Company NameBeavers Lane Residential Management Company Limited
DirectorsVamshi Krishna Govindu and Lorraine Marcilyn West
Company StatusActive
Company Number08108310
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2012(11 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 Vamshi Krishna Govindu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(8 years, 10 months after company formation)
Appointment Duration3 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH
Director NameLorraine Marcilyn West
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(8 years, 10 months after company formation)
Appointment Duration3 years
RoleCounselling And Mental Health Manager
Country of ResidenceEngland
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH
Secretary NameJSG Block Management Ltd (Corporation)
StatusCurrent
Appointed20 August 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH
Director NameMr Nicholas Stonley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Southampton Street
London
WC2R 0LR
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnited House Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr Andrew John Spalton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameAdnan Jan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2021)
RoleConsulting
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameOnkar Sachdev
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 June 2021)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameAndrew Spalton
StatusResigned
Appointed17 May 2017(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2021)
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameAndrew Spalton
StatusResigned
Appointed28 April 2021(8 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2021)
RoleCompany Director
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH

Location

Registered Address70-72 Victoria Road
Ruislip
HA4 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 300 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
18 May 2017Appointment of Andrew Spalton as a secretary on 17 May 2017 (2 pages)
18 May 2017Appointment of Andrew Spalton as a secretary on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page)
27 October 2016Termination of appointment of Alasdair David Evans as a director on 19 February 2016 (1 page)
27 October 2016Termination of appointment of Alasdair David Evans as a director on 19 February 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 July 2016Annual return made up to 18 June 2016 no member list (5 pages)
29 July 2016Annual return made up to 18 June 2016 no member list (5 pages)
26 May 2016Appointment of Onkar Sachdev as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Onkar Sachdev as a director on 26 May 2016 (2 pages)
15 April 2016Appointment of Adnan Jan as a director on 7 March 2016 (2 pages)
15 April 2016Appointment of Adnan Jan as a director on 7 March 2016 (2 pages)
10 March 2016Termination of appointment of Kevin Barry Duggan as a director on 19 February 2016 (1 page)
10 March 2016Appointment of Mr Andrew John Spalton as a director on 19 February 2016 (2 pages)
10 March 2016Appointment of Mr Andrew John Spalton as a director on 19 February 2016 (2 pages)
10 March 2016Termination of appointment of Kevin Barry Duggan as a director on 19 February 2016 (1 page)
19 February 2016Registered office address changed from One Southampton Street London WC2R 0LR to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 19 February 2016 (1 page)
19 February 2016Registered office address changed from One Southampton Street London WC2R 0LR to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 19 February 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 August 2015Termination of appointment of Nicholas Stonley as a director on 2 February 2015 (1 page)
11 August 2015Termination of appointment of Nicholas Stonley as a director on 2 February 2015 (1 page)
11 August 2015Annual return made up to 18 June 2015 no member list (3 pages)
11 August 2015Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 11 August 2015 (1 page)
11 August 2015Director's details changed for Mr Kevin Barry Duggan on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Nicholas Stonley as a director on 2 February 2015 (1 page)
11 August 2015Director's details changed for Mr Kevin Barry Duggan on 11 August 2015 (2 pages)
11 August 2015Annual return made up to 18 June 2015 no member list (3 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2015Appointment of Alasdair Evans as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Alasdair Evans as a director on 28 January 2015 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 July 2014Annual return made up to 18 June 2014 no member list (2 pages)
14 July 2014Annual return made up to 18 June 2014 no member list (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Nicholas Stonley on 1 July 2013 (2 pages)
1 July 2013Annual return made up to 18 June 2013 no member list (2 pages)
1 July 2013Annual return made up to 18 June 2013 no member list (2 pages)
2 May 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
2 May 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
10 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
18 June 2012Incorporation (35 pages)
18 June 2012Incorporation (35 pages)