Company NameBlenheim House Management (Beckenham) Limited
DirectorRichard James Mackey
Company StatusActive
Company Number04440769
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 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 NameRichard James Mackey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameVFM Procurement Ltd (Corporation)
StatusCurrent
Appointed18 May 2012(10 years after company formation)
Appointment Duration11 years, 11 months
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Ralph Reuben Saunders
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Harcourt Street
London
W1H 4HS
Secretary NameSussie June Saunders
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleHousewife
Correspondence Address29 Harcourt Street
London
W1H 4HS
Director NameRichard James Mackey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2008)
RolePensions Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Blenheim House
65-67 Beckenham Road
Beckenham
Kent
BR3 4PU
Secretary NameJennifer Helen Wright
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2006)
RoleComputer Engineer
Correspondence Address11 Elm Road
Claygate
Surrey
KT10 0EH
Secretary NameHayley Cetinkayk
NationalityBritish
StatusResigned
Appointed19 November 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address6 Blenheim House
65-67 Beckenham Road
Beckenham
Kent
BR3 4PU
Director NameHayley Cetinkaya
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2010)
RoleCrime Scene Examiner
Correspondence Address6 Blenheim House 65-67 Beckenham Road
Beckenham
Kent
BR3 4PU
Secretary NameLynn Phillips
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 May 2013)
RoleHR Manager
Correspondence AddressBlenheim House 65-67 Beckenham Road
Beckenham
Kent
BR3 4PU
Director NameAleksandra Orywal
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2015)
RoleEquity Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Blenheim House 65-67 Beckenham Road
Beckenham
Kent
BR3 4PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anthony Phillips & Lynn Phillips
25.00%
Ordinary
2 at £1Saxon Marfell Jones & Jennifer Marfell Jones
25.00%
Ordinary
1 at £1Aleksandra Orywall
12.50%
Ordinary
1 at £1Hayley Cetinkaya
12.50%
Ordinary
1 at £1Paulo Fernandes & Claudia Colen
12.50%
Ordinary
1 at £1Richard James Mackey
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

22 September 2023Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 (1 page)
17 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
16 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
27 April 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 August 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
23 May 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
7 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 November 2016Secretary's details changed for Vfm Procurement Ltd on 10 November 2016 (1 page)
23 November 2016Secretary's details changed for Vfm Procurement Ltd on 10 November 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
3 November 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
4 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
(4 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
(4 pages)
2 November 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
2 November 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
8 October 2015Appointment of Richard James Mackey as a director on 29 September 2015 (3 pages)
8 October 2015Termination of appointment of Aleksandra Orywal as a director on 29 September 2015 (2 pages)
8 October 2015Appointment of Richard James Mackey as a director on 29 September 2015 (3 pages)
8 October 2015Termination of appointment of Aleksandra Orywal as a director on 29 September 2015 (2 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8
(5 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8
(5 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
28 May 2013Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 28 May 2013 (1 page)
24 May 2013Termination of appointment of Lynn Phillips as a secretary (1 page)
24 May 2013Termination of appointment of Lynn Phillips as a secretary (1 page)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
29 May 2012Registered office address changed from C/O Northleach Property Management Ltd Naval House 252a High Street Bromley Kent BR1 1PG United Kingdom on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from C/O Northleach Property Management Ltd Naval House 252a High Street Bromley Kent BR1 1PG United Kingdom on 29 May 2012 (2 pages)
29 May 2012Appointment of Vfm Procurement Ltd as a secretary (3 pages)
29 May 2012Appointment of Vfm Procurement Ltd as a secretary (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
22 April 2010Termination of appointment of Hayley Cetinkaya as a director (1 page)
22 April 2010Termination of appointment of Hayley Cetinkaya as a director (1 page)
21 April 2010Appointment of Aleksandra Orywal as a director (3 pages)
21 April 2010Appointment of Aleksandra Orywal as a director (3 pages)
17 April 2010Registered office address changed from 6 Blenheim House 65-67 Beckenham Road Beckenham Kent BR3 4PU on 17 April 2010 (1 page)
17 April 2010Registered office address changed from 6 Blenheim House 65-67 Beckenham Road Beckenham Kent BR3 4PU on 17 April 2010 (1 page)
17 June 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 June 2009Return made up to 16/05/09; full list of members (6 pages)
4 June 2009Return made up to 16/05/09; full list of members (6 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 June 2008Return made up to 16/05/08; full list of members (6 pages)
5 June 2008Return made up to 16/05/08; full list of members (6 pages)
19 May 2008Appointment terminated director richard mackey (1 page)
19 May 2008Appointment terminated director richard mackey (1 page)
15 May 2008Secretary appointed lynn phillips (2 pages)
15 May 2008Secretary appointed lynn phillips (2 pages)
6 May 2008Appointment terminated secretary hayley cetinkayk (1 page)
6 May 2008Appointment terminated secretary hayley cetinkayk (1 page)
1 May 2008Director appointed hayley cetinkaya (2 pages)
1 May 2008Director appointed hayley cetinkaya (2 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
9 July 2007Return made up to 16/05/07; full list of members (4 pages)
9 July 2007Return made up to 16/05/07; full list of members (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: 11 elm road claygate surrey KT10 0EH (1 page)
27 November 2006Registered office changed on 27/11/06 from: 11 elm road claygate surrey KT10 0EH (1 page)
6 June 2006Return made up to 16/05/06; full list of members (4 pages)
6 June 2006Return made up to 16/05/06; full list of members (4 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 August 2005Return made up to 16/05/05; full list of members (9 pages)
3 August 2005Return made up to 16/05/05; full list of members (9 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 March 2005Registered office changed on 30/03/05 from: 29 harcourt street london W1H 4HS (1 page)
30 March 2005Registered office changed on 30/03/05 from: 29 harcourt street london W1H 4HS (1 page)
15 March 2005Secretary's particulars changed (1 page)
15 March 2005Secretary's particulars changed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
1 September 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 September 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
25 May 2004Return made up to 16/05/04; full list of members (7 pages)
25 May 2004Return made up to 16/05/04; full list of members (7 pages)
30 March 2004Ad 22/03/04--------- £ si 1@1=1 £ ic 8/9 (2 pages)
30 March 2004Ad 22/03/04--------- £ si 1@1=1 £ ic 8/9 (2 pages)
5 March 2004Ad 27/02/04--------- £ si 1@1=1 £ ic 7/8 (2 pages)
5 March 2004Ad 27/02/04--------- £ si 1@1=1 £ ic 7/8 (2 pages)
23 August 2003Ad 30/05/03--------- £ si 4@1=4 £ ic 3/7 (2 pages)
23 August 2003Ad 30/05/03--------- £ si 4@1=4 £ ic 3/7 (2 pages)
29 May 2003Return made up to 16/05/03; full list of members (6 pages)
29 May 2003Return made up to 16/05/03; full list of members (6 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
16 May 2002Incorporation (18 pages)
16 May 2002Incorporation (18 pages)