Company NameBuckingham Apartments (Beckenham) Limited
Company StatusActive
Company Number06295696
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 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 NameMr John Robert Stokes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleRetired Schoolmaster
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMiss Melanie Burns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMs Nova Yolanda Matthias
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameAmanda Mullins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameMark Mullins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleLand Developer/ Company Direct
Country of ResidenceUnited Kingdom
Correspondence Address51 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NamePatricia Rebecca Mekaouar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 2014)
RoleBusiness Administrator
Correspondence Address50 Sparkes Close
Bromley
Kent
BR2 9GE
Director NameMr Srdjan Tasic
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 09 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApartment 9 Buckingham Apartments 173 Elmers End R
Beckenham
Kent
BR3 4SZ
Director NameLynette Crump
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(8 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 24 July 2015)
RoleBank Clerk
Correspondence AddressFlat 7 Buckingham Apartments
173-175 Elmers End Road
Beckenham
Kent
BR3 4SZ
Director NameRoss Neil MacDonald
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2008(9 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 2014)
RoleProject Engineer
Correspondence Address8 Buckingham Apartments 173 Elmers End Road
Beckenham
Kent
BR3 4SZ
Director NameBrendon Ambersley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(9 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 30 April 2015)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 173-175 Elmers End Road
Beckenham
Kent
BR3 4SZ
Director NameVikki Soh Tadman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2018(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 09 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Vikki Soh
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2018(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2021)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Secretary NameAcorn Estate Management Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address1st Floor 19 Masons Hill
Bromley
Kent
BR2 9HD
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 2010(2 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 November 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

30 November 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 10 November 2020 (1 page)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 December 2019 (6 pages)
6 November 2019Appointment of Ms Nova Yolanda Matthias as a director on 5 November 2019 (2 pages)
11 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
6 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 January 2019Notification of a person with significant control statement (2 pages)
10 January 2019Termination of appointment of Vikki Soh Tadman as a director on 9 June 2018 (1 page)
9 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 June 2018Appointment of Mrs Vikki Soh as a director on 9 June 2018 (2 pages)
21 June 2018Appointment of Vikki Soh Tadman as a director on 9 June 2018 (2 pages)
12 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 July 2016Annual return made up to 28 June 2016 no member list (4 pages)
5 July 2016Annual return made up to 28 June 2016 no member list (4 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 February 2016Appointment of Miss Melanie Burns as a director on 1 February 2016 (2 pages)
15 February 2016Appointment of Miss Melanie Burns as a director on 1 February 2016 (2 pages)
16 October 2015Termination of appointment of Srdjan Tasic as a director on 9 October 2015 (1 page)
16 October 2015Termination of appointment of Srdjan Tasic as a director on 9 October 2015 (1 page)
16 October 2015Termination of appointment of Srdjan Tasic as a director on 9 October 2015 (1 page)
3 September 2015Appointment of Mr John Robert Stokes as a director on 19 August 2015 (2 pages)
3 September 2015Appointment of Mr John Robert Stokes as a director on 19 August 2015 (2 pages)
24 July 2015Termination of appointment of Lynette Crump as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Lynette Crump as a director on 24 July 2015 (1 page)
29 June 2015Annual return made up to 28 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 28 June 2015 no member list (4 pages)
12 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 April 2015Termination of appointment of Brendon Ambersley as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of a director (1 page)
30 April 2015Termination of appointment of a director (1 page)
30 April 2015Termination of appointment of Brendon Ambersley as a director on 30 April 2015 (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Annual return made up to 28 June 2014 no member list (5 pages)
30 June 2014Annual return made up to 28 June 2014 no member list (5 pages)
10 June 2014Termination of appointment of Patricia Mekaouar as a director (2 pages)
10 June 2014Termination of appointment of Patricia Mekaouar as a director (2 pages)
24 January 2014Termination of appointment of Ross Macdonald as a director (1 page)
24 January 2014Termination of appointment of Ross Macdonald as a director (1 page)
24 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 July 2013Annual return made up to 28 June 2013 no member list (7 pages)
2 July 2013Annual return made up to 28 June 2013 no member list (7 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 28 June 2012 no member list (7 pages)
28 June 2012Annual return made up to 28 June 2012 no member list (7 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 28 June 2011 no member list (7 pages)
7 July 2011Annual return made up to 28 June 2011 no member list (7 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
19 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 June 2010Annual return made up to 28 June 2010 no member list (5 pages)
29 June 2010Annual return made up to 28 June 2010 no member list (5 pages)
24 May 2010Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages)
24 May 2010Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages)
24 May 2010Registered office address changed from 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 24 May 2010 (2 pages)
6 May 2010Termination of appointment of Acorn Estate Management Limited as a secretary (2 pages)
6 May 2010Termination of appointment of Acorn Estate Management Limited as a secretary (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2009Annual return made up to 28/06/09 (6 pages)
24 July 2009Annual return made up to 28/06/09 (6 pages)
15 July 2008Annual return made up to 28/06/08
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 July 2008Annual return made up to 28/06/08
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
8 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
6 May 2008Director appointed brendon ambersley (1 page)
6 May 2008Director appointed brendon ambersley (1 page)
2 April 2008Director appointed lynette crump (1 page)
2 April 2008Director appointed lynette crump (1 page)
31 March 2008Director appointed ross neil macdonald (1 page)
31 March 2008Director appointed ross neil macdonald (1 page)
27 March 2008Appointment terminated director mark mullins (1 page)
27 March 2008Director appointed patricia rebecca mekaouar (2 pages)
27 March 2008Director appointed patricia rebecca mekaouar (2 pages)
27 March 2008Appointment terminated director mark mullins (1 page)
18 March 2008Director appointed srdjan tasic (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 1ST floor offices 19 masons hill bromley south BR2 9HD (1 page)
18 March 2008Director appointed srdjan tasic (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 1ST floor offices 19 masons hill bromley south BR2 9HD (1 page)
12 March 2008Appointment terminated director amanda mullins (1 page)
12 March 2008Appointment terminated director amanda mullins (1 page)
28 June 2007Incorporation (16 pages)
28 June 2007Incorporation (16 pages)