Background WavePink WaveYellow Wave

STRATTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED (02853895)

STRATTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED (02853895) is an active UK company. incorporated on 16 September 1993. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. STRATTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED has been registered for 32 years. Current directors include CARRINGTON-FRYER, Lisa, KHAN, Munsoor Ahmed, MERRALLS, Michael and 2 others.

Company Number
02853895
Status
active
Type
ltd
Incorporated
16 September 1993
Age
32 years
Address
Flat 1 Stratton Court 218 Bromley Road, Bromley, BR2 0AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARRINGTON-FRYER, Lisa, KHAN, Munsoor Ahmed, MERRALLS, Michael, PRICE, Kelly Samantha, YATES, Jimmy Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED

STRATTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 16 September 1993 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STRATTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02853895

LTD Company

Age

32 Years

Incorporated 16 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Flat 1 Stratton Court 218 Bromley Road Shortlands Bromley, BR2 0AD,

Previous Addresses

Flat 4 Stratton Court Bromley Road Shortlands Bromley BR2 0AD
From: 25 November 2015To: 30 September 2016
Flat 3 Stratton Court 218 Bromley Road Shortlands Bromley Kent BR2 0AD
From: 8 September 2011To: 25 November 2015
4 Stratton Court, 218 Bromley Road, Shortlands Bromley Kent BR2 0AD
From: 16 September 1993To: 8 September 2011
Timeline

16 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Sept 18
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

PRICE, Kelly Samantha

Active
218 Bromley Road, BromleyBR2 0AD
Secretary
Appointed 01 Jul 2015

CARRINGTON-FRYER, Lisa

Active
218 Bromley Road, BromleyBR2 0AD
Born January 1971
Director
Appointed 12 Aug 2016

KHAN, Munsoor Ahmed

Active
Downs Hill, BeckenhamBR3 5HD
Born July 1966
Director
Appointed 01 Jul 2015

MERRALLS, Michael

Active
Stratton Court, ShortlandsBR2 0AD
Born October 1984
Director
Appointed 22 Jun 2016

PRICE, Kelly Samantha

Active
218 Bromley Road, BromleyBR2 0AD
Born August 1981
Director
Appointed 01 Oct 2009

YATES, Jimmy Michael

Active
Stratton Court 218 Bromley Road, BromleyBR2 0AD
Born June 1979
Director
Appointed 22 Jan 2008

EVERETT, Ian

Resigned
The Mead, West WickhamBR4 OBB
Secretary
Appointed 29 Jul 2011
Resigned 01 Jul 2015

KOSTRZEWSKI, Tomasz Michal

Resigned
218 Bromley Road, BromleyBR2 0AD
Secretary
Appointed 01 Jul 2015
Resigned 01 Jul 2015

NEIGHBOUR, Edward Walter Frederick

Resigned
3 Stratton Court, BromleyBR2 0AD
Secretary
Appointed 16 Sept 1993
Resigned 25 Jan 2005

PEEK, Terence

Resigned
4 Stratton Court, BromleyBR2 0AD
Secretary
Appointed 26 Feb 2005
Resigned 28 Jul 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 16 Sept 1993
Resigned 16 Sept 1993

BRADING, Nicola Jane

Resigned
Stratton Court, ShortlandsBR2 0AD
Born July 1986
Director
Appointed 28 Jul 2011
Resigned 22 Jun 2016

CARRINGTON, Anthony Colin

Resigned
2 Stratton Court, BromleyBR2 0AD
Born July 1950
Director
Appointed 12 Feb 1995
Resigned 12 Aug 2016

CARRINGTON, Carole Anne

Resigned
2 Stratton Court, BromleyBR2 0AD
Born December 1951
Director
Appointed 16 Sept 1993
Resigned 12 Feb 1995

CARROLL, Katelynn Eileen

Resigned
Stratton Court, ShortlandsBR2 0AD
Born December 1987
Director
Appointed 22 Jun 2016
Resigned 14 Sept 2018

EVERETT, Ian

Resigned
3 Stratton Court 218 Bromley Road, BromleyBR2 0AD
Born October 1978
Director
Appointed 15 Jul 2006
Resigned 01 Jul 2015

HOOPER, Nicholas Stuart

Resigned
1 Stratton Court, BromleyBR2 0AD
Born October 1958
Director
Appointed 16 Sept 1993
Resigned 30 Jun 1996

INGLESSIS, Joanna Caroline

Resigned
1 Stratton Court, BromleyBR2 0AD
Born April 1964
Director
Appointed 02 Jul 1996
Resigned 28 Aug 2001

KOSTRZEWSKI, Tomasz Michal

Resigned
Stratton Court, ShortlandsBR2 0AD
Born February 1988
Director
Appointed 28 Jul 2011
Resigned 22 Jun 2016

NEIGHBOUR, Edward Walter Frederick

Resigned
3 Stratton Court, BromleyBR2 0AD
Born May 1923
Director
Appointed 16 Sept 1993
Resigned 25 Jan 2005

PEEK, Terence

Resigned
4 Stratton Court, BromleyBR2 0AD
Born April 1943
Director
Appointed 08 Dec 2000
Resigned 28 Jul 2011

THOMAS, Ian William Royston

Resigned
Malletts Barn, EdenbridgeTN8 5PH
Born October 1948
Director
Appointed 16 Sept 1993
Resigned 17 Dec 2000

WILLIAMS, Martin Timothy

Resigned
1 Stratton Court, BromleyBR2 0AD
Born August 1966
Director
Appointed 28 Aug 2001
Resigned 22 Jan 2008

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 16 Sept 1993
Resigned 16 Sept 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 16 Sept 1993
Resigned 16 Sept 1993
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
287Change of Registered Office
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2001
AAAnnual Accounts
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Auditors Resignation Company
8 June 1995
AUDAUD
Legacy
28 February 1995
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
224224
Legacy
7 January 1994
88(2)R88(2)R
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
287Change of Registered Office
Incorporation Company
16 September 1993
NEWINCIncorporation