Company Name5 Beckenham Lane Management Company Limited
Company StatusActive
Company Number05747512
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years ago)

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 NameMs Michelle Elizabeth Visser
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2011(5 years after company formation)
Appointment Duration13 years
RoleAssistance Vice President It
Country of ResidenceUnited States
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Jonathan Robson Allen
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Glebe Knoll
5 Beckenham Lane
Bromley
Kent
BR2 0DA
Director NameMr Michael Peter Tamiollo
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCredit Controller - Global
Country of ResidenceUnited Kingdom
Correspondence Address6 Glebe Knoll 5 Beckenham Lane
Bromley
BR2 0DA
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed22 November 2006(8 months, 1 week after company formation)
Appointment Duration17 years, 4 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameDonald Robert Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hotham Close
Swanley Village
Swanley
Kent
BR8 7UX
Director NameBarry Frederick Waller
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCo Director
Correspondence Address47a Lower Swaines
Epping
Essex
CM16 5ES
Secretary NameBarry Frederick Waller
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCo Director
Correspondence Address47a Lower Swaines
Epping
Essex
CM16 5ES
Director NameDarren Tearney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 February 2008)
RoleCrew
Correspondence AddressPlot 2 Glebe Knoll
5 Beckenham Lane
Bromley
Kent
BR2 0DA
Director NameMiss Michelle Elizabeth Visser
Date of BirthMay 1971 (Born 52 years ago)
NationalityNetherlands
StatusResigned
Appointed10 April 2007(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Glebe Knoll
5 Beckenham Lane
Bromley
BR2 0DA
Director NameMs Susan Annette Traver
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Gl;Ebe Knoll
5 Beckenham Lane
Bromley
Greater London
BR2 0DA
Director NameMr John Terence Barnes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(1 year after company formation)
Appointment Duration2 years (resigned 16 April 2009)
RoleEditor
Country of ResidenceEngland
Correspondence Address7 Glebe Knoll
5 Beckenham Lane
Bromley
Kent
BR2 0DA
Director NameMr Lindsay Graeme Larkins
Date of BirthMay 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2009)
RoleIT Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Glebe Knoll
5 Beckenham Lane
Bromley
Kent
BR2 0DA
Director NameMr Daren Tearney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years after company formation)
Appointment Duration2 years (resigned 05 April 2013)
RoleUnknown
Country of ResidenceAustralia
Correspondence AddressFirst Floor
19 Masons Hill
Bromley South
Kent
BR2 9HD
Director NameMr Lindsay Graeme Larkins
Date of BirthMay 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2011(5 years after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleSoftware Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address12 Glebe Knoll
Bromley
Kent
BR2 0DA
Director NameMr Kumarth Neekpay
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 5 Beckenham Lane
Bromley
Greater London
BR2 0DA
Director NamePhilippa Penton Glassock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Anand Vaidya
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2018)
RolePayments Technology Consultant
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anand Vaidya
6.25%
Ordinary
1 at £1Gray & Dungate LTD
6.25%
Ordinary
1 at £1Joan Carol Giuliani
6.25%
Ordinary
1 at £1Kumarth Neekpay
6.25%
Ordinary
1 at £1Lisa Jane York
6.25%
Ordinary
1 at £1Miss Michelle Visser
6.25%
Ordinary
1 at £1Miss S. Patel & Mr P. Patel
6.25%
Ordinary
1 at £1Mr J. Barnes & Mrs J.t. Barnes
6.25%
Ordinary
1 at £1Mr Lindsay Graeme Larkins
6.25%
Ordinary
1 at £1Mr Robert Fryett
6.25%
Ordinary
1 at £1Mrs D. Patel & Mr D. Patel
6.25%
Ordinary
1 at £1Mrs S. Harris & Mr P. Harris
6.25%
Ordinary
1 at £1Ms Philippa Glassock & Mr Gareth Dancer
6.25%
Ordinary
1 at £1Natalie C. Tamiollo & Michael P. Tamiollo
6.25%
Ordinary
2 at £1S. O'hara & P.a. O'hara
12.50%
Ordinary

Financials

Year2014
Net Worth£16

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

18 March 2024Confirmation statement made on 17 March 2024 with updates (5 pages)
12 June 2023Director's details changed for Mr Michael Peter Tamiollo on 12 July 2021 (2 pages)
3 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
16 January 2023Director's details changed for Ms Michelle Elizabeth Visser on 23 March 2021 (2 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 March 2022Director's details changed for Mr Michael Peter Tamiollo on 30 March 2022 (2 pages)
30 March 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
14 December 2021Termination of appointment of Jonathan Robson Allen as a director on 12 December 2021 (1 page)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 April 2021Appointment of Mr Michael Peter Tamiollo as a director on 14 April 2021 (2 pages)
15 April 2021Secretary's details changed for Acorn Estate Management on 15 April 2021 (1 page)
15 April 2021Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 15 April 2021 (1 page)
23 March 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Anand Vaidya as a director on 20 December 2018 (1 page)
9 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (1 page)
21 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
9 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
4 August 2016Appointment of Mr Jonathan Robson Allen as a director on 7 July 2016 (2 pages)
4 August 2016Appointment of Mr Jonathan Robson Allen as a director on 7 July 2016 (2 pages)
18 May 2016Appointment of Mr Anand Vaidya as a director on 12 May 2016 (2 pages)
18 May 2016Appointment of Mr Anand Vaidya as a director on 12 May 2016 (2 pages)
25 April 2016Termination of appointment of Kumarth Neekpay as a director on 23 April 2016 (1 page)
25 April 2016Termination of appointment of Kumarth Neekpay as a director on 23 April 2016 (1 page)
25 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16
(7 pages)
25 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16
(7 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
17 August 2015Termination of appointment of Philippa Penton Glassock as a director on 16 August 2015 (1 page)
17 August 2015Termination of appointment of Philippa Penton Glassock as a director on 16 August 2015 (1 page)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 16
(8 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 16
(8 pages)
30 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16
(8 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16
(8 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
15 August 2013Appointment of Philippa Penton Glassock as a director (3 pages)
15 August 2013Appointment of Philippa Penton Glassock as a director (3 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from First Floor 19 Masons Hill Bromley South Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from First Floor 19 Masons Hill Bromley South Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
14 June 2013Appointment of Mr Kumarth Neekpay as a director (3 pages)
14 June 2013Appointment of Mr Kumarth Neekpay as a director (3 pages)
18 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
15 April 2013Termination of appointment of Daren Tearney as a director (1 page)
15 April 2013Termination of appointment of Lindsay Larkins as a director (1 page)
15 April 2013Termination of appointment of Lindsay Larkins as a director (1 page)
15 April 2013Termination of appointment of Daren Tearney as a director (1 page)
8 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 April 2011Appointment of Ms Michelle Elizabeth Visser as a director (2 pages)
18 April 2011Appointment of Mr Daren Tearney as a director (2 pages)
18 April 2011Appointment of Mr Lindsay Larkin as a director (2 pages)
18 April 2011Appointment of Ms Michelle Elizabeth Visser as a director (2 pages)
18 April 2011Appointment of Mr Lindsay Larkin as a director (2 pages)
18 April 2011Appointment of Mr Daren Tearney as a director (2 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
23 November 2010Amended accounts made up to 31 December 2009 (6 pages)
23 November 2010Amended accounts made up to 31 December 2009 (6 pages)
26 October 2010Termination of appointment of Susan Traver as a director (1 page)
26 October 2010Termination of appointment of Susan Traver as a director (1 page)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (11 pages)
20 April 2010Secretary's details changed for Acorn Estates Management on 17 March 2010 (2 pages)
20 April 2010Director's details changed for Susan Annette Traver on 17 March 2010 (2 pages)
20 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (11 pages)
20 April 2010Director's details changed for Susan Annette Traver on 17 March 2010 (2 pages)
20 April 2010Secretary's details changed for Acorn Estates Management on 17 March 2010 (2 pages)
11 February 2010Termination of appointment of Michelle Visser as a director (2 pages)
11 February 2010Termination of appointment of Michelle Visser as a director (2 pages)
21 September 2009Appointment terminated director lindsay larkins (1 page)
21 September 2009Appointment terminated director lindsay larkins (1 page)
28 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 April 2009Appointment terminated director john barnes (1 page)
22 April 2009Appointment terminated director john barnes (1 page)
25 March 2009Return made up to 17/03/09; no change of members (5 pages)
25 March 2009Return made up to 17/03/09; no change of members (5 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 July 2008Director appointed lindsay graeme larkins (1 page)
11 July 2008Director appointed lindsay graeme larkins (1 page)
11 April 2008Return made up to 17/03/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2008Return made up to 17/03/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 April 2007Return made up to 17/03/07; full list of members (13 pages)
25 April 2007Return made up to 17/03/07; full list of members (13 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: 1 conduit street london W15 2XA (2 pages)
21 December 2006Registered office changed on 21/12/06 from: 1 conduit street london W15 2XA (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
17 March 2006Incorporation (18 pages)
17 March 2006Incorporation (18 pages)