Bromley
BR1 1LT
Director Name | James Ian Gray |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Cinematographer |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management Devonshire House 29/ Bromley BR1 1LT |
Director Name | Alexander James Muckle |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Assistant Resources Manager |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management Devonshire House 29/ Bromley BR1 1LT |
Director Name | Aaron Tsang |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management Devonshire House 29/ Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Richard George Goodman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 April 1993) |
Role | Personal Assistant |
Correspondence Address | Denton Court 1 Avenue Road Isleworth Middlesex TW7 4RS |
Director Name | Mrs Margaret Amy Green |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 March 2000) |
Role | Retired |
Correspondence Address | Denton Court Avenue Road Isleworth Middlesex TW7 4RS |
Director Name | Mr Raymond Anthony Whitmack |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1995) |
Role | Technical Representative |
Correspondence Address | Denton Court Avenue Road Isleworth Middlesex TW7 4RS |
Secretary Name | Richard Frank Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 4 The Parade Trumps Green Road Virginia Water Surrey GU25 4EH |
Director Name | Alan John Birch |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 December 2006) |
Role | Managing Director |
Correspondence Address | 7 Rowlandson Close Weston Favell Northampton Northamptonshire NN3 3PB |
Director Name | Hasan Monfaradi |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 27 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 August 2007) |
Role | Retired |
Correspondence Address | 8 Naseby Close Isleworth Middlesex TW7 4JQ |
Director Name | Stephen Greening |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months (resigned 07 March 2017) |
Role | Lecturer |
Correspondence Address | 4 Denton Court 1a Avenue Road Isleworth Middlesex TW7 4RS |
Secretary Name | Mr William Gordon Sandifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2007) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7a Chapel Grove Addlestone Surrey KT12 1UG |
Director Name | Mr Rosantha Karunaratne |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(25 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prime Property Management Devonshire House 29/ Bromley BR1 1LT |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Director Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(23 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2009) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 June 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | C/O Prime Property Management 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 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Director's details changed for Mr Dominic Noel West on 18 December 2023 (2 pages) |
28 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 August 2022 | Appointment of Aaron Tsang as a director on 18 August 2022 (2 pages) |
29 March 2022 | Appointment of Alexander James Muckle as a director on 29 March 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 November 2021 | Termination of appointment of Rosantha Karunaratne as a director on 8 November 2021 (1 page) |
1 September 2021 | Appointment of James Ian Gray as a director on 1 September 2021 (2 pages) |
22 June 2021 | Appointment of Prime Management (Ps) Limited as a secretary on 22 June 2021 (2 pages) |
22 June 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 22 June 2021 (1 page) |
15 June 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 8 June 2021 (1 page) |
22 March 2021 | Director's details changed for Mr Dominic Noel West on 22 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr Rosantha Karunaratne on 22 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Stephen Greening as a director on 7 March 2017 (1 page) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 January 2018 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Appointment of Mr Rosantha Karunaratne as a director (2 pages) |
2 November 2011 | Appointment of Mr Rosantha Karunaratne as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 February 2010 | Termination of appointment of Hasan Monfaradi as a director (1 page) |
1 February 2010 | Termination of appointment of Hasan Monfaradi as a director (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
24 December 2009 | Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page) |
24 December 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
24 December 2009 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
24 December 2009 | Appointment of Hml Company Secretarial Services Limited as a director (2 pages) |
24 December 2009 | Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page) |
24 December 2009 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
24 December 2009 | Appointment of Hml Company Secretarial Services Limited as a director (2 pages) |
24 December 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
11 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 January 2009 | Annual return made up to 31/12/08 (3 pages) |
6 January 2009 | Annual return made up to 31/12/08 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
17 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Annual return made up to 31/12/07 (2 pages) |
18 January 2008 | Annual return made up to 31/12/07 (2 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: hml shaw incorporating dunlop management services 25 - 27 kew road, richmond surrey TW9 2NQ (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: hml shaw incorporating dunlop management services 25 - 27 kew road, richmond surrey TW9 2NQ (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 35 st john's road isleworth middlesex TW7 6NY (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 35 st john's road isleworth middlesex TW7 6NY (1 page) |
10 May 2007 | Annual return made up to 31/12/06 (2 pages) |
10 May 2007 | Annual return made up to 31/12/06 (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: bathurst house bathurst walk iver buckinghamshire SL0 9BH (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: bathurst house bathurst walk iver buckinghamshire SL0 9BH (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 January 2006 | Annual return made up to 31/12/05 (2 pages) |
6 January 2006 | Annual return made up to 31/12/05 (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2005 | Annual return made up to 31/12/04 (5 pages) |
11 January 2005 | Annual return made up to 31/12/04 (5 pages) |
16 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Annual return made up to 31/12/03 (5 pages) |
16 January 2004 | Annual return made up to 31/12/03 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 January 2003 | Annual return made up to 31/12/02 (5 pages) |
9 January 2003 | Annual return made up to 31/12/02 (5 pages) |
7 March 2002 | Annual return made up to 31/12/01 (4 pages) |
7 March 2002 | Annual return made up to 31/12/01 (4 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
17 January 2001 | Annual return made up to 31/12/00 (4 pages) |
17 January 2001 | Annual return made up to 31/12/00 (4 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Annual return made up to 31/12/99 (4 pages) |
12 January 2000 | Annual return made up to 31/12/99 (4 pages) |
4 January 1999 | Annual return made up to 31/12/98 (4 pages) |
4 January 1999 | Annual return made up to 31/12/98 (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
31 December 1997 | Annual return made up to 31/12/97 (4 pages) |
31 December 1997 | Annual return made up to 31/12/97 (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Annual return made up to 31/12/96 (4 pages) |
15 January 1997 | Annual return made up to 31/12/96 (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 January 1996 | Annual return made up to 31/12/95 (4 pages) |
2 January 1996 | Annual return made up to 31/12/95 (4 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
2 December 1992 | New director appointed (2 pages) |
2 December 1992 | New director appointed (2 pages) |
30 January 1986 | Incorporation (20 pages) |
30 January 1986 | Incorporation (20 pages) |