Bromley
Kent
BR2 0JN
Director Name | Mrs Carolyn Jayne Harvey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Director Name | Mr Terence Alan Dodsworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2022(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Secretary Name | Southside Property Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 29-31 Leith Hill Orpington Kent BR5 2RS |
Director Name | Mr Ronald James Bowyer |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 September 2006) |
Role | Proprietor Advertising Company |
Correspondence Address | Flat 1 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN |
Director Name | Miss Shaunagh Helen Butterworth |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1995) |
Role | In Flight Services Agent-B-Airways |
Correspondence Address | Flat 6 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN |
Director Name | Mr Victor John Martin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 1994) |
Role | Building Estimator |
Correspondence Address | Flat 8 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN |
Director Name | Mrs Brigitte Josianne Odriscoll |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2000) |
Role | Unemployed |
Correspondence Address | Flat 5 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN |
Director Name | Diane Walker |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 1998) |
Role | Director Of Finance |
Correspondence Address | 7 Morden Lodge Beckenham Grove Bromley Kent BR2 0JN |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2000) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Secretary Name | Diane Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 June 2000) |
Role | Corporate Director |
Correspondence Address | 7 Morden Lodge Beckenham Grove Bromley Kent BR2 0JN |
Director Name | Catherine Evelyn Haffern |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2006) |
Role | Personnel Manager |
Correspondence Address | 9 Morden Lodge Beckenham Grove Bromley Kent BR2 0JN |
Director Name | Mr Nigel Fennemore |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 June 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 11 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN |
Secretary Name | Mr Nigel Fennemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(31 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN |
Registered Address | Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,542 |
Cash | £2,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
19 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
30 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 January 2023 | Termination of appointment of Bernard Michael Scaife as a director on 17 October 2022 (1 page) |
27 January 2023 | Confirmation statement made on 15 January 2023 with updates (3 pages) |
10 June 2022 | Appointment of Mr Terence Alan Dodsworth as a director on 3 June 2022 (2 pages) |
6 June 2022 | Appointment of Mrs Carolyn Jayne Harvey as a director on 31 May 2022 (2 pages) |
25 May 2022 | Registered office address changed from 11 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 25 May 2022 (1 page) |
25 May 2022 | Appointment of Southside Property Management Services Limited as a secretary on 1 May 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
10 November 2021 | Termination of appointment of Nigel Fennemore as a secretary on 31 October 2021 (1 page) |
26 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
3 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Termination of appointment of Nigel Fennemore as a director on 1 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Nigel Fennemore as a director on 1 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Nigel Fennemore as a director on 1 June 2014 (1 page) |
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Registered office address changed from 9 Morden Lodge 25 Beckenham Grove, Bromley Kent BR2 0JN on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 9 Morden Lodge 25 Beckenham Grove, Bromley Kent BR2 0JN on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 11 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 11 Morden Lodge 25 Beckenham Grove Shortlands Bromley Kent BR2 0JN United Kingdom on 18 January 2013 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Bernard Michael Scaife on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Bernard Michael Scaife on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Nigel Fennemore on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (9 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (9 pages) |
2 February 2010 | Director's details changed for Bernard Michael Scaife on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Nigel Fennemore on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Nigel Fennemore on 1 October 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2009 | Director and secretary's change of particulars / nigel fennemore / 01/04/2008 (1 page) |
4 February 2009 | Return made up to 15/01/09; full list of members (8 pages) |
4 February 2009 | Return made up to 15/01/09; full list of members (8 pages) |
4 February 2009 | Director and secretary's change of particulars / nigel fennemore / 01/04/2008 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | Location of debenture register (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 9 morden lodge 25 beckenham grove, bromley kent BR2 0JN (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: the studio flat 2 morden lodge 25 beckenham grove bromley kent BR2 0JN (1 page) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: the studio flat 2 morden lodge 25 beckenham grove bromley kent BR2 0JN (1 page) |
29 January 2008 | Location of debenture register (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 9 morden lodge 25 beckenham grove, bromley kent BR2 0JN (1 page) |
29 January 2008 | Return made up to 15/01/08; full list of members (5 pages) |
29 January 2008 | Return made up to 15/01/08; full list of members (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 15/01/07; full list of members (5 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 15/01/07; full list of members (5 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
12 April 2006 | Return made up to 15/01/06; full list of members (5 pages) |
12 April 2006 | Return made up to 15/01/06; full list of members (5 pages) |
31 May 2005 | Return made up to 15/01/05; full list of members (5 pages) |
31 May 2005 | Return made up to 15/01/05; full list of members (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 February 2004 | Return made up to 15/01/04; full list of members (11 pages) |
16 February 2004 | Return made up to 15/01/04; full list of members (11 pages) |
17 February 2003 | Return made up to 15/01/03; full list of members (11 pages) |
17 February 2003 | Return made up to 15/01/03; full list of members (11 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 March 2002 | Return made up to 15/01/02; full list of members (11 pages) |
14 March 2002 | Return made up to 15/01/02; full list of members (11 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
24 January 2001 | Return made up to 15/01/01; full list of members
|
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Return made up to 15/01/01; full list of members
|
24 January 2001 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 7 modern lodge 25 beckenham grove bromley kent BR2 0JN (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 7 modern lodge 25 beckenham grove bromley kent BR2 0JN (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
16 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
31 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
31 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: flat 7, morden lodge 25 beckenham grove shortlands, bromley kent BR2 ojn (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: flat 7, morden lodge 25 beckenham grove shortlands, bromley kent BR2 ojn (1 page) |
20 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 January 1997 | Return made up to 15/01/97; full list of members
|
27 January 1997 | Return made up to 15/01/97; full list of members
|
16 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Director resigned (2 pages) |
5 February 1996 | Return made up to 15/01/96; change of members (6 pages) |
5 February 1996 | Return made up to 15/01/96; change of members (6 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |