Company NameBriary Lodge (Beckenham) Management Company Limited
DirectorsCarol Ann Bloomfield and Daniel Robert Nesbitt
Company StatusActive
Company Number02430973
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Carol Ann Bloomfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleTransformational Coach
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Daniel Robert Nesbitt
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusCurrent
Appointed29 September 2021(31 years, 12 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameJohn Quentin Joyce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 October 1991)
RoleSolicitor
Correspondence AddressSt Brides House
32 High Street
Beckenham
Kent
BR3 1BD
Director NameMr Graham John Roper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Cottage 134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameJohn Quentin Joyce
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 October 1991)
RoleCompany Director
Correspondence AddressSt Brides House
32 High Street
Beckenham
Kent
BR3 1BD
Director NameMr Paul Clifford Boast
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 1995)
RoleBank Official
Correspondence Address4 Briary Lodge
56 The Avenue
Beckenham
Kent
BR3 2ES
Director NameMr Simon Peter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 1994)
RoleDental Surgeon
Correspondence Address7 Briary Lodge
56 The Avenue
Beckenham
Kent
BR3 2ES
Secretary NameMiss Jaqueline Ann Heyman
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 1994)
RoleCompany Director
Correspondence Address5 Briary Lodge
56 The Avenue
Beckenham
Kent
BR3 2ES
Secretary NameMary Therese Nayler
NationalityBritish
StatusResigned
Appointed14 December 1994(5 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 December 1995)
RoleArt Historian
Correspondence Address6 Briary Lodge
56 The Avenue
Beckenham
Kent
BR3 2ES
Director NameJohn Anthony Charles Bentall
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(6 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Briary Lodge
56 The Avenue
Beckenham
Kent
BR3 5ES
Director NameLeon Gerald Kaye
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(6 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 October 2011)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address7 Briary Lodge
56 The Avenue
Beckenham
Kent
BR3 5ES
Secretary NameMrs Jill Elizabeth Harris
NationalityBritish
StatusResigned
Appointed08 December 1995(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbrook Camden Road
Lingfield
Surrey
RH7 6AF
Director NameAndrew Victor Pennycook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(11 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 26 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Briary Lodge
56 The Avenue
Beckenham
Kent
BR3 5ES
Secretary NameJohn Anthony Charles Bentall
NationalityBritish
StatusResigned
Appointed07 June 2001(11 years, 8 months after company formation)
Appointment Duration9 years (resigned 22 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Briary Lodge
56 The Avenue
Beckenham
Kent
BR3 5ES
Secretary NameMr Andrew Victor Pennycook
StatusResigned
Appointed22 June 2010(20 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 September 2021)
RoleCompany Director
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMs Susan Helen Pachebat
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(21 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 April 2022)
RoleProject Management Consultant
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMs Mary Therese Nayler
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Stuart Clive Kaye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR

Location

Registered Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £25A.v. Pennycook
10.00%
Ordinary
1 at £25Frank Edmonds & Christine Vasey
10.00%
Ordinary
1 at £25Gerard Martin Price
10.00%
Ordinary
1 at £25Karen Jocelyn Wade & Mr Paul J. Nelson
10.00%
Ordinary
1 at £25Matthew Joseph Sargent
10.00%
Ordinary
1 at £25Michael Aylward & Patricia Aylward
10.00%
Ordinary
1 at £25Mr L.g. Kaye
10.00%
Ordinary
1 at £25Mrs M.t. Nayler
10.00%
Ordinary
1 at £25Pamela Wicks
10.00%
Ordinary
1 at £25Susan H. Pachebat
10.00%
Ordinary

Financials

Year2014
Turnover£18,000
Net Worth£14,812
Cash£13,391
Current Liabilities£1,160

Accounts

Latest Accounts29 September 2022 (1 year, 5 months ago)
Next Accounts Due29 June 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return10 October 2023 (5 months, 1 week ago)
Next Return Due24 October 2024 (7 months, 1 week from now)

Filing History

23 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
1 September 2020Micro company accounts made up to 29 September 2019 (3 pages)
22 May 2020Termination of appointment of Andrew Victor Pennycook as a director on 26 February 2020 (1 page)
12 March 2020Appointment of Mr Stuart Clive Kaye as a director on 26 February 2020 (2 pages)
14 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
27 June 2019Accounts for a small company made up to 29 September 2018 (10 pages)
23 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
27 June 2018Accounts for a small company made up to 29 September 2017 (9 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 29 September 2016 (10 pages)
26 June 2017Full accounts made up to 29 September 2016 (10 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 June 2016Full accounts made up to 29 September 2015 (10 pages)
29 June 2016Full accounts made up to 29 September 2015 (10 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 250
(5 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 250
(5 pages)
18 June 2015Full accounts made up to 29 September 2014 (11 pages)
18 June 2015Full accounts made up to 29 September 2014 (11 pages)
31 October 2014Termination of appointment of Mary Therese Nayler as a director on 30 April 2014 (1 page)
31 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 250
(5 pages)
31 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 250
(5 pages)
31 October 2014Termination of appointment of Mary Therese Nayler as a director on 30 April 2014 (1 page)
1 July 2014Full accounts made up to 29 September 2013 (11 pages)
1 July 2014Full accounts made up to 29 September 2013 (11 pages)
16 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 250
(6 pages)
16 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 250
(6 pages)
1 July 2013Full accounts made up to 29 September 2012 (11 pages)
1 July 2013Full accounts made up to 29 September 2012 (11 pages)
22 November 2012Appointment of Ms Mary Therese Nayler as a director (2 pages)
22 November 2012Appointment of Ms Mary Therese Nayler as a director (2 pages)
21 November 2012Termination of appointment of Leon Kaye as a director (1 page)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
21 November 2012Termination of appointment of Leon Kaye as a director (1 page)
20 June 2012Full accounts made up to 29 September 2011 (11 pages)
20 June 2012Full accounts made up to 29 September 2011 (11 pages)
7 December 2011Appointment of Miss Susan Helen Pachebat as a director (2 pages)
7 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
7 December 2011Appointment of Miss Susan Helen Pachebat as a director (2 pages)
7 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
22 June 2011Full accounts made up to 29 September 2010 (11 pages)
22 June 2011Full accounts made up to 29 September 2010 (11 pages)
5 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
9 November 2010Termination of appointment of John Bentall as a director (1 page)
9 November 2010Termination of appointment of John Bentall as a director (1 page)
9 November 2010Appointment of Mr Andrew Victor Pennycook as a secretary (1 page)
9 November 2010Termination of appointment of John Bentall as a secretary (1 page)
9 November 2010Appointment of Mr Andrew Victor Pennycook as a secretary (1 page)
9 November 2010Termination of appointment of John Bentall as a secretary (1 page)
30 June 2010Full accounts made up to 29 September 2009 (11 pages)
30 June 2010Full accounts made up to 29 September 2009 (11 pages)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page)
20 November 2009Director's details changed for John Anthony Charles Bentall on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Leon Gerald Kaye on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for John Anthony Charles Bentall on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Leon Gerald Kaye on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Leon Gerald Kaye on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Andrew Victor Pennycook on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Andrew Victor Pennycook on 2 October 2009 (2 pages)
20 November 2009Director's details changed for John Anthony Charles Bentall on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Andrew Victor Pennycook on 2 October 2009 (2 pages)
20 July 2009Full accounts made up to 29 September 2008 (10 pages)
20 July 2009Full accounts made up to 29 September 2008 (10 pages)
7 January 2009Return made up to 10/10/08; full list of members (8 pages)
7 January 2009Return made up to 10/10/08; full list of members (8 pages)
29 July 2008Full accounts made up to 29 September 2007 (11 pages)
29 July 2008Full accounts made up to 29 September 2007 (11 pages)
15 January 2008Return made up to 10/10/07; change of members (7 pages)
15 January 2008Return made up to 10/10/07; change of members (7 pages)
14 July 2007Full accounts made up to 29 September 2006 (11 pages)
14 July 2007Full accounts made up to 29 September 2006 (11 pages)
7 November 2006Return made up to 10/10/06; full list of members (10 pages)
7 November 2006Return made up to 10/10/06; full list of members (10 pages)
2 August 2006Full accounts made up to 29 September 2005 (11 pages)
2 August 2006Full accounts made up to 29 September 2005 (11 pages)
25 October 2005Return made up to 10/10/05; full list of members (10 pages)
25 October 2005Return made up to 10/10/05; full list of members (10 pages)
25 July 2005Full accounts made up to 29 September 2004 (9 pages)
25 July 2005Full accounts made up to 29 September 2004 (9 pages)
21 October 2004Return made up to 10/10/04; full list of members (10 pages)
21 October 2004Return made up to 10/10/04; full list of members (10 pages)
14 July 2004Full accounts made up to 29 September 2003 (9 pages)
14 July 2004Full accounts made up to 29 September 2003 (9 pages)
26 October 2003Return made up to 10/10/03; full list of members (11 pages)
26 October 2003Return made up to 10/10/03; full list of members (11 pages)
17 July 2003Full accounts made up to 29 September 2002 (9 pages)
17 July 2003Full accounts made up to 29 September 2002 (9 pages)
1 November 2002Return made up to 10/10/02; full list of members (10 pages)
1 November 2002Return made up to 10/10/02; full list of members (10 pages)
13 August 2002Full accounts made up to 29 September 2001 (9 pages)
13 August 2002Full accounts made up to 29 September 2001 (9 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
17 October 2001Return made up to 10/10/01; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2001Return made up to 10/10/01; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
24 May 2001Full accounts made up to 29 September 2000 (9 pages)
24 May 2001Full accounts made up to 29 September 2000 (9 pages)
28 December 2000Return made up to 10/10/00; full list of members (9 pages)
28 December 2000Return made up to 10/10/00; full list of members (9 pages)
9 March 2000Full accounts made up to 29 September 1999 (9 pages)
9 March 2000Full accounts made up to 29 September 1999 (9 pages)
16 November 1999Return made up to 10/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Return made up to 10/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Registered office changed on 19/08/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
19 August 1999Registered office changed on 19/08/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
28 June 1999Full accounts made up to 29 September 1998 (8 pages)
28 June 1999Full accounts made up to 29 September 1998 (8 pages)
8 June 1999Auditor's resignation (1 page)
8 June 1999Auditor's resignation (1 page)
15 October 1998Return made up to 10/10/98; no change of members (4 pages)
15 October 1998Return made up to 10/10/98; no change of members (4 pages)
25 June 1998Full accounts made up to 29 September 1997 (8 pages)
25 June 1998Full accounts made up to 29 September 1997 (8 pages)
5 November 1997Return made up to 10/10/97; full list of members (6 pages)
5 November 1997Return made up to 10/10/97; full list of members (6 pages)
15 May 1997Full accounts made up to 29 September 1996 (7 pages)
15 May 1997Full accounts made up to 29 September 1996 (7 pages)
23 October 1996Return made up to 10/10/96; no change of members (4 pages)
23 October 1996Return made up to 10/10/96; no change of members (4 pages)
8 July 1996Full accounts made up to 29 September 1995 (7 pages)
8 July 1996Full accounts made up to 29 September 1995 (7 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996Secretary resigned (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Secretary resigned (1 page)
27 November 1995Full accounts made up to 29 September 1994 (7 pages)
27 November 1995Full accounts made up to 29 September 1994 (7 pages)
23 October 1995Return made up to 10/10/95; full list of members (6 pages)
23 October 1995Return made up to 10/10/95; full list of members (6 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
10 October 1989Incorporation (17 pages)
10 October 1989Incorporation (17 pages)