Background WavePink WaveYellow Wave

ADELAIDE COURT MANAGEMENT LIMITED (00985364)

ADELAIDE COURT MANAGEMENT LIMITED (00985364) is an active UK company. incorporated on 23 July 1970. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in residents property management. ADELAIDE COURT MANAGEMENT LIMITED has been registered for 55 years. Current directors include AHMAD, Sharon, MOODY, Paul Ian, TONKIN, Michael James.

Company Number
00985364
Status
active
Type
ltd
Incorporated
23 July 1970
Age
55 years
Address
Southside Property Management Services Limited, Orpington, BR5 2RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMAD, Sharon, MOODY, Paul Ian, TONKIN, Michael James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELAIDE COURT MANAGEMENT LIMITED

ADELAIDE COURT MANAGEMENT LIMITED is an active company incorporated on 23 July 1970 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ADELAIDE COURT MANAGEMENT LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00985364

LTD Company

Age

55 Years

Incorporated 23 July 1970

Size

N/A

Accounts

ARD: 24/6

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 25 June 2023 - 24 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 25 June 2024 - 24 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Southside Property Management Services Limited 29-31 Leith Hill Orpington, BR5 2RS,

Previous Addresses

C/O Southside Property Management Services Limited 20 London Road Bromley Kent BR1 3QR England
From: 27 August 2019To: 11 May 2021
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 22 March 2017To: 27 August 2019
132 Heathfield Road Keston Kent BR2 6BA
From: 13 April 2015To: 22 March 2017
Adelaide Court Flat 5 30 Copers Cope Road Beckenham Kent BR3 1TT
From: 31 October 2013To: 13 April 2015
21 Adelaide Court Copers Cope Road Beckenham Kent BR3 1TT
From: 23 July 1970To: 31 October 2013
Timeline

20 key events • 1967 - 2022

Funding Officers Ownership
Company Founded
Jan 67
Company Founded
Jul 70
Director Left
Dec 10
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Aug 17
Director Left
Dec 17
Director Left
Nov 19
Director Left
Feb 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Corporate secretary
Appointed 24 Jun 2019

AHMAD, Sharon

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born March 1958
Director
Appointed 07 Jan 2015

MOODY, Paul Ian

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born June 1951
Director
Appointed 16 Nov 2016

TONKIN, Michael James

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born June 1956
Director
Appointed 16 Nov 2016

CLARK, Andrw John Richard

Resigned
30 Copers Cope Road, BeckenhamBR3 1TT
Secretary
Appointed 13 Jul 2009
Resigned 01 Jul 2010

MURTON, Andrew Vivian

Resigned
21 Adelaide Court, BeckenhamBR3 1TT
Secretary
Appointed 01 Jul 2010
Resigned 01 Nov 2012

RICHARDS, David John

Resigned
21 Adelaide Court, BeckenhamBR3 1TT
Secretary
Appointed N/A
Resigned 22 Jan 2009

GOODACRE PROPERTY SERVICES LIMITED

Resigned
Heathfield Road, KestonBR2 6BA
Corporate secretary
Appointed 12 Jan 2015
Resigned 01 Feb 2017

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Feb 2017
Resigned 23 Jun 2019

CLARK, Andrew John Richard

Resigned
37 Adelaide Court, BeckenhamBR3 1TT
Born October 1963
Director
Appointed 04 Dec 2003
Resigned 01 Jul 2010

COULSON, Linda Margaret

Resigned
10 Adelaide Court, BeckenhamBR3 1TT
Born March 1947
Director
Appointed 27 Nov 2002
Resigned 11 Jan 2016

GARCIA, Sereka Veronica

Resigned
74 Bromley Gardens, BromleyBR2 0ET
Born February 1955
Director
Appointed N/A
Resigned 01 Nov 1997

GIBSON, Ian Mackenzie

Resigned
29 Adelaide Court, BeckenhamBR3 1TT
Born January 1949
Director
Appointed 26 Nov 1998
Resigned 27 Nov 2002

GROVES, Samantha

Resigned
CroydonCR0 1JB
Born August 1974
Director
Appointed 07 Jan 2015
Resigned 07 Dec 2017

HAMSHERE, Ann Lesley

Resigned
22 Adelaide Court, BeckenhamBR3 1TT
Born January 1966
Director
Appointed 17 Nov 1992
Resigned 25 Nov 1997

LLOYD, Andrew Brynmor

Resigned
Copers Cope Road, BeckenhamBR3 1TT
Born August 1983
Director
Appointed 13 Jan 2017
Resigned 16 Apr 2018

MEDHURST, John Cyril

Resigned
29-31 Leith Hill, OrpingtonBR5 2RS
Born February 1939
Director
Appointed 16 Nov 2016
Resigned 01 Jan 2022

MULLER, Wendy Pauline

Resigned
23 Adelaide Court, BeckenhamBR3 1TT
Born March 1968
Director
Appointed N/A
Resigned 17 Nov 1992

MURTON, Andrew Vivian

Resigned
38 Adelaide Court, BeckenhamBR3 1TT
Born May 1972
Director
Appointed 04 Dec 2003
Resigned 01 Nov 2012

RICHARDS, David John

Resigned
21 Adelaide Court, BeckenhamBR3 1TT
Born April 1933
Director
Appointed N/A
Resigned 04 Mar 1993

ROWE, Julian Austen

Resigned
CroydonCR0 1JB
Born November 1971
Director
Appointed 16 Nov 2016
Resigned 29 Aug 2017

SAMMONS, Nicholas James

Resigned
Adelaide Court, BeckenhamBR3 1TT
Born March 1986
Director
Appointed 11 Jul 2013
Resigned 30 Mar 2016

SAXTON, Paul Roger

Resigned
Heathfield Road, KestonBR2 6BA
Born August 1980
Director
Appointed 11 Jul 2013
Resigned 14 Dec 2015

WALKLING, Mark Anthony

Resigned
1 Adelaide Court, BeckenhamBR3 1TT
Born March 1967
Director
Appointed 17 Nov 1992
Resigned 21 May 2001
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
5 May 2017
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 March 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 April 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2011
AR01AR01
Change Person Director Company With Change Date
5 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2002
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2001
AAAnnual Accounts
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Legacy
3 December 1992
287Change of Registered Office
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
3 December 1992
363aAnnual Return
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
13 December 1991
363b363b
Legacy
13 December 1991
363(287)363(287)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
7 November 1990
288288
Legacy
25 September 1990
288288
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
22 September 1989
288288
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
7 April 1989
288288
Legacy
7 December 1988
288288
Legacy
26 October 1988
288288
Legacy
26 October 1988
288288
Legacy
29 June 1988
288288
Legacy
27 May 1988
363363
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
26 January 1988
288288
Legacy
27 August 1987
288288
Legacy
20 August 1987
288288
Legacy
18 August 1987
288288
Legacy
18 August 1987
288288
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 July 1970
NEWINCIncorporation
Incorporation Company
5 January 1967
NEWINCIncorporation