Company NameBoleyn Court (Beckenham) Rtm Company Limited
DirectorsRichard Lodge and Andrea Lawson
Company StatusActive
Company Number06264789
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2007(16 years, 10 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

Secretary NameMr Andrew James Hutchinson
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMr Richard Lodge
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleTechnical Analyst
Country of ResidenceScotland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMs Andrea Lawson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameAnthony Francis Montague
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompliance Officer
Correspondence Address10 Boleyn Court
64 The Avenue
Beckenham
Kent
BR3 5LF
Director NameMr Robert Leslie Young
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleRetired Printer
Country of ResidenceUnited Kingdom
Correspondence Address13 Boleyn Court
64 The Avenue
Beckenham
Kent
BR3 5LF
Director NameMr Graham Davies
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 2011)
RoleFinance
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltham
London
SE9 3RD
Director NameRosemary Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(3 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr Edward Charnley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMrs Anne Hayward
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(11 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 May 2019)
RoleLegal Locum
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr Terry O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£14
Cash£14

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

14 January 2021Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
23 October 2020Appointment of Mr Terry O'connor as a director on 24 January 2020 (2 pages)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Anne Hayward as a director on 28 May 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
5 April 2019Appointment of Mrs Anne Hayward as a director on 5 April 2019 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 April 2017Termination of appointment of Edward Charnley as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Edward Charnley as a director on 7 April 2017 (1 page)
6 November 2016Registered office address changed from Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Registered office address changed from Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
12 June 2016Annual return made up to 31 May 2016 no member list (3 pages)
12 June 2016Annual return made up to 31 May 2016 no member list (3 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 December 2015Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 no member list (3 pages)
16 June 2015Annual return made up to 31 May 2015 no member list (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 October 2014Termination of appointment of Robert Leslie Young as a director on 30 June 2014 (1 page)
4 October 2014Appointment of Mr Edward Charnley as a director on 1 July 2014 (2 pages)
4 October 2014Appointment of Mr Edward Charnley as a director on 1 July 2014 (2 pages)
4 October 2014Appointment of Mr Edward Charnley as a director on 1 July 2014 (2 pages)
4 October 2014Termination of appointment of Robert Leslie Young as a director on 30 June 2014 (1 page)
17 June 2014Annual return made up to 31 May 2014 no member list (3 pages)
17 June 2014Annual return made up to 31 May 2014 no member list (3 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 August 2013Annual return made up to 31 May 2013 no member list (3 pages)
7 August 2013Annual return made up to 31 May 2013 no member list (3 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 July 2012Annual return made up to 31 May 2012 no member list (3 pages)
19 July 2012Annual return made up to 31 May 2012 no member list (3 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 March 2012Appointment of Rosemary Turner as a director (2 pages)
12 March 2012Appointment of Rosemary Turner as a director (2 pages)
8 March 2012Termination of appointment of Graham Davies as a director (1 page)
8 March 2012Termination of appointment of Graham Davies as a director (1 page)
8 June 2011Annual return made up to 31 May 2011 no member list (3 pages)
8 June 2011Annual return made up to 31 May 2011 no member list (3 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 July 2010Annual return made up to 31 May 2010 no member list (3 pages)
20 July 2010Annual return made up to 31 May 2010 no member list (3 pages)
20 July 2010Director's details changed for Mr Robert Leslie Young on 31 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Robert Leslie Young on 31 May 2010 (2 pages)
13 June 2010Appointment of Mr Graham Davies as a director (2 pages)
13 June 2010Appointment of Mr Graham Davies as a director (2 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
30 April 2010Termination of appointment of Anthony Montague as a director (1 page)
30 April 2010Termination of appointment of Anthony Montague as a director (1 page)
9 June 2009Annual return made up to 31/05/09 (2 pages)
9 June 2009Annual return made up to 31/05/09 (2 pages)
1 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
1 April 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
20 September 2008Annual return made up to 31/05/08 (2 pages)
20 September 2008Annual return made up to 31/05/08 (2 pages)
7 March 2008Curr ext from 31/05/2008 to 31/08/2008 (1 page)
7 March 2008Curr ext from 31/05/2008 to 31/08/2008 (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
31 May 2007Incorporation (32 pages)
31 May 2007Incorporation (32 pages)