Company NameBeddington Manor Freehold Limited
DirectorsMark Collins and Adele Angus
Company StatusActive
Company Number08716423
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 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 Mark Collins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Adele Angus
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed09 November 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameMr Tom Henry Henry
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Road
Sutton
Surrey
SM2 6EU
Director NameMr Ian Paul Mitchell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Road
Sutton
Surrey
SM2 6EU
Director NameMr Mark Frederick Collins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2015)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence Address1 Fairway
Carshalton
Surrey
SM5 4HR
Director NameMr Samuel Staphen Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Road
Sutton
Surrey
SM2 6EU
Secretary NameMr Samuel Stephen Taylor
StatusResigned
Appointed01 March 2014(4 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2016)
RoleCompany Director
Correspondence Address30 Arundel Road
Sutton
Surrey
SM2 6EU
Director NameGill Harrold
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL

Location

Registered AddressDevonshire House
29-31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brett Allan
7.69%
Ordinary
1 at £1Carlos Morales & Lourdes Herrador
7.69%
Ordinary
1 at £1David Taylor & Elizabeth Taylor
7.69%
Ordinary
1 at £1Gillian Harrold
7.69%
Ordinary
1 at £1Kathryn Firoozan
7.69%
Ordinary
1 at £1Kavatina LTD
7.69%
Ordinary
1 at £1M.g.b. Properties
7.69%
Ordinary
1 at £1Mark Collins
7.69%
Ordinary
1 at £1Oliver Brown & Kirsty Brown
7.69%
Ordinary
1 at £1Paul West
7.69%
Ordinary
1 at £1Rameen Firoozan & Sara Firoozan
7.69%
Ordinary
1 at £1Russell White
7.69%
Ordinary
1 at £1Samuel Taylor & Chandaye Taylor
7.69%
Ordinary

Financials

Year2014
Net Worth£184,008
Cash£1,781
Current Liabilities£1,640

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

29 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
22 February 2018Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 22 February 2018 (1 page)
20 February 2018Appointment of Ms Adele Angus as a director on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of Gill Harrold as a director on 10 February 2018 (1 page)
24 January 2018Appointment of Mr Mark Collins as a director on 24 January 2018 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
10 November 2016Termination of appointment of Samuel Stephen Taylor as a secretary on 9 November 2016 (1 page)
10 November 2016Termination of appointment of Samuel Staphen Taylor as a director on 9 November 2016 (1 page)
10 November 2016Appointment of Prime Management (Ps) Limited as a secretary on 9 November 2016 (2 pages)
10 November 2016Appointment of Prime Management (Ps) Limited as a secretary on 9 November 2016 (2 pages)
10 November 2016Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU to 19a Chantry Lane Bromley BR2 9QL on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU to 19a Chantry Lane Bromley BR2 9QL on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Samuel Stephen Taylor as a secretary on 9 November 2016 (1 page)
10 November 2016Termination of appointment of Samuel Staphen Taylor as a director on 9 November 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 May 2016Appointment of Gill Harrold as a director on 15 April 2016 (2 pages)
21 May 2016Appointment of Gill Harrold as a director on 15 April 2016 (2 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 13
(5 pages)
13 April 2016Termination of appointment of Mark Frederick Collins as a director on 1 October 2015 (1 page)
13 April 2016Termination of appointment of Mark Frederick Collins as a director on 1 October 2015 (1 page)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 13
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 March 2015Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page)
30 March 2015Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 13
(6 pages)
30 March 2015Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page)
30 March 2015Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page)
30 March 2015Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page)
30 March 2015Termination of appointment of Ian Mitchell as a director on 1 April 2014 (1 page)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 13
(6 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 September 2014Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
8 September 2014Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
27 June 2014Appointment of Mr Mark Collins as a director (2 pages)
27 June 2014Appointment of Mr Mark Collins as a director (2 pages)
27 June 2014Appointment of Mr Samuel Staphen Taylor as a director (2 pages)
27 June 2014Appointment of Mr Samuel Staphen Taylor as a director (2 pages)
20 March 2014Annual return made up to 18 March 2014 (4 pages)
20 March 2014Annual return made up to 18 March 2014 (4 pages)
19 March 2014Registered office address changed from 496 Streatham High Road Streatham London SW16 3QB United Kingdom on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Tom Henry as a director (1 page)
19 March 2014Termination of appointment of Tom Henry as a director (1 page)
19 March 2014Registered office address changed from 496 Streatham High Road Streatham London SW16 3QB United Kingdom on 19 March 2014 (1 page)
18 March 2014Appointment of Mr Samuel Stephen Taylor as a secretary (2 pages)
18 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 13
(3 pages)
18 March 2014Appointment of Mr Samuel Stephen Taylor as a secretary (2 pages)
18 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 13
(3 pages)
3 October 2013Incorporation (18 pages)
3 October 2013Incorporation (18 pages)