Background WavePink WaveYellow Wave

KEMERTON PARK BECKENHAM MAINTENANCE LIMITED (00905872)

KEMERTON PARK BECKENHAM MAINTENANCE LIMITED (00905872) is an active UK company. incorporated on 11 May 1967. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. KEMERTON PARK BECKENHAM MAINTENANCE LIMITED has been registered for 58 years. Current directors include CHALLENDER, Julia Marilyn, SOPER, Nicholas.

Company Number
00905872
Status
active
Type
ltd
Incorporated
11 May 1967
Age
58 years
Address
6 Ashdown Close, Beckenham, BR3 6TJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHALLENDER, Julia Marilyn, SOPER, Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMERTON PARK BECKENHAM MAINTENANCE LIMITED

KEMERTON PARK BECKENHAM MAINTENANCE LIMITED is an active company incorporated on 11 May 1967 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KEMERTON PARK BECKENHAM MAINTENANCE LIMITED was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00905872

LTD Company

Age

58 Years

Incorporated 11 May 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

6 Ashdown Close Beckenham, BR3 6TJ,

Previous Addresses

13 Ellesmere Avenue Beckenham BR3 6NN England
From: 29 July 2024To: 31 May 2025
9 Ashdown Close Ashdown Close Beckenham BR3 6TJ England
From: 1 October 2019To: 29 July 2024
13 Ellesmere Avenue Beckenham Kent BR3 6NN
From: 26 January 2015To: 1 October 2019
13 Ellesmere Avenue Ellesmere Avenue Beckenham Kent BR3 6NN England
From: 26 January 2015To: 26 January 2015
11 Ellesmere Avenue Beckenham Kent BR3 6NN
From: 11 May 1967To: 26 January 2015
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
May 14
Director Left
May 14
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jan 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 25
Director Joined
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HANSON-GEORGE, Rebecca

Active
Ashdown Close, BeckenhamBR3 6TJ
Secretary
Appointed 19 May 2025

CHALLENDER, Julia Marilyn

Active
Ashdown Close, BeckenhamBR3 6TJ
Born July 1948
Director
Appointed 07 Jun 2021

SOPER, Nicholas

Active
Ashdown Close, BeckenhamBR3 6TJ
Born September 1984
Director
Appointed 19 May 2025

APPLEYARD, Susan Mary

Resigned
13, BeckenhamBR3 2NN
Secretary
Appointed 26 Apr 1996
Resigned 05 May 2004

ASH, Karen Elizabeth

Resigned
11 Ellesmere Avenue, BeckenhamBR3 6NN
Secretary
Appointed 05 Jun 2007
Resigned 10 Jun 2014

LAWS, Matthew David

Resigned
Ashdown Close, BeckenhamBR3 6TJ
Secretary
Appointed 04 Aug 2019
Resigned 19 May 2025

POTTER, John Christopher

Resigned
4 Ashdown Close, BeckenhamBR3 6TJ
Secretary
Appointed 01 Nov 2004
Resigned 01 Jul 2007

SMITH, Susan Mary

Resigned
Ellesmere Avenue, BeckenhamBR3 6NN
Secretary
Appointed 10 Jun 2014
Resigned 04 Aug 2019

TOWNROW, Patricia Joan

Resigned
1 Ellesmere Avenue, BeckenhamBR3 2TJ
Secretary
Appointed N/A
Resigned 01 May 1997

ALIWELL, Paula

Resigned
9 Ellesmere Avenue, BeckenhamBR3 6NN
Born January 1966
Director
Appointed 05 Jun 2007
Resigned 28 Jul 2013

BLACKMAN, Raymond

Resigned
5 Ashdown Close, BeckenhamBR3 6TJ
Born February 1948
Director
Appointed 17 Sept 2007
Resigned 17 Nov 2020

BRANDRICK, Susan Imogen

Resigned
Ellesmere Avenue, BeckenhamBR3 6NN
Born November 1960
Director
Appointed 14 Aug 2017
Resigned 07 May 2021

BURTON, Graeham Neal

Resigned
15 Ellesmere Avenue, BeckenhamBR3 2NN
Born December 1949
Director
Appointed 08 Jun 1995
Resigned 05 May 2004

FRANCI, Ella

Resigned
Ashdown Close, BeckenhamBR3 6TJ
Born July 1980
Director
Appointed 07 Jun 2021
Resigned 19 May 2025

LAWS, Matthew David

Resigned
9 Ashdown Close, BeckenhamBR3 6TJ
Born November 1985
Director
Appointed 04 Aug 2019
Resigned 04 Aug 2019

MISTLIN, Henry

Resigned
9 Ashdown Close, BeckenhamBR3 6TJ
Born August 1921
Director
Appointed N/A
Resigned 09 Aug 2007

POTTER, John Christopher

Resigned
4 Ashdown Close, BeckenhamBR3 6TJ
Born July 1938
Director
Appointed 06 May 2004
Resigned 01 Jul 2007

PRICE, Catherine

Resigned
Ellesmere Avenue, BeckenhamBR3 6NN
Born October 1968
Director
Appointed 28 Jul 2013
Resigned 10 Jul 2017

WELLS, Robin Sidney Joseph

Resigned
5 Ashdown Close, BeckenhamBR3 2TJ
Born November 1932
Director
Appointed N/A
Resigned 20 May 1995
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
11 May 2014
AP01Appointment of Director
Termination Director Company With Name
11 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2010
AR01AR01
Change Person Director Company With Change Date
30 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
363sAnnual Return (shuttle)
Resolution
14 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 May 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1997
AAAnnual Accounts
Resolution
1 December 1997
RESOLUTIONSResolutions
Legacy
4 May 1997
363sAnnual Return (shuttle)
Resolution
13 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 May 1996
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1995
AAAnnual Accounts
Resolution
7 December 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Resolution
18 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 May 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1993
AAAnnual Accounts
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363aAnnual Return
Resolution
14 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Resolution
2 July 1991
RESOLUTIONSResolutions
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 1991
AAAnnual Accounts
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
1 June 1987
363363
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87