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

YORK COURT BECKENHAM MANAGEMENT LIMITED

OFFICE SUITS 5&7 THIRD FLOOR, ROXBY HOUSE, 20-22 STATION ROAD, SIDCUP, KENT, DA15 7EJ,
Company Registration Number
01219350
Private Limited Company
Active

Company Overview

About York Court Beckenham Management Ltd
YORK COURT BECKENHAM MANAGEMENT LIMITED was founded on 1975-07-15 and has its registered office in Sidcup. The organisation's status is listed as "Active". York Court Beckenham Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YORK COURT BECKENHAM MANAGEMENT LIMITED
 
Legal Registered Office
OFFICE SUITS 5&7 THIRD FLOOR, ROXBY HOUSE
20-22 STATION ROAD
SIDCUP
KENT
DA15 7EJ
Other companies in TN13
 
Filing Information
Company Number 01219350
Company ID Number 01219350
Date formed 1975-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK COURT BECKENHAM 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 YORK COURT BECKENHAM MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HUTCHINSON
Company Secretary 2018-05-01
JANE DOHERTY
Director 2016-07-01
MARGARET KATHLEEN GLENN
Director 2009-11-23
STEPHEN PLATT
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL MELMOTH
Company Secretary 2015-04-01 2016-11-04
LESLEY ANNE WARREN
Director 2007-11-12 2016-07-01
JANE BEVERLEY DOHERTY
Company Secretary 2007-11-12 2015-04-01
FIONA ELEANOR SMITH
Director 2007-11-12 2009-11-30
BARBARA ERICA MARIA REXSTREW
Company Secretary 1997-09-15 2007-12-07
DAVID DAWSON
Director 2001-09-08 2007-12-07
TRACEY ANN GALER
Director 2006-04-24 2007-11-12
SALLY ANN BROCK
Director 2001-09-08 2006-04-25
ELAINE CLAIRE FOAKES
Director 1996-04-21 2001-08-17
RICHARD JOHN BECKINGHAM
Director 1997-09-15 2000-07-28
MILES KENNEDY SHOWELL
Company Secretary 1994-05-17 1997-09-15
ANDREW FARMER
Director 1991-03-31 1997-09-15
JANINE MOORE
Director 1994-05-12 1996-02-22
ELAINE CLAIRE FOAKES
Company Secretary 1991-03-31 1994-04-11
SIMON BOSWORTH
Director 1991-03-31 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET KATHLEEN GLENN TALK ABOUT ART LIMITED Director 2017-12-12 CURRENT 2016-03-15 Active
MARGARET KATHLEEN GLENN BECKENHAM THEATRE TRUST Director 2005-11-25 CURRENT 1959-08-21 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
2023-06-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLATT
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KATHLEEN GLENN
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14AP03Appointment of Mr Andrew Hutchinson as company secretary on 2018-05-01
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 43-45 High Street Sevenoaks Kent TN13 1JF
2018-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 250
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MR STEPHEN PLATT
2016-11-04TM02Termination of appointment of Rachel Melmoth on 2016-11-04
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE WARREN
2016-07-01AP01DIRECTOR APPOINTED MRS JANE DOHERTY
2016-06-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 250
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14TM02Termination of appointment of Jane Beverley Doherty on 2015-04-01
2015-04-14AP03Appointment of Ms Rachel Melmoth as company secretary on 2015-04-01
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 250
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2014-06-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 250
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2013-05-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2012-06-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0131/03/12 ANNUAL RETURN FULL LIST
2011-06-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0131/03/11 ANNUAL RETURN FULL LIST
2010-06-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0131/03/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WARREN / 31/03/2010
2010-03-12AP01DIRECTOR APPOINTED MRS MARGARET KATHLEEN GLENN
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SMITH
2009-06-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-06-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-04-28363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-26287REGISTERED OFFICE CHANGED ON 26/10/02 FROM: FLAT 10 YORK COURT 103 ALBEMARLE ROAD BECKENHAM KENT BR3 5XL
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-07363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-26288bDIRECTOR RESIGNED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-06-06363sRETURN MADE UP TO 31/03/01; CHANGE OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-11288bDIRECTOR RESIGNED
2000-06-09363sRETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-30363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-30363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-14288bSECRETARY RESIGNED
1997-10-14288aNEW DIRECTOR APPOINTED
1997-10-14288aNEW SECRETARY APPOINTED
1997-10-14287REGISTERED OFFICE CHANGED ON 14/10/97 FROM: FLAT 7 YORK COURT 103 ALBERMARLE ROAD BECKENHAM KENT BR3 2XL
1997-10-14288bDIRECTOR RESIGNED
1997-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-22363sRETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS
1996-12-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-09288NEW DIRECTOR APPOINTED
1996-05-09363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to YORK 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 YORK COURT BECKENHAM MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-11-21 Outstanding JULIAN S HODGE & COMPANY LTD
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 YORK COURT BECKENHAM MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of YORK COURT BECKENHAM MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK COURT BECKENHAM MANAGEMENT LIMITED
Trademarks
We have not found any records of YORK COURT BECKENHAM MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK 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 (68209 - Other letting and operating of own or leased real estate) as YORK COURT BECKENHAM MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where YORK 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 YORK 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 YORK 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.