Company Name8 Brackley Road Residents Company Limited
DirectorsChristine Macnamara and John Whooley
Company StatusActive
Company Number06270368
CategoryPrivate Limited Company
Incorporation Date6 June 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

Director NameMs Christine Macnamara
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2012(5 years after company formation)
Appointment Duration11 years, 10 months
RoleCeo Of Oil And Gas Company
Country of ResidenceRomania
Correspondence Address8 Brackley Road Brackley Road
Flat 5
Beckenham
Kent
BR3 1RG
Director NameMr John Whooley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 The Victorian House 8 Brackley Road
Beckenham
Kent
BR3 1RG
Secretary NameMiss Aysenur Bellamy
StatusCurrent
Appointed18 January 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressFlat 5 Conrad Court
25 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMiss Emma Leech
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
8 Brackley Road
Beckenham
Kent
BR3 1RG
Director NameMichael John Mace
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleRetired
Correspondence AddressFlat 1
8 Brackley Road
Beckenham
Kent
BR3 1RG
Secretary NameMiss Emma Leech
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
8 Brackley Road
Beckenham
Kent
BR3 1RG
Director NameMs Christine McNamara
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2012(5 years after company formation)
Appointment Duration10 years, 7 months (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 8 Brackley Road
Beckenham
BR3 1RG
Director NameMr Nicholas Micheal Bruschi
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2014(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 September 2021)
RoleWild Life Preserver
Country of ResidenceEngland
Correspondence AddressFlat 5 The Victorian House
8 Brackley Road
Beckenham
Kent
BR3 1RG
Director NameMiss Kathryn Newman
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2017(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Brackley Road Brackley Road
Flat 3
Beckenham
BR3 1RG
Secretary NameMiss Kathryn Newman
StatusResigned
Appointed04 February 2017(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address8 Brackley Road Flat 3
Beckenham
BR3 1RG
Director NameDr Garfield Anthony Harmon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2023(15 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 The Victorian House 8 Brackley Road
Beckenham
Kent
BR3 1RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 4 The Victorian House
8 Brackley Road
Beckenham
Kent
BR3 1RG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

5 at £1Claire Winifred-scott & John Whooley & Christine Macnamara & Emma Leech & Mace Gwen
100.00%
Ordinary

Financials

Year2014
Net Worth£6,383
Cash£6,571
Current Liabilities£193

Accounts

Latest Accounts5 June 2023 (10 months, 2 weeks ago)
Next Accounts Due5 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 June

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

23 November 2023Termination of appointment of Garfield Anthony Harmon as a director on 23 November 2023 (1 page)
1 March 2023Appointment of Dr Garfield Anthony Harmon as a director on 18 January 2023 (2 pages)
27 February 2023Appointment of Miss Aysenur Bellamy as a secretary on 18 January 2023 (2 pages)
9 February 2023Total exemption full accounts made up to 5 June 2022 (7 pages)
18 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
10 January 2023Registered office address changed from PO Box BR3 1RG Flat 5 the Victorian House 8 Brackley Road Beckenham Kent BR3 1RG United Kingdom to Flat 4 the Victorian House 8 Brackley Road Beckenham Kent BR3 1RG on 10 January 2023 (1 page)
10 January 2023Termination of appointment of Christine Mcnamara as a director on 5 January 2023 (1 page)
19 August 2022Notification of a person with significant control statement (2 pages)
19 August 2022Cessation of Christine Ann Mcnamara as a person with significant control on 19 August 2022 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 5 June 2021 (7 pages)
30 September 2021Termination of appointment of Kathryn Newman as a secretary on 30 September 2021 (1 page)
30 September 2021Termination of appointment of Nicholas Micheal Bruschi as a director on 30 September 2021 (1 page)
30 September 2021Termination of appointment of Kathryn Newman as a director on 30 September 2021 (1 page)
21 September 2021Withdrawal of a person with significant control statement on 21 September 2021 (2 pages)
21 September 2021Notification of Christine Mcnamara as a person with significant control on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Ms Christine Macnamara on 6 June 2012 (2 pages)
21 September 2021Change of details for Ms Christine Ann Mcnamara as a person with significant control on 20 September 2021 (2 pages)
20 September 2021Director's details changed for Ms Christine Macnamara on 20 September 2021 (2 pages)
26 August 2021Appointment of Mr John Whooley as a director on 26 August 2021 (2 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 5 June 2020 (7 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 5 June 2019 (8 pages)
6 June 2019Confirmation statement made on 16 October 2018 with no updates (3 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 5 June 2018 (9 pages)
26 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 March 2018Registered office address changed from Flat 2 8 Brackley Road Beckenham Kent BR3 1QD to PO Box BR3 1RG Flat 5 the Victorian House 8 Brackley Road Beckenham Kent BR3 1RG on 6 March 2018 (1 page)
2 March 2018Micro company accounts made up to 5 June 2017 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
4 February 2017Appointment of Miss Kathryn Newman as a secretary on 4 February 2017 (2 pages)
4 February 2017Appointment of Miss Kathryn Newman as a director on 4 February 2017 (2 pages)
4 February 2017Termination of appointment of Emma Leech as a director on 4 February 2017 (1 page)
4 February 2017Appointment of Miss Kathryn Newman as a director on 4 February 2017 (2 pages)
4 February 2017Termination of appointment of Emma Leech as a director on 4 February 2017 (1 page)
4 February 2017Appointment of Miss Kathryn Newman as a secretary on 4 February 2017 (2 pages)
4 February 2017Termination of appointment of Emma Leech as a secretary on 4 February 2017 (1 page)
4 February 2017Termination of appointment of Emma Leech as a secretary on 4 February 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 5 June 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 5 June 2016 (3 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5
(5 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5
(5 pages)
10 December 2015Total exemption small company accounts made up to 5 June 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 5 June 2015 (3 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5
(5 pages)
18 February 2015Total exemption small company accounts made up to 5 June 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 5 June 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 5 June 2014 (4 pages)
17 September 2014Appointment of Mr Nicholas Micheal Bruschi as a director on 13 September 2014 (2 pages)
17 September 2014Appointment of Mr Nicholas Micheal Bruschi as a director on 13 September 2014 (2 pages)
3 September 2014Appointment of Ms Christine Macnamara as a director on 6 June 2012 (2 pages)
3 September 2014Appointment of Ms Christine Macnamara as a director on 6 June 2012 (2 pages)
3 September 2014Appointment of Ms Christine Macnamara as a director on 6 June 2012 (2 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(4 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(4 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 5
(4 pages)
22 January 2014Termination of appointment of Mike Mace as a director (1 page)
22 January 2014Total exemption small company accounts made up to 5 June 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 5 June 2013 (3 pages)
22 January 2014Termination of appointment of Mike Mace as a director (1 page)
22 January 2014Total exemption small company accounts made up to 5 June 2013 (3 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 5 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 5 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 5 June 2012 (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption full accounts made up to 5 June 2011 (6 pages)
1 March 2012Total exemption full accounts made up to 5 June 2011 (6 pages)
1 March 2012Total exemption full accounts made up to 5 June 2011 (6 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption full accounts made up to 5 June 2010 (7 pages)
11 February 2011Total exemption full accounts made up to 5 June 2010 (7 pages)
11 February 2011Total exemption full accounts made up to 5 June 2010 (7 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mike Mace on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Emma Leech on 6 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Secretary's details changed for Miss Emma Leech on 6 June 2010 (1 page)
8 June 2010Director's details changed for Emma Leech on 6 June 2010 (2 pages)
8 June 2010Secretary's details changed for Miss Emma Leech on 6 June 2010 (1 page)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mike Mace on 6 June 2010 (2 pages)
8 June 2010Secretary's details changed for Miss Emma Leech on 6 June 2010 (1 page)
8 June 2010Director's details changed for Mike Mace on 6 June 2010 (2 pages)
8 June 2010Director's details changed for Emma Leech on 6 June 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 5 June 2009 (7 pages)
26 February 2010Total exemption full accounts made up to 5 June 2009 (7 pages)
26 February 2010Total exemption full accounts made up to 5 June 2009 (7 pages)
2 September 2009Return made up to 06/06/09; full list of members (4 pages)
2 September 2009Return made up to 06/06/09; full list of members (4 pages)
26 February 2009Total exemption full accounts made up to 5 June 2008 (7 pages)
26 February 2009Accounting reference date shortened from 30/06/2008 to 05/06/2008 (1 page)
26 February 2009Accounting reference date shortened from 30/06/2008 to 05/06/2008 (1 page)
26 February 2009Total exemption full accounts made up to 5 June 2008 (7 pages)
26 February 2009Total exemption full accounts made up to 5 June 2008 (7 pages)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
12 June 2008Registered office changed on 12/06/2008 from 37 rushey green catford london SE6 4AS (1 page)
12 June 2008Registered office changed on 12/06/2008 from 37 rushey green catford london SE6 4AS (1 page)
22 April 2008Director and secretary appointed emma leech (2 pages)
22 April 2008Director appointed mike mace (2 pages)
22 April 2008Director appointed mike mace (2 pages)
22 April 2008Director and secretary appointed emma leech (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
6 June 2007Incorporation (17 pages)
6 June 2007Incorporation (17 pages)