Background WavePink WaveYellow Wave

BRACKLEY ROAD (BECKENHAM) MANAGEMENT COMPANY LIMITED (01024482)

BRACKLEY ROAD (BECKENHAM) MANAGEMENT COMPANY LIMITED (01024482) is an active UK company. incorporated on 17 September 1971. with registered office in Chislehurst. The company operates in the Real Estate Activities sector, engaged in residents property management. BRACKLEY ROAD (BECKENHAM) MANAGEMENT COMPANY LIMITED has been registered for 54 years. Current directors include ROGERS, Jane, SIMPSON, Simon James Anthony.

Company Number
01024482
Status
active
Type
ltd
Incorporated
17 September 1971
Age
54 years
Address
10a High Street, Chislehurst, BR7 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROGERS, Jane, SIMPSON, Simon James Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKLEY ROAD (BECKENHAM) MANAGEMENT COMPANY LIMITED

BRACKLEY ROAD (BECKENHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 September 1971 with the registered office located in Chislehurst. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRACKLEY ROAD (BECKENHAM) MANAGEMENT COMPANY LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01024482

LTD Company

Age

54 Years

Incorporated 17 September 1971

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 30 October 2025 (6 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

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

10a High Street Chislehurst, BR7 5AN,

Previous Addresses

34 Moliner Court Brackley Road Beckenham Kent BR3 1RX England
From: 20 April 2020To: 1 April 2026
, Kemp House 160 City Road, London, EC1V 2NX, England
From: 25 October 2019To: 20 April 2020
, 131 Hayes Lane, Bromley, BR2 9EJ, England
From: 21 November 2018To: 25 October 2019
, Kemp House 160 City Road, London, EC1V 2NX, United Kingdom
From: 22 October 2018To: 21 November 2018
, 131 Hayes Lane, Hayes, Bromley, Kent, BR2 9EJ, England
From: 19 July 2017To: 22 October 2018
, 55 Station Approach, Hayes, Bromley, Kent, BR2 7EB
From: 17 September 1971To: 19 July 2017
Timeline

5 key events • 2010 - 2016

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Nov 12
Director Joined
Oct 13
Director Left
May 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SIMPSON, Simon James Anthony

Active
34 Moliner Court, BeckenhamBR3 1RX
Secretary
Appointed 15 Nov 2005

ROGERS, Jane

Active
Brackley Road, BeckenhamBR3 1RX
Born June 1974
Director
Appointed 25 Jan 2010

SIMPSON, Simon James Anthony

Active
34 Moliner Court, BeckenhamBR3 1RX
Born November 1954
Director
Appointed N/A

MORGAN, David John

Resigned
74 Freelands Road, BromleyBR1 3HY
Secretary
Appointed 03 May 2002
Resigned 01 Dec 2002

PERRETT, Jacqueline Caroline

Resigned
44 Roslin Way, BromleyBR1 4QT
Secretary
Appointed N/A
Resigned 15 Nov 2005

ALLEN, Stephen John

Resigned
35 Moliner Court, BeckenhamBR3 1RX
Born March 1958
Director
Appointed N/A
Resigned 31 Jan 1994

ASHMAN, Denis

Resigned
39 Moliner Court, BeckenhamBR3 1RX
Born December 1932
Director
Appointed N/A
Resigned 31 Aug 1993

BLYTH, Stephanie

Resigned
Brackley Road, BeckenhamBR3 1RX
Born January 1977
Director
Appointed 29 Oct 2013
Resigned 07 May 2016

BREANT, Thomas Jean-Francois

Resigned
Flat 30, CamberleyGU15 3LS
Born September 1969
Director
Appointed 25 Jun 1993
Resigned 07 Nov 2001

BRUNNING, Lorraine Vivien

Resigned
38 Moliner Court, BeckenhamBR3 1RX
Born August 1964
Director
Appointed 18 Nov 1994
Resigned 01 Jun 1997

CLARK, Judith Margaret

Resigned
Fursthausstrasse 17b, 61353 V D H
Born April 1955
Director
Appointed N/A
Resigned 10 Nov 1999

COLLINS, Brian Richard

Resigned
38 Moliner Court, BeckenhamBR3 1RX
Born November 1965
Director
Appointed N/A
Resigned 18 Nov 1994

CROMPTON, Ian James

Resigned
36 Moliner Court, BeckenhamBR3 1RX
Born June 1960
Director
Appointed N/A
Resigned 01 Jan 1992

DAVIES, Calvin Lawson

Resigned
26 Moliner Court, BeckenhamBR3 1RX
Born October 1962
Director
Appointed N/A
Resigned 01 Sept 2003

FIANDER, Zoe Louise

Resigned
37 Moliner Court, BeckenhamBR3 1RX
Born December 1971
Director
Appointed 02 Feb 1999
Resigned 10 May 2001

FREEDMAN, Anna

Resigned
29 Moliner Court, BeckenhamBR3 1RX
Born July 1977
Director
Appointed 20 Jun 2008
Resigned 31 Oct 2012

FREEDMAN, Anna

Resigned
29 Moliner Court, BeckenhamBR3 1RX
Born July 1977
Director
Appointed 28 Sept 2001
Resigned 01 Sept 2003

GALL, Graeme Roderick

Resigned
35 Moliner Court, BeckenhamBR3 1RX
Born February 1969
Director
Appointed 28 May 1996
Resigned 01 Sept 2003

GRINDLEY, John

Resigned
65 Repton Road, OrpingtonBR6 9HT
Born April 1970
Director
Appointed 04 Nov 1993
Resigned 09 Apr 2000

HARMES, Paul

Resigned
31 Moliner Court, BeckenhamBR3 1RX
Born September 1963
Director
Appointed N/A
Resigned 04 Nov 1993

HATFIELD, Margaret Mary

Resigned
Flat39 14 Overbrae, BeckenhamBR3 1SX
Born September 1942
Director
Appointed 19 Jul 1999
Resigned 01 Sept 2003

JANES, Martin Craig

Resigned
35 Moliner Court, BeckenhamBR3 1RX
Born July 1967
Director
Appointed 08 Jul 1994
Resigned 28 May 1996

KIDD, Sarah

Resigned
10 Sara Court, BeckenhamBR3 5HL
Born October 1976
Director
Appointed 11 Aug 2000
Resigned 01 Sept 2003

LE SAGE, Celia

Resigned
40 Moliner Court, BeckenhamBR3 1RX
Born December 1971
Director
Appointed 03 Mar 1995
Resigned 21 Feb 2001

LEE, William

Resigned
29 Moliner Court, BeckenhamBR3 1RX
Born June 1945
Director
Appointed N/A
Resigned 26 May 1999

LOW, Kiernan Anthony

Resigned
36 Moliner Court, BeckenhamBR3 1RX
Born January 1960
Director
Appointed 18 Dec 1991
Resigned 01 Sept 2003

MCLAUGHLIN, Rachel Ann

Resigned
39 Moliner Court, BeckenhamBR3 1RX
Born January 1969
Director
Appointed 31 Aug 1993
Resigned 01 Jun 1997

MCLAUGHLIN, Rachel Ann

Resigned
39 Moliner Court, BeckenhamBR3 1RX
Born January 1969
Director
Appointed 19 Aug 1993
Resigned 19 Jul 1999

MELLERSH, Margaret Anne

Resigned
Flat 32, BeckenhamBR3 1RX
Born June 1938
Director
Appointed 09 Jan 2001
Resigned 01 Sept 2003

MUNNS, Nicholas George

Resigned
Flat29 Park Lodge 10 Park Avenue, OrpingtonBR6 8LL
Born February 1969
Director
Appointed 04 Jun 1999
Resigned 28 Sept 2001

PERRETT, Jacqueline Caroline

Resigned
44 Roslin Way, BromleyBR1 4QT
Born October 1962
Director
Appointed 03 Feb 2004
Resigned 20 Jun 2008

PERRETT, Jacqueline Caroline

Resigned
44 Roslin Way, BromleyBR1 4QT
Born October 1962
Director
Appointed N/A
Resigned 03 May 2002

PHELPS, William John

Resigned
3 Downs Bridge Road, BeckenhamBR3 5HX
Born January 1960
Director
Appointed 07 Nov 2001
Resigned 01 Sept 2003

PORCHER, Stuart Charles

Resigned
30 Moliner Court, BeckenhamBR3 1RX
Born July 1963
Director
Appointed N/A
Resigned 01 Jun 1992

ROSSNEY, Lee Denis

Resigned
33 Moliner Court, BeckenhamBR3 1RX
Born November 1970
Director
Appointed 21 Oct 2006
Resigned 20 Jun 2008
Fundings
Financials
Latest Activities

Filing History

160

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
7 June 2009
225Change of Accounting Reference Date
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
353353
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
287Change of Registered Office
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
287Change of Registered Office
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
28 April 1997
287Change of Registered Office
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
12 March 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
288288
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Legacy
7 June 1991
287Change of Registered Office
Legacy
10 January 1991
363aAnnual Return
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
288288
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
28 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
2 February 1988
288288
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
363363
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
288288