Background WavePink WaveYellow Wave

KELSEY COURT MANAGEMENT COMPANY LIMITED (01568042)

KELSEY COURT MANAGEMENT COMPANY LIMITED (01568042) is an active UK company. incorporated on 15 June 1981. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. KELSEY COURT MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include DONOVAN, John Denis, HARPER, Alison Mary Janet, JOHNSON, Raymond.

Company Number
01568042
Status
active
Type
ltd
Incorporated
15 June 1981
Age
44 years
Address
Flat 4, Kelsey Court, Beckenham, BR3 6LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONOVAN, John Denis, HARPER, Alison Mary Janet, JOHNSON, Raymond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELSEY COURT MANAGEMENT COMPANY LIMITED

KELSEY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 June 1981 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KELSEY COURT MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01568042

LTD Company

Age

44 Years

Incorporated 15 June 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Flat 4, Kelsey Court 66, Wickham Road Beckenham, BR3 6LY,

Previous Addresses

Flat 8 Kelesy Court 66 Wickham Road Beckenham BR3 6LY England
From: 19 January 2026To: 26 January 2026
Flat 4, Kelsey Court 66, Wickham Road Beckenham BR3 6LY England
From: 7 February 2024To: 19 January 2026
Flat 1, Kelsey Court Wickham Road Beckenham BR3 6LY England
From: 9 March 2022To: 7 February 2024
C/O Allan George Consultants Ltd 107 the Grove West Wickham Kent BR4 9LA
From: 20 June 2012To: 9 March 2022
C/O Mr Brian Reginald Holmes 113 Village Way Beckenhamn Kent BR3 3NJ England
From: 30 March 2011To: 20 June 2012
C/O Mr Brian Reginald Holmes 113 Village Way Beckenham Kent BR3 3NJ England
From: 29 March 2011To: 30 March 2011
923 Finchley Road London NW11 7PE
From: 15 June 1981To: 29 March 2011
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Left
Feb 14
Director Left
Feb 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

STEADMAN, Timothy

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 27 Jan 2026

DONOVAN, John Denis

Active
66, Wickham Road, BeckenhamBR3 6LY
Born March 1955
Director
Appointed 26 Jan 2026

HARPER, Alison Mary Janet

Active
12, Constance Street, LondonE16 2DQ
Born January 1956
Director
Appointed 09 Mar 2026

JOHNSON, Raymond

Active
66, Wickham Road, BeckenhamBR3 6LY
Born April 1952
Director
Appointed 21 Jan 2022

AITKEN, Joanna

Resigned
66, Wickham Road, BeckenhamBR3 6LY
Secretary
Appointed 01 Feb 2024
Resigned 19 Jan 2026

BURBRIDGE, Christopher Laurence

Resigned
152 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 16 Oct 2001
Resigned 15 Feb 2002

FORSTER, Judith Ann

Resigned
Wickham Road, BeckenhamBR3 6LY
Secretary
Appointed 08 Mar 2022
Resigned 31 Jan 2024

HOLMES, Brian Reginald

Resigned
Village Way, BeckenhamBR3 3NJ
Secretary
Appointed 24 Sept 2010
Resigned 07 Nov 2012

HURLEY, Robert William

Resigned
3 Kelsey Court, BeckenhamBR3 6LY
Secretary
Appointed 30 May 1997
Resigned 09 Dec 1998

MORGAN, David John

Resigned
74 Freelands Road, BromleyBR1 3HY
Secretary
Appointed 15 Feb 2002
Resigned 11 Sept 2002

MORT, Philip

Resigned
9 Kelsey Court, BeckenhamBR3 6LY
Secretary
Appointed 07 Apr 2001
Resigned 16 Oct 2001

NICHOLSON, Bridget Mary

Resigned
4 Kelsey Court, BeckenhamBR3 6LY
Secretary
Appointed 09 Dec 1998
Resigned 12 Feb 2001

SALTZER, Brian Simon Barry

Resigned
6 Kelsey Court, BeckenhamBR3 6LY
Secretary
Appointed 09 Jan 1997
Resigned 24 Mar 1997

WLODYKA, George Christopher

Resigned
Wickham Road, BeckenhamBR3 6LY
Secretary
Appointed 07 Nov 2012
Resigned 08 Mar 2022

WOODS, Henrietta Bowie

Resigned
8 Kelsey Court, BeckenhamBR3 6LY
Secretary
Appointed N/A
Resigned 09 Jan 1997

JODY ASSOCIATES LIMITED

Resigned
Finchley Road, LondonNW11 7PE
Corporate secretary
Appointed 12 Mar 2003
Resigned 17 Oct 2010

TASKFINE MANAGMENT LIMITED

Resigned
County House, BeckenhamBR3 4UF
Corporate secretary
Appointed 11 Sept 2002
Resigned 12 Mar 2003

AITKEN, Joanna

Resigned
66, Wickham Road, BeckenhamBR3 6LY
Born December 1948
Director
Appointed 31 Jan 2024
Resigned 26 Nov 2024

CLARY, Sandra

Resigned
Flat 2 Kelsey Court, BeckenhamBR3 6LY
Born June 1946
Director
Appointed 03 Sept 2001
Resigned 13 Sept 2011

COOPER, Brian Arthur

Resigned
11 Kelsey Court, BeckenhamBR3 6LY
Born June 1936
Director
Appointed 03 Sept 2001
Resigned 23 Sept 2010

DONOVAN, John

Resigned
Wickham Road, BeckenhamBR3 6LY
Born November 1955
Director
Appointed 01 Dec 2017
Resigned 19 Jan 2026

FINE, Reba

Resigned
3 Kelsey Court, BeckenhamBR3 6LY
Born July 1916
Director
Appointed 17 Dec 1992
Resigned 25 Nov 1998

FINE, Sydney

Resigned
3 Kelsey Court, BeckenhamBR3 2LY
Born September 1919
Director
Appointed N/A
Resigned 29 Jan 1992

FORSTER, Judith Ann

Resigned
Kelsey Court, Beckenham
Born February 1940
Director
Appointed 20 Dec 2010
Resigned 15 Nov 2024

FORSTER, Judith Ann

Resigned
Flat 1 Kelsey Court, BeckenhamBR3 6LY
Born February 1940
Director
Appointed 17 Dec 2007
Resigned 17 Sept 2010

FORSTER, Peter Collison

Resigned
Kelsey Court, BeckenhamBR3 6LY
Born January 1932
Director
Appointed 17 Sept 2010
Resigned 27 Nov 2013

FORSTER, Peter Collison

Resigned
1 Kelsey Court, BeckenhamBR3 6LY
Born January 1932
Director
Appointed 12 Dec 2005
Resigned 17 Dec 2007

HEELEY, Eric George Rigby

Resigned
2 Kelsey Court, BeckenhamBR3 6LY
Born August 1912
Director
Appointed N/A
Resigned 12 Aug 1998

HURLEY, Robert William

Resigned
3 Kelsey Court, BeckenhamBR3 6LY
Born May 1925
Director
Appointed 23 Jan 1995
Resigned 06 Nov 2001

KAHAN, Deborah

Resigned
Village Way, BeckenhamBR3 3NJ
Born August 1965
Director
Appointed 01 Dec 2009
Resigned 07 Nov 2010

LOTHIAN, Richard

Resigned
66, Wickham Road, BeckenhamBR3 6LY
Born March 1946
Director
Appointed 31 Jan 2024
Resigned 19 Jan 2026

LOTHIAN, Richard

Resigned
66, Wickham Road, BeckenhamBR3 6LY
Born March 1946
Director
Appointed 21 Jan 2022
Resigned 18 Apr 2023

LOVE, David Leonard

Resigned
Flat 1 Kelsey Court, BeckenhamBR3 6LY
Born July 1936
Director
Appointed 12 Dec 2005
Resigned 31 Dec 2015

MACINTYRE, Alistar

Resigned
Wickham Road, BeckenhamBR3 6LY
Born January 1926
Director
Appointed 01 Dec 2015
Resigned 21 Jan 2022

MORT, Philip

Resigned
9 Kelsey Court, BeckenhamBR3 6LY
Born December 1958
Director
Appointed 04 Dec 1997
Resigned 03 Dec 2001
Fundings
Financials
Latest Activities

Filing History

180

Change Person Director Company With Change Date
21 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2010
TM02Termination of Secretary
Termination Director Company With Name
6 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
25 February 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
287Change of Registered Office
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
287Change of Registered Office
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
26 July 2001
MEM/ARTSMEM/ARTS
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
88(2)R88(2)R
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
123Notice of Increase in Nominal Capital
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
22 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
31 January 1995
288288
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
4 February 1989
288288
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
5 December 1988
287Change of Registered Office
Legacy
8 September 1988
288288
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
14 January 1988
288288
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87