Company NameLimes Court (Beckenham) Management Co. Limited
DirectorsJuliet Bangerter and Julian Paul Adams
Company StatusActive
Company Number01796369
CategoryPrivate Limited Company
Incorporation Date1 March 1984(40 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 NameMs Juliet Bangerter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(25 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ambleside Avenue
London
SW16 6AD
Director NameMr Julian Paul Adams
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(28 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Secretary NameHindwoods Limited (Corporation)
StatusCurrent
Appointed11 April 2018(34 years, 1 month after company formation)
Appointment Duration6 years
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMr Colin George Bussey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(8 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 14 June 2002)
RoleSales Director
Correspondence Address11 Limes Court
Limes Road
Beckenham
Kent
BR3 2NS
Secretary NameMiss Annemarie Manley
NationalityBritish
StatusResigned
Appointed05 April 1992(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address6 Limes Court
Limes Road
Beckenham
Kent
BR3 2XJ
Secretary NameElizabeth Palmer
NationalityBritish
StatusResigned
Appointed22 June 1995(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1997)
RoleSupport Analyst
Correspondence AddressFlat 8 Limes Court
Limes Road
Beckenham
Kent
BR3 2NS
Secretary NameJill Elizabeth Harris
NationalityBritish
StatusResigned
Appointed22 April 1997(13 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressThe Harris Partnership
27 High Street
Lingfield
Surrey
RH7 6AA
Secretary NameChristopher Laurence Burbridge
NationalityBritish
StatusResigned
Appointed20 March 2001(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2003)
RoleManagement Surveyor
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NameKirsty Green Armytage
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(18 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 May 2012)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWithers & Co
2 Ambleside Avenue
Streatham
London
SW16 6AD
Director NameMs Juliet Bangerter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 September 2004)
RoleCurtain Maker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oak Cottage
Stonehouse Road
Halstead
Kent
TN14 7HW
Secretary NameMs Juliet Bangerter
NationalityBritish
StatusResigned
Appointed16 May 2003(19 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2012)
RoleSoft Furnishing
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oak Cottage
Stonehouse Road
Halstead
Kent
TN14 7HW
Director NameWilliam Francis Wright
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2008)
RoleAdr Manager
Correspondence AddressFlat 10 Limes Court
Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameMr Colin Aylott
StatusResigned
Appointed31 October 2012(28 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 2018)
RoleCompany Director
Correspondence Address98 Grove Vale
London
SE22 8DS

Contact

Websitebuilders-beckenham.co.uk
Telephone020 34043273
Telephone regionLondon

Location

Registered Address9 Dreadnought Walk
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 £10M. Logan
6.67%
Ordinary
1 at £10Miss A. Fernando
6.67%
Ordinary
1 at £10Miss E. Mourant
6.67%
Ordinary
1 at £10Mr C.b. Roache
6.67%
Ordinary
1 at £10Mr C.r. Williams
6.67%
Ordinary
1 at £10Mr I.r. Sellar
6.67%
Ordinary
1 at £10Mr J.n. Mckenzie
6.67%
Ordinary
1 at £10Mr Julian Adams
6.67%
Ordinary
1 at £10Mr M. Lacey
6.67%
Ordinary
1 at £10Mr R.j. Waterton & Mrs R.j. Waterton
6.67%
Ordinary
1 at £10Mrs D. Hall
6.67%
Ordinary
1 at £10Mrs M. Barrett
6.67%
Ordinary
1 at £10Ms Juliet Bangerter
6.67%
Ordinary
1 at £10Ms L.h. Berry
6.67%
Ordinary
1 at £10Ms M. Gayfer
6.67%
Ordinary

Financials

Year2014
Net Worth£3,181
Cash£6,164
Current Liabilities£3,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 150
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150
(5 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 150
(5 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 150
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 November 2012Appointment of Julian Paul Adams as a director (2 pages)
1 November 2012Registered office address changed from Withers & Co 2 Ambleside Avenue Streatham London SW16 6AD on 1 November 2012 (1 page)
1 November 2012Appointment of Mr Colin Aylott as a secretary (1 page)
1 November 2012Termination of appointment of Juliet Bangerter as a secretary (1 page)
1 November 2012Registered office address changed from Withers & Co 2 Ambleside Avenue Streatham London SW16 6AD on 1 November 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Termination of appointment of Kirsty Green Armytage as a director (2 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (10 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (10 pages)
12 November 2009Appointment of Juliet Bangerter as a director (3 pages)
10 November 2009Director's details changed for Kirsty Green Armytage on 29 October 2009 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 June 2009Return made up to 05/04/09; full list of members (9 pages)
12 May 2009Return made up to 05/04/08; full list of members (9 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 September 2008Compulsory strike-off action has been discontinued (1 page)
2 September 2008Return made up to 05/04/07; no change of members (7 pages)
1 September 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
7 July 2008Appointment terminated director william wright (1 page)
19 March 2007Return made up to 05/04/06; full list of members (14 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 December 2005Return made up to 05/04/05; full list of members (9 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 December 2005New director appointed (1 page)
6 July 2005Director resigned (1 page)
25 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 September 2004Return made up to 05/04/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 May 2003New secretary appointed (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: county estate management LIMITED 9 harley street london W1G 9QF (1 page)
8 May 2003Return made up to 05/04/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 November 2002New director appointed (1 page)
30 October 2002New director appointed (1 page)
26 October 2002Return made up to 05/04/02; full list of members (16 pages)
19 July 2002Registered office changed on 19/07/02 from: 27 high street lingfield surrey RH7 6AA (1 page)
18 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 July 2001Return made up to 05/04/01; full list of members (11 pages)
23 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
10 July 2000Full accounts made up to 31 December 1999 (8 pages)
10 April 2000Return made up to 05/04/00; full list of members (11 pages)
19 July 1999Return made up to 05/04/99; change of members
  • 363(287) ‐ Registered office changed on 19/07/99
(6 pages)
15 June 1999Full accounts made up to 31 December 1998 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1998Return made up to 05/04/98; change of members (6 pages)
13 May 1997Full accounts made up to 31 December 1996 (10 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
8 April 1997Return made up to 05/04/97; full list of members (8 pages)
8 April 1997Location of register of members (1 page)
18 February 1997Registered office changed on 18/02/97 from: northside house, tweedy road, bromley, kent. BR1 3WA (1 page)
24 April 1996Full accounts made up to 31 December 1995 (7 pages)
24 April 1996Return made up to 05/04/96; full list of members (8 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Full accounts made up to 31 December 1994 (6 pages)
2 May 1995Return made up to 05/04/95; full list of members (16 pages)
1 March 1984Incorporation (14 pages)