Company Name18 Brockley Park Forest Hill Limited
DirectorDipesh Patel
Company StatusActive
Company Number09377783
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 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 Dipesh Patel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed01 May 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months
Correspondence AddressC/O Vfm Property Management Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Steven Hannah
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 18 Brockley Park
London
SE23 1PS
Director NameMrs Kelly Louise Alannah Christodoulou
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMrs Anna Scoggins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2022)
RoleMusic Administrator
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anna Mary Scoggins
12.50%
Ordinary
1 at £1Benedict Miles & Emma Miles
12.50%
Ordinary
1 at £1Christopher El Sayed & Shenim El Sayed
12.50%
Ordinary
1 at £1Claire Pomeroy & Joseph Pomeroy
12.50%
Ordinary
1 at £1Dipesh Patel
12.50%
Ordinary
1 at £1Kelly Louise Alannah Christodoulou
12.50%
Ordinary
1 at £1Neville Douet
12.50%
Ordinary
1 at £1Yasmin Cole
12.50%
Ordinary

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

6 October 2023Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 6 October 2023 (1 page)
5 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
30 May 2022Termination of appointment of Anna Scoggins as a director on 17 May 2022 (1 page)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
5 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 June 2021Termination of appointment of Kelly Louise Alannah Christodoulou as a director on 11 June 2021 (1 page)
16 June 2021Appointment of Mrs Anna Scoggins as a director on 11 June 2021 (2 pages)
16 June 2021Appointment of Mr Dipesh Patel as a director on 11 June 2021 (2 pages)
10 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
2 March 2021Director's details changed for Mrs Kelly Louise Alannah Christodoulou on 2 March 2021 (2 pages)
14 May 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 February 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
28 April 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
28 April 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
25 April 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 April 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
5 October 2016Registered office address changed from C/O Vfm Procurement Limited Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Vfm Procurement Limited Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 8
(5 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 8
(5 pages)
4 June 2015Appointment of Vfm Procurement Limited as a secretary on 1 May 2015 (3 pages)
4 June 2015Registered office address changed from Flat 2 18 Brockley Park London SE23 1PS United Kingdom to C/O Vfm Procurement Limited Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 4 June 2015 (2 pages)
4 June 2015Appointment of Vfm Procurement Limited as a secretary on 1 May 2015 (3 pages)
4 June 2015Appointment of Vfm Procurement Limited as a secretary on 1 May 2015 (3 pages)
4 June 2015Registered office address changed from Flat 2 18 Brockley Park London SE23 1PS United Kingdom to C/O Vfm Procurement Limited Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from Flat 2 18 Brockley Park London SE23 1PS United Kingdom to C/O Vfm Procurement Limited Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 4 June 2015 (2 pages)
16 April 2015Termination of appointment of Steven Hannah as a director on 20 March 2015 (2 pages)
16 April 2015Termination of appointment of Steven Hannah as a director on 20 March 2015 (2 pages)
16 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 5
(40 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 5
(40 pages)