Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECTORY GREEN MANAGEMENT LIMITED
Company Information for

RECTORY GREEN MANAGEMENT LIMITED

29 RECTORY GREEN, BECKENHAM, BR3 4HX,
Company Registration Number
00684204
Private Limited Company
Active

Company Overview

About Rectory Green Management Ltd
RECTORY GREEN MANAGEMENT LIMITED was founded on 1961-02-22 and has its registered office in Beckenham. The organisation's status is listed as "Active". Rectory Green Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RECTORY GREEN MANAGEMENT LIMITED
 
Legal Registered Office
29 RECTORY GREEN
BECKENHAM
BR3 4HX
Other companies in BR3
 
Filing Information
Company Number 00684204
Company ID Number 00684204
Date formed 1961-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECTORY GREEN MANAGEMENT LIMITED
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 RECTORY GREEN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAULA ELIZABETH BOOTH
Director 2013-08-12
JONATHAN COX
Director 2017-09-24
SHANNON HUGUETTE HARRIS
Director 2000-05-11
MANJOT LEHALL
Director 2016-09-18
COLIN WALTER WATERFIELD
Director 2010-11-13
PHYLLIS ANGELA WATERFIELD
Director 1991-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHELLEY MARGARET WOODYARD
Director 1991-09-20 2017-09-24
EDWARD WILLIAM JAMES HARRIS
Director 1991-09-20 2016-09-18
RUTH SEDDON
Company Secretary 2009-11-24 2015-09-18
DEREK ARTHUR SILK
Director 1991-09-20 2010-09-08
ANTHONY SEDDON
Company Secretary 2000-05-11 2009-11-24
PHYLLIS ANGELA SKIDMORE
Company Secretary 1998-05-28 2000-05-11
GEORGE ARTHUR CHARLES NEWMAN
Director 1991-09-20 1999-04-26
EDWARD WILLIAM JAMES HARRIS
Company Secretary 1991-09-20 1998-05-28
WILLIAM JOHN DIGGENS
Director 1991-09-20 1997-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANJOT LEHALL RECTORY ROAD MANAGEMENT LIMITED Director 2015-09-14 CURRENT 1965-12-17 Active
MANJOT LEHALL BASSAN INVESTMENTS LTD Director 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
MANJOT LEHALL TML MANAGEMENT LIMITED Director 2010-07-17 CURRENT 1991-03-25 Active

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
2024-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-29CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-06-20RP04CS01
2023-06-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-09Director's details changed for Mrs Vanessa Hurley-Perera Mcquitty on 2023-01-09
2023-01-09CH01Director's details changed for Mrs Vanessa Hurley-Perera Mcquitty on 2023-01-09
2022-12-10AP01DIRECTOR APPOINTED MR CATALIN MILITARU
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALTER WATERFIELD
2022-10-04CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-08-06AP01DIRECTOR APPOINTED MS HELEN JANE SHAW
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MANJOT LEHALL
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHYLLIS ANGELA WATERFIELD
2021-06-21PSC07CESSATION OF SHANNON HUGUETTE HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON HUGUETTE HARRIS
2021-06-21CH01Director's details changed for Mrs Phyllis Angela Waterfield on 2021-06-21
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM 28 Rectory Green Beckenham Kent BR3 4HX
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ELIZABETH BOOTH
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-25CH01Director's details changed for Ms Paula Elizabeth Booth on 2017-09-24
2017-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY WOODYARD
2017-09-24AP01DIRECTOR APPOINTED MR JONATHAN COX
2017-09-24AP01DIRECTOR APPOINTED MR JONATHAN COX
2017-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY WOODYARD
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 280
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MR MANJOT LEHALL
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM JAMES HARRIS
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 280
2015-09-29AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-26TM02Termination of appointment of Ruth Seddon on 2015-09-18
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 280
2014-10-13AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 280
2013-09-24AR0118/09/13 ANNUAL RETURN FULL LIST
2013-09-23AP01DIRECTOR APPOINTED MS PAULA ELIZABETH BOOTH
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM 18 Rectory Green Hayne Rd Beckenham Kent BR3 4HX
2013-07-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0118/09/12 ANNUAL RETURN FULL LIST
2012-10-10CH01Director's details changed for Colin Walter Waterfield on 2012-10-10
2012-09-10AA31/12/11 TOTAL EXEMPTION FULL
2011-10-13AR0118/09/11 FULL LIST
2011-09-05AA31/12/10 TOTAL EXEMPTION FULL
2011-02-22AP01DIRECTOR APPOINTED COLIN WALTER WATERFIELD
2010-10-15AR0118/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY MARGARET WOODYARD / 18/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS ANGELA WATERFIELD / 18/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANNON HUGUETTE HARRIS / 18/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM JAMES HARRIS / 18/09/2010
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SILK
2010-09-13AA31/12/09 TOTAL EXEMPTION FULL
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SEDDON
2010-04-08AP03SECRETARY APPOINTED MRS. RUTH --- SEDDON
2009-10-06AR0118/09/09 FULL LIST
2009-09-04AA31/12/08 TOTAL EXEMPTION FULL
2008-10-10363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-16AA31/12/07 TOTAL EXEMPTION FULL
2008-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363sRETURN MADE UP TO 18/09/06; CHANGE OF MEMBERS
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-10363sRETURN MADE UP TO 18/09/05; CHANGE OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-29363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-13363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-06-12288bSECRETARY RESIGNED
2002-09-23363sRETURN MADE UP TO 18/09/02; CHANGE OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-10363sRETURN MADE UP TO 18/09/01; CHANGE OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-26363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-07-19288aNEW SECRETARY APPOINTED
2000-07-19288aNEW DIRECTOR APPOINTED
2000-07-19288bSECRETARY RESIGNED
1999-11-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-29363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-05-21288bDIRECTOR RESIGNED
1998-10-14363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-15288bSECRETARY RESIGNED
1998-06-04288bDIRECTOR RESIGNED
1998-06-04288aNEW SECRETARY APPOINTED
1997-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-12363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-18363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1995-09-20363sRETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS
1995-09-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-13MISCMINUTES TO MEETING
1994-10-13AAFULL ACCOUNTS MADE UP TO 31/12/93
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 RECTORY GREEN 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 RECTORY GREEN MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-05-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 RECTORY GREEN MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RECTORY GREEN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECTORY GREEN MANAGEMENT LIMITED
Trademarks
We have not found any records of RECTORY GREEN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECTORY GREEN 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 RECTORY GREEN 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 RECTORY GREEN 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 RECTORY GREEN 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 RECTORY GREEN 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.