Company Name31 Cumberland Road (Bromley) Flat Maintenance Limited
Company StatusActive
Company Number00999071
CategoryPrivate Limited Company
Incorporation Date7 January 1971(53 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePeter Scott Dewar
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(21 years after company formation)
Appointment Duration32 years, 3 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address7 Colliton Court
31 Cumberland Road
Bromley
Kent
BR2 0PP
Secretary NamePeter Scott Dewar
NationalityBritish
StatusCurrent
Appointed25 January 1992(21 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Colliton Court
31 Cumberland Road
Bromley
Kent
BR2 0PP
Director NameHeather Isabel Donovan
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1993(22 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleRetired Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Colliton Court
31 Cumberland Road
Bromley
London
BR2 0PP
Director NameMiss Elaine Margaret Muirhead
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(42 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Colliton Court
31 Cumberland Road
Bromley
BR2 0PP
Director NameMrs Cecilia Margaret Willatt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(46 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address10 B Durham Avenue
Bromley
Kent
BR2 0QA
Director NameMr Daniel Arthur Daly
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(21 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 1995)
RoleTelephone Operator
Correspondence AddressColliton Court 31 Cumberland Road
Bromley
Kent
BR2 0PP
Director NameMiss Alexandrina Logan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(21 years after company formation)
Appointment Duration9 years, 12 months (resigned 18 January 2002)
RoleRetail Sales Manager
Correspondence AddressColliton Court 31 Cumberland Road
Bromley
Kent
BR2 0PP
Director NameMiss Jennifer Ann Parsons
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(21 years after company formation)
Appointment Duration14 years, 6 months (resigned 18 August 2006)
RoleUnemployed
Correspondence AddressColliton Court 31 Cumberland Road
Bromley
Kent
BR2 0PP
Director NameMalcolm Thompson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(21 years after company formation)
Appointment Duration6 years, 10 months (resigned 27 November 1998)
RoleClerk
Correspondence Address3 Colliton Court
31 Cumberland Road
Bromley
Kent
BR2 0PP
Director NameMrs Marjorie Whitten
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(21 years after company formation)
Appointment Duration13 years, 6 months (resigned 29 July 2005)
RoleRetired
Correspondence AddressColliton Court 31 Cumberland Road
Bromley
Kent
BR2 0PP
Director NameMr Malcolm Patrick Tyler
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(21 years after company formation)
Appointment Duration24 years, 1 month (resigned 18 March 2016)
RoleClerk
Country of ResidenceEngland
Correspondence AddressColliton Court 31 Cumberland Road
Bromley
Kent
BR2 0PP
Director NameMr Peter Frederick William Brawand
Date of BirthApril 1924 (Born 100 years ago)
NationalitySwiss
StatusResigned
Appointed25 January 1992(21 years after company formation)
Appointment Duration11 years, 11 months (resigned 26 December 2003)
RoleRetired
Correspondence AddressColliton Court 31 Cumberland Road
Bromley
Kent
BR2 0PP
Director NameJoan Stacey
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 1998)
RoleRetired
Correspondence Address5 Colliston Court 31 Cumberland Road
Bromley
BR2 0PS
Director NameSimon Charles Deane
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(27 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 July 2005)
RoleProject Manager
Correspondence Address3 Colliton Court
31 Cumberland Road
Bromley
BR2 0PP
Director NameBen Robert Wilkins
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(31 years after company formation)
Appointment Duration11 years, 2 months (resigned 26 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Colliton Court
31 Cumberland Road
Bromley
Kent
BR2 0PP
Director NamePeter Bugden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(31 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 March 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence Address5 Colliton Court
31 Cumberland Road
Bromley
Kent
BR2 0PP
Director NameMiss Claire-Anne Head
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(37 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2013)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Colliton Court 31 Cumberland Road
Bromley
Kent
BR2 0PP

Contact

Telephone020 84647802
Telephone regionLondon

Location

Registered AddressHammond Properties
41 The Oval
Sidcup
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elaine Margaret Muirhead
11.11%
Ordinary
1 at £1H. Donovan
11.11%
Ordinary
1 at £1Laurence Allen
11.11%
Ordinary
1 at £1M. Tyler
11.11%
Ordinary
1 at £1Murray Grindle & Karen Grindle
11.11%
Ordinary
1 at £1P.s. Dewar & Berry Dewar
11.11%
Ordinary
1 at £1Peter Bugden
11.11%
Ordinary
1 at £1Ritain Patel
11.11%
Ordinary
1 at £1United Reform Church Retired Ministers' Housing Society LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£43,750
Cash£12,870
Current Liabilities£1,003

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

1 March 2021Total exemption full accounts made up to 29 September 2020 (8 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 29 September 2019 (8 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 29 September 2018 (8 pages)
11 April 2018Total exemption full accounts made up to 29 September 2017 (7 pages)
27 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
28 March 2017Appointment of Mrs Cecilia Margaret Willatt as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mrs Cecilia Margaret Willatt as a director on 22 March 2017 (2 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
4 April 2016Termination of appointment of Peter Bugden as a director on 4 March 2016 (1 page)
4 April 2016Termination of appointment of Peter Bugden as a director on 4 March 2016 (1 page)
29 March 2016Termination of appointment of Malcolm Patrick Tyler as a director on 18 March 2016 (1 page)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 9
(8 pages)
29 March 2016Termination of appointment of Malcolm Patrick Tyler as a director on 18 March 2016 (1 page)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 9
(8 pages)
15 March 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
14 April 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9
(9 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9
(9 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9
(9 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9
(9 pages)
24 April 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9
(9 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9
(9 pages)
20 December 2013Amended accounts made up to 29 September 2012 (8 pages)
20 December 2013Amended accounts made up to 29 September 2012 (8 pages)
18 August 2013Termination of appointment of Claire-Anne Head as a director (1 page)
18 August 2013Termination of appointment of Claire-Anne Head as a director (1 page)
16 April 2013Appointment of Miss Elaine Margaret Muirhead as a director (2 pages)
16 April 2013Appointment of Miss Elaine Margaret Muirhead as a director (2 pages)
15 April 2013Termination of appointment of Ben Wilkins as a director (1 page)
15 April 2013Termination of appointment of Ben Wilkins as a director (1 page)
19 March 2013Total exemption full accounts made up to 29 September 2012 (4 pages)
19 March 2013Total exemption full accounts made up to 29 September 2012 (4 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (10 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (10 pages)
11 June 2012Total exemption full accounts made up to 29 September 2011 (4 pages)
11 June 2012Total exemption full accounts made up to 29 September 2011 (4 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (10 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (10 pages)
7 June 2011Total exemption full accounts made up to 29 September 2010 (3 pages)
7 June 2011Total exemption full accounts made up to 29 September 2010 (3 pages)
11 February 2011Director's details changed for Miss Claire-Anne Head on 25 January 2011 (2 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
11 February 2011Director's details changed for Miss Claire-Anne Head on 25 January 2011 (2 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
23 March 2010Total exemption full accounts made up to 29 September 2009 (4 pages)
23 March 2010Total exemption full accounts made up to 29 September 2009 (4 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Peter Bugden on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Peter Scott Dewar on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Peter Bugden on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Peter Scott Dewar on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Ben Robert Wilkins on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Peter Bugden on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Malcolm Patrick Tyler on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Ben Robert Wilkins on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Ben Robert Wilkins on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Malcolm Patrick Tyler on 7 February 2010 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Mr Malcolm Patrick Tyler on 7 February 2010 (2 pages)
9 February 2010Director's details changed for Peter Scott Dewar on 7 February 2010 (2 pages)
1 July 2009Total exemption full accounts made up to 29 September 2008 (5 pages)
1 July 2009Total exemption full accounts made up to 29 September 2008 (5 pages)
17 February 2009Return made up to 25/01/09; full list of members (7 pages)
17 February 2009Director appointed miss claire-anne head (1 page)
17 February 2009Return made up to 25/01/09; full list of members (7 pages)
17 February 2009Director appointed miss claire-anne head (1 page)
26 February 2008Return made up to 25/01/08; change of members (8 pages)
26 February 2008Total exemption full accounts made up to 29 September 2007 (5 pages)
26 February 2008Total exemption full accounts made up to 29 September 2007 (5 pages)
26 February 2008Return made up to 25/01/08; change of members (8 pages)
28 February 2007Total exemption full accounts made up to 29 September 2006 (5 pages)
28 February 2007Total exemption full accounts made up to 29 September 2006 (5 pages)
28 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 May 2006Total exemption full accounts made up to 29 September 2005 (5 pages)
12 May 2006Total exemption full accounts made up to 29 September 2005 (5 pages)
23 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
23 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
10 February 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
10 February 2005Return made up to 25/01/05; full list of members (13 pages)
10 February 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
10 February 2005Return made up to 25/01/05; full list of members (13 pages)
8 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 March 2004Total exemption full accounts made up to 29 September 2003 (5 pages)
8 March 2004Total exemption full accounts made up to 29 September 2003 (5 pages)
8 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
21 February 2003Total exemption full accounts made up to 29 September 2002 (6 pages)
21 February 2003Return made up to 25/01/03; full list of members (13 pages)
21 February 2003Total exemption full accounts made up to 29 September 2002 (6 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Return made up to 25/01/03; full list of members (13 pages)
21 February 2003New director appointed (2 pages)
21 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Total exemption full accounts made up to 29 September 2001 (5 pages)
21 February 2002Total exemption full accounts made up to 29 September 2001 (5 pages)
21 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 February 2002New director appointed (2 pages)
21 February 2001Full accounts made up to 29 September 2000 (5 pages)
21 February 2001Full accounts made up to 29 September 2000 (5 pages)
15 February 2001Return made up to 25/01/01; full list of members (11 pages)
15 February 2001Return made up to 25/01/01; full list of members (11 pages)
31 May 2000Full accounts made up to 29 September 1999 (5 pages)
31 May 2000Full accounts made up to 29 September 1999 (5 pages)
24 February 2000Return made up to 25/01/00; full list of members (10 pages)
24 February 2000Return made up to 25/01/00; full list of members (10 pages)
21 June 1999Accounts for a small company made up to 29 September 1998 (5 pages)
21 June 1999Accounts for a small company made up to 29 September 1998 (5 pages)
21 February 1999Return made up to 25/01/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1999Return made up to 25/01/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
6 February 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 February 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 December 1997Full accounts made up to 29 September 1997 (4 pages)
16 December 1997Full accounts made up to 29 September 1997 (4 pages)
6 February 1997Return made up to 25/01/97; full list of members (8 pages)
6 February 1997Return made up to 25/01/97; full list of members (8 pages)
4 November 1996Full accounts made up to 29 September 1996 (6 pages)
4 November 1996Full accounts made up to 29 September 1996 (6 pages)
18 February 1996Return made up to 25/01/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Return made up to 25/01/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1996New director appointed (2 pages)
7 December 1995Accounts for a small company made up to 29 September 1995 (7 pages)
7 December 1995Accounts for a small company made up to 29 September 1995 (7 pages)