Cypress Court (beckenham) Management Company Limited LONDON


Founded in 1986, Cypress Court (beckenham) Management Company, classified under reg no. 01999883 is an active company. Currently registered at C/o Sterling Management Uk Ltd SE9 4SX, London the company has been in the business for 38 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has one director. Vikash T., appointed on 1 December 1997. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cypress Court (beckenham) Management Company Limited Address / Contact

Office Address C/o Sterling Management Uk Ltd
Office Address2 209 Mottingham Road
Town London
Post code SE9 4SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01999883
Date of Incorporation Fri, 14th Mar 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Vikash T.

Position: Director

Appointed: 01 December 1997

Andrew J.

Position: Director

Appointed: 08 August 2019

Resigned: 30 June 2021

David James Letting & Property Management Ltd

Position: Corporate Secretary

Appointed: 08 August 2019

Resigned: 19 April 2022

Darren D.

Position: Director

Appointed: 01 September 2006

Resigned: 01 October 2009

Derek L.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 July 2013

Andrew J.

Position: Secretary

Appointed: 27 August 2001

Resigned: 01 July 2002

Jill H.

Position: Secretary

Appointed: 09 January 1996

Resigned: 31 August 2001

Stuart B.

Position: Secretary

Appointed: 11 February 1993

Resigned: 09 January 1996

Stuart B.

Position: Director

Appointed: 31 December 1992

Resigned: 30 November 1997

Joanne B.

Position: Director

Appointed: 31 December 1992

Resigned: 11 February 1993

Dorothy F.

Position: Director

Appointed: 31 December 1992

Resigned: 20 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth6 49812 018     
Balance Sheet
Current Assets6 75714 57219 12924 04625 6767 68214 986
Net Assets Liabilities 12 01817 22723 30625 4699 19514 807
Cash Bank In Hand5 09512 850     
Debtors1 6621 722     
Net Assets Liabilities Including Pension Asset Liability6 49812 018     
Tangible Fixed Assets300300     
Reserves/Capital
Called Up Share Capital300300     
Profit Loss Account Reserve4 95610 476     
Shareholder Funds6 49812 018     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   7172 0349601 200
Creditors 2 8542 202323278601 689
Fixed Assets300300300300300300300
Net Current Assets Liabilities6 19811 71816 92723 72327 2039 85515 707
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 8052 2332 410
Total Assets Less Current Liabilities6 49812 01817 22724 02327 50310 15516 007
Creditors Due Within One Year5592 854     
Number Shares Allotted 12     
Other Aggregate Reserves1 2421 242     
Par Value Share 25     
Share Capital Allotted Called Up Paid300300     
Tangible Fixed Assets Cost Or Valuation300300     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 30th June 2022
filed on: 10th, March 2023
Free Download (3 pages)

Company search