Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED
Company Information for

ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED

16 ASHBOURNE COURT, 59A ALBEMARLE ROAD, BECKENHAM, BR3 5HQ,
Company Registration Number
03918526
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ashbourne Court (beckenham) Management Ltd
ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED was founded on 2000-02-03 and has its registered office in Beckenham. The organisation's status is listed as "Active". Ashbourne Court (beckenham) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED
 
Legal Registered Office
16 ASHBOURNE COURT
59A ALBEMARLE ROAD
BECKENHAM
BR3 5HQ
Other companies in BR1
 
Filing Information
Company Number 03918526
Company ID Number 03918526
Date formed 2000-02-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:45:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL CUMMINS
Company Secretary 2006-06-22
JONATHAN PAUL CUMMINS
Director 2005-06-22
GEORGE DIPPLE
Director 2018-08-22
JOSEPH MARTIN HALLIGAN
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WALKER
Director 2008-06-10 2017-05-16
STEWART JAMES CROW
Director 2007-06-28 2015-07-13
DAVID CHRISTOPHER MURRAY
Company Secretary 2004-02-28 2006-06-22
DAVID CHRISTOPHER MURRAY
Director 2002-06-18 2006-06-22
PAUL ANDREW BYFIELD
Director 2002-06-18 2004-10-26
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-06-18 2004-02-28
SEYMOUR MACINTYRE LIMITED
Company Secretary 2000-02-03 2002-06-18
PETER JEREMY BOWDEN
Director 2000-02-03 2002-06-18
JON DYSON
Director 2002-01-01 2002-06-18
WILLIAM IRWYN EVANS
Director 2002-01-01 2002-06-18
SIMON TIMOTHY WILKINS
Director 2000-02-03 2002-06-18
ANTHONY MICHAEL JAMES HALSEY
Director 2000-02-03 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL CUMMINS CHURCH MOTOR CO (UK) LIMITED Company Secretary 2007-08-14 CURRENT 2007-07-11 Active
JONATHAN PAUL CUMMINS CHURCH MOTOR CO LIMITED Company Secretary 2004-11-19 CURRENT 2004-11-19 Active
JONATHAN PAUL CUMMINS CHURCH MOTOR CO (UK) LIMITED Director 2007-08-14 CURRENT 2007-07-11 Active
GEORGE DIPPLE HALLGATE LIMITED Director 1992-06-19 CURRENT 1992-06-19 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Termination of appointment of Prime Management (Ps) Limited on 2024-01-17
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England
2024-01-25Appointment of Mr Joseph Martin Halligan as company secretary on 2024-01-17
2023-10-12Director's details changed for Joseph Martin Halligan on 2023-10-12
2023-10-12Director's details changed for Mr George Dipple on 2023-10-12
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STUART BLOOMFIELD
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STUART BLOOMFIELD
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL CUMMINS
2021-06-15AP01DIRECTOR APPOINTED BRIAN STUART BLOOMFIELD
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIKA KATHERINE NORRIE
2021-02-16AP01DIRECTOR APPOINTED ERIKA KATHERINE NORRIE
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-21AP04Appointment of Prime Management (Ps) Limited as company secretary on 2020-10-21
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM Alexandre-Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM Naval House 252a High Street Bromley Kent BR1 1PG
2019-07-03TM02Termination of appointment of Jonathan Paul Cummins on 2019-06-01
2018-08-23AP01DIRECTOR APPOINTED MR GEORGE DIPPLE
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-05PSC08Notification of a person with significant control statement
2018-04-05PSC09Withdrawal of a person with significant control statement on 2018-04-05
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AR0103/02/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JAMES CROW
2015-02-06AR0103/02/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28AR0103/02/14 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0103/02/13 ANNUAL RETURN FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AR0103/02/12 ANNUAL RETURN FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0103/02/11 ANNUAL RETURN FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AR0103/02/10 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALKER / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN HALLIGAN / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES CROW / 04/02/2010
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aANNUAL RETURN MADE UP TO 03/02/09
2008-08-07288aDIRECTOR APPOINTED ROBERT WALKER
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12363sANNUAL RETURN MADE UP TO 03/02/08
2008-05-12288aDIRECTOR APPOINTED STEWART JAMES CROW
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-06363sANNUAL RETURN MADE UP TO 03/02/07
2006-10-18288aNEW SECRETARY APPOINTED
2006-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04288aNEW DIRECTOR APPOINTED
2006-02-27363(288)DIRECTOR RESIGNED
2006-02-27363sANNUAL RETURN MADE UP TO 03/02/06
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363(288)SECRETARY RESIGNED
2005-03-04363sANNUAL RETURN MADE UP TO 03/02/05
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-06225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
2004-03-06288aNEW SECRETARY APPOINTED
2004-03-06363sANNUAL RETURN MADE UP TO 03/02/04
2004-03-06287REGISTERED OFFICE CHANGED ON 06/03/04 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2004-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-23AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-02-05363sANNUAL RETURN MADE UP TO 03/02/03
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW SECRETARY APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-06-28288bSECRETARY RESIGNED
2002-06-28288bDIRECTOR RESIGNED
2002-06-28288bDIRECTOR RESIGNED
2002-06-28288bDIRECTOR RESIGNED
2002-06-28288bDIRECTOR RESIGNED
2002-05-16AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-04-16353LOCATION OF REGISTER OF MEMBERS
2002-02-15363aANNUAL RETURN MADE UP TO 03/02/02
2002-02-07288bDIRECTOR RESIGNED
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15288aNEW DIRECTOR APPOINTED
2001-12-10288cDIRECTOR'S PARTICULARS CHANGED
2001-09-05288cSECRETARY'S PARTICULARS CHANGED
2001-04-13AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-16288cDIRECTOR'S PARTICULARS CHANGED
2001-02-12353LOCATION OF REGISTER OF MEMBERS
2001-02-12363aANNUAL RETURN MADE UP TO 03/02/01
2000-11-09288cSECRETARY'S PARTICULARS CHANGED
2000-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED
Trademarks
We have not found any records of ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHBOURNE COURT (BECKENHAM) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.