Bromley
BR1 1LT
Director Name | Ms Linda Carole Salvage |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(37 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Ms Ekaterina Yashchuk |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 22 June 2023(37 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2018(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Lee Anthony Drinkwater |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 1997) |
Role | Greengrocer |
Country of Residence | England |
Correspondence Address | High Beach 12 Caring Lane Bearsted Kent ME14 4NJ |
Secretary Name | Mr Pravin Vaja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 61 Brunswick Quay London SE16 1PX |
Director Name | Barbara Dunford |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2000) |
Role | Chief Executive |
Correspondence Address | 55 Brunswick Quay London SE16 1PU |
Director Name | Karl Andrew Whittaker |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 2003) |
Role | Computer Programmer |
Correspondence Address | 55 Brunswick Quay London SE16 7PU |
Director Name | Mr Mark Redman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2003(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 17 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Stewart Cobley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 February 2024) |
Role | Commodities Analyst |
Country of Residence | England |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Dr Johanna Gascoigne Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2008) |
Role | Company Director |
Correspondence Address | 61 Brunswick Quay Surrey Quays London SE16 7PX |
Secretary Name | Urang Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(23 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 January 2009) |
Correspondence Address | 196 New Kings Road Fulham London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2018) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Linda Salvage 20.00% Ordinary |
---|---|
20 at £1 | Maria Yaschuk 20.00% Ordinary |
20 at £1 | Mr Mark Redman 20.00% Ordinary |
20 at £1 | Samantha Pullin 20.00% Ordinary |
20 at £1 | Stewart Cobley 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Mark Redman as a director on 17 December 2019 (1 page) |
17 October 2019 | Appointment of Mr Johnny Souza as a director on 17 October 2019 (2 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
2 December 2018 | Termination of appointment of Urang Property Management Limited as a secretary on 1 December 2018 (1 page) |
29 October 2018 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 29 October 2018 (1 page) |
29 October 2018 | Appointment of Prime Management (Ps) Limited as a secretary on 29 October 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 June 2011 | Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Mr Mark Redman on 1 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Mark Redman on 1 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Mark Redman on 1 April 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Urang Property Management Limited on 1 April 2011 (2 pages) |
3 June 2010 | Company name changed brunswick quay (28-32) management LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Change of name notice (2 pages) |
3 June 2010 | Change of name notice (2 pages) |
3 June 2010 | Company name changed brunswick quay (28-32) management LIMITED\certificate issued on 03/06/10
|
11 May 2010 | Director's details changed for Stewart Cobley on 10 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Stewart Cobley on 10 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Secretary's details changed for Urang Property Management Limited on 10 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Urang Property Management Limited on 10 March 2010 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated secretary urang LTD (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Appointment terminated secretary urang LTD (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 196 new kings road london SW6 4NF united kingdom (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 196 new kings road london SW6 4NF united kingdom (1 page) |
10 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from flat 20 victoria house 26 livery street leamington spa warwickshire CV32 4NP (1 page) |
9 October 2008 | Secretary appointed urang LTD (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
9 October 2008 | Secretary appointed urang LTD (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from flat 20 victoria house 26 livery street leamington spa warwickshire CV32 4NP (1 page) |
7 July 2008 | Appointment terminated secretary johanna gascoigne owens (1 page) |
7 July 2008 | Appointment terminated secretary johanna gascoigne owens (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 31/03/07; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Location of debenture register (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 5 beacon lane, little bealings woodbridge suffolk IP13 6LZ (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 5 beacon lane, little bealings woodbridge suffolk IP13 6LZ (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Location of debenture register (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 25 park road london NW1 6XN (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 25 park road london NW1 6XN (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
9 May 2005 | Return made up to 31/03/05; no change of members (5 pages) |
9 May 2005 | Return made up to 31/03/05; no change of members (5 pages) |
14 July 2004 | Return made up to 31/03/04; full list of members (9 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 July 2004 | Return made up to 31/03/04; full list of members (9 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Return made up to 31/03/03; change of members (6 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Return made up to 31/03/03; change of members (6 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
15 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members
|
2 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 May 2001 | Return made up to 31/03/01; full list of members
|
2 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 31/03/00; full list of members
|
19 June 2000 | Return made up to 31/03/00; full list of members
|
21 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
29 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 June 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 September 1997 | Return made up to 31/03/96; no change of members (4 pages) |
3 September 1997 | Return made up to 31/03/96; no change of members (4 pages) |
3 September 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 September 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 31/03/97; full list of members (6 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 31/03/97; full list of members (6 pages) |
9 July 1997 | New director appointed (2 pages) |
12 October 1995 | Return made up to 31/03/95; no change of members (4 pages) |
12 October 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
3 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
5 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
17 July 1985 | Incorporation (16 pages) |
17 July 1985 | Incorporation (16 pages) |