APEX CLOSE (BECKENHAM) LIMITED - BECKENHAM


Company Profile Company Filings

Overview

APEX CLOSE (BECKENHAM) LIMITED is a Private Limited Company from BECKENHAM ENGLAND and has the status: Active.
APEX CLOSE (BECKENHAM) LIMITED was incorporated 42 years ago on 02/03/1982 and has the registered number: 01618506. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

APEX CLOSE (BECKENHAM) LIMITED - BECKENHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

39 APEX CLOSE
BECKENHAM
BR3 5TU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CATHERINE MARGARET SMITH Sep 1976 British Director 2021-09-20 CURRENT
FLEUR HOGARTH Sep 1947 British Director 2018-01-04 CURRENT
KIEREN JOSEPH TIDD May 1972 British Director 2005-06-27 CURRENT
JOHN EWART LLEWELLYN Aug 1954 British Director RESIGNED
OWEN DAVID SOUTH Jun 1964 Scottish Director 1994-10-01 UNTIL 1994-10-01 RESIGNED
GORDON KENNETH SMITH Nov 1961 British Director 1991-01-25 UNTIL 1993-11-23 RESIGNED
BRIAN RUSS Feb 1946 British Director 2005-06-27 UNTIL 2007-03-12 RESIGNED
SIMONE RACKE Dec 1964 German Director 1995-01-13 UNTIL 1995-01-13 RESIGNED
BEVERLEY RUTH OAKLEY Aug 1970 British Director 2005-06-27 UNTIL 2008-12-08 RESIGNED
FLEUR HOGARTH Sep 1947 British Director RESIGNED
MARK PALMER Nov 1965 British Director 1994-08-26 UNTIL 1994-08-26 RESIGNED
ELIZABETH REYNELL LUCUS Jul 1956 British Director RESIGNED
GLYN ADRIAN PAUL Sep 1946 British Director 2010-07-06 UNTIL 2022-09-29 RESIGNED
MICHAEL ANTHONY TERRY Jul 1972 British Director 1995-02-28 UNTIL 1995-07-12 RESIGNED
EDWIN RAYMOND LUCKHAM-DOWN Jun 1965 British Director 1990-04-05 UNTIL 1995-04-21 RESIGNED
MARK JONATHAN KIRBY Sep 1964 British Director 1990-10-22 UNTIL 1993-11-20 RESIGNED
PETER JOSEPH Jan 1962 British Director 1993-08-15 UNTIL 1995-07-12 RESIGNED
VERA ANNETTE JOHNSON Jul 1958 British Director 1998-09-07 UNTIL 2002-11-01 RESIGNED
NICOLE MCLEOD Sep 1964 British Director RESIGNED
MS PAMELA BOTELL Mar 1950 British Secretary RESIGNED
NICHOLAS JOHN DUFFNER Aug 1959 British Secretary RESIGNED
ANNE ISOM Jun 1942 British Director RESIGNED
MS PAMELA BOTELL Mar 1950 British Secretary 1996-11-01 UNTIL 2017-12-31 RESIGNED
NIGEL EDWARD OSBORNE WILLIS Sep 1956 British Director 1991-08-23 UNTIL 1993-11-23 RESIGNED
MAUREEN BULL May 1938 British Director RESIGNED
RICHARD JOHN BOWMAN ANDERTON Jan 1943 Secretary 1995-06-01 UNTIL 1996-11-01 RESIGNED
DAVID CHRISTOPHER EVE Dec 1964 British Director 1999-06-21 UNTIL 2000-10-31 RESIGNED
HELEN EMERY Feb 1969 British Director 1994-08-15 UNTIL 1994-08-15 RESIGNED
NICHOLAS JOHN DUFFNER Aug 1959 British Director 1992-09-30 UNTIL 1993-11-23 RESIGNED
JOHN GEOFFREY DUDLEY Apr 1943 English Director 1995-01-13 UNTIL 1995-01-13 RESIGNED
MICHAEL ANDREW DAVIES Oct 1961 British Director RESIGNED
MR TERRY CHAMBERS Dec 1955 British Director 1992-01-10 UNTIL 1994-08-26 RESIGNED
SUSAN CANE Feb 1956 British Director RESIGNED
GARY HANDLEY Oct 1966 Irish Director 1990-04-01 UNTIL 1993-11-23 RESIGNED
VERGINIA CALLAGHAN Dec 1956 British Director RESIGNED
DAVID MARK TANSILL Apr 1962 British Director 1993-08-16 UNTIL 1993-11-23 RESIGNED
MS PAMELA BOTELL Mar 1950 British Director 1995-07-12 UNTIL 2004-03-29 RESIGNED
MARY BEVERIDGE Mar 1977 British Director 2010-07-06 UNTIL 2011-12-21 RESIGNED
COLIN EUGENE BEUSHAW Mar 1933 British Director 1988-07-07 UNTIL 1993-06-08 RESIGNED
COLIN EUGENE BEUSHAW Mar 1933 British Director 1999-06-21 UNTIL 2001-10-18 RESIGNED
HEATHER BARUN May 1954 British Director RESIGNED
MR MATTHEW JON ALDOUS Jun 1973 British Director 1994-10-28 UNTIL 1995-04-21 RESIGNED
BEN FRANCIS CALASCIONE May 1969 British Director 2003-06-27 UNTIL 2018-02-09 RESIGNED
ROBIN DIGBY HAWKINS Nov 1934 British Director 1969-10-20 UNTIL 1993-11-23 RESIGNED
SALLY JANE FRANKLYN Nov 1938 British Director RESIGNED
MR RICHARD JOHN CHARLES HUNT Nov 1963 British Director 1992-06-30 UNTIL 1995-01-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RALEIGH COURT (BECKENHAM) LIMITED BECKENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
SABOTCASTLE LIMITED NORTHFLEET Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
ALDOUS AND STAMP (SERVICES) LIMITED BECKENHAM Active TOTAL EXEMPTION FULL 20130 - Manufacture of other inorganic basic chemicals
ALDOUS & STAMP LIMITED BECKENHAM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SINCLAIR COURT MANAGEMENT (BECKENHAM) LIMITED ORPINGTON ENGLAND Active SMALL 98000 - Residents property management
29 ALBEMARLE ROAD LIMITED BECKENHAM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
AURIC VISIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
SMART CONTRACT SERVICES LIMITED EYE ENGLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
EMBASSY GARDENS (BECKENHAM) LIMITED BECKENHAM ENGLAND Active TOTAL EXEMPTION FULL 98200 - Undifferentiated service-producing activities of private households for own use
RIVERBECK MANAGEMENT LIMITED EYE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
AT CLEANING SERVICES (ESSEX) LIMITED WICKFORD ENGLAND Active MICRO ENTITY 81299 - Other cleaning services
SMART CAR & VAN HIRE LIMITED ORPINGTON ENGLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
WINCHESTER LETTINGS LIMITED ORPINGTON Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
MJ INVESTMENTS LIMITED THORNDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
WARWICK COURT (BROMLEY) RTM COMPANY LIMITED SIDCUP ENGLAND Active DORMANT 98000 - Residents property management
SWITCH IDENTITY GOVERNANCE LIMITED NORWICH ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
REGENGLOBALUK LIMITED GILLINGHAM ENGLAND Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
IT TRAINING ACADEMY LTD ST. IVES ENGLAND Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
LAUREL BOOKKEEPING LLP THORNDON Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-07-27 31-10-2022 £80,049 equity
Accounts Submission 2022-07-26 31-10-2021 £109,810 equity
Micro-entity Accounts - APEX CLOSE (BECKENHAM) LIMITED 2021-06-29 31-10-2020 £94,774 equity
Micro-entity Accounts - APEX CLOSE (BECKENHAM) LIMITED 2020-06-19 31-10-2019 £70,579 equity
Micro-entity Accounts - APEX CLOSE (BECKENHAM) LIMITED 2019-06-11 31-10-2018 £68,933 equity
Micro-entity Accounts - APEX CLOSE (BECKENHAM) LIMITED 2018-06-23 31-10-2017 £96,297 equity
Micro-entity Accounts - APEX CLOSE (BECKENHAM) LIMITED 2017-07-05 31-10-2016 £84,119 equity
Abbreviated Company Accounts - APEX CLOSE (BECKENHAM) LIMITED 2016-07-06 31-10-2015 £75,505 Cash £73,198 equity
Abbreviated Company Accounts - APEX CLOSE (BECKENHAM) LIMITED 2015-07-03 31-10-2014 £58,828 Cash £56,993 equity
Abbreviated Company Accounts - APEX CLOSE (BECKENHAM) LIMITED 2014-07-22 31-10-2013 £32,440 Cash £39,795 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
23 ENGINEERING AND SURVEYING LTD BECKENHAM UNITED KINGDOM Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.