Bromley
BR2 8GP
Secretary Name | Mr Kevin Howard |
---|---|
Status | Current |
Appointed | 01 September 2012(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Director Name | Mr Jason Robert Caile |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2012(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Director Name | John Duffy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | Nancy Clare Daniels |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Sales Executive |
Correspondence Address | Cedar Lodge 3 Musleigh Manor Widbury Gardens Ware Hertfordshire SG12 7AT |
Secretary Name | Lisa Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Burleigh Way Enfield Middlesex EN2 6AE |
Director Name | Kevin Paul Pink |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 1998) |
Role | Systems Manager |
Correspondence Address | 163 Mullards Close Mitcham Surrey CR4 4FF |
Director Name | Daviv Marc Poultney |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 1999) |
Role | Instalation Engineer |
Correspondence Address | 150 Mullards Close Hackbridge Mitcham Surrey CR4 4FF |
Director Name | Amanda Robbins |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 1999) |
Role | Quantity Surveyor |
Correspondence Address | 152 Mullards Close Hackbridge Mitcham Surrey CR4 4FF |
Director Name | Peter Neville Ward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 May 2005) |
Role | Local Govt Officer |
Correspondence Address | 168 Mullards Close Mitcham Surrey CR4 4FF |
Director Name | Paul Patrick Ashton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2002) |
Role | Police Civil Staff Officer |
Correspondence Address | 133 Mullards Close Mitcham Surrey CR4 4FD |
Director Name | Bronwen Caroline Powell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 October 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 160 Mullards Close Mitcham Surrey CR4 4FF |
Director Name | Tricia Chamberlain |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 January 2005) |
Role | Executive Assistant |
Correspondence Address | 173 Mullards Close Mitcham Surrey CR4 4FF |
Director Name | Simon Kardosh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 July 2002) |
Role | Technical Consultant |
Correspondence Address | 127 Mullards Close Mitcham Surrey CR4 4FD |
Director Name | Lisa Moyle |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 June 2004) |
Role | Teacher |
Correspondence Address | 147 Mullards Close Hackbridge Surrey CR4 4FF |
Director Name | Lorraine Margaret Plummer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 June 2004) |
Role | Merchandiser |
Correspondence Address | 150 Mullards Close Hackbridge Surrey CR4 4FF |
Secretary Name | Hillcrest Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 August 2012) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Registered Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
13 September 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
17 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
5 January 2016 | Annual return made up to 5 January 2016 no member list (3 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
13 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
13 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
13 January 2015 | Annual return made up to 5 January 2015 no member list (3 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 5 January 2014 no member list (3 pages) |
17 February 2014 | Annual return made up to 5 January 2014 no member list (3 pages) |
17 February 2014 | Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 5 January 2014 no member list (3 pages) |
14 February 2014 | Director's details changed for Peter Alden on 5 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Peter Alden on 5 January 2014 (2 pages) |
14 February 2014 | Termination of appointment of Bronwen Powell as a director (1 page) |
14 February 2014 | Director's details changed for Peter Alden on 5 January 2014 (2 pages) |
14 February 2014 | Termination of appointment of Bronwen Powell as a director (1 page) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Appointment of Mr Jason Robert Caile as a director (2 pages) |
14 June 2013 | Appointment of Mr Jason Robert Caile as a director (2 pages) |
21 February 2013 | Director's details changed for Bronwen Caroline Powell on 5 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
21 February 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
21 February 2013 | Director's details changed for Peter Alden on 5 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
21 February 2013 | Registered office address changed from Regency Management Service Ltd the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Director's details changed for Bronwen Caroline Powell on 5 January 2013 (2 pages) |
21 February 2013 | Registered office address changed from Regency Management Service Ltd the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Director's details changed for Bronwen Caroline Powell on 5 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Peter Alden on 5 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Peter Alden on 5 January 2013 (2 pages) |
24 September 2012 | Appointment of Mr Kevin Howard as a secretary (1 page) |
24 September 2012 | Appointment of Mr Kevin Howard as a secretary (1 page) |
3 September 2012 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page) |
3 September 2012 | Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page) |
3 September 2012 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 3 September 2012 (1 page) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
18 January 2012 | Annual return made up to 5 January 2012 no member list (4 pages) |
18 January 2012 | Annual return made up to 5 January 2012 no member list (4 pages) |
18 January 2012 | Annual return made up to 5 January 2012 no member list (4 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
17 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
17 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 January 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
15 January 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
15 January 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page) |
16 January 2009 | Annual return made up to 05/01/09 (2 pages) |
16 January 2009 | Annual return made up to 05/01/09 (2 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2008 | Annual return made up to 05/01/08
|
28 January 2008 | Annual return made up to 05/01/08
|
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 108 whiteladies road clifton bristol BS8 2PB (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 108 whiteladies road clifton bristol BS8 2PB (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 66 high street ingatestone essex CM4 9DW (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 66 high street ingatestone essex CM4 9DW (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
24 January 2007 | Annual return made up to 05/01/07 (3 pages) |
24 January 2007 | Annual return made up to 05/01/07 (3 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 March 2006 | Annual return made up to 05/01/06
|
3 March 2006 | Annual return made up to 05/01/06
|
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 February 2005 | Annual return made up to 05/01/05 (4 pages) |
15 February 2005 | Annual return made up to 05/01/05 (4 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
23 January 2004 | Annual return made up to 05/01/04 (5 pages) |
23 January 2004 | Annual return made up to 05/01/04 (5 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2003 | Annual return made up to 05/01/03 (6 pages) |
26 January 2003 | Annual return made up to 05/01/03 (6 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
12 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 January 2002 | Annual return made up to 05/01/02 (6 pages) |
14 January 2002 | Annual return made up to 05/01/02 (6 pages) |
2 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 February 2001 | Annual return made up to 05/01/01 (8 pages) |
16 February 2001 | Annual return made up to 05/01/01 (8 pages) |
7 February 2001 | Secretary's particulars changed (1 page) |
7 February 2001 | Secretary's particulars changed (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 66 high street ingatestone essex CM4 9DU (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 66 high street ingatestone essex CM4 9DU (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 March 2000 | Registered office changed on 04/03/00 from: hillcrest property agency LTD bearmans farmhouse writtle road margaretting ingatestone essex CM4 0EH (1 page) |
4 March 2000 | Registered office changed on 04/03/00 from: hillcrest property agency LTD bearmans farmhouse writtle road margaretting ingatestone essex CM4 0EH (1 page) |
7 February 2000 | Annual return made up to 05/01/00 (4 pages) |
7 February 2000 | Annual return made up to 05/01/00 (4 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
8 February 1999 | Annual return made up to 05/01/99 (7 pages) |
8 February 1999 | Annual return made up to 05/01/99 (7 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Annual return made up to 05/01/98 (6 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Annual return made up to 05/01/98 (6 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
23 October 1997 | Accounting reference date extended from 24/01/97 to 31/03/97 (1 page) |
23 October 1997 | Accounting reference date extended from 24/01/97 to 31/03/97 (1 page) |
23 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 February 1997 | Annual return made up to 05/01/97 (4 pages) |
6 February 1997 | Annual return made up to 05/01/97 (4 pages) |
1 February 1996 | Accounting reference date notified as 24/01 (1 page) |
1 February 1996 | Accounting reference date notified as 24/01 (1 page) |
5 January 1996 | Incorporation (24 pages) |
5 January 1996 | Incorporation (24 pages) |