This company is commonly known as Beckenham Avenue Management Company Limited. The company was founded 23 years ago and was given the registration number 04043282. The firm's registered office is in BECKENHAM. You can find them at Provident House, Burrell Row, Beckenham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | BECKENHAM AVENUE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04043282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Provident House, Burrell Row, Beckenham, Kent, England, BR3 1AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 22 November 2021 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 28 July 2021 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 28 July 2021 | Active |
63 High Ridge, Godalming, GU7 1YF | Secretary | 31 July 2000 | Active |
Marlborough, House, Millbrook, Guildford, United Kingdom, GU1 3YA | Corporate Secretary | 02 June 2003 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 02 June 2014 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Corporate Secretary | 27 July 2017 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 27 November 2014 | Active |
14, Rowan Court, 19 The Avenue, Beckenham, BR3 5LH | Director | 23 September 2009 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 26 June 2002 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 01 November 2020 | Active |
6 Rowan Court, 19 The Avenue, Beckenham, BR3 5LH | Director | 24 June 2003 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 07 February 2017 | Active |
Marlborough House, Millbrook, Guildford, GU1 3YA | Director | 07 November 2011 | Active |
Seymour House, 11-13 Mount Ephriam Road, Tunbridge Wells, TN1 1EN | Director | 31 July 2000 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 26 June 2002 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 09 November 2010 | Active |
1 Rowan Court, 19 The Avenue, Beckenham, BR3 5LH | Director | 07 June 2004 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 20 July 2017 | Active |
Burnhill House, 50 Burnhill Road, Beckenham, United Kingdom, BR3 3LA | Director | 26 November 2013 | Active |
Marlborough House, Millbrook, Guildford, GU1 3YA | Director | 09 November 2010 | Active |
Seymour House, 11-13 Mount Ephriam Road, Tunbridge Wells, TN1 1EN | Director | 31 July 2000 | Active |
12 Rowan Court, 19 The Avenue, Beckenham, BR3 5LH | Director | 24 June 2003 | Active |
Flat 8 Rowan Court, 19 The Avenue, Beckenham, BR3 5LH | Director | 24 June 2003 | Active |
Seymour House, 11-13 Mount Ephriam Road, Tunbridge Wells, TN1 1EG | Director | 31 July 2000 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 14 August 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Officers | Termination secretary company with name termination date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.