Kelsey Park Gardens Residents Society Limited BECKENHAM


Kelsey Park Gardens Residents Society started in year 1971 as Private Limited Company with registration number 01025884. The Kelsey Park Gardens Residents Society company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Beckenham at Flat 1 Maybury. Postal code: BR3 6RQ.

The firm has 12 directors, namely David C., Paul B. and Ian W. and others. Of them, John R. has been with the company the longest, being appointed on 13 March 2001 and Paul B. has been with the company for the least time - from 30 October 2023. 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.

Kelsey Park Gardens Residents Society Limited Address / Contact

Office Address Flat 1 Maybury
Office Address2 58 Wickham Road
Town Beckenham
Post code BR3 6RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01025884
Date of Incorporation Fri, 1st Oct 1971
Industry Residents property management
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

David C.

Position: Director

Resigned:

Paul B.

Position: Director

Appointed: 30 October 2023

Ian W.

Position: Director

Appointed: 06 May 2021

Pamela S.

Position: Director

Appointed: 19 November 2018

Susan W.

Position: Director

Appointed: 31 December 2014

Phyl T.

Position: Director

Appointed: 31 March 2013

Anna S.

Position: Director

Appointed: 09 June 2009

Gerald M.

Position: Director

Appointed: 05 June 2009

Simon F.

Position: Director

Appointed: 30 May 2009

Geoffrey W.

Position: Director

Appointed: 30 May 2009

Barbara L.

Position: Director

Appointed: 12 May 2009

John R.

Position: Director

Appointed: 13 March 2001

Timothy W.

Position: Director

Resigned: 01 July 2023

Paul B.

Position: Director

Appointed: 30 October 2023

Resigned: 30 October 2023

Kate F.

Position: Director

Appointed: 06 July 2016

Resigned: 30 November 2023

Graham R.

Position: Director

Appointed: 30 March 2014

Resigned: 06 July 2016

Ann W.

Position: Director

Appointed: 04 June 2011

Resigned: 06 July 2016

Rosaleen H.

Position: Director

Appointed: 29 August 2010

Resigned: 01 July 2023

David H.

Position: Director

Appointed: 28 July 2009

Resigned: 01 July 2023

Peter J.

Position: Director

Appointed: 20 June 2009

Resigned: 31 January 2013

Eileen S.

Position: Director

Appointed: 07 June 2009

Resigned: 30 March 2014

Roger W.

Position: Director

Appointed: 06 June 2009

Resigned: 01 July 2023

Jan G.

Position: Director

Appointed: 02 June 2009

Resigned: 01 July 2023

Diana A.

Position: Director

Appointed: 01 June 2009

Resigned: 23 November 2016

Marie S.

Position: Director

Appointed: 01 June 2009

Resigned: 16 March 2013

Clive P.

Position: Director

Appointed: 01 June 2009

Resigned: 01 July 2023

Paul T.

Position: Director

Appointed: 01 June 2009

Resigned: 21 December 2009

Margaret H.

Position: Director

Appointed: 29 May 2009

Resigned: 03 February 2017

Ann B.

Position: Director

Appointed: 28 May 2009

Resigned: 01 July 2023

Maureen F.

Position: Secretary

Appointed: 12 May 2009

Resigned: 24 November 2014

Roger F.

Position: Director

Appointed: 12 May 2009

Resigned: 06 July 2016

Maureen F.

Position: Director

Appointed: 12 May 2009

Resigned: 24 November 2014

Nick S.

Position: Director

Appointed: 03 March 2009

Resigned: 29 August 2010

Philip W.

Position: Director

Appointed: 13 March 2001

Resigned: 06 July 2016

Winifred H.

Position: Director

Appointed: 14 March 1994

Resigned: 12 March 2001

Pamela B.

Position: Director

Appointed: 01 May 1991

Resigned: 21 April 2019

David C.

Position: Secretary

Appointed: 30 April 1991

Resigned: 12 May 2008

Adriana B.

Position: Director

Appointed: 30 April 1991

Resigned: 12 March 2001

John H.

Position: Director

Appointed: 30 April 1991

Resigned: 01 May 1991

Anne H.

Position: Director

Appointed: 30 April 1991

Resigned: 22 March 1993

Fred H.

Position: Director

Appointed: 30 April 1991

Resigned: 14 March 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is David C. The abovementioned PSC has significiant influence or control over this company,.

David C.

Notified on 6 April 2016
Ceased on 1 July 2023
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets13 32616 78820 47319 94122 19020 91717 959
Net Assets Liabilities12 59715 01819 94317 27921 51218 876 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 9303 5642 9704 6703 6645 4503 059
Net Current Assets Liabilities15 52718 58222 91321 94925 17624 32622 207
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 2011 7942 4402 0082 9863 4094 248
Total Assets Less Current Liabilities15 52718 58222 91321 94925 17624 32622 207

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements