Company NameDarwin House (Beckenham) Management Company Limited
Company StatusActive
Company Number06293345
CategoryPrivate Limited Company
Incorporation Date26 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 NameSusan Jayne Clarke
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(1 year, 9 months after company formation)
Appointment Duration15 years
RoleFx Trader
Country of ResidenceUnited Kingdom
Correspondence Address45 Copers Cope Road
Beckenham
Kent
BR3 1AU
Director NameMr Ben Peter Courtney
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(1 year, 9 months after company formation)
Appointment Duration15 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Darwin House
45 Copers Cope Road
Beckenham
Kent
BR3 1AU
Director NameMr Andrew John Pickering
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleHead Hunter
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2016(8 years, 6 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameRobert Askin
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Whitby Road
Milford On Sea
Hampshire
SO14 0NE
Director NameVanessa Butcher
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 May 2020)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Darwin House
45 Copers Cope Road
Beckenham
Kent
BR3 1AU
Director NameKatie Margaret Reid
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 August 2020)
RoleHedge Fund A/C Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressApt 8 Darwin House
45 Copers Cope Road
Beckenham
BR3 1AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameOm Property Management Limited (Corporation)
StatusResigned
Appointed01 August 2011(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 August 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePeverel Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2015)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £100Amanda Jane Fenwick
7.14%
Ordinary
1 at £100Andrew John Pickering
7.14%
Ordinary
1 at £100Betty Ingram & Dennis Ingram
7.14%
Ordinary
1 at £100Katie Ann Webster & Martin Peter Webster
7.14%
Ordinary
1 at £100Katie Margaret Reid
7.14%
Ordinary
1 at £100Khaleed Mohammed Rasoul Al Harmoudi & Fathiya Mohammed Sharis Zaman
7.14%
Ordinary
1 at £100Mr D. Bourke
7.14%
Ordinary
1 at £100Mr Hamit & Mrs Hamit
7.14%
Ordinary
1 at £100Mrs G.j. Newton
7.14%
Ordinary
1 at £100Sarah Ann Courtney & Ben Peter Courtney
7.14%
Ordinary
1 at £100Simon Vincent Peter & Nicola Lyn Peter
7.14%
Ordinary
1 at £100Steven Patrick Mason
7.14%
Ordinary
1 at £100Susan Jayne Clarke
7.14%
Ordinary
1 at £100Susan Louise Vernoit
7.14%
Ordinary
3 at £0.2Graham Ernest Lloyd
0.04%
Founder
2 at £0.2Donald Anthony Tucker
0.03%
Founder

Accounts

Latest Accounts24 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

3 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
26 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
2 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 October 2020Termination of appointment of Katie Margaret Reid as a director on 24 August 2020 (1 page)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 May 2020Termination of appointment of Vanessa Butcher as a director on 7 May 2020 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
15 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 February 2017Appointment of Mr Andrew John Pickering as a director on 1 January 2017 (2 pages)
14 February 2017Appointment of Mr Andrew John Pickering as a director on 1 January 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,401
(8 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,401
(8 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 February 2016Appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2016 (2 pages)
3 February 2016Appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2016 (2 pages)
1 February 2016Registered office address changed from C/O C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Rmg Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Peverel Secretarial Limited as a secretary on 31 December 2015 (1 page)
1 February 2016Registered office address changed from C/O C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Rmg Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Peverel Secretarial Limited as a secretary on 31 December 2015 (1 page)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,401
(9 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,401
(9 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,401
(9 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,401
(9 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
30 August 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
30 August 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
30 August 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
18 January 2012Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 18 January 2012 (1 page)
17 January 2012Appointment of Om Property Management Limited as a secretary (2 pages)
17 January 2012Appointment of Om Property Management Limited as a secretary (2 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (12 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (12 pages)
7 July 2010Director's details changed for Vanessa Butcher on 26 June 2010 (2 pages)
7 July 2010Director's details changed for Katie Margaret Reid on 26 June 2010 (2 pages)
7 July 2010Director's details changed for Susan Jayne Clarke on 26 June 2010 (2 pages)
7 July 2010Director's details changed for Vanessa Butcher on 26 June 2010 (2 pages)
7 July 2010Director's details changed for Katie Margaret Reid on 26 June 2010 (2 pages)
7 July 2010Director's details changed for Susan Jayne Clarke on 26 June 2010 (2 pages)
11 February 2010Registered office address changed from Sorbon Aylesbury End Beaconsfield Bucks HP9 1LW on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Sorbon Aylesbury End Beaconsfield Bucks HP9 1LW on 11 February 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 July 2009Return made up to 26/06/09; full list of members (10 pages)
1 July 2009Return made up to 26/06/09; full list of members (10 pages)
6 April 2009Director appointed ben peter courtney (2 pages)
6 April 2009Appointment terminated director donald tucker (1 page)
6 April 2009Director appointed vanessa butcher (2 pages)
6 April 2009Appointment terminated director donald tucker (1 page)
6 April 2009Director appointed ben peter courtney (2 pages)
6 April 2009Appointment terminated director graham lloyd (1 page)
6 April 2009Director appointed katie margaret reid (2 pages)
6 April 2009Appointment terminated director graham lloyd (1 page)
6 April 2009Director appointed susan jayne clarke (2 pages)
6 April 2009Director appointed katie margaret reid (2 pages)
6 April 2009Appointment terminated secretary robert askin (1 page)
6 April 2009Appointment terminated secretary robert askin (1 page)
6 April 2009Director appointed susan jayne clarke (2 pages)
6 April 2009Director appointed vanessa butcher (2 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 July 2008Return made up to 26/06/08; full list of members (11 pages)
16 July 2008Return made up to 26/06/08; full list of members (11 pages)
30 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
30 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
26 June 2007Incorporation (18 pages)
26 June 2007Incorporation (18 pages)