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

BEXLEY COURT MANAGEMENT COMPANY LIMITED

37 STATION ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 1RG,
Company Registration Number
01105627
Private Limited Company
Active

Company Overview

About Bexley Court Management Company Ltd
BEXLEY COURT MANAGEMENT COMPANY LIMITED was founded on 1973-04-02 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Bexley Court Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEXLEY COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
37 STATION ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1RG
Other companies in BN26
 
Filing Information
Company Number 01105627
Company ID Number 01105627
Date formed 1973-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:09:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEXLEY COURT MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is FRAMPTON & CO (SUSSEX) 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 BEXLEY COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN HENRY BRAY
Company Secretary 2014-06-15
STUART JOHN HENRY BRAY
Director 2004-01-30
GWYNNETH TREBLE
Director 1996-07-01
ROGER ZENON ZACHARY
Director 2014-07-14
SANDRA JANE ZACHARY
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE SEYMOUR
Director 2013-12-17 2017-06-29
SUSAN MYRA KNIGHT
Company Secretary 2012-07-01 2014-06-15
SUSAN MYRA KNIGHT
Director 2005-12-01 2014-06-15
JACK DONALD THORPE LATHEY
Director 1991-06-18 2013-03-28
GWYNNETH TREBLE
Company Secretary 2005-08-31 2012-07-01
JACK DONALD THORPE LATHEY
Company Secretary 1994-07-16 2005-08-30
CONSTANCE MARY STANSFIELD
Director 1996-11-11 2005-01-26
WILLIAM GEORGE TURNER
Director 1995-10-11 2003-09-26
KATHLEEN FAGENCE
Director 1993-11-24 1996-07-01
EVA LILIAS BUCKINGHAM
Director 1991-06-18 1995-09-20
GORDON DUDLEY JOHN HUNTER
Company Secretary 1991-06-18 1994-07-16
GORDON DUDLEY JOHN HUNTER
Director 1991-06-18 1994-07-16
FREDERICK FAGENCE
Director 1991-06-18 1993-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN HENRY BRAY STUART BRAY MOTORCYCLES LIMITED Director 2001-02-19 CURRENT 2000-12-27 Active - Proposal to Strike off

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
2024-03-25Director's details changed for Mr Gareth Edward Hollister on 2024-03-25
2024-03-25Director's details changed for Mr Roger Zenon Zachary on 2024-03-25
2024-03-25SECRETARY'S DETAILS CHNAGED FOR MR GARETH EDWARD HOLLISTER on 2024-03-25
2024-03-25Director's details changed for Mrs Sandra Jane Zachary on 2024-03-25
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 4 Grand Parade Polegate East Sussex BN26 5HG
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 13 Meads Street Eastbourne East Sussex BN20 7QY England
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-07-11CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-11-16AP03Appointment of Mr Gareth Edward Hollister as company secretary on 2021-11-16
2021-11-16AP01DIRECTOR APPOINTED MR GARETH EDWARD HOLLISTER
2021-11-16TM02Termination of appointment of Stuart John Henry Bray on 2021-11-16
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GWYNNETH TREBLE
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2017-07-17PSC08Notification of a person with significant control statement
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE SEYMOUR
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-05-25AP01DIRECTOR APPOINTED MRS SANDRA JANE ZACHARY
2016-09-16AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-01CH01Director's details changed for Mr Stephen George Seymour on 2016-06-15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-22AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AP01DIRECTOR APPOINTED MR ROGER ZENON ZACHARY
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0115/06/14 ANNUAL RETURN FULL LIST
2014-07-04AP03Appointment of Mr Stuart John Henry Bray as company secretary
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KNIGHT
2014-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN KNIGHT
2014-07-02AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27AP01DIRECTOR APPOINTED MR STEPHEN GEORGE SEYMOUR
2013-07-19AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-04AR0115/06/13 ANNUAL RETURN FULL LIST
2013-07-04AP03Appointment of Miss Susan Myra Knight as company secretary
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JACK LATHEY
2013-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY GWYNNETH TREBLE
2012-07-06AA05/04/12 TOTAL EXEMPTION FULL
2012-06-26AR0115/06/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN HENRY BRAY / 01/06/2012
2012-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / GWYNNETH TREBLE / 27/03/2012
2012-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / GWYNNETH TREBLE / 27/03/2012
2011-06-23AR0115/06/11 FULL LIST
2011-05-05AA05/04/11 TOTAL EXEMPTION FULL
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 46 HIGH STREET POLEGATE EAST SUSSEX BN26 6AG
2010-06-18AR0115/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNNETH TREBLE / 15/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DONALD THORPE LATHEY / 15/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MYRA KNIGHT / 15/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN HENRY BRAY / 15/06/2010
2010-05-19AA05/04/10 TOTAL EXEMPTION FULL
2009-06-19363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-01AA05/04/09 TOTAL EXEMPTION FULL
2008-06-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-23AA05/04/08 TOTAL EXEMPTION FULL
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 3 BEXLEY COURT OAKLEAF DRIVE POLEGATE EAST SUSSEX BN26 6PZ
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-06-25363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/06
2006-09-05363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-08-22288aNEW DIRECTOR APPOINTED
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-10-17288aNEW SECRETARY APPOINTED
2005-06-27363(288)DIRECTOR RESIGNED
2005-06-27363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-07-06363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2004-02-27288aNEW DIRECTOR APPOINTED
2003-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-07-02363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-07-02363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-07-08363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-06-26363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-07-06363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1998-11-11AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-06-12363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-08-14AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/97
1997-06-24363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1996-11-21288aNEW DIRECTOR APPOINTED
1996-10-03AAFULL ACCOUNTS MADE UP TO 05/04/96
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 BEXLEY COURT MANAGEMENT COMPANY 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 BEXLEY COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEXLEY COURT MANAGEMENT COMPANY 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
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 BEXLEY COURT MANAGEMENT COMPANY LIMITED

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