Meopham Court (beckenham Grove) Management Limited SOUTH CROYDON


Meopham Court (beckenham Grove) Management started in year 1970 as Private Limited Company with registration number 00982569. The Meopham Court (beckenham Grove) Management company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in South Croydon at Eagle House. Postal code: CR2 9LH.

Currently there are 2 directors in the the company, namely Murat U. and Keith J.. In addition one secretary - Robert G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meopham Court (beckenham Grove) Management Limited Address / Contact

Office Address Eagle House
Office Address2 Cranleigh Close
Town South Croydon
Post code CR2 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00982569
Date of Incorporation Fri, 19th Jun 1970
Industry Residents property management
End of financial Year 24th March
Company age 54 years old
Account next due date Tue, 24th Dec 2024 (239 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Murat U.

Position: Director

Appointed: 10 December 2018

Keith J.

Position: Director

Appointed: 24 October 2017

Robert G.

Position: Secretary

Appointed: 16 November 2006

Susan H.

Position: Director

Appointed: 28 November 2018

Resigned: 05 May 2023

Jonathan C.

Position: Director

Appointed: 22 February 2007

Resigned: 29 June 2023

Andertons Limited

Position: Secretary

Appointed: 29 March 2005

Resigned: 16 November 2006

Christopher W.

Position: Director

Appointed: 12 June 2000

Resigned: 07 March 2023

Peter K.

Position: Director

Appointed: 30 June 1999

Resigned: 27 October 2023

Richard A.

Position: Secretary

Appointed: 13 May 1999

Resigned: 29 March 2005

Sophie S.

Position: Director

Appointed: 23 April 1999

Resigned: 12 October 2001

James V.

Position: Director

Appointed: 01 June 1997

Resigned: 23 April 1999

Chantal B.

Position: Secretary

Appointed: 01 June 1997

Resigned: 13 May 1999

Ann N.

Position: Director

Appointed: 01 June 1997

Resigned: 30 June 1999

Susan H.

Position: Director

Appointed: 12 September 1996

Resigned: 31 May 1997

Christine G.

Position: Director

Appointed: 25 March 1993

Resigned: 12 September 1996

Ann N.

Position: Secretary

Appointed: 25 March 1993

Resigned: 31 May 1997

Rang M.

Position: Director

Appointed: 25 March 1993

Resigned: 31 May 1997

Donna P.

Position: Director

Appointed: 12 April 1991

Resigned: 25 March 1993

Christine G.

Position: Secretary

Appointed: 12 April 1991

Resigned: 25 March 1993

Ann N.

Position: Director

Appointed: 12 April 1991

Resigned: 25 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-242014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-232021-03-242022-03-242023-03-24
Net Worth185185185185        
Balance Sheet
Debtors185185185185185185185185185185185185
Net Assets Liabilities      185185185185185185
Other Debtors   185185185185     
Reserves/Capital
Called Up Share Capital185185185185        
Shareholder Funds185185185185        
Other
Net Current Assets Liabilities     185185     
Number Shares Allotted 373737        
Number Shares Issued Fully Paid    37       
Par Value Share 5555       
Share Capital Allotted Called Up Paid185185185185        
Total Assets Less Current Liabilities185185185185185185      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 24th March 2023
filed on: 31st, July 2023
Free Download (5 pages)

Company search