This company is commonly known as Westminster (beckenham) Management Limited. The company was founded 47 years ago and was given the registration number 01294796. The firm's registered office is in SIDCUP. You can find them at Broughton & Co Ltd, Office Suite 5&7, 3rd Floor, 20-22 Station Road, Sidcup, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | WESTMINSTER (BECKENHAM) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01294796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1977 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broughton & Co Ltd, Office Suite 5&7, 3rd Floor, 20-22 Station Road, Sidcup, Kent, England, DA15 7EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broughton & Co Ltd, Office Suite 5&7, 3rd Floor, 20-22 Station Road, Sidcup, England, DA15 7EJ | Director | 18 June 2015 | Active |
Summerhill, Cranbrook Road, Hawkhurst, Cranbrook, England, TN18 4AT | Director | 08 October 2014 | Active |
70 Guiness Court, Cadogan Street, London, England, SW3 2PQ | Director | 08 October 2014 | Active |
11 Westminster Court, 81 Albemarle Road, Beckenham, BR3 2HP | Secretary | 14 September 1992 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Secretary | 01 April 2004 | Active |
8 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Secretary | 06 September 2005 | Active |
8 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Secretary | - | Active |
74 Freelands Road, Bromley, BR1 3HY | Secretary | 26 March 2002 | Active |
Flat 4 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Secretary | 27 July 2010 | Active |
County House, 221-241 Beckenham Road, Beckenham, BR3 4UF | Secretary | 11 September 2002 | Active |
4 Westminster Court, Beckenham, BR3 2HP | Secretary | 02 November 1995 | Active |
67 Lloyds Way, Beckenham, BR3 3QT | Secretary | 26 April 1999 | Active |
6 Westminster Court, Beckenham, BR3 2HP | Director | - | Active |
11 Westminster Court, 81 Albemarle Road, Beckenham, BR3 2HP | Director | 14 September 1992 | Active |
7 Westminster Court, Beckenham, BR3 2HP | Director | 14 September 1992 | Active |
60, Telford Road, London, England, SE9 3RD | Director | 27 July 2010 | Active |
8, Westminster Court, 81 Albemarle Rd, Beckenham, United Kingdom, BR3 5HP | Director | 16 May 2013 | Active |
8 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Director | 15 April 1997 | Active |
Flat 12 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Director | 02 July 2003 | Active |
2 Westminster Court, 81 Albemarle Road, Beckenham, BR3 5HP | Director | 26 April 1999 | Active |
4 Westminster Court, Beckenham, BR3 2HP | Director | - | Active |
Flat 1, 81 Albemarle Road, Beckenham, England, BR3 5HP | Director | 26 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Officers | Appoint person director company with name date. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Officers | Termination director company with name termination date. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Address | Change registered office address company with date old address new address. | Download |
2014-11-03 | Address | Change registered office address company with date old address new address. | Download |
2014-11-01 | Officers | Termination director company with name termination date. | Download |
2014-11-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.