Company Name38 Bromley Grove Management Company Limited
Company StatusActive
Company Number04107456
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 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 NameChristine Ann Blancke
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 3
38 Bromley Grove
Shortlands
Kent
BR2 0LN
Director NameMr David Barton Edmonds
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 38 Bromley Grove
Bromley
Kent
BR2 0LN
Secretary NameChristine Ann Blancke
NationalityBritish
StatusCurrent
Appointed03 June 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleIt Helpdesk Administrator
Correspondence Address190 Bromley Road
Beckenham
Kent
BR3 6PG
Director NameMiss Sharon Young
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(6 years, 12 months after company formation)
Appointment Duration16 years, 5 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 38 Bromley Grove
Shortlands
Bromley
Kent
BR2 0LN
Director NameMiss Martine Huit
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(7 years, 4 months after company formation)
Appointment Duration16 years
RoleClinical Nurse Specialist
Country of ResidenceUnited Kingdom
Correspondence Address38a Bromley Grove
Shortlands
Bromley
Kent
BR2 0LN
Director NameEmma Crowle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleDatabase Mgr
Correspondence AddressFlat 2 38 Bromley Grove
Bromley
Kent
BR2 0LN
Director NameWayne George Van Deventer
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleStock And Process Manager
Correspondence Address38a Bromley Grove
Shortlands
Kent
BR2 0LN
Secretary NameWayne George Van Deventer
NationalitySouth African
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleStock And Process Manager
Correspondence Address38a Bromley Grove
Shortlands
Kent
BR2 0LN
Secretary NameEmma Crowle
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 2004)
RoleCompany Director
Correspondence AddressFlat 2 38 Bromley Grove
Bromley
Kent
BR2 0LN
Director NameCaroline Louise Bibby
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2006)
RoleIT Project Manager
Correspondence Address38a Bromley Grove
Shortlands
Kent
BR2 0LN
Director NameKeith Meadows
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2007)
RoleCompany Director
Correspondence AddressFlat 2 38 Bromley Grove
Shortlands
Bromley
Kent
BR2 0LN
Director NameKathryn Harding
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2008)
RoleHR Manager
Correspondence Address38a Bromley Grove
Bromley
Kent
BR2 0LN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLygon House
50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Martine Huit
25.00%
Ordinary
1 at £1Mr David Barton Edmonds
25.00%
Ordinary
1 at £1Mrs Christine Ann Blancke
25.00%
Ordinary
1 at £1Sharon Young
25.00%
Ordinary

Financials

Year2014
Net Worth£739
Cash£1,166
Current Liabilities£464

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
20 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 December 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 14 November 2016 with updates (8 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(7 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(7 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(7 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(7 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(7 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 December 2012Second filing of AR01 previously delivered to Companies House made up to 14 November 2012 (18 pages)
5 December 2012Second filing of AR01 previously delivered to Companies House made up to 14 November 2012 (18 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH December 2012.
(8 pages)
28 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH December 2012.
(8 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 February 2009Return made up to 14/11/08; no change of members (4 pages)
16 February 2009Return made up to 14/11/08; no change of members (4 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 August 2008Director appointed martine huit (2 pages)
6 August 2008Director appointed sharon young (2 pages)
6 August 2008Director appointed sharon young (2 pages)
6 August 2008Director appointed martine huit (2 pages)
24 June 2008Appointment terminated director keith meadows (1 page)
24 June 2008Appointment terminated director keith meadows (1 page)
10 June 2008Return made up to 07/11/07; full list of members (7 pages)
10 June 2008Return made up to 07/11/07; full list of members (7 pages)
9 April 2008Appointment terminated director kathryn harding (1 page)
9 April 2008Appointment terminated director kathryn harding (1 page)
17 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 January 2007Return made up to 14/11/06; full list of members (9 pages)
10 January 2007Return made up to 14/11/06; full list of members (9 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
12 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
30 November 2005Return made up to 14/11/05; full list of members (9 pages)
30 November 2005Return made up to 14/11/05; full list of members (9 pages)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2004New director appointed (2 pages)
3 November 2004Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: 38 bromley grove bromley kent BR2 0LN (1 page)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 38 bromley grove bromley kent BR2 0LN (1 page)
10 June 2004Secretary resigned;director resigned (1 page)
22 December 2003Return made up to 14/11/03; full list of members (9 pages)
22 December 2003Return made up to 14/11/03; full list of members (9 pages)
19 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 December 2002New director appointed (2 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
7 January 2002Return made up to 14/11/01; full list of members (7 pages)
7 January 2002Return made up to 14/11/01; full list of members (7 pages)
19 March 2001Ad 24/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 March 2001Ad 24/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 November 2000Incorporation (15 pages)
14 November 2000Incorporation (15 pages)