Background WavePink WaveYellow Wave

ERINDALE COURT MANAGEMENT LIMITED (01239486)

ERINDALE COURT MANAGEMENT LIMITED (01239486) is an active UK company. incorporated on 6 January 1976. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. ERINDALE COURT MANAGEMENT LIMITED has been registered for 50 years. Current directors include RUSSELL-SMITH, Adrian.

Company Number
01239486
Status
active
Type
ltd
Incorporated
6 January 1976
Age
50 years
Address
409-411 Croydon Road, Beckenham, BR3 3PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RUSSELL-SMITH, Adrian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERINDALE COURT MANAGEMENT LIMITED

ERINDALE COURT MANAGEMENT LIMITED is an active company incorporated on 6 January 1976 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ERINDALE COURT MANAGEMENT LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01239486

LTD Company

Age

50 Years

Incorporated 6 January 1976

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

409-411 Croydon Road Beckenham, BR3 3PP,

Previous Addresses

Flat 6 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE
From: 19 April 2011To: 9 October 2019
Flat 6 10 Erindale Court 15 Copers Cope Road Beckenham Kent BR3 1NE United Kingdom
From: 19 April 2011To: 19 April 2011
3 High Street Chislehurst Kent BR7 5AB
From: 6 January 1976To: 19 April 2011
Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Sept 11
Director Left
Sept 14
Director Left
Oct 19
Director Left
Jun 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

RUSSELL-SMITH, Adrian

Active
Croydon Road, BeckenhamBR3 3PP
Secretary
Appointed 07 Sept 2014

RUSSELL-SMITH, Adrian

Active
15 Copers Cope Road, BeckenhamBR3 1NE
Born April 1964
Director
Appointed 01 Jan 2008

GUY, Christopher John

Resigned
Flat 10 15 Copers Cope Road, BeckenhamBR3 1NE
Secretary
Appointed 01 Sept 2007
Resigned 07 Sept 2014

MCLEAN, Neil James, The Estate Of

Resigned
7 Erindale Court, BeckenhamBR3 1NE
Secretary
Appointed 23 Nov 1993
Resigned 30 Aug 2007

WHEELER, Deryn Mary

Resigned
5 Erindale Court, BeckenhamBR3 1NE
Secretary
Appointed N/A
Resigned 23 Nov 1993

CARTMELL, Tracy Ann

Resigned
Flat 1 Erindale Court, BeckenhamBR3 1NE
Born August 1963
Director
Appointed N/A
Resigned 17 Aug 1992

CASH, Paul Anthony

Resigned
1 Erindale Court, BeckenhamBR3 1NE
Born November 1921
Director
Appointed 10 Nov 1992
Resigned 01 Sept 2011

COOPER, Deborah Rebecca Frances

Resigned
Flat 12 Erindale Court, BeckenhamBR3 1NE
Born November 1959
Director
Appointed N/A
Resigned 01 Oct 1993

DENNIS, Ann Frances

Resigned
4 Gravel Road, BromleyBR2 8PF
Born November 1944
Director
Appointed 01 Mar 2006
Resigned 30 Aug 2007

GUY, Christopher John

Resigned
Flat 10 15 Copers Cope Road, BeckenhamBR3 1NE
Born September 1958
Director
Appointed 01 Sept 2007
Resigned 07 Sept 2014

HARBRON, Hilary Barbara

Resigned
15 Copers Cope Road, BeckenhamBR3 1NE
Born October 1942
Director
Appointed 01 Jan 2008
Resigned 01 Oct 2019

HARBRON, Hilary Barbara

Resigned
15 Copers Cope Road, BeckenhamBR3 1NE
Born October 1942
Director
Appointed 04 Mar 1997
Resigned 18 Jan 2006

MCLEAN, Neil James, The Estate Of

Resigned
7 Erindale Court, BeckenhamBR3 1NE
Born March 1966
Director
Appointed N/A
Resigned 30 May 2020

RHODES, Richard Stewart

Resigned
11 Erindale Court, BeckenhamBR3 1NE
Born December 1961
Director
Appointed 23 Nov 1993
Resigned 04 Mar 1997

WHEELER, Deryn Mary

Resigned
5 Erindale Court, BeckenhamBR3 1NE
Born June 1946
Director
Appointed N/A
Resigned 16 Dec 2004
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
21 January 2008
225Change of Accounting Reference Date
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 February 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
287Change of Registered Office
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
8 September 1993
288288
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
19 November 1992
288288
Legacy
14 September 1992
288288
Legacy
14 September 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
363aAnnual Return
Legacy
22 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
24 September 1990
288288
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
31 August 1988
288288
Legacy
31 August 1988
288288
Legacy
31 August 1988
288288
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
6 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
1 August 1986
288288