Company NameBrasted Lodge Residents Limited
Company StatusActive
Company Number02936722
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBeverley Jane Matthews
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1998(3 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brasted Lodge
20 Park Road
Beckenham
Kent
BR3 1QD
Director NameJoan Neville
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(12 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brasted Lodge
20 Park Road
Beckenham
Kent
BR3 1QD
Director NameMr Mark Ronald Pickering
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2007(12 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address- The Great Barn
Powder Mill Lane
Leigh
Kent
TN11 8PY
Director NameAudrey Constance Burford
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2007(12 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleRetired Housewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Brasted Lodge
20 Park Road
Beckenham
Kent
BR3 1QD
Director NameMs Sezgin Kaya
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(17 years after company formation)
Appointment Duration12 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Brasted Lodge
Park Road
Beckenham
Kent
BR3 1QD
Director NameMs Yolanda Stewart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(17 years after company formation)
Appointment Duration12 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Brasted Lodge
Park Road
Beckenham
Kent
BR3 1QD
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed24 May 2012(17 years, 11 months after company formation)
Appointment Duration11 years, 11 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameCarol Stella Underwood
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleSelf Employed
Correspondence Address7 Brasted Lodge
20 Park Road
Beckenham
Kent
BR3 1QD
Director NameRosheen Elizabeth Hingston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleManager
Correspondence Address4 Brasted Lodge
20 Park Road
Beckenham
Kent
BR3 1QD
Director NameJulia Joyce Figg
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleMethods Consultant
Correspondence Address3 Brasted Lodge
20 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameDeborah Michelle Lisa Bond
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brasted Lodge
20 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameBeverley Matthews
NationalityBritish
StatusResigned
Appointed18 September 2000(6 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 September 2008)
RoleCompany Director
Correspondence AddressFlat 1 Brasted Lodge
20 Park Road
Beckenham
Kent
BR3 1QD
Director NameMichael Thomas Leaman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2004)
RoleChef
Correspondence Address6 Brasted Lodge
20 Park Road
Beckenham
Kent
BR3 1QD
Director NameSimon Paul Harris
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(13 years after company formation)
Appointment Duration10 years, 6 months (resigned 19 December 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Brasted Lodge
20 Park Road
Beckenham
Kent
BR3 1QD
Director NameFrederick Blackley
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(13 years after company formation)
Appointment Duration1 year (resigned 17 June 2008)
RoleRetired
Correspondence AddressFlat 7 Brasted Lodge
90 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameSimon Paul Harris
NationalityBritish
StatusResigned
Appointed13 September 2008(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2012)
RoleSales Manager
Correspondence AddressFlat 8 Brasted Lodge 20 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£179
Current Liabilities£120

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 24 December 2022 (7 pages)
19 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 24 December 2021 (7 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 24 December 2020 (8 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 24 December 2019 (8 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 24 December 2018 (8 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 24 December 2017 (8 pages)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Simon Paul Harris as a director on 19 December 2017 (1 page)
16 January 2018Termination of appointment of Simon Paul Harris as a director on 19 December 2017 (1 page)
10 August 2017Total exemption small company accounts made up to 24 December 2016 (7 pages)
10 August 2017Total exemption small company accounts made up to 24 December 2016 (7 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
5 September 2016Total exemption small company accounts made up to 24 December 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 24 December 2015 (7 pages)
14 June 2016Annual return made up to 8 June 2016 no member list (9 pages)
14 June 2016Annual return made up to 8 June 2016 no member list (9 pages)
24 September 2015Total exemption small company accounts made up to 24 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 24 December 2014 (7 pages)
10 June 2015Annual return made up to 8 June 2015 no member list (9 pages)
10 June 2015Annual return made up to 8 June 2015 no member list (9 pages)
10 June 2015Annual return made up to 8 June 2015 no member list (9 pages)
14 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
14 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
14 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
11 December 2014Registered office address changed from County House Fifth Floor 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House Fifth Floor 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 24 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 24 December 2013 (7 pages)
23 June 2014Annual return made up to 8 June 2014 no member list (9 pages)
23 June 2014Annual return made up to 8 June 2014 no member list (9 pages)
23 June 2014Annual return made up to 8 June 2014 no member list (9 pages)
9 September 2013Total exemption small company accounts made up to 24 December 2012 (13 pages)
9 September 2013Total exemption small company accounts made up to 24 December 2012 (13 pages)
14 June 2013Annual return made up to 8 June 2013 no member list (9 pages)
14 June 2013Annual return made up to 8 June 2013 no member list (9 pages)
14 June 2013Annual return made up to 8 June 2013 no member list (9 pages)
18 September 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
25 June 2012Annual return made up to 8 June 2012 no member list (9 pages)
25 June 2012Annual return made up to 8 June 2012 no member list (9 pages)
25 June 2012Annual return made up to 8 June 2012 no member list (9 pages)
13 June 2012Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 13 June 2012 (2 pages)
13 June 2012Termination of appointment of Simon Harris as a secretary (2 pages)
13 June 2012Termination of appointment of Simon Harris as a secretary (2 pages)
13 June 2012Appointment of Prior Estates Limited as a secretary (3 pages)
13 June 2012Appointment of Prior Estates Limited as a secretary (3 pages)
21 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
6 July 2011Annual return made up to 8 June 2011 no member list (7 pages)
6 July 2011Annual return made up to 8 June 2011 no member list (7 pages)
6 July 2011Annual return made up to 8 June 2011 no member list (7 pages)
1 July 2011Appointment of Ms Yolanda Stewart as a director (2 pages)
1 July 2011Appointment of Ms Sezgin Kaya as a director (2 pages)
1 July 2011Appointment of Ms Sezgin Kaya as a director (2 pages)
1 July 2011Appointment of Ms Yolanda Stewart as a director (2 pages)
23 September 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
10 June 2010Director's details changed for Beverley Jane Matthews on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Audrey Constance Burford on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Simon Paul Harris on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Joan Neville on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Mark Ronald Pickering on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Simon Paul Harris on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 no member list (5 pages)
10 June 2010Director's details changed for Beverley Jane Matthews on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Joan Neville on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Audrey Constance Burford on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Audrey Constance Burford on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Simon Paul Harris on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 no member list (5 pages)
10 June 2010Annual return made up to 8 June 2010 no member list (5 pages)
10 June 2010Director's details changed for Mark Ronald Pickering on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Mark Ronald Pickering on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Joan Neville on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Beverley Jane Matthews on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Joan Neville on 13 September 2008 (1 page)
9 June 2010Director's details changed for Simon Paul Harris on 13 September 2008 (1 page)
9 June 2010Director's details changed for Mark Ronald Pickering on 13 September 2008 (1 page)
9 June 2010Director's details changed for Simon Paul Harris on 13 September 2008 (1 page)
9 June 2010Secretary's details changed for Simon Paul Harris on 13 September 2008 (1 page)
9 June 2010Director's details changed for Audrey Constance Burford on 13 September 2008 (1 page)
9 June 2010Director's details changed for Beverley Jane Matthews on 13 September 2008 (1 page)
9 June 2010Director's details changed for Audrey Constance Burford on 13 September 2008 (1 page)
9 June 2010Director's details changed for Joan Neville on 13 September 2008 (1 page)
9 June 2010Secretary's details changed for Simon Paul Harris on 13 September 2008 (1 page)
9 June 2010Director's details changed for Beverley Jane Matthews on 13 September 2008 (1 page)
9 June 2010Director's details changed for Mark Ronald Pickering on 13 September 2008 (1 page)
13 July 2009Annual return made up to 08/06/09 (10 pages)
13 July 2009Annual return made up to 08/06/09 (10 pages)
6 July 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
6 July 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
3 February 2009Secretary appointed simon paul harris (2 pages)
3 February 2009Secretary appointed simon paul harris (2 pages)
24 September 2008Appointment terminated secretary beverley matthews (1 page)
24 September 2008Appointment terminated secretary beverley matthews (1 page)
6 August 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
6 August 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
16 July 2008Annual return made up to 08/06/08 (6 pages)
16 July 2008Annual return made up to 08/06/08 (6 pages)
11 July 2008Appointment terminated director frederick blackley (1 page)
11 July 2008Appointment terminated director frederick blackley (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 1 brasted lodge 20 park road beckenham kent BR3 1QD (1 page)
19 July 2007Registered office changed on 19/07/07 from: 1 brasted lodge 20 park road beckenham kent BR3 1QD (1 page)
19 July 2007Accounting reference date extended from 30/09/07 to 24/12/07 (1 page)
19 July 2007Accounting reference date extended from 30/09/07 to 24/12/07 (1 page)
14 July 2007Annual return made up to 08/06/07 (4 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Annual return made up to 08/06/07 (4 pages)
14 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
10 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
10 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
19 June 2006Annual return made up to 08/06/06 (4 pages)
19 June 2006Annual return made up to 08/06/06 (4 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 July 2005Annual return made up to 08/06/05 (4 pages)
4 July 2005Annual return made up to 08/06/05 (4 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
16 June 2004Annual return made up to 08/06/04 (4 pages)
16 June 2004Annual return made up to 08/06/04 (4 pages)
24 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 June 2003Annual return made up to 08/06/03 (4 pages)
27 June 2003Annual return made up to 08/06/03 (4 pages)
14 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 June 2002Annual return made up to 08/06/02 (4 pages)
20 June 2002Annual return made up to 08/06/02 (4 pages)
20 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
20 February 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 June 2001Annual return made up to 08/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 2001Annual return made up to 08/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 6 brasted lodge 20 park road beckenham kent BR3 1QD (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 6 brasted lodge 20 park road beckenham kent BR3 1QD (1 page)
27 March 2001Full accounts made up to 30 September 2000 (10 pages)
27 March 2001Full accounts made up to 30 September 2000 (10 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
5 July 2000Annual return made up to 08/06/00 (3 pages)
5 July 2000Annual return made up to 08/06/00 (3 pages)
16 May 2000Full accounts made up to 30 September 1999 (10 pages)
16 May 2000Full accounts made up to 30 September 1999 (10 pages)
28 June 1999Annual return made up to 08/06/99 (4 pages)
28 June 1999Annual return made up to 08/06/99 (4 pages)
24 April 1999Full accounts made up to 30 September 1998 (10 pages)
24 April 1999Full accounts made up to 30 September 1998 (10 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Annual return made up to 08/06/98 (4 pages)
12 June 1998Annual return made up to 08/06/98 (4 pages)
11 May 1998Full accounts made up to 30 September 1997 (10 pages)
11 May 1998Full accounts made up to 30 September 1997 (10 pages)
6 July 1997Annual return made up to 08/06/97
  • 363(288) ‐ Director resigned
(4 pages)
6 July 1997Annual return made up to 08/06/97
  • 363(288) ‐ Director resigned
(4 pages)
2 April 1997Full accounts made up to 30 September 1996 (10 pages)
2 April 1997Full accounts made up to 30 September 1996 (10 pages)
18 June 1996Annual return made up to 08/06/96 (4 pages)
18 June 1996Annual return made up to 08/06/96 (4 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
25 July 1995Annual return made up to 08/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/95
(4 pages)
25 July 1995Annual return made up to 08/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/95
(4 pages)
21 July 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
21 July 1995Accounting reference date extended from 30/06 to 30/09 (1 page)