Company Name315 Beulah Hill Management Limited
DirectorsAllison Rachel Ramkissoon and Joanne Clare Morris
Company StatusActive
Company Number08486935
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2013(10 years, 11 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 Allison Rachel Ramkissoon
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(3 years after company formation)
Appointment Duration7 years, 11 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 315 Beulah Hill
London
SE19 3HW
Director NameMs Joanne Clare Morris
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed16 January 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Peter William Green
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorheads House Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorheads House Glovers Close
Biggin Hill
Kent
TN16 3GA
Secretary NameMrs Susan Whelan
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNorheads House Glovers Close
Biggin Hill
Kent
TN16 3GA
Secretary NameAcorn Estate Management (Corporation)
StatusResigned
Appointed10 April 2017(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2020)
Correspondence Address1 Sherman Road
Bromley
Kent
BR7 6RF

Location

Registered AddressPmuk, The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,215
Cash£1,215
Current Liabilities£7,412

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Filing History

18 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 February 2020Appointment of Ms Joanne Clare Morris as a director on 27 February 2020 (2 pages)
16 January 2020Termination of appointment of Acorn Estate Management as a secretary on 15 January 2020 (1 page)
16 January 2020Appointment of Pmuk (London) Ltd as a secretary on 16 January 2020 (2 pages)
16 January 2020Registered office address changed from Acorn Estate Management 1 Sherman Road Bromley Kent BR7 6RF United Kingdom to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 16 January 2020 (1 page)
17 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
11 April 2017Registered office address changed from Norheads House Glovers Close Biggin Hill Kent TN16 3GA United Kingdom to Acorn Estate Management 1 Sherman Road Bromley Kent BR7 6RF on 11 April 2017 (1 page)
11 April 2017Appointment of Acorn Estate Management as a secretary on 10 April 2017 (2 pages)
11 April 2017Appointment of Acorn Estate Management as a secretary on 10 April 2017 (2 pages)
11 April 2017Registered office address changed from Norheads House Glovers Close Biggin Hill Kent TN16 3GA United Kingdom to Acorn Estate Management 1 Sherman Road Bromley Kent BR7 6RF on 11 April 2017 (1 page)
10 April 2017Termination of appointment of Susan Whelan as a secretary on 10 April 2017 (1 page)
10 April 2017Termination of appointment of John Joseph Whelan as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of John Joseph Whelan as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Susan Whelan as a secretary on 10 April 2017 (1 page)
27 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 April 2016Appointment of Ms Allison Rachel Ramkissoon as a director on 19 April 2016 (2 pages)
19 April 2016Annual return made up to 12 April 2016 no member list (3 pages)
19 April 2016Annual return made up to 12 April 2016 no member list (3 pages)
19 April 2016Appointment of Ms Allison Rachel Ramkissoon as a director on 19 April 2016 (2 pages)
22 October 2015Annual return made up to 12 April 2015 (18 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
22 October 2015Annual return made up to 12 April 2014 (18 pages)
22 October 2015Administrative restoration application (3 pages)
22 October 2015Annual return made up to 12 April 2015 (18 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
22 October 2015Annual return made up to 12 April 2014 (18 pages)
22 October 2015Administrative restoration application (3 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Termination of appointment of Peter Green as a director (1 page)
17 January 2014Termination of appointment of Peter Green as a director (1 page)
12 April 2013Incorporation (18 pages)
12 April 2013Incorporation (18 pages)