Company NameParklands (Beckenham) Residents Limited
DirectorsStephen Leslie Barnes and Ann Veronica Barnes
Company StatusActive
Company Number03142480
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Previous NameCertainright Property Management Limited

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 NameMr Stephen Leslie Barnes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(22 years, 3 months after company formation)
Appointment Duration6 years
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Parklands 53 Wickham Road
Beckenham
BR3 6QJ
Director NameMrs Ann Veronica Barnes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(25 years, 4 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 Parklands 53 Wickham Road
Beckenham
Kent
BR3 6QJ
Secretary NameMrs Ann Veronica Barnes
StatusCurrent
Appointed26 April 2021(25 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressFlat 7 Parklands 53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameMrs Ruth Silver
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1997)
RoleHousewife
Correspondence Address10 Parklands
Beckenham
Kent
BR3 6QJ
Director NameKenneth Rowland Rimer
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 24 May 2002)
RoleRetired
Correspondence AddressFlats 4/5 Parklands
Wickham Road
Beckenham
Kent
BR3 6QJ
Secretary NameMerle Sylvia Baars
NationalityBritish
StatusResigned
Appointed22 March 1996(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2002)
RoleDrama Therapist
Correspondence Address7 Parklands
53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NamePatricia Kathleen Dennis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1997(1 year, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2009)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Parklands
53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameDiane Elizabeth Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2009)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Parklands
53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameDiane Elizabeth Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2009)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Parklands
53 Wickham Road
Beckenham
Kent
BR3 6QJ
Secretary NameDiane Elizabeth Morris
NationalityBritish
StatusResigned
Appointed16 October 2002(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parklands
53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameMrs Karin Brigitte Johnson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address13 Vantage Point
139-141 Albemarle Road
Beckenham
Kent
BR3 5HS
Director NameMrs Karin Brigitte Johnson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address13 Vantage Point
139-141 Albemarle Road
Beckenham
Kent
BR3 5HS
Director NameMr Robert Anthony Shiels
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2009(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 May 2009)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 10 Parklands 53 Wickham Road
Beckenham
Kent
BR3 6QJ
Secretary NameMrs Karin Brigitte Johnson
NationalityBritish
StatusResigned
Appointed16 May 2009(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Parklands 53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameAnthony Crawford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(13 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pheasantry
Patshull Hall Mews Patshull Hall
Burnhill Green
South Staffordshire
WV6 7HY
Secretary NameDiane Elizabeth Morris
NationalityBritish
StatusResigned
Appointed09 September 2009(13 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 January 2010)
RoleCompany Director
Correspondence Address8 Parklands 53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameMr Robert Shiels
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(14 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 17 March 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Parklands
53 Wickham Road
Beckenham
Kent
BR3 6QJ
Secretary NameMrs Karin Brigitte Johnson
StatusResigned
Appointed03 February 2010(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 February 2013)
RoleCompany Director
Correspondence Address10 Parklands
53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameMr Robert Anthony Shiels
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 May 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Parklands
53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameMr Jeremy Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(17 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFlat 1 Parklands
Flat 1 Parklands 53 Wickham Road
London
BR3 6QJ
Secretary NameMr Jeremy Gray
StatusResigned
Appointed11 February 2013(17 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressParklands Flat 1 Parklands
53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameRachael Lukowska
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2015(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2019)
RoleMedical Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Parklands 53 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mousetrap-kent.com
Email address[email protected]
Telephone01732 740639
Telephone regionSevenoaks

Location

Registered Address7 Parklands Wickham Road
Beckenham
BR3 6QJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

2 at £1Andrzej Lukowski & Rachael Lukowski
11.11%
Ordinary
2 at £1Denis Manger
11.11%
Ordinary
2 at £1Helen Gordon
11.11%
Ordinary
2 at £1Kathleen Brabston
11.11%
Ordinary
2 at £1Lynda Gray & Mr Jeremy Gray
11.11%
Ordinary
2 at £1Michael Fackrell & Audrey Lambert
11.11%
Ordinary
2 at £1Mrs P.k. Dennis
11.11%
Ordinary
2 at £1Robert Shiels
11.11%
Ordinary
2 at £1Stephen Barnes & Ann Barnes
11.11%
Ordinary

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

7 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 October 2020Termination of appointment of Rachael Lukowska as a director on 30 April 2019 (1 page)
27 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 April 2018Appointment of Mr Stephen Leslie Barnes as a director on 19 April 2018 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18
(6 pages)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18
(6 pages)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 September 2015Appointment of Rachael Lukowska as a director on 29 August 2015 (3 pages)
15 September 2015Appointment of Rachael Lukowska as a director on 29 August 2015 (3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18
(5 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 18
(5 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 18
(5 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 May 2013Registered office address changed from C/O Robert Shiels 10 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Robert Shiels 10 Parklands 53 Wickham Road Beckenham Kent BR3 6QJ United Kingdom on 15 May 2013 (1 page)
14 May 2013Termination of appointment of Robert Shiels as a director (1 page)
14 May 2013Termination of appointment of Robert Shiels as a director (1 page)
22 March 2013Appointment of Mr Jeremy Gray as a director (2 pages)
22 March 2013Appointment of Mr Jeremy Gray as a director (2 pages)
7 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
28 February 2013Appointment of Mr Jeremy Gray as a secretary (2 pages)
28 February 2013Appointment of Mr Jeremy Gray as a secretary (2 pages)
28 February 2013Termination of appointment of Karin Johnson as a secretary (1 page)
28 February 2013Termination of appointment of Karin Johnson as a secretary (1 page)
19 April 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 April 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
26 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 July 2010Termination of appointment of Karin Johnson as a director (1 page)
7 July 2010Termination of appointment of Karin Johnson as a director (1 page)
12 May 2010Appointment of Mr Robert Anthony Shiels as a director (2 pages)
12 May 2010Appointment of Mr Robert Anthony Shiels as a director (2 pages)
17 March 2010Termination of appointment of Robert Shiels as a director (1 page)
17 March 2010Appointment of Mrs Karin Brigitte Johnson as a director (2 pages)
17 March 2010Termination of appointment of Robert Shiels as a director (1 page)
17 March 2010Appointment of Mrs Karin Brigitte Johnson as a director (2 pages)
4 February 2010Termination of appointment of Karin Johnson as a director (1 page)
4 February 2010Termination of appointment of Karin Johnson as a director (1 page)
4 February 2010Appointment of Mr Robert Shiels as a director (2 pages)
4 February 2010Termination of appointment of Karin Johnson as a director (1 page)
4 February 2010Termination of appointment of Karin Johnson as a director (1 page)
4 February 2010Appointment of Mr Robert Shiels as a director (2 pages)
4 February 2010Appointment of Mrs Karin Brigitte Johnson as a secretary (1 page)
4 February 2010Appointment of Mrs Karin Brigitte Johnson as a secretary (1 page)
2 February 2010Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages)
1 February 2010Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
1 February 2010Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
26 January 2010Termination of appointment of Diane Morris as a director (1 page)
26 January 2010Director's details changed for Mr Robert Shiels on 19 January 2010 (2 pages)
26 January 2010Termination of appointment of a director (1 page)
26 January 2010Director's details changed (2 pages)
26 January 2010Director's details changed for Diane Elizabeth Morris on 19 January 2010 (2 pages)
26 January 2010Termination of appointment of a director (1 page)
26 January 2010Director's details changed for Mr Robert Shiels on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Robert Shiels on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Karin Brigitte Johnson on 19 January 2010 (2 pages)
26 January 2010Termination of appointment of Diane Morris as a director (1 page)
26 January 2010Director's details changed for Diane Elizabeth Morris on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Robert Shiels on 19 January 2010 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
26 January 2010Director's details changed (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
21 January 2010Registered office address changed from 8 Parklands53 Wickham Road Beckenham Kent BR3 6QJ on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 8 Parklands53 Wickham Road Beckenham Kent BR3 6QJ on 21 January 2010 (1 page)
20 January 2010Director's details changed for Diane Elizabeth Morris on 19 January 2010 (2 pages)
20 January 2010Termination of appointment of a secretary (1 page)
20 January 2010Director's details changed for Diane Elizabeth Morris on 19 January 2010 (2 pages)
20 January 2010Termination of appointment of a secretary (1 page)
19 January 2010Termination of appointment of Anthony Crawford as a director (1 page)
19 January 2010Termination of appointment of Diane Morris as a secretary (1 page)
19 January 2010Termination of appointment of Anthony Crawford as a director (1 page)
19 January 2010Termination of appointment of Diane Morris as a secretary (1 page)
19 November 2009Amending 288B logged patricia kathleen dennis (1 page)
19 November 2009Amending 288B logged patricia kathleen dennis (1 page)
16 October 2009Appointment of Diane Elizabeth Morris as a director (2 pages)
16 October 2009Appointment of Diane Elizabeth Morris as a director (2 pages)
14 October 2009Termination of appointment of Robert Shiels as a director (1 page)
14 October 2009Termination of appointment of Robert Shiels as a director (1 page)
17 September 2009Secretary appointed diane elizabeth morris (1 page)
17 September 2009Secretary appointed diane elizabeth morris (1 page)
15 September 2009Registered office changed on 15/09/2009 from flat 10 parklands 53 wickham road beckenham kent BR3 6QJ (1 page)
15 September 2009Registered office changed on 15/09/2009 from flat 10 parklands 53 wickham road beckenham kent BR3 6QJ (1 page)
15 September 2009Appointment terminated secretary karin johnson (1 page)
15 September 2009Director appointed anthony crawford (2 pages)
15 September 2009Appointment terminated secretary karin johnson (1 page)
15 September 2009Director appointed anthony crawford (2 pages)
21 August 2009Director appointed karin brigitte johnson (2 pages)
21 August 2009Director appointed karin brigitte johnson (2 pages)
22 July 2009Appointment terminated director diane morris (1 page)
22 July 2009Appointment terminated director patricia dennis (1 page)
22 July 2009Appointment terminated director patricia dennis (1 page)
22 July 2009Appointment terminate, secretary merle sylvia baars logged form (1 page)
22 July 2009Appointment terminate, secretary merle sylvia baars logged form (1 page)
22 July 2009Appointment terminated director diane morris (1 page)
8 July 2009Director appointed robert anthony shiels (2 pages)
8 July 2009Registered office changed on 08/07/2009 from, 8 parklands, 53 wickham road, beckenham, kent, BR3 6QJ (1 page)
8 July 2009Director appointed robert anthony shiels (2 pages)
8 July 2009Registered office changed on 08/07/2009 from, 8 parklands, 53 wickham road, beckenham, kent, BR3 6QJ (1 page)
1 July 2009Appointment terminated secretary diane morris (1 page)
1 July 2009Appointment terminated secretary diane morris (1 page)
1 July 2009Secretary appointed karin brigitte johnson (1 page)
1 July 2009Secretary appointed karin brigitte johnson (1 page)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
23 February 2009Return made up to 29/12/08; change of members (6 pages)
23 February 2009Return made up to 29/12/08; change of members (6 pages)
12 November 2008Return made up to 29/12/07; no change of members (7 pages)
12 November 2008Return made up to 29/12/07; no change of members (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
17 February 2007Return made up to 29/12/06; full list of members (10 pages)
17 February 2007Return made up to 29/12/06; full list of members (10 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
7 February 2006Return made up to 29/12/05; full list of members (10 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
7 February 2006Return made up to 29/12/05; full list of members (10 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
10 February 2005Return made up to 29/12/04; full list of members (10 pages)
10 February 2005Return made up to 29/12/04; full list of members (10 pages)
10 March 2004Return made up to 29/12/03; full list of members (12 pages)
10 March 2004Return made up to 29/12/03; full list of members (12 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
24 January 2003Return made up to 29/12/02; full list of members (10 pages)
24 January 2003Return made up to 29/12/02; full list of members (10 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 7 parklands, 53 wickham road, beckenham, kent BR3 6QJ (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002Registered office changed on 27/10/02 from: 7 parklands, 53 wickham road, beckenham, kent BR3 6QJ (1 page)
27 October 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
21 January 2002Return made up to 29/12/01; full list of members (9 pages)
21 January 2002Return made up to 29/12/01; full list of members (9 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 January 2001Return made up to 29/12/00; full list of members (9 pages)
11 January 2001Return made up to 29/12/00; full list of members (9 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2000Return made up to 29/12/99; full list of members (9 pages)
5 January 2000Return made up to 29/12/99; full list of members (9 pages)
25 November 1999Amended accounts made up to 31 March 1999 (6 pages)
25 November 1999Amended accounts made up to 31 March 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
26 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
26 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
19 August 1997Full accounts made up to 31 March 1997 (4 pages)
19 August 1997Full accounts made up to 31 March 1997 (4 pages)
19 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1996Accounting reference date notified as 31/03 (1 page)
10 July 1996Accounting reference date notified as 31/03 (1 page)
24 June 1996Ad 30/05/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
24 June 1996Ad 30/05/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
3 May 1996Memorandum and Articles of Association (14 pages)
3 May 1996Memorandum and Articles of Association (14 pages)
25 April 1996Company name changed certainright property management LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed certainright property management LIMITED\certificate issued on 26/04/96 (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996Director resigned (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996Director resigned (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996Registered office changed on 22/04/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Registered office changed on 22/04/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
29 December 1995Incorporation (18 pages)
29 December 1995Incorporation (18 pages)