Company NameTudor Road (Beckenham) Management Company Limited
DirectorHelen Mary Mead
Company StatusActive
Company Number02892642
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 1994(30 years, 3 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 NameMrs Helen Mary Mead
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMs Wendy Joan Pritchard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSummer Cottage
134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameJohn Quentin Joyce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSt Brides House
32 High Street
Beckenham
Kent
BR3 1BD
Secretary NameJohn Quentin Joyce
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSt Brides House
32 High Street
Beckenham
Kent
BR3 1BD
Director NameColleen Admiral
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 1996)
RoleSecretary
Correspondence Address7 Teynham Court
Tudor Road
Beckenham
Kent
BR3 6QR
Director NameRonald Percival Hunter
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1997)
RoleRetired
Correspondence Address6 Teynham Court
26 Tudor Road
Beckenham
Kent
BR3 2QR
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed13 January 1995(11 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 11 September 2002)
RoleSecretary
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NamePenny Ashby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 November 2002)
RoleDeputy Headteacher
Correspondence AddressFlat 2 Teynham Court
26 Tudor Road
Beckenham
Kent
BR3 6QR
Director NameGeorge Paton Henderson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 2000)
RoleNational Secretary
Correspondence Address84 Richmond Road
Downham Market
Norfolk
PE38 9TB
Director NameKenneth Victor Barrett
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2006)
RoleRetired
Correspondence AddressFlat 7 Teynham Court
Tudor Road
Beckenham
Kent
BR3 2QR
Director NameMr Robert Terrence Watson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2008)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Teynham Court
Tudor Road
Beckenham
Kent
BR3 6QR
Secretary NameMr Robert Terrence Watson
NationalityBritish
StatusResigned
Appointed21 January 2004(9 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 January 2008)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Teynham Court
Tudor Road
Beckenham
Kent
BR3 6QR
Director NameJacqueline Winbow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Teynham Court
26 Tudor Road
Beckenham
Kent
BR3 6QR
Director NameMiss Margaret Krombach
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Robert Henry Etherton
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(13 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Secretary NameMr Robert Henry Etherton
NationalityBritish
StatusResigned
Appointed08 October 2007(13 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Peter Moon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 2015)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressK N Martin & Co
21 East Street
Bromley
Kent
BR1 1QE
Director NameMr Derek Harries
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMrs Anne Grace Hunter
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(21 years after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Peter Douglas James Dent
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(24 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2003(9 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£6,217
Cash£5,832
Current Liabilities£791

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

21 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
21 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
29 September 2022Termination of appointment of Peter Douglas James Dent as a director on 20 September 2022 (1 page)
29 September 2022Appointment of Mrs Helen Mary Mead as a director on 20 September 2022 (2 pages)
26 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
25 January 2022Termination of appointment of Margaret Krombach as a director on 12 January 2022 (1 page)
25 January 2022Cessation of Margaret Krombach as a person with significant control on 12 January 2022 (1 page)
25 January 2022Notification of a person with significant control statement (2 pages)
25 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
22 October 2021Termination of appointment of Anne Grace Hunter as a director on 15 October 2021 (1 page)
22 October 2021Cessation of Anne Grace Hunter as a person with significant control on 15 October 2021 (1 page)
13 August 2021Termination of appointment of Robert Henry Etherton as a director on 11 August 2021 (1 page)
13 August 2021Cessation of Robert Henry Etherton as a person with significant control on 11 August 2021 (1 page)
13 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
13 August 2021Termination of appointment of Robert Henry Etherton as a secretary on 11 August 2021 (1 page)
12 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 January 2019Cessation of Derek John Harries as a person with significant control on 2 January 2019 (1 page)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Derek Harries as a director on 2 January 2019 (1 page)
30 May 2018Appointment of Mr Peter Douglas James Dent as a director on 17 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Robert Henry Etherton on 21 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Derek Harries on 21 May 2018 (2 pages)
22 May 2018Director's details changed for Miss Margaret Krombach on 21 May 2018 (2 pages)
22 May 2018Director's details changed for Mrs Anne Grace Hunter on 21 May 2018 (2 pages)
21 May 2018Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 21 May 2018 (1 page)
3 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 February 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
20 February 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 June 2016Director's details changed for Margaret Krombach on 31 May 2016 (2 pages)
8 June 2016Director's details changed for Mrs Anne Grace Hunter on 31 May 2016 (2 pages)
8 June 2016Registered office address changed from K N Martin & Co 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 8 June 2016 (1 page)
8 June 2016Director's details changed for Mr Derek Harries on 2 June 2016 (2 pages)
8 June 2016Registered office address changed from K N Martin & Co 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 8 June 2016 (1 page)
8 June 2016Director's details changed for Robert Henry Etherton on 31 May 2016 (2 pages)
8 June 2016Director's details changed for Margaret Krombach on 31 May 2016 (2 pages)
8 June 2016Director's details changed for Mrs Anne Grace Hunter on 31 May 2016 (2 pages)
8 June 2016Director's details changed for Robert Henry Etherton on 31 May 2016 (2 pages)
8 June 2016Director's details changed for Mr Derek Harries on 2 June 2016 (2 pages)
25 January 2016Annual return made up to 12 January 2016 no member list (5 pages)
25 January 2016Annual return made up to 12 January 2016 no member list (5 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 March 2015Appointment of Mr Derek Harries as a director on 30 January 2015 (2 pages)
31 March 2015Appointment of Mr Derek Harries as a director on 30 January 2015 (2 pages)
10 March 2015Appointment of Mrs Anne Grace Hunter as a director on 30 January 2015 (2 pages)
10 March 2015Appointment of Mrs Anne Grace Hunter as a director on 30 January 2015 (2 pages)
11 February 2015Termination of appointment of Peter Moon as a director on 30 January 2015 (1 page)
11 February 2015Annual return made up to 12 January 2015 no member list (5 pages)
11 February 2015Annual return made up to 12 January 2015 no member list (5 pages)
11 February 2015Termination of appointment of Peter Moon as a director on 30 January 2015 (1 page)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 12 January 2014 no member list (5 pages)
21 January 2014Annual return made up to 12 January 2014 no member list (5 pages)
13 January 2014Termination of appointment of Robert Watson as a director (1 page)
13 January 2014Termination of appointment of Robert Watson as a director (1 page)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Annual return made up to 12 January 2013 no member list (6 pages)
25 January 2013Annual return made up to 12 January 2013 no member list (6 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
7 February 2012Annual return made up to 12 January 2012 no member list (4 pages)
7 February 2012Annual return made up to 12 January 2012 no member list (4 pages)
6 February 2012Director's details changed for Robert Henry Etherton on 12 January 2012 (2 pages)
6 February 2012Director's details changed for Robert Henry Etherton on 12 January 2012 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
17 January 2011Annual return made up to 12 January 2011 no member list (4 pages)
17 January 2011Annual return made up to 12 January 2011 no member list (4 pages)
24 August 2010Appointment of Mr Robert Terrence Watson as a director (2 pages)
24 August 2010Secretary's details changed for Robert Henry Etherton on 19 August 2010 (1 page)
24 August 2010Secretary's details changed for Robert Henry Etherton on 19 August 2010 (1 page)
24 August 2010Appointment of Mr Peter Moon as a director (2 pages)
24 August 2010Termination of appointment of Jacqueline Winbow as a director (1 page)
24 August 2010Director's details changed for Margaret Krombach on 19 August 2010 (2 pages)
24 August 2010Appointment of Mr Robert Terrence Watson as a director (2 pages)
24 August 2010Director's details changed for Margaret Krombach on 19 August 2010 (2 pages)
24 August 2010Appointment of Mr Peter Moon as a director (2 pages)
24 August 2010Termination of appointment of Jacqueline Winbow as a director (1 page)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 January 2010Director's details changed for Margaret Krombach on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Robert Henry Etherton on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Jacqueline Winbow on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Margaret Krombach on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 12 January 2010 no member list (4 pages)
26 January 2010Annual return made up to 12 January 2010 no member list (4 pages)
26 January 2010Director's details changed for Jacqueline Winbow on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Robert Henry Etherton on 31 December 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 January 2009Annual return made up to 12/01/09 (3 pages)
20 January 2009Annual return made up to 12/01/09 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2008Annual return made up to 12/01/08 (2 pages)
11 February 2008Annual return made up to 12/01/08 (2 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New secretary appointed;new director appointed (1 page)
6 December 2007New secretary appointed;new director appointed (1 page)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 February 2007Annual return made up to 12/01/07 (4 pages)
5 February 2007Annual return made up to 12/01/07 (4 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 January 2006Annual return made up to 12/01/06 (4 pages)
25 January 2006Annual return made up to 12/01/06 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 January 2005Annual return made up to 12/01/05 (4 pages)
17 January 2005Annual return made up to 12/01/05 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
20 January 2004Annual return made up to 12/01/04 (4 pages)
20 January 2004Annual return made up to 12/01/04 (4 pages)
17 January 2004Full accounts made up to 31 January 2003 (9 pages)
17 January 2004Full accounts made up to 31 January 2003 (9 pages)
7 October 2003Annual return made up to 12/01/03
  • 363(288) ‐ Secretary resigned
(4 pages)
7 October 2003Annual return made up to 12/01/03
  • 363(288) ‐ Secretary resigned
(4 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
20 September 2002Full accounts made up to 31 January 2002 (9 pages)
20 September 2002Full accounts made up to 31 January 2002 (9 pages)
27 February 2002Annual return made up to 12/01/02 (3 pages)
27 February 2002Annual return made up to 12/01/02 (3 pages)
9 November 2001Full accounts made up to 31 January 2001 (10 pages)
9 November 2001Full accounts made up to 31 January 2001 (10 pages)
23 February 2001Annual return made up to 12/01/01 (7 pages)
23 February 2001Annual return made up to 12/01/01 (7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
22 August 2000Full accounts made up to 31 January 2000 (9 pages)
22 August 2000Full accounts made up to 31 January 2000 (9 pages)
23 January 2000Annual return made up to 12/01/00 (6 pages)
23 January 2000Annual return made up to 12/01/00 (6 pages)
29 July 1999Full accounts made up to 31 January 1999 (6 pages)
29 July 1999Full accounts made up to 31 January 1999 (6 pages)
28 May 1999Auditor's resignation (1 page)
28 May 1999Auditor's resignation (1 page)
21 January 1999Annual return made up to 28/01/99 (4 pages)
21 January 1999Annual return made up to 28/01/99 (4 pages)
7 July 1998Full accounts made up to 31 January 1998 (8 pages)
7 July 1998Full accounts made up to 31 January 1998 (8 pages)
27 January 1998Annual return made up to 28/01/98 (4 pages)
27 January 1998Annual return made up to 28/01/98 (4 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 31 January 1997 (6 pages)
28 May 1997Full accounts made up to 31 January 1997 (6 pages)
18 February 1997Annual return made up to 28/01/97 (4 pages)
18 February 1997Annual return made up to 28/01/97 (4 pages)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
15 May 1996Full accounts made up to 31 January 1996 (7 pages)
15 May 1996Full accounts made up to 31 January 1996 (7 pages)
22 January 1996Annual return made up to 28/01/96 (4 pages)
22 January 1996Annual return made up to 28/01/96 (4 pages)
13 October 1995Full accounts made up to 31 January 1995 (8 pages)
13 October 1995Full accounts made up to 31 January 1995 (8 pages)
28 January 1994Incorporation (21 pages)
28 January 1994Incorporation (21 pages)