Company Name85 Kings Hall Road Management Company Limited
Company StatusActive
Company Number01659507
CategoryPrivate Limited Company
Incorporation Date19 August 1982(41 years, 7 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 Peter John Meahan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed24 June 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleTour Director
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Sidcup
Kent
DA15 7EJ
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed16 June 2017(34 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address60 Telford Road Telford Road
London
SE9 3RD
Director NameMs Natash Abbasi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(38 years after company formation)
Appointment Duration3 years, 7 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Sidcup
Kent
DA15 7EJ
Director NameMs Abby Smith
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(38 years, 7 months after company formation)
Appointment Duration3 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Sidcup
Kent
DA15 7EJ
Director NameMr John Patrick Cowlard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(9 years, 2 months after company formation)
Appointment Duration22 years (resigned 29 November 2013)
RoleFire Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Knights Court
Beckenham
Kent
BR3 1LR
Director NameMr Ronald Kenneth Harrison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(9 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 12 March 2008)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Knights Court
Beckenham
Kent
BR3 1LR
Secretary NameMr Ronald Kenneth Harrison
NationalityBritish
StatusResigned
Appointed12 November 1991(9 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Knights Court
Beckenham
Kent
BR3 1LR
Director NameRebecca Emma Adams
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(17 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 October 2000)
RolePa/Senior Secretary
Correspondence Address2 Knights Court
Kings Hall Road
Beckenham
Kent
BR3 1LR
Director NameMr Jonathan Peter Thompson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(17 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 December 2009)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address10 Knights Court
85 Kingshall Road
Beckenham
Kent
BR3 1LR
Director NameMr Barrie Felton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(17 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 31 October 2016)
RoleSecurity Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Knights Court
Kings Hall Road
Beckenham
Kent
BR3 1LR
Secretary NameMr Barrie Felton
NationalityBritish
StatusResigned
Appointed31 January 2008(25 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 April 2015)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Knights Court
Kings Hall Road
Beckenham
Kent
BR3 1LR
Director NameMs Loarraine Florence Hennie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(29 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 August 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Danuta Chea
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(34 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Sidcup
Kent
DA15 7EJ

Location

Registered AddressBroughton & Co, Roxby House
20 - 22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

1 at £25Barbara Smith & Barrie Felton & Chris Guest & Pamela Henness
6.25%
Ordinary
1 at £25Ben Ash
6.25%
Ordinary
1 at £25Catherine Taylor
6.25%
Ordinary
1 at £25David Penny
6.25%
Ordinary
1 at £25David Swann & Nadia Swann
6.25%
Ordinary
1 at £25Kevin Dixon
6.25%
Ordinary
1 at £25Lorraine Hennie
6.25%
Ordinary
1 at £25Mario Gerard Joseph & Tharshini Joseph
6.25%
Ordinary
1 at £25Mr L. Wellings
6.25%
Ordinary
1 at £25Mr Ron Harrison
6.25%
Ordinary
1 at £25Mrs D. Chea & Mr S. Chea
6.25%
Ordinary
1 at £25Natasha Abbasi
6.25%
Ordinary
1 at £25Owen Scurfield & Kathryn Phalp
6.25%
Ordinary
1 at £25Pat Cowlard
6.25%
Ordinary
1 at £25Peter Meahan & Katherine Meahan
6.25%
Ordinary
1 at £25Salvation Army
6.25%
Ordinary

Financials

Year2014
Turnover£20,224
Net Worth£7,028
Cash£7,593
Current Liabilities£650

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2024 (5 days ago)
Next Return Due7 April 2025 (1 year from now)

Filing History

10 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
24 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
21 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 November 2021Termination of appointment of Abby Smith as a director on 8 November 2021 (1 page)
14 October 2021Appointment of Ms Sian Warr as a director on 13 October 2021 (2 pages)
25 March 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
23 March 2021Termination of appointment of Danuta Chea as a director on 23 March 2021 (1 page)
23 March 2021Appointment of Ms Abby Smith as a director on 23 March 2021 (2 pages)
5 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 August 2020Appointment of Ms Natash Abbasi as a director on 12 August 2020 (2 pages)
12 August 2020Termination of appointment of Loarraine Florence Hennie as a director on 11 August 2020 (1 page)
30 March 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
24 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
11 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 June 2017Accounts for a small company made up to 31 March 2017 (9 pages)
22 June 2017Accounts for a small company made up to 31 March 2017 (9 pages)
16 June 2017Appointment of Mrs Danuta Chea as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mrs Danuta Chea as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Andrew Hutchinson as a secretary on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Andrew Hutchinson as a secretary on 16 June 2017 (2 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (10 pages)
5 January 2017Full accounts made up to 31 March 2016 (10 pages)
31 October 2016Termination of appointment of Barrie Felton as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Barrie Felton as a director on 31 October 2016 (1 page)
3 July 2016Appointment of Mr Peter John Meahan as a director on 24 June 2016 (2 pages)
3 July 2016Termination of appointment of Danuta Chea as a director on 30 June 2016 (1 page)
3 July 2016Appointment of Mr Peter John Meahan as a director on 24 June 2016 (2 pages)
3 July 2016Termination of appointment of Danuta Chea as a director on 30 June 2016 (1 page)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 400
(7 pages)
27 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 400
(7 pages)
22 June 2015Full accounts made up to 31 March 2015 (10 pages)
22 June 2015Full accounts made up to 31 March 2015 (10 pages)
6 April 2015Termination of appointment of Barrie Felton as a secretary on 2 April 2015 (1 page)
6 April 2015Registered office address changed from Flat 4 Knights Court 85 Kings Hall Road Beckenham Kent BR3 1LR to Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ on 6 April 2015 (1 page)
6 April 2015Registered office address changed from Flat 4 Knights Court 85 Kings Hall Road Beckenham Kent BR3 1LR to Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ on 6 April 2015 (1 page)
6 April 2015Termination of appointment of Barrie Felton as a secretary on 2 April 2015 (1 page)
6 April 2015Registered office address changed from Flat 4 Knights Court 85 Kings Hall Road Beckenham Kent BR3 1LR to Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ on 6 April 2015 (1 page)
6 April 2015Termination of appointment of Barrie Felton as a secretary on 2 April 2015 (1 page)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 400
(7 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 400
(7 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 400
(6 pages)
19 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 400
(6 pages)
19 June 2014Full accounts made up to 31 March 2014 (11 pages)
19 June 2014Full accounts made up to 31 March 2014 (11 pages)
17 December 2013Appointment of Mrs Danuta Chea as a director (2 pages)
17 December 2013Appointment of Mrs Danuta Chea as a director (2 pages)
15 December 2013Termination of appointment of John Cowlard as a director (1 page)
15 December 2013Termination of appointment of John Cowlard as a director (1 page)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 400
(7 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 400
(7 pages)
18 October 2013Full accounts made up to 31 March 2013 (19 pages)
18 October 2013Full accounts made up to 31 March 2013 (19 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (8 pages)
8 November 2012Full accounts made up to 31 March 2012 (11 pages)
8 November 2012Full accounts made up to 31 March 2012 (11 pages)
16 July 2012Appointment of Ms Loarraine Florence Hennie as a director (2 pages)
16 July 2012Appointment of Ms Loarraine Florence Hennie as a director (2 pages)
21 November 2011Full accounts made up to 31 March 2011 (12 pages)
21 November 2011Full accounts made up to 31 March 2011 (12 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
8 December 2010Full accounts made up to 31 March 2010 (11 pages)
8 December 2010Full accounts made up to 31 March 2010 (11 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
25 January 2010Termination of appointment of Jonathan Thompson as a director (1 page)
25 January 2010Termination of appointment of Jonathan Thompson as a director (1 page)
26 November 2009Full accounts made up to 31 March 2009 (11 pages)
26 November 2009Full accounts made up to 31 March 2009 (11 pages)
13 November 2009Director's details changed for Jonathan Peter Thompson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Barrie Felton on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Jonathan Peter Thompson on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (10 pages)
13 November 2009Director's details changed for Barrie Felton on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr John Patrick Cowlard on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr John Patrick Cowlard on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (10 pages)
13 November 2009Director's details changed for Jonathan Peter Thompson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Barrie Felton on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr John Patrick Cowlard on 1 October 2009 (2 pages)
19 January 2009Return made up to 12/11/08; full list of members (9 pages)
19 January 2009Return made up to 12/11/08; full list of members (9 pages)
13 January 2009Registered office changed on 13/01/2009 from 3 knights court 85 kings hall road beckenham kent BR3 1LR (1 page)
13 January 2009Registered office changed on 13/01/2009 from 3 knights court 85 kings hall road beckenham kent BR3 1LR (1 page)
11 December 2008Full accounts made up to 31 March 2008 (11 pages)
11 December 2008Full accounts made up to 31 March 2008 (11 pages)
15 April 2008Appointment terminated director ronald harrison (1 page)
15 April 2008Appointment terminated director ronald harrison (1 page)
20 March 2008Secretary appointed barrie felton (2 pages)
20 March 2008Appointment terminated secretary ronald harrison (1 page)
20 March 2008Secretary appointed barrie felton (2 pages)
20 March 2008Appointment terminated secretary ronald harrison (1 page)
6 December 2007Return made up to 12/11/07; full list of members (6 pages)
6 December 2007Return made up to 12/11/07; full list of members (6 pages)
21 November 2007Full accounts made up to 31 March 2007 (11 pages)
21 November 2007Full accounts made up to 31 March 2007 (11 pages)
11 December 2006Return made up to 12/11/06; full list of members (6 pages)
11 December 2006Return made up to 12/11/06; full list of members (6 pages)
7 November 2006Full accounts made up to 31 March 2006 (11 pages)
7 November 2006Full accounts made up to 31 March 2006 (11 pages)
12 January 2006Return made up to 12/11/05; full list of members (7 pages)
12 January 2006Return made up to 12/11/05; full list of members (7 pages)
5 September 2005Full accounts made up to 31 March 2005 (9 pages)
5 September 2005Full accounts made up to 31 March 2005 (9 pages)
13 December 2004Return made up to 12/11/04; full list of members (13 pages)
13 December 2004Return made up to 12/11/04; full list of members (13 pages)
7 July 2004Full accounts made up to 31 March 2004 (9 pages)
7 July 2004Full accounts made up to 31 March 2004 (9 pages)
18 November 2003Return made up to 12/11/03; full list of members (13 pages)
18 November 2003Return made up to 12/11/03; full list of members (13 pages)
4 September 2003Full accounts made up to 31 March 2003 (9 pages)
4 September 2003Full accounts made up to 31 March 2003 (9 pages)
8 February 2003Return made up to 12/11/02; full list of members (13 pages)
8 February 2003Return made up to 12/11/02; full list of members (13 pages)
2 July 2002Full accounts made up to 31 March 2002 (9 pages)
2 July 2002Full accounts made up to 31 March 2002 (9 pages)
17 December 2001Return made up to 12/11/01; full list of members (12 pages)
17 December 2001Return made up to 12/11/01; full list of members (12 pages)
2 October 2001Full accounts made up to 31 March 2001 (9 pages)
2 October 2001Full accounts made up to 31 March 2001 (9 pages)
11 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 August 2000Full accounts made up to 31 March 2000 (9 pages)
4 August 2000Full accounts made up to 31 March 2000 (9 pages)
17 November 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
7 September 1999Full accounts made up to 31 March 1999 (9 pages)
7 September 1999Full accounts made up to 31 March 1999 (9 pages)
8 June 1999Auditor's resignation (1 page)
8 June 1999Auditor's resignation (1 page)
18 November 1998Return made up to 12/11/98; change of members (6 pages)
18 November 1998Return made up to 12/11/98; change of members (6 pages)
25 September 1998Full accounts made up to 31 March 1998 (8 pages)
25 September 1998Full accounts made up to 31 March 1998 (8 pages)
11 December 1997Return made up to 12/11/97; full list of members (6 pages)
11 December 1997Return made up to 12/11/97; full list of members (6 pages)
27 July 1997Full accounts made up to 31 March 1997 (8 pages)
27 July 1997Full accounts made up to 31 March 1997 (8 pages)
26 November 1996Return made up to 12/11/96; full list of members (6 pages)
26 November 1996Return made up to 12/11/96; full list of members (6 pages)
22 August 1996Full accounts made up to 31 March 1996 (8 pages)
22 August 1996Full accounts made up to 31 March 1996 (8 pages)
22 November 1995Return made up to 12/11/95; full list of members (6 pages)
22 November 1995Return made up to 12/11/95; full list of members (6 pages)
11 July 1995Full accounts made up to 31 March 1995 (9 pages)
11 July 1995Full accounts made up to 31 March 1995 (9 pages)