Company NameChilterns Management Company (Bromley) Limited
Company StatusActive
Company Number00924278
CategoryPrivate Limited Company
Incorporation Date7 December 1967(56 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Aubrey Neighbour
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(41 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address4 The Chilterns
148 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameMr Ian Albert Giles
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(43 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5, The Chilterns 148 Murray Avenue
Bromley
BR1 3DT
Director NameMrs Margaret Susan Dawson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(47 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5, The Chilterns 148 Murray Avenue
Bromley
BR1 3DT
Secretary NameMrs Pauline Veronica Speed
StatusCurrent
Appointed01 October 2018(50 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address5, The Chilterns 148 Murray Avenue
Bromley
BR1 3DT
Director NameMrs Mariana De Pauli
Date of BirthMay 1982 (Born 42 years ago)
NationalityBrazilian,English
StatusCurrent
Appointed29 July 2019(51 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address5, The Chilterns 148 Murray Avenue
Bromley
BR1 3DT
Director NameMr James Turner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 2021(53 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address3 The Chilterns 148 Murray Avenue
Bromley
BR1 3DT
Director NameMr Ronald Cuthbert
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(23 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 1995)
RoleCompany Director
Correspondence AddressThe Chilterns 148 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameDavid James Trumper
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(23 years, 6 months after company formation)
Appointment Duration14 years (resigned 27 June 2005)
RoleConsulting Engineer
Correspondence Address6 The Chilterns
148 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameMrs Jean Margaret Vincent Haynes
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressThe Chilterns 148 Murray Avenue
Bromley
Kent
BR1 3DT
Secretary NameMr Ronald Cuthbert
NationalityBritish
StatusResigned
Appointed21 June 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressThe Chilterns 148 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameMr David Aubrey Neighbour
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(25 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 November 2008)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address4 The Chilterns
148 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameArthur John Skinner
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(25 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 June 1998)
RoleRetired
Correspondence Address3 The Chilterns
148 Murray Avenue
Bromley
Kent
BR1 3DT
Secretary NameDavid James Trumper
NationalityBritish
StatusResigned
Appointed27 May 1993(25 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 June 2005)
RoleCompany Director
Correspondence Address6 The Chilterns
148 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameBarbara Hanna Cuthbert
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(28 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 2001)
RoleRetired
Correspondence Address8 The Chilterns 148 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameArthur David Daters
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1998(30 years, 6 months after company formation)
Appointment Duration10 years (resigned 10 July 2008)
RoleRetired
Correspondence Address1 The Chilterns 148 Murray Avenue
Bromley
Kent
BR1 3DT
Secretary NameArthur David Daters
NationalityBritish
StatusResigned
Appointed27 June 2005(37 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 July 2008)
RoleRetired
Correspondence Address1 The Chilterns 148 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameAnn Margaret Turner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(37 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address63 Rochester Avenue
Bromley
Kent
BR1 3DN
Secretary NameMr David Aubrey Neighbour
NationalityBritish
StatusResigned
Appointed10 July 2008(40 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 March 2019)
RoleShop Worker
Country of ResidenceEngland
Correspondence Address4 The Chilterns
148 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameMr David Evans
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(40 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address8 The Chilterns
148 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameMr David Clarence Laimbeer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(40 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 The Chilterns 148 Murray Avenue
Bromley
Kent
BR1 3DT
Secretary NameMr David Evans
NationalityBritish
StatusResigned
Appointed05 November 2008(40 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 The Chilterns
148 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameMr Andrew Mackinnon Pink
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(42 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 The Chilterns
148 Murray Avenue
Bromley
BR1 3DT
Director NameMrs Deborah Helen Mullane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(44 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 The Chilterns
148 Murray Avenue
Bromley
Kent
BR1 3DT

Location

Registered Address5, The Chilterns
148 Murray Avenue
Bromley
BR1 3DT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Anthony Brown
6.67%
Ordinary
1 at £1David Aubrey Neighbour & Dawn Neighbour
6.67%
Ordinary
1 at £1Ian Giles & Penelope Gay Giles
6.67%
Ordinary
1 at £1James Smith & Barbara Smith
6.67%
Ordinary
1 at £1Louise Beth Latham
6.67%
Ordinary
1 at £1Louise Justina Murphy
6.67%
Ordinary
1 at £1Lynn Daters
6.67%
Ordinary
1 at £1Mary Dolby
6.67%
Ordinary
1 at £1Mike Head & Enid Head
6.67%
Ordinary
1 at £1Mrs Ann Turner & Colin Turner
6.67%
Ordinary
1 at £1Peter Alexander Dawson & Margaret Susan Dawson
6.67%
Ordinary
1 at £1Razvan Scortea
6.67%
Ordinary
1 at £1Rosemary Anne Ayling
6.67%
Ordinary
1 at £1Rosemary Bryan Pratt
6.67%
Ordinary
1 at £1Ruth Levi & Betty Levi
6.67%
Ordinary

Financials

Year2014
Turnover£21,600
Net Worth£29,676
Cash£23,698
Current Liabilities£644

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 July 2019Registered office address changed from 4 the Chilterns 148 Murray Avenue Bromley Kent BR1 3DT to 5, the Chilterns 148 Murray Avenue Bromley BR1 3DT on 29 July 2019 (1 page)
29 July 2019Appointment of Mrs Mariana De Pauli as a director on 29 July 2019 (2 pages)
24 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 March 2019Termination of appointment of David Aubrey Neighbour as a secretary on 20 March 2019 (1 page)
25 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 October 2018Appointment of Mrs Pauline Veronica Speed as a secretary on 1 October 2018 (2 pages)
26 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 15
(8 pages)
22 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 15
(8 pages)
7 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 15
(7 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 15
(7 pages)
8 July 2015Appointment of Mrs Margaret Susan Dawson as a director on 4 June 2015 (2 pages)
8 July 2015Appointment of Mrs Margaret Susan Dawson as a director on 4 June 2015 (2 pages)
8 July 2015Appointment of Mrs Margaret Susan Dawson as a director on 4 June 2015 (2 pages)
24 April 2015Full accounts made up to 31 December 2014 (8 pages)
24 April 2015Full accounts made up to 31 December 2014 (8 pages)
20 October 2014Termination of appointment of Deborah Helen Mullane as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of David Clarence Laimbeer as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of David Clarence Laimbeer as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Deborah Helen Mullane as a director on 20 October 2014 (1 page)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15
(8 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15
(8 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
6 July 2012Register(s) moved to registered office address (1 page)
6 July 2012Register(s) moved to registered office address (1 page)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
30 May 2012Appointment of Mrs Deborah Helen Mullane as a director (2 pages)
30 May 2012Appointment of Mrs Deborah Helen Mullane as a director (2 pages)
3 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 September 2011Termination of appointment of David Evans as a director (1 page)
20 September 2011Termination of appointment of David Evans as a director (1 page)
20 September 2011Termination of appointment of David Evans as a secretary (1 page)
20 September 2011Termination of appointment of David Evans as a secretary (1 page)
17 September 2011Appointment of Mr Ian Albert Giles as a director (2 pages)
17 September 2011Appointment of Mr Ian Albert Giles as a director (2 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 January 2011Termination of appointment of Andrew Pink as a director (1 page)
13 January 2011Termination of appointment of Andrew Pink as a director (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (10 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Appointment of Mr Andrew Mackinnon Pink as a director (2 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (10 pages)
13 July 2010Appointment of Mr Andrew Mackinnon Pink as a director (2 pages)
12 July 2010Secretary's details changed for Mr David Aubrey Neighbour on 21 June 2010 (1 page)
12 July 2010Secretary's details changed for Mr David Evans on 21 June 2010 (1 page)
12 July 2010Director's details changed for Mr David Aubrey Neighbour on 21 June 2010 (2 pages)
12 July 2010Secretary's details changed for Mr David Evans on 21 June 2010 (1 page)
12 July 2010Director's details changed for David Clarence Laimbeer on 21 June 2010 (2 pages)
12 July 2010Director's details changed for David Clarence Laimbeer on 21 June 2010 (2 pages)
12 July 2010Secretary's details changed for Mr David Aubrey Neighbour on 21 June 2010 (1 page)
12 July 2010Director's details changed for Mr David Aubrey Neighbour on 21 June 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 October 2009Termination of appointment of Ann Turner as a director (1 page)
12 October 2009Termination of appointment of Ann Turner as a director (1 page)
14 July 2009Director appointed mr david aubrey neighbour (1 page)
14 July 2009Registered office changed on 14/07/2009 from 1 the chilterns 148 murray avenue bromley kent BR1 3DT (1 page)
14 July 2009Return made up to 21/06/09; full list of members (8 pages)
14 July 2009Director appointed mr david aubrey neighbour (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Registered office changed on 14/07/2009 from 1 the chilterns 148 murray avenue bromley kent BR1 3DT (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 21/06/09; full list of members (8 pages)
14 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 April 2009Secretary appointed david aubrey neighbour (1 page)
9 April 2009Secretary appointed david evans (1 page)
9 April 2009Appointment terminated director david neighbour (1 page)
9 April 2009Secretary appointed david evans (1 page)
9 April 2009Secretary appointed david aubrey neighbour (1 page)
9 April 2009Appointment terminated director david neighbour (1 page)
1 October 2008Director appointed david evans (2 pages)
1 October 2008Director appointed david clarence laimbeer (2 pages)
1 October 2008Director appointed david evans (2 pages)
1 October 2008Director appointed david clarence laimbeer (2 pages)
22 July 2008Appointment terminated director and secretary arthur daters (1 page)
22 July 2008Appointment terminated director and secretary arthur daters (1 page)
26 June 2008Return made up to 21/06/08; full list of members (10 pages)
26 June 2008Return made up to 21/06/08; full list of members (10 pages)
22 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 July 2007Return made up to 21/06/07; full list of members (7 pages)
11 July 2007Return made up to 21/06/07; full list of members (7 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 July 2006Return made up to 21/06/06; full list of members (8 pages)
6 July 2006Return made up to 21/06/06; full list of members (8 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
14 July 2005Secretary resigned;director resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Return made up to 21/06/05; change of members (7 pages)
14 July 2005Return made up to 21/06/05; change of members (7 pages)
14 July 2005Secretary resigned;director resigned (1 page)
14 July 2005New secretary appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: 6 the chilterns 148 murray avenue bromley BR1 3DT (1 page)
2 June 2005Registered office changed on 02/06/05 from: 6 the chilterns 148 murray avenue bromley BR1 3DT (1 page)
29 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
29 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 July 2004Return made up to 21/06/04; change of members (7 pages)
9 July 2004Return made up to 21/06/04; change of members (7 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 July 2003Return made up to 21/06/03; full list of members (10 pages)
23 July 2003Return made up to 21/06/03; full list of members (10 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 July 2002Return made up to 21/06/02; change of members (7 pages)
21 July 2002Return made up to 21/06/02; change of members (7 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 July 2001Return made up to 21/06/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2001Return made up to 21/06/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2001Full accounts made up to 31 December 2000 (7 pages)
27 March 2001Full accounts made up to 31 December 2000 (7 pages)
19 July 2000Return made up to 21/06/00; full list of members (10 pages)
19 July 2000Return made up to 21/06/00; full list of members (10 pages)
6 April 2000Full accounts made up to 31 December 1999 (7 pages)
6 April 2000Full accounts made up to 31 December 1999 (7 pages)
4 July 1999Return made up to 21/06/99; change of members (6 pages)
4 July 1999Return made up to 21/06/99; change of members (6 pages)
26 April 1999Full accounts made up to 31 December 1998 (8 pages)
26 April 1999Full accounts made up to 31 December 1998 (8 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 June 1998Return made up to 21/06/98; change of members (6 pages)
21 June 1998Return made up to 21/06/98; change of members (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (7 pages)
12 May 1998Full accounts made up to 31 December 1997 (7 pages)
28 June 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1997Full accounts made up to 31 December 1996 (8 pages)
2 April 1997Full accounts made up to 31 December 1996 (8 pages)
8 July 1996Return made up to 21/06/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Return made up to 21/06/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996New director appointed (2 pages)
25 March 1996Full accounts made up to 31 December 1995 (10 pages)
25 March 1996Full accounts made up to 31 December 1995 (10 pages)
12 July 1995Return made up to 21/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Return made up to 21/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1995Full accounts made up to 31 December 1994 (10 pages)
20 March 1995Full accounts made up to 31 December 1994 (10 pages)