KELSEY COURT MANAGEMENT COMPANY LIMITED - BECKENHAM


Company Profile Company Filings

Overview

KELSEY COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from BECKENHAM ENGLAND and has the status: Active.
KELSEY COURT MANAGEMENT COMPANY LIMITED was incorporated 42 years ago on 15/06/1981 and has the registered number: 01568042. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

KELSEY COURT MANAGEMENT COMPANY LIMITED - BECKENHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

FLAT 1, KELSEY COURT
BECKENHAM
BR3 6LY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/01/2024 21/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JUDITH ANN FORSTER Secretary 2022-03-08 CURRENT
MRS JUDITH ANN FORSTER Feb 1940 British Director 2010-12-20 CURRENT
MR RAYMOND JOHNSON Apr 1952 British Director 2022-01-21 CURRENT
JOHN DONOVAN Nov 1955 British Director 2017-12-01 CURRENT
BRIDGET MARY NICHOLSON Oct 1942 Director 1998-12-09 UNTIL 2001-02-12 RESIGNED
DAVID JOHN MORGAN Jan 1955 British Secretary 2002-02-15 UNTIL 2002-09-11 RESIGNED
BARRY POPE Apr 1938 British Director 2007-12-17 UNTIL 2021-09-03 RESIGNED
BRIAN SIMON BARRY SALTZER May 1943 British Director 2001-09-03 UNTIL 2007-08-20 RESIGNED
JOHN HENRY WELTON Feb 1915 British Director RESIGNED
BRIAN SIMON BARRY SALTZER May 1943 British Director 2000-03-29 UNTIL 2000-11-09 RESIGNED
MR BRIAN REGINALD HOLMES Secretary 2010-09-24 UNTIL 2012-11-07 RESIGNED
CHRISTOPHER LAURENCE BURBRIDGE Jul 1955 British Secretary 2001-10-16 UNTIL 2002-02-15 RESIGNED
ROBERT WILLIAM HURLEY May 1925 British Director 1995-01-23 UNTIL 2001-11-06 RESIGNED
ROBERT WILLIAM HURLEY May 1925 British Secretary 1997-05-30 UNTIL 1998-12-09 RESIGNED
BRIAN SIMON BARRY SALTZER May 1943 British Secretary 1997-01-09 UNTIL 1997-03-24 RESIGNED
MR GEORGE CHRISTOPHER WLODYKA Secretary 2012-11-07 UNTIL 2022-03-08 RESIGNED
PHILIP MORT Dec 1958 British Secretary 2001-04-07 UNTIL 2001-10-16 RESIGNED
BRIDGET MARY NICHOLSON Oct 1942 Secretary 1998-12-09 UNTIL 2001-02-12 RESIGNED
MRS HENRIETTA BOWIE WOODS Nov 1920 British Secretary RESIGNED
JODY ASSOCIATES LIMITED Corporate Secretary 2003-03-12 UNTIL 2010-10-17 RESIGNED
PHILIP MORT Dec 1958 British Director 1997-12-04 UNTIL 2001-12-03 RESIGNED
ALISTAR MACINTYRE Jan 1926 British Director 2015-12-01 UNTIL 2022-01-21 RESIGNED
MR DAVID LEONARD LOVE Jul 1936 British Director 2005-12-12 UNTIL 2015-12-31 RESIGNED
MR RICHARD LOTHIAN Mar 1946 British Director 2022-01-21 UNTIL 2023-04-18 RESIGNED
MRS DEBORAH KAHAN Aug 1965 British Director 2009-12-01 UNTIL 2010-11-07 RESIGNED
MRS REBA FINE Jul 1916 British Director 1992-12-17 UNTIL 1998-11-25 RESIGNED
MR ERIC GEORGE RIGBY HEELEY Aug 1912 British Director RESIGNED
MR PETER COLLISON FORSTER Jan 1932 British Director 2005-12-12 UNTIL 2007-12-17 RESIGNED
MR PETER COLLISON FORSTER Jan 1932 British Director 2010-09-17 UNTIL 2013-11-27 RESIGNED
MRS JUDITH ANN FORSTER Feb 1940 British Director 2007-12-17 UNTIL 2010-09-17 RESIGNED
MR SYDNEY FINE Sep 1919 British Director RESIGNED
BRIAN ARTHUR COOPER Jun 1936 British Director 2001-09-03 UNTIL 2010-09-23 RESIGNED
SANDRA CLARY Jun 1946 British Director 2001-09-03 UNTIL 2011-09-13 RESIGNED
MRS HENRIETTA BOWIE WOODS Nov 1920 British Director RESIGNED
TASKFINE MANAGMENT LIMITED Corporate Secretary 2002-09-11 UNTIL 2003-03-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AJG VENTURES LIMITED Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
TIMEBASE LIMITED STANMORE Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
TIMEBLOCK LIMITED STANMORE Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
923 REGISTRARS LIMITED LONDON Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
TIMEBASE INVESTMENTS LIMITED STANMORE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
TIMEBLOCK INVESTMENTS LIMITED STANMORE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
TIMEBLOCK INDUSTRIAL PROPERTIES LIMITED STANMORE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
TIMEBASE INDUSTRIAL PROPERTIES LIMITED STANMORE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
TIMEBOARD IP INVESTMENTS LIMITED STANMORE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TIMEBOARD IP (BRISTOL) LIMITED STANMORE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ALLITSEN INVESTMENTS LIMITED STANMORE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NOVAMAR LONDON LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 50200 - Sea and coastal freight water transport
PERCH AND PARROW LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
STERLING GLASS ( UK) LIMITED LONDON ENGLAND Dissolved... UNAUDITED ABRIDGED 46130 - Agents involved in the sale of timber and building materials

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KELSEY COURT MANAGEMENT COMPANY LIMITED 2024-02-08 30-09-2023 £27,565 equity
Micro-entity Accounts - KELSEY COURT MANAGEMENT COMPANY LIMITED 2023-06-13 30-09-2022 £29,527 equity
Micro-entity Accounts - KELSEY COURT MANAGEMENT COMPANY LIMITED 2022-06-16 30-09-2021 £27,161 equity
Micro-entity Accounts - KELSEY COURT MANAGEMENT COMPANY LIMITED 2021-02-02 30-09-2020 £28,692 equity
Micro-entity Accounts - KELSEY COURT MANAGEMENT COMPANY LIMITED 2020-06-11 30-09-2019 £27,568 equity
Micro-entity Accounts - KELSEY COURT MANAGEMENT COMPANY LIMITED 2019-06-14 30-09-2018 £24,365 equity
Micro-entity Accounts - KELSEY COURT MANAGEMENT COMPANY LIMITED 2018-05-15 30-09-2017 £21,392 equity
Micro-entity Accounts - KELSEY COURT MANAGEMENT COMPANY LIMITED 2017-06-28 30-09-2016 £26,701 equity
Abbreviated Company Accounts - KELSEY COURT MANAGEMENT COMPANY LIMITED 2016-06-16 30-09-2015 £19,515 Cash £21,703 equity
Abbreviated Company Accounts - KELSEY COURT MANAGEMENT COMPANY LIMITED 2015-06-26 30-09-2014 £16,241 Cash £18,077 equity