Company NameCypress Court (Beckenham) Management Company Limited
DirectorVikash Tanna
Company StatusActive
Company Number01999883
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years 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 NameVikash Tanna
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(11 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Sterling Management Uk Ltd 209 Mottingham Road
London
SE9 4SX
Director NameJoanne Elizabeth Barrett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 February 1993)
RoleFitness Instructor
Correspondence Address5 Cypress Court
83 Albemarle Road
Beckenham
Kent
BR3 2NY
Director NameMr Stuart Burns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1997)
RoleBank Clerk
Correspondence AddressFlat 11 Cypress Court
83 Albemarle Road
Beckenham
Kent
BR3 2NY
Director NameMrs Dorothy Farmer
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 October 2002)
RoleHousewife
Correspondence Address4 Cypress Court
83 Albemarle Road
Beckenham
Kent
BR3 2NY
Secretary NameJoanne Elizabeth Barrett
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 February 1993)
RoleCompany Director
Correspondence Address5 Cypress Court
83 Albemarle Road
Beckenham
Kent
BR3 2NY
Secretary NameMr Stuart Burns
NationalityBritish
StatusResigned
Appointed11 February 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 1996)
RoleBank Clerk
Correspondence AddressFlat 11 Cypress Court
83 Albemarle Road
Beckenham
Kent
BR3 2NY
Secretary NameJill Elizabeth Harris
NationalityBritish
StatusResigned
Appointed09 January 1996(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressThe Harris Partnership
27 High Street
Lingfield
Surrey
RH7 6AA
Secretary NameMr Andrew Jarrod
NationalityBritish
StatusResigned
Appointed27 August 2001(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Cypress Court
83 Albemarle Road
Beckenham
Kent
BR3 5NY
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 3 months after company formation)
Appointment Duration11 years (resigned 01 July 2013)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameDi Darren Donovan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2009)
RoleEngineer
Correspondence Address4 Cypress Place
83 Albemarle Road
Beckenham
Kent
BR3 5NY
Director NameMr Andrew Jarrod
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
BR2 8AR
Secretary NameDavid James Letting & Property Management Ltd (Corporation)
StatusResigned
Appointed08 August 2019(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2022)
Correspondence Address187c Southborough Lane
Bromley
BR2 8AR

Location

Registered AddressC/O Sterling Management Uk Ltd
209 Mottingham Road
London
SE9 4SX
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

1 at £25Judith Anne O'hara
8.33%
Ordinary
1 at £25Mark Winter
8.33%
Ordinary
1 at £25Mr Andrew Jarrod
8.33%
Ordinary
1 at £25Mr Dominique Creusier
8.33%
Ordinary
1 at £25Mr John Joseph Meares
8.33%
Ordinary
1 at £25Mr M.l. Ansell
8.33%
Ordinary
1 at £25Mr N.c. Thorn
8.33%
Ordinary
1 at £25Mr Vikash Tanna
8.33%
Ordinary
1 at £25Mrs S.a. Curran
8.33%
Ordinary
1 at £25Mrs T. Edwards & Mr T. Edwards
8.33%
Ordinary
1 at £25Ms Anna Mary Mcnamara
8.33%
Ordinary
1 at £25Ms Sabriye Aburrahman
8.33%
Ordinary

Financials

Year2014
Net Worth£8,715
Cash£10,118
Current Liabilities£1,703

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 January 2020Appointment of David James Letting & Property Management Ltd as a secretary on 8 August 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
12 August 2019Appointment of Mr Andrew Jarrod as a director on 8 August 2019 (2 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 January 2016Director's details changed for Vikash Tanna on 11 January 2016 (2 pages)
13 January 2016Director's details changed for Vikash Tanna on 11 January 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 300
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 300
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 300
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 300
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 January 2014Termination of appointment of Darren Donovan as a director (1 page)
21 January 2014Termination of appointment of Darren Donovan as a director (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(5 pages)
21 January 2014Director's details changed for Vikash Tanna on 14 January 2014 (2 pages)
21 January 2014Director's details changed for Vikash Tanna on 14 January 2014 (2 pages)
3 October 2013Registered office address changed from C/O Property Maintenance & Management Services 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR97AX on 3 October 2013 (1 page)
3 October 2013Termination of appointment of Derek Lee as a secretary (1 page)
3 October 2013Registered office address changed from C/O Property Maintenance & Management Services 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR97AX on 3 October 2013 (1 page)
3 October 2013Termination of appointment of Derek Lee as a secretary (1 page)
3 October 2013Registered office address changed from C/O Property Maintenance & Management Services 1St Floor Sidda House 350 Lower Addiscombe Road Croydon CR97AX on 3 October 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (7 pages)
10 January 2008Return made up to 31/12/07; full list of members (7 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 February 2007Return made up to 31/12/06; full list of members (8 pages)
20 February 2007Return made up to 31/12/06; full list of members (8 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 January 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 January 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 27 high street lingfield surrey RH7 6AA (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 27 high street lingfield surrey RH7 6AA (1 page)
15 January 2002Return made up to 31/12/01; full list of members (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (9 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
31 October 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
2 March 2001Full accounts made up to 30 June 2000 (11 pages)
2 March 2001Full accounts made up to 30 June 2000 (11 pages)
20 January 2000Return made up to 31/12/99; change of members (6 pages)
20 January 2000Return made up to 31/12/99; change of members (6 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
11 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996New secretary appointed (1 page)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
14 March 1986Certificate of incorporation (1 page)
14 March 1986Incorporation (20 pages)
14 March 1986Incorporation (20 pages)
14 March 1986Certificate of incorporation (1 page)