September 2010 (2 pages)
25 January 2010Full accounts made up to 25 March 2009 (17 pages)
3 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (10 pages)
20 March 2009Director appointed kristian andrew hitchinson (1 page)
26 January 2009Full accounts made up to 25 March 2008 (10 pages)
13 November 2008Return made up to 24/09/08; change of members (7 pages)
15 January 2008Return made up to 24/09/07; change of members (7 pages)
31 October 2007Full accounts made up to 25 March 2007 (10 pages)
17 January 2007Full accounts made up to 25 March 2006 (10 pages)
24 October 2006Return made up to 24/09/06; full list of members (11 pages)
20 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
10 October 2005Return made up to 24/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 August 2005Full accounts made up to 25 March 2005 (8 pages)
22 March 2005Full accounts made up to 23 March 2004 (9 pages)
6 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
10 November 2003Full accounts made up to 25 March 2003 (8 pages)
28 October 2003Return made up to 24/09/03; full list of members (11 pages)
27 February 2003Total exemption full accounts made up to 25 March 2002 (7 pages)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
24 October 2002Return made up to 24/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 October 2001Return made up to 24/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
10 September 2001Total exemption full accounts made up to 25 March 2001 (7 pages)
8 July 2001New director appointed (2 pages)
9 November 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(13 pages)
6 November 2000Full accounts made up to 25 March 2000 (8 pages)
1 November 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
24 March 2000Full accounts made up to 25 March 1999 (7 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(6 pages)
22 January 1999Full accounts made up to 25 March 1998 (7 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 December 1997Full accounts made up to 25 March 1997 (8 pages)
22 October 1997Return made up to 24/09/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/10/97
(7 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
28 November 1996Full accounts made up to 25 March 1996 (8 pages)
8 October 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
27 December 1995New director appointed (2 pages)
29 November 1995Full accounts made up to 25 March 1995 (9 pages)
31 October 1995Return made up to 24/09/95; change of members (6 pages)
8 February 1982Incorporation (16 pages)