Background WavePink WaveYellow Wave

OVERBURY COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED (07354050)

OVERBURY COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED (07354050) is an active UK company. incorporated on 24 August 2010. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in residents property management. OVERBURY COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BELL, Kevin, BRUIN, Charles Edward, FAHEY, Daniel and 9 others.

Company Number
07354050
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 2010
Age
15 years
Address
Southside Property Management Services Limited, Orpington, BR5 2RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Kevin, BRUIN, Charles Edward, FAHEY, Daniel, GARNER, Daniel Paul, GERRARD, Keith Alfonso, GOOCH, Andrew George, HUNTINGFORD, Matthew Simon, MORARIU, Irina, OWERS, Michael John, POWELL, Kenneth Leslie, Dr, TAYLOR, Angus, TAYLOR, Jonathan James Nuttall
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERBURY COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED

OVERBURY COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 August 2010 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OVERBURY COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07354050

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 24 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

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

Previous Addresses

20 London Road Bromley Kent BR1 3QR England
From: 16 May 2018To: 19 May 2021
Park View, One Central Boulevard Blythe Valley Business Park Solihull B90 8BG United Kingdom
From: 17 May 2017To: 16 May 2018
No 8 Calthorpe Road Edgbaston Birmingham B15 1QT
From: 6 November 2012To: 17 May 2017
80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
From: 24 August 2010To: 6 November 2012
Timeline

20 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
May 12
Director Left
May 12
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Sept 19
Director Left
Aug 20
Director Joined
Nov 21
Director Joined
Nov 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

13 Active
5 Resigned

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED

Active
Leith Hill, OrpingtonBR5 2RS
Corporate secretary
Appointed 01 Dec 2017

BELL, Kevin

Active
Kepplestone Mews, BeckenhamBR3 6AX
Born January 1953
Director
Appointed 10 Feb 2018

BRUIN, Charles Edward

Active
Overbury Court, BeckenhamBR3 6AX
Born August 1971
Director
Appointed 10 Feb 2018

FAHEY, Daniel

Active
Kepplestone Mews, BeckenhamBR3 6AX
Born September 1949
Director
Appointed 10 Feb 2018

GARNER, Daniel Paul

Active
Kepplestone Mews, BeckenhamBR3 6AX
Born September 1976
Director
Appointed 10 Feb 2018

GERRARD, Keith Alfonso

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born February 1961
Director
Appointed 20 Sept 2019

GOOCH, Andrew George

Active
BeckenhamBR3 6AX
Born August 1950
Director
Appointed 08 Aug 2017

HUNTINGFORD, Matthew Simon

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born October 1979
Director
Appointed 23 Sept 2022

MORARIU, Irina

Active
Overbury Avenue, BeckenhamBR3 6PZ
Born June 1956
Director
Appointed 18 Apr 2018

OWERS, Michael John

Active
Kepplestone Mews, BeckenhamBR3 6AX
Born August 1945
Director
Appointed 01 Jul 2017

POWELL, Kenneth Leslie, Dr

Active
Kepplestone Mews, BeckenhamBR3 6AX
Born July 1949
Director
Appointed 10 Feb 2018

TAYLOR, Angus

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born March 1987
Director
Appointed 25 Nov 2021

TAYLOR, Jonathan James Nuttall

Active
Kepplestone Mews, BeckenhamBR3 6AX
Born May 1969
Director
Appointed 10 Feb 2018

SEELEY, Richard Allen

Resigned
24 Greville Street, LondonEC1N 8SS
Secretary
Appointed 24 Aug 2010
Resigned 15 Aug 2013

EDWARDS, Robert John

Resigned
Kepplestone Mews, BeckenhamBR3 6AX
Born January 1974
Director
Appointed 10 Feb 2018
Resigned 12 Dec 2019

FAULKNER, Robert Mark

Resigned
London Road, BromleyBR1 3QR
Born October 1967
Director
Appointed 23 Apr 2015
Resigned 24 Aug 2018

GREEN, Anthony John Charles, Mr.

Resigned
Calthorpe Road, BirminghamB15 1QT
Born February 1957
Director
Appointed 01 May 2012
Resigned 23 Apr 2015

HARDING, Andrew

Resigned
24 Greville Street, LondonEC1N 8SS
Born March 1967
Director
Appointed 24 Aug 2010
Resigned 01 May 2012
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 August 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Move Registers To Sail Company
19 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Incorporation Company
24 August 2010
NEWINCIncorporation