Company NameBrackens (Beckenham) Management Limited
Company StatusActive
Company Number01624629
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month 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 NameMichael Leon Du Sautoy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(12 years after company formation)
Appointment Duration30 years
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Brackens
Brackley Road
Beckenham
Kent
BR3 1UA
Director NameDaphne Ward
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(24 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Brackens
4 Brackley Road
Beckenham
Kent
BR3 1UA
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed16 November 2009(27 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address60 Telford Road
New Eltham
London
SE9 3RD
Director NameMs Carol Ann Baker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Brackens Brackley Road
Beckenham
BR3 1UA
Director NameMr Ronald Stephen Coupe
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1996)
RoleAccountant
Correspondence Address18 Brackens
Beckenham
Kent
BR3 1UA
Director NameMiss Jennifer Ann Hilton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2003)
RoleRetired
Correspondence Address23 Brackens
Brackley Road
Beckenham
Kent
BR3 1UA
Director NameMr John Victor Lamb
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1994)
RoleConsulting Engineer
Correspondence Address22 Brackens
Beckenham
Kent
BR3 1UA
Director NameMr Ivan Stanley Reid
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2001)
RoleRetired Sales Representative
Correspondence Address16 Brackens
Brackley Road
Beckenham
Kent
BR3 1UA
Secretary NameMrs Doris Mary Fisk
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address3 Brackens
Brackley Road
Beckenham
Kent
BR3 1UA
Director NameSusan Deborah MacDonald
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(12 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 June 1995)
RoleSales Admin Photocopier Co
Correspondence Address6 Brackens
Brackley Road
Beckenham
Kent
BR3 1UA
Director NameRaymond Gordon Beynon
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(14 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2003)
RoleRetired
Correspondence Address6 Brackens
Brackley Road
Beckenham
Kent
BR3 1UA
Director NameNicholas James Patow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 1998)
RoleStockbroker
Correspondence Address17 Brackens
Brackley Road
Beckenham
Kent
BR3 1UA
Secretary NameThelma Patricia Gabriel
NationalityBritish
StatusResigned
Appointed18 October 1999(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address1 Brackens
2-4 Brackley Road
Beckenham
Kent
BR3 1UA
Director NameBarry Ward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(19 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 November 2018)
RoleInformation Technology Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Brackens
2-4 Brackley Road
Beckenham
Kent
BR3 1UA
Secretary NameBarry Ward
NationalityBritish
StatusResigned
Appointed30 July 2001(19 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2008)
RoleInformation Technology Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Brackens
2-4 Brackley Road
Beckenham
Kent
BR3 1UA
Secretary NameOEH Ltd (Corporation)
StatusResigned
Appointed01 July 2008(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2009)
Correspondence Address60 Telford Road
London
SE9 3RD

Location

Registered AddressC/O Broughton And Co Ltd
20 -22 Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

-OTHER
8.33%
-
1 at £25C. Baker
4.17%
Ordinary
1 at £25C. Eveniss
4.17%
Ordinary
1 at £25J. Gibson
4.17%
Ordinary
1 at £25J. Godbold & A. Duncan
4.17%
Ordinary
1 at £25Martyn Lee Taylor & Hilary Louise Colvin
4.17%
Ordinary
1 at £25Mr Barry Ward
4.17%
Ordinary
1 at £25Mr D. Miller & Mrs A. Miller
4.17%
Ordinary
1 at £25Mr F. Cook & Mrs J. Cook
4.17%
Ordinary
1 at £25Mr Frederick Wellings
4.17%
Ordinary
1 at £25Mr G. Harling
4.17%
Ordinary
1 at £25Mr Michael Lawson
4.17%
Ordinary
1 at £25Mr Mike Du Sautoy
4.17%
Ordinary
1 at £25Mr Norman Brand
4.17%
Ordinary
1 at £25Mr T. Copland
4.17%
Ordinary
1 at £25Mrs A. Munro
4.17%
Ordinary
1 at £25Mrs Daphne Ward
4.17%
Ordinary
1 at £25Mrs Heather Macvicar
4.17%
Ordinary
1 at £25Mrs Jenny Reid
4.17%
Ordinary
1 at £25Mrs Joyce Tong
4.17%
Ordinary
3 at £25C.j.r. Smith
12.50%
Ordinary

Financials

Year2014
Net Worth£16,385
Cash£15,472
Current Liabilities£3,553

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Filing History

16 February 2021Micro company accounts made up to 25 March 2020 (3 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
14 October 2020Registered office address changed from Broughton & Co Ltd, Office Suite 5& 7,3rd Floor Ro 20-22 Station Road Sidcup DA15 7EJ England to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 14 October 2020 (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
4 November 2019Micro company accounts made up to 25 March 2019 (2 pages)
15 February 2019Director's details changed for Ms Carol Ann Baker on 1 February 2019 (2 pages)
14 February 2019Registered office address changed from 131 Hayes Lane Hayes Bromley Kent BR2 9EJ England to Broughton & Co Ltd, Office Suite 5& 7,3rd Floor Ro 20-22 Station Road Sidcup DA15 7EJ on 14 February 2019 (1 page)
14 February 2019Director's details changed for Ms Carol Ann Baker on 1 February 2019 (2 pages)
5 January 2019Micro company accounts made up to 25 March 2018 (2 pages)
18 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 November 2018Termination of appointment of Barry Ward as a director on 27 November 2018 (1 page)
13 July 2018Appointment of Ms Carol Ann Baker as a director on 13 July 2018 (2 pages)
19 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
19 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 19 July 2017 (1 page)
17 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 600
(8 pages)
30 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 600
(8 pages)
27 October 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
15 January 2015Secretary's details changed for Mr Andrew Hutchinson on 30 November 2014 (1 page)
15 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 600
(8 pages)
15 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 600
(8 pages)
15 January 2015Secretary's details changed for Mr Andrew Hutchinson on 30 November 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
13 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 600
(7 pages)
13 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 600
(7 pages)
20 November 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
5 March 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 January 2013Total exemption full accounts made up to 24 March 2012 (8 pages)
5 January 2013Total exemption full accounts made up to 24 March 2012 (8 pages)
15 December 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
15 December 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
29 December 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
1 December 2009Director's details changed for Daphne Ward on 31 October 2009 (2 pages)
1 December 2009Director's details changed for Daphne Ward on 31 October 2009 (2 pages)
1 December 2009Director's details changed for Michael Leon Du Sautoy on 31 October 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (12 pages)
1 December 2009Director's details changed for Barry Ward on 31 October 2009 (2 pages)
1 December 2009Director's details changed for Michael Leon Du Sautoy on 31 October 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (12 pages)
1 December 2009Director's details changed for Barry Ward on 31 October 2009 (2 pages)
25 November 2009Termination of appointment of Oeh Ltd as a secretary (1 page)
25 November 2009Termination of appointment of Oeh Ltd as a secretary (1 page)
24 November 2009Appointment of Mr Andrew Hutchinson as a secretary (1 page)
24 November 2009Appointment of Mr Andrew Hutchinson as a secretary (1 page)
23 November 2009Termination of appointment of a secretary (1 page)
23 November 2009Secretary's details changed for Oeh Ltd on 16 November 2009 (2 pages)
23 November 2009Termination of appointment of a secretary (1 page)
23 November 2009Secretary's details changed for Oeh Ltd on 16 November 2009 (2 pages)
22 November 2009Secretary's details changed for Allprop Management on 16 November 2009 (1 page)
22 November 2009Secretary's details changed for Allprop Management on 16 November 2009 (1 page)
7 September 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
7 September 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
11 February 2009Return made up to 30/11/08; full list of members (13 pages)
11 February 2009Return made up to 30/11/08; full list of members (13 pages)
21 July 2008Secretary appointed allprop management (1 page)
21 July 2008Secretary appointed allprop management (1 page)
21 July 2008Appointment terminated secretary barry ward (1 page)
21 July 2008Appointment terminated secretary barry ward (1 page)
25 June 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
25 June 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
5 February 2008Return made up to 30/11/07; full list of members (10 pages)
5 February 2008Return made up to 30/11/07; full list of members (10 pages)
19 December 2007Total exemption full accounts made up to 24 March 2007 (7 pages)
19 December 2007Total exemption full accounts made up to 24 March 2007 (7 pages)
9 January 2007Return made up to 30/11/06; change of members (7 pages)
9 January 2007Return made up to 30/11/06; change of members (7 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
4 October 2006Total exemption full accounts made up to 24 March 2006 (7 pages)
4 October 2006Total exemption full accounts made up to 24 March 2006 (7 pages)
13 January 2006Return made up to 30/11/05; full list of members (12 pages)
13 January 2006Return made up to 30/11/05; full list of members (12 pages)
27 October 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
27 October 2005Total exemption full accounts made up to 24 March 2005 (7 pages)
17 December 2004Return made up to 30/11/04; no change of members (7 pages)
17 December 2004Return made up to 30/11/04; no change of members (7 pages)
14 October 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
14 October 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
12 December 2003Return made up to 30/11/03; change of members (11 pages)
12 December 2003Return made up to 30/11/03; change of members (11 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
21 October 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
21 October 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (14 pages)
11 December 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (14 pages)
11 December 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
5 June 2002Registered office changed on 05/06/02 from: 5 brackens 2-4 brackley road beckenham kent BR3 1UA (1 page)
5 June 2002Registered office changed on 05/06/02 from: 5 brackens 2-4 brackley road beckenham kent BR3 1UA (1 page)
14 March 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
14 March 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
11 December 2001Return made up to 30/11/01; change of members (7 pages)
11 December 2001Return made up to 30/11/01; change of members (7 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 1 brackens 2-4 brackley road beckenham kent BR3 1UA (1 page)
22 August 2001Registered office changed on 22/08/01 from: 1 brackens 2-4 brackley road beckenham kent BR3 1UA (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
8 December 2000Return made up to 30/11/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Return made up to 30/11/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Full accounts made up to 24 March 2000 (7 pages)
22 August 2000Full accounts made up to 24 March 2000 (7 pages)
24 December 1999Full accounts made up to 24 March 1999 (7 pages)
24 December 1999Full accounts made up to 24 March 1999 (7 pages)
8 December 1999Return made up to 30/11/99; full list of members (7 pages)
8 December 1999Return made up to 30/11/99; full list of members (7 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: flat 3 brackens brackley road beckenham, kent, BR3 1UA (2 pages)
4 November 1999Registered office changed on 04/11/99 from: flat 3 brackens brackley road beckenham, kent, BR3 1UA (2 pages)
28 June 1999Auditor's resignation (1 page)
28 June 1999Auditor's resignation (1 page)
4 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 September 1998Full accounts made up to 24 March 1998 (8 pages)
15 September 1998Full accounts made up to 24 March 1998 (8 pages)
10 December 1997Return made up to 30/11/97; no change of members (6 pages)
10 December 1997Return made up to 30/11/97; no change of members (6 pages)
29 August 1997Full accounts made up to 24 March 1997 (7 pages)
29 August 1997Full accounts made up to 24 March 1997 (7 pages)
16 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
3 September 1996Full accounts made up to 24 March 1996 (8 pages)
3 September 1996Full accounts made up to 24 March 1996 (8 pages)
13 December 1995Return made up to 30/11/95; change of members (8 pages)
13 December 1995Return made up to 30/11/95; change of members (8 pages)
11 July 1995Full accounts made up to 24 March 1995 (8 pages)
11 July 1995Full accounts made up to 24 March 1995 (8 pages)
25 March 1982Incorporation (18 pages)
25 March 1982Incorporation (18 pages)