Company NameStafford Court (Bexley) Management Limited
DirectorsMichael John Moore and Steven John Masters
Company StatusActive
Company Number05456807
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 2005(18 years, 10 months ago)
Previous Name37 Parkhill Bexley (Management) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Moore
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMr Steven John Masters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleGlass Surveyor
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Secretary NamePeal Facilities Management Limited
StatusCurrent
Appointed19 October 2023(18 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameDavid Capel Bach
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Upper Wickham Lane
Welling
Bexleyheath
Kent
DA16 3AD
Director NameAllan Stephen Edgar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Upper Wickham Lane
Welling
Bexleyheath
Kent
DA16 3AD
Secretary NameDavid Capel Bach
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Upper Wickham Lane
Welling
Bexleyheath
Kent
DA16 3AD
Director NameMr Christopher Trevor Roberts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Stafford Court
37 Parkhill Road
Bexley
Kent
DA5 1HX
Director NameMr Michael John Moore
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 18 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 12
Stafford Court, 37 Parkhill Road
Bexley
Kent
DA5 1HX
Director NameCoral Ann Peters
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 18 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Stafford Court
37 Parkhill Road
Bexley
Kent
DA5 1HX
Secretary NameMr Michael John Moore
NationalityBritish
StatusResigned
Appointed24 May 2007(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 18 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 12
Stafford Court, 37 Parkhill Road
Bexley
Kent
DA5 1HX
Director NameMrs Patricia Holder
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 532 PO Box 532
Bexley
Kent
DA1 9UE
Director NameMrs Anne Margaret Tucker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2022)
RoleRetred
Country of ResidenceEngland
Correspondence AddressPO Box 532 PO Box 532
Bexley
Kent
DA1 9UE
Secretary NameMr Michael Moore
StatusResigned
Appointed01 June 2023(18 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 October 2023)
RoleCompany Director
Correspondence AddressPO Box 532 PO Box 532
Bexley
Kent
DA1 9UE

Location

Registered Address390 Hurst Road
Bexley
DA5 3JY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,508
Cash£4,193
Current Liabilities£245

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

14 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
7 June 2023Appointment of Mr Michael Moore as a secretary on 1 June 2023 (2 pages)
22 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
23 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
9 May 2022Termination of appointment of Anne Margaret Tucker as a director on 1 May 2022 (1 page)
9 May 2022Appointment of Mr Steven John Masters as a director on 1 May 2022 (2 pages)
12 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 October 2021Appointment of Mr Michael John Moore as a director on 22 September 2021 (2 pages)
5 October 2021Termination of appointment of Patricia Holder as a director on 22 September 2021 (1 page)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
19 May 2021Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page)
2 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 September 2018Termination of appointment of Michael John Moore as a director on 18 September 2018 (1 page)
27 September 2018Appointment of Mrs Patricia Holder as a director on 18 September 2018 (2 pages)
27 September 2018Termination of appointment of Michael John Moore as a secretary on 18 September 2018 (1 page)
27 September 2018Appointment of Mrs Anne Margaret Tucker as a director on 18 September 2018 (2 pages)
27 September 2018Termination of appointment of Coral Ann Peters as a director on 18 September 2018 (1 page)
27 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
18 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 May 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 24 May 2016 (1 page)
24 May 2016Annual return made up to 19 May 2016 no member list (4 pages)
24 May 2016Annual return made up to 19 May 2016 no member list (4 pages)
24 May 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 24 May 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 19 May 2015 no member list (4 pages)
16 June 2015Annual return made up to 19 May 2015 no member list (4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 May 2014Annual return made up to 19 May 2014 no member list (4 pages)
23 May 2014Annual return made up to 19 May 2014 no member list (4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 June 2013Annual return made up to 19 May 2013 no member list (4 pages)
29 June 2013Annual return made up to 19 May 2013 no member list (4 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
1 June 2012Annual return made up to 19 May 2012 no member list (4 pages)
1 June 2012Annual return made up to 19 May 2012 no member list (4 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
29 May 2011Annual return made up to 19 May 2011 no member list (4 pages)
29 May 2011Annual return made up to 19 May 2011 no member list (4 pages)
7 September 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
7 September 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
23 May 2010Annual return made up to 19 May 2010 no member list (3 pages)
23 May 2010Annual return made up to 19 May 2010 no member list (3 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
10 July 2009Appointment terminated director christopher roberts (1 page)
10 July 2009Appointment terminated director christopher roberts (1 page)
31 May 2009Annual return made up to 19/05/09 (3 pages)
31 May 2009Annual return made up to 19/05/09 (3 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
6 August 2008Annual return made up to 19/05/08 (3 pages)
6 August 2008Annual return made up to 19/05/08 (3 pages)
5 August 2008Location of debenture register (1 page)
5 August 2008Appointment terminated director david bach (1 page)
5 August 2008Appointment terminated director david bach (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
13 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
23 July 2007Memorandum and Articles of Association (17 pages)
23 July 2007Memorandum and Articles of Association (17 pages)
18 July 2007Company name changed 37 parkhill bexley (management) LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed 37 parkhill bexley (management) LIMITED\certificate issued on 18/07/07 (2 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
5 July 2007Annual return made up to 19/05/07 (4 pages)
5 July 2007Annual return made up to 19/05/07 (4 pages)
7 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
7 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
6 June 2007Registered office changed on 06/06/07 from: 39 upper wickham lane welling bexleyheath kent DA16 3AD (1 page)
6 June 2007Registered office changed on 06/06/07 from: 39 upper wickham lane welling bexleyheath kent DA16 3AD (1 page)
14 April 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
14 April 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
30 June 2006Annual return made up to 19/05/06 (4 pages)
30 June 2006Annual return made up to 19/05/06 (4 pages)
8 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2005Incorporation (22 pages)
19 May 2005Incorporation (22 pages)