Company NameRectory Court Management Limited
DirectorsJames Edward Dobson and Malcolm Devilliers Venter
Company StatusActive
Company Number02151398
CategoryPrivate Limited Company
Incorporation Date29 July 1987(36 years, 9 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 NameJames Edward Dobson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(14 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Malcolm Devilliers Venter
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySouth African
StatusCurrent
Appointed31 August 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleEducator Trainer
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameBaxter Lambert Ltd (Corporation)
StatusCurrent
Appointed26 March 2018(30 years, 8 months after company formation)
Appointment Duration6 years
Correspondence Address120 High Street
London
SE20 7EZ
Director NameRobert Muirhead
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 1999)
RoleRetired
Correspondence AddressFlat 4 Rectory Court
Beckenham
Kent
BR3 1JA
Director NamePhilip Charles Weeks
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1992)
RoleRetired
Correspondence AddressFlat 2 Rectory Court
Beckenham
Kent
BR3 1JA
Secretary NameGloria Francois
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressFlat 9 Rectory Court
Beckenham
Kent
BR3 1JA
Director NameReginald Keemer
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 August 2001)
RoleSales Representative
Correspondence AddressFlat 5 Rectory Court
Beckenham
Kent
BR3 1JA
Director NameShirley Elizabeth Keemer
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2003)
RoleRetired
Correspondence Address5 Rectory Court
20 Rectory Road
Beckenham
Kent
BR3 1JA
Secretary NamePatricia Ann Dobson
NationalityBritish
StatusResigned
Appointed01 November 2001(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2009)
RoleBank Clerk
Correspondence Address2 Rectory Court
20 Rectory Road
Beckenham
Kent
BR3 1JA
Director NameElaine Margaret Muirhead
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 2007)
RoleCompany Director
Correspondence Address4 Rectory Court
20 Rectory Road
Beckenham
Kent
BR3 1JA
Director NameMr David Michael Purdy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 25 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Wooderson Court
55 Rectory Road
Beckenham
Kent
BR3 1HQ
Secretary NameMr David Edward Lambert
StatusResigned
Appointed01 October 2009(22 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 March 2018)
RoleCompany Director
Correspondence Address120 High Street
Penge
London
SE20 7EZ

Location

Registered AddressBaxter Lambert
120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Edward James Dobson & Patricia Ann Dobson
11.11%
Ordinary
1 at £1Leah Anderson
11.11%
Ordinary
1 at £1Michael Coomber
11.11%
Ordinary
1 at £1Michael Steward & Linda Steward
11.11%
Ordinary
1 at £1Mr A. Clarke & Miss P. Clarke
11.11%
Ordinary
1 at £1Mrs J.a. Latchem & Mr D.a. Latchem
11.11%
Ordinary
1 at £1Ruth Baker & Bekki Baker
11.11%
Ordinary
1 at £1Sheila Yadave & Trusha Yadave
11.11%
Ordinary
1 at £1Terri Townsley & Eric Horrell
11.11%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

9 July 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
8 July 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 May 2018Appointment of Baxter Lambert Ltd as a secretary on 26 March 2018 (2 pages)
17 May 2018Termination of appointment of David Edward Lambert as a secretary on 26 March 2018 (1 page)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 9
(4 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 9
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 9
(4 pages)
20 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 9
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 9
(4 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 9
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 July 2013Director's details changed for James Edward Dobson on 14 May 2013 (2 pages)
15 July 2013Director's details changed for James Edward Dobson on 14 May 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
7 July 2012Registered office address changed from 120 High Street Penge London SE20 7EZ on 7 July 2012 (1 page)
7 July 2012Termination of appointment of David Purdy as a director (1 page)
7 July 2012Registered office address changed from 120 High Street Penge London SE20 7EZ on 7 July 2012 (1 page)
7 July 2012Registered office address changed from 120 High Street Penge London SE20 7EZ on 7 July 2012 (1 page)
7 July 2012Termination of appointment of David Purdy as a director (1 page)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for James Edward Dobson on 1 October 2009 (2 pages)
23 June 2010Appointment of Mr David Edward Lambert as a secretary (1 page)
23 June 2010Director's details changed for James Edward Dobson on 1 October 2009 (2 pages)
23 June 2010Termination of appointment of Patricia Dobson as a secretary (1 page)
23 June 2010Appointment of Mr David Edward Lambert as a secretary (1 page)
23 June 2010Termination of appointment of Patricia Dobson as a secretary (1 page)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for James Edward Dobson on 1 October 2009 (2 pages)
7 April 2010Registered office address changed from Flat 2 Rectory Court 20 Rectory Road Beckenham Kent BR3 1JA on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Flat 2 Rectory Court 20 Rectory Road Beckenham Kent BR3 1JA on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Flat 2 Rectory Court 20 Rectory Road Beckenham Kent BR3 1JA on 7 April 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 May 2009Return made up to 14/05/09; full list of members (10 pages)
28 May 2009Return made up to 14/05/09; full list of members (10 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 August 2008Return made up to 14/05/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2008Return made up to 14/05/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 July 2007Return made up to 14/05/07; no change of members (7 pages)
3 July 2007Return made up to 14/05/07; no change of members (7 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 May 2006Return made up to 14/05/06; full list of members (11 pages)
18 May 2006Return made up to 14/05/06; full list of members (11 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 May 2005Return made up to 14/05/05; full list of members (11 pages)
16 May 2005Return made up to 14/05/05; full list of members (11 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 May 2004Return made up to 14/05/04; full list of members (11 pages)
20 May 2004Return made up to 14/05/04; full list of members (11 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
31 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 2002Full accounts made up to 31 March 2002 (8 pages)
21 June 2002Full accounts made up to 31 March 2002 (8 pages)
20 May 2002Return made up to 14/05/02; full list of members (11 pages)
20 May 2002Return made up to 14/05/02; full list of members (11 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Registered office changed on 01/11/01 from: flat 9 , rectory court 20 rectory rd beckenham kent BR3 1JA (1 page)
1 November 2001Registered office changed on 01/11/01 from: flat 9 , rectory court 20 rectory rd beckenham kent BR3 1JA (1 page)
1 November 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
23 July 2001Full accounts made up to 31 March 2001 (8 pages)
23 July 2001Full accounts made up to 31 March 2001 (8 pages)
18 May 2001Return made up to 14/05/01; full list of members (10 pages)
18 May 2001Return made up to 14/05/01; full list of members (10 pages)
30 May 2000Return made up to 14/05/00; full list of members (10 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 May 2000Return made up to 14/05/00; full list of members (10 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 June 1999Full accounts made up to 31 March 1999 (8 pages)
8 June 1999Full accounts made up to 31 March 1999 (8 pages)
26 May 1999Return made up to 14/05/99; no change of members (4 pages)
26 May 1999Return made up to 14/05/99; no change of members (4 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
24 August 1998Full accounts made up to 31 March 1998 (8 pages)
24 August 1998Full accounts made up to 31 March 1998 (8 pages)
9 July 1998Return made up to 14/05/98; full list of members (5 pages)
9 July 1998Return made up to 14/05/98; full list of members (5 pages)
8 July 1997Full accounts made up to 31 March 1997 (9 pages)
8 July 1997Full accounts made up to 31 March 1997 (9 pages)
7 July 1997Return made up to 14/05/97; no change of members (4 pages)
7 July 1997Return made up to 14/05/97; no change of members (4 pages)
6 August 1996Full accounts made up to 31 March 1996 (9 pages)
6 August 1996Full accounts made up to 31 March 1996 (9 pages)
6 June 1996Return made up to 14/05/96; no change of members (4 pages)
6 June 1996Return made up to 14/05/96; no change of members (4 pages)
3 August 1995Full accounts made up to 31 March 1995 (9 pages)
3 August 1995Full accounts made up to 31 March 1995 (9 pages)
21 June 1995Return made up to 14/05/95; full list of members (6 pages)
21 June 1995Return made up to 14/05/95; full list of members (6 pages)