Beckenham Grove (bromley) Management Limited MARDEN


Beckenham Grove (bromley) Management started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04681430. The Beckenham Grove (bromley) Management company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The firm has 3 directors, namely Stephen W., Linda A. and Kevin R.. Of them, Kevin R. has been with the company the longest, being appointed on 26 February 2007 and Stephen W. has been with the company for the least time - from 16 April 2019. Currently 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.

Beckenham Grove (bromley) Management Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04681430
Date of Incorporation Thu, 27th Feb 2003
Industry Residents property management
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Stephen W.

Position: Director

Appointed: 16 April 2019

Linda A.

Position: Director

Appointed: 04 March 2015

Dmg Property Management

Position: Corporate Secretary

Appointed: 28 February 2012

Kevin R.

Position: Director

Appointed: 26 February 2007

Alberto R.

Position: Director

Appointed: 31 March 2011

Resigned: 27 July 2011

Penelope B.

Position: Director

Appointed: 07 July 2006

Resigned: 20 June 2007

Andrew M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 27 February 2013

Ronnie J.

Position: Secretary

Appointed: 26 April 2006

Resigned: 30 June 2010

Virginia J.

Position: Director

Appointed: 17 March 2006

Resigned: 27 February 2009

Ronald P.

Position: Director

Appointed: 17 March 2006

Resigned: 26 February 2007

Philippa B.

Position: Director

Appointed: 06 June 2005

Resigned: 17 March 2006

Robert B.

Position: Director

Appointed: 25 April 2005

Resigned: 17 March 2006

Steve J.

Position: Director

Appointed: 13 January 2005

Resigned: 17 March 2006

Simon B.

Position: Director

Appointed: 29 October 2004

Resigned: 17 March 2006

Peter S.

Position: Director

Appointed: 29 October 2004

Resigned: 17 March 2006

David T.

Position: Director

Appointed: 29 October 2004

Resigned: 17 March 2006

Nicholas D.

Position: Director

Appointed: 01 November 2003

Resigned: 17 March 2006

Helen D.

Position: Director

Appointed: 01 November 2003

Resigned: 29 October 2004

Gregory I.

Position: Director

Appointed: 27 February 2003

Resigned: 24 October 2003

Eric F.

Position: Director

Appointed: 27 February 2003

Resigned: 15 October 2004

Seymour Macintyre Limited

Position: Secretary

Appointed: 27 February 2003

Resigned: 26 April 2006

Jon D.

Position: Director

Appointed: 27 February 2003

Resigned: 29 October 2004

William E.

Position: Director

Appointed: 27 February 2003

Resigned: 20 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand11 99611 89011 041    
Current Assets14 19314 29014 872    
Debtors2 1972 4003 83116 84419 33019 43812 133
Net Assets Liabilities10 7789 59510 49012 06412 81913 98811 084
Other Debtors   13 65415 75216 0258 411
Other
Accrued Liabilities 119  147216140
Creditors3 4154 6954 3824 7806 5115 4501 049
Other Creditors7891 9561 2421 1002 449624684
Prepayments2 0772 2603 0553 1903 4193 3533 512
Trade Creditors Trade Payables2 6262 6203 1403 6803 9154 610225
Trade Debtors Trade Receivables120140776 16060210

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements