Company NameWidmore Road Management Company Limited
Company StatusActive
Company Number04392843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCharles Raymond Stuart Read
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(8 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleRegistered Osteopath
Country of ResidenceUnited Kingdom
Correspondence AddressVine House 15 Claremont Road
Bickley
Bromley
Kent
BR1 2JL
Director NameJenny Lubuska
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
199 Widmore Road
Bromley
Kent
BR1 2RG
Director NameMr Mark Mapstone
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(10 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address199 Widmore Road
Bromley
Kent
BR1 2RG
Director NameMr Nicholas Loucas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address199 Widmore Road
Bromley
Kent
BR1 2RG
Director NameMs Claire Ruth Jean Lovell
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleHr Generalist
Country of ResidenceEngland
Correspondence AddressFlat 3 199 Widmore Road
Bromley
BR1 2RG
Director NameMs Charlotte Laetitia Davis
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 199 Widmore Road
Bromley
BR1 2RG
Director NamePaul Ross Harrison
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 The Oasis
Widmore Road
Bromley
Kent
BR1 3BA
Secretary NameMr William Edward Johns
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cecil Way
Hayes
Bromley
Kent
BR2 7JU
Director NameAdam Alexander Daniel
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2004)
RolePersonal Trainer
Correspondence AddressFlat 5
199 Widmore Road
Bromley
Kent
BR1 2RG
Director NameTimothy Stephen Else
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2006)
RoleMedia Sales Manager
Correspondence AddressFlat 4
199 Widmore Road
Bromley
Kent
BR1 2RG
Director NameKrishan Bala Mohindra
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2007)
RoleBeauty Therapist
Correspondence Address53 Shawfield Park
Bromley
Kent
BR1 2NQ
Director NameMr Subodh Kumar Mohindra
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2007)
RoleChartered Secretary
Correspondence Address53 Shawfield Park
Bromley
Kent
BR1 2NQ
Director NameEmma Rosemari Ballantyne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2002(8 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 02 November 2015)
RoleBanker
Country of ResidenceAustralia
Correspondence AddressFlat 2
199 Widmore Road
Bromley
Kent
BR1 2RG
Director NameChristopher Douglas Ballantyne
Date of BirthDecember 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed03 December 2002(8 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 02 November 2015)
RoleTransport Planner
Country of ResidenceAustralia
Correspondence AddressFlat 2
199 Widmore Road
Bromley
BR1 2RG
Secretary NameChristopher Douglas Ballantyne
NationalityScottish
StatusResigned
Appointed03 December 2002(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2005)
RoleTransport Planner
Country of ResidenceAustralia
Correspondence AddressFlat 2
199 Widmore Road
Bromley
BR1 2RG
Director NameChristopher Turner
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 February 2012)
RolePolice Staff
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
199 Widmore Road
Bromley
Kent
BR1 2RG
Secretary NameMr Subodh Kumar Mohindra
NationalityBritish
StatusResigned
Appointed31 July 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2007)
RoleChartered Secretary
Correspondence Address53 Shawfield Park
Bromley
Kent
BR1 2NQ
Director NameJiro Michael Taylor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2009)
RoleSales Executive
Correspondence AddressFlat 4
199 Widmore Road
Bromley
Kent
BR1 2RG
Director NameMatthew David Hart
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2008(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2016)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 199 Widmore Road
Bromley
Kent
BR1 2RG
Director NameMrs Zoe Michelle Herron
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2008(5 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 199 Widmore Road
Bromley
Kent
BR1 2RG
Secretary NameMatthew David Hart
NationalityBritish
StatusResigned
Appointed16 February 2008(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2016)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 199 Widmore Road
Bromley
Kent
BR1 2RG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address199 Widmore Road
Bromley
Kent
BR1 2RG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,144
Cash£1,472
Current Liabilities£328

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

5 January 2021Cessation of Zoe Michelle Herron as a person with significant control on 18 December 2020 (1 page)
5 January 2021Termination of appointment of Zoe Michelle Herron as a director on 18 December 2020 (1 page)
5 January 2021Notification of Mark Mapstone as a person with significant control on 18 December 2020 (2 pages)
30 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2019Change of details for Mrs Zoe Michelle Hart as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mrs Zoe Michelle Hart on 25 November 2019 (2 pages)
8 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 April 2016Termination of appointment of Christopher Douglas Ballantyne as a director on 2 November 2015 (1 page)
10 April 2016Termination of appointment of Emma Rosemari Ballantyne as a director on 2 November 2015 (1 page)
10 April 2016Termination of appointment of Matthew David Hart as a secretary on 31 March 2016 (1 page)
10 April 2016Termination of appointment of Christopher Douglas Ballantyne as a director on 2 November 2015 (1 page)
10 April 2016Termination of appointment of Matthew David Hart as a secretary on 31 March 2016 (1 page)
10 April 2016Appointment of Mr Nicholas Loucas as a director on 2 November 2015 (2 pages)
10 April 2016Termination of appointment of Emma Rosemari Ballantyne as a director on 2 November 2015 (1 page)
10 April 2016Termination of appointment of Matthew David Hart as a director on 31 March 2016 (1 page)
10 April 2016Termination of appointment of Matthew David Hart as a director on 31 March 2016 (1 page)
10 April 2016Appointment of Mr Nicholas Loucas as a director on 2 November 2015 (2 pages)
22 March 2016Annual return made up to 12 March 2016 no member list (9 pages)
22 March 2016Annual return made up to 12 March 2016 no member list (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 12 March 2015 no member list (9 pages)
1 April 2015Annual return made up to 12 March 2015 no member list (9 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 12 March 2014 no member list (9 pages)
23 April 2014Annual return made up to 12 March 2014 no member list (9 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 12 March 2013 no member list (9 pages)
8 April 2013Annual return made up to 12 March 2013 no member list (9 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Appointment of Mr Mark Mapstone as a director (2 pages)
2 May 2012Appointment of Mr Mark Mapstone as a director (2 pages)
19 March 2012Annual return made up to 12 March 2012 no member list (8 pages)
19 March 2012Annual return made up to 12 March 2012 no member list (8 pages)
5 March 2012Termination of appointment of Christopher Turner as a director (1 page)
5 March 2012Termination of appointment of Christopher Turner as a director (1 page)
19 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 March 2011Annual return made up to 12 March 2011 no member list (9 pages)
14 March 2011Annual return made up to 12 March 2011 no member list (9 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 March 2010Director's details changed for Jenny Lubuska on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Zoe Michelle Herron on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Emma Rosemari Ballantyne on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Matthew David Hart on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher Turner on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher Douglas Ballantyne on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 12 March 2010 no member list (6 pages)
19 March 2010Director's details changed for Christopher Turner on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Zoe Michelle Herron on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 12 March 2010 no member list (6 pages)
19 March 2010Director's details changed for Charles Raymond Stuart Read on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Jenny Lubuska on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Emma Rosemari Ballantyne on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher Douglas Ballantyne on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Charles Raymond Stuart Read on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Matthew David Hart on 19 March 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 March 2009Appointment terminated director jiro taylor (1 page)
16 March 2009Annual return made up to 12/03/09 (4 pages)
16 March 2009Annual return made up to 12/03/09 (4 pages)
16 March 2009Appointment terminated director jiro taylor (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 March 2008Annual return made up to 12/03/08 (4 pages)
19 March 2008Annual return made up to 12/03/08 (4 pages)
11 March 2008Appointment terminated secretary subodh mohindra (1 page)
11 March 2008Appointment terminated secretary subodh mohindra (1 page)
27 February 2008Director appointed zoe michelle herron (1 page)
27 February 2008Director and secretary appointed matthew david hart (1 page)
27 February 2008Director appointed zoe michelle herron (1 page)
27 February 2008Director and secretary appointed matthew david hart (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Annual return made up to 12/03/07 (2 pages)
24 April 2007Annual return made up to 12/03/07 (2 pages)
11 August 2006Annual return made up to 12/03/06 (2 pages)
11 August 2006Annual return made up to 12/03/06 (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New secretary appointed (1 page)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Annual return made up to 12/03/05
  • 363(288) ‐ Director resigned
(2 pages)
5 July 2005Annual return made up to 12/03/05
  • 363(288) ‐ Director resigned
(2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2004Accounts made up to 31 March 2003 (1 page)
8 January 2004Accounts made up to 31 March 2003 (1 page)
12 April 2003Annual return made up to 12/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2003Annual return made up to 12/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: hillgate house 28 old bailey london EC4M 7HS (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: hillgate house 28 old bailey london EC4M 7HS (1 page)
16 December 2002New director appointed (2 pages)
12 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
12 March 2002Incorporation (19 pages)
12 March 2002Incorporation (19 pages)