Company Name116 Bromley Road Residents Company Limited
Company StatusActive
Company Number04498901
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 8 months 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 NamePaul Booth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMrs Susan Meher Collins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleNot Given
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMrs Alison Jane Taylor
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(20 years after company formation)
Appointment Duration1 year, 8 months
RoleNot Given
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed26 February 2014(11 years, 7 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameAnthony Martin Dowle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Upper Teddington Road
Hampton Wick
Surrey
KT1 4DY
Director NameNicholas Horley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleSurveyor
Correspondence Address26 Upper Teddington Road
Hampton Wick
Surrey
KT1 4DY
Secretary NameMr David Charles Poyser
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Rose Hill
Dorking
Surrey
RH4 2EG
Secretary NameMr Marc Babwah
NationalityBritish
StatusResigned
Appointed28 November 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Old Park View
Enfield
Middlesex
EN2 7EG
Director NameWilliam Dale
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address115 Crockhamwell Road
Woodley
Reading
RG5 3JP
Director NameSundararaman Vaidyana Thaswamy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurels Bromley Road
Beckenham
Kent
BR3 5RT
Director NameMr Jack Kiernan Archibald
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 November 2020)
RoleSales Account Manager
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Peter Brian Bates
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 December 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameChansecs Limited (Corporation)
StatusResigned
Appointed12 November 2009(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 2014)
Correspondence Address115 Crockhamwell Road
Woodley
Berkshire
RG5 3JP

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £10Alan Dunne
6.25%
Ordinary A
1 at £10Alan Dunne
6.25%
Ordinary B
1 at £10Kieron James Powley
6.25%
Ordinary A
1 at £10Kieron James Powley
6.25%
Ordinary B
1 at £10Miss Perry & Mr Pearman
6.25%
Ordinary A
1 at £10Mr O'reilly & Mrs O'reilly
6.25%
Ordinary A
1 at £10Mr O'reilly & Mrs O'reilly
6.25%
Ordinary B
1 at £10Mr Paul Booth
6.25%
Ordinary A
1 at £10Mr Paul Booth
6.25%
Ordinary B
1 at £10Mr Pearman & Miss Perry
6.25%
Ordinary B
1 at £10Ms Susan Meher Collins & Ms Hutockshy Curset Reporter
6.25%
Ordinary A
1 at £10Ms Susan Meher Collins & Ms Hutockshy Curset Reporter
6.25%
Ordinary B
1 at £10P.b. Bates
6.25%
Ordinary A
1 at £10P.b. Bates
6.25%
Ordinary B
1 at £10Sundararaman & Vaidyanathaswamy
6.25%
Ordinary A
1 at £10Vaidyanathaswamy & Sundararaman
6.25%
Ordinary B

Financials

Year2014
Net Worth£160
Cash£160

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
16 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 August 2022Appointment of Mrs Alison Jane Taylor as a director on 29 July 2022 (2 pages)
24 August 2022Appointment of Mrs Susan Meher Collins as a director on 12 July 2022 (2 pages)
24 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
24 August 2022Director's details changed for Paul Booth on 24 August 2022 (2 pages)
21 December 2021Termination of appointment of Peter Brian Bates as a director on 17 December 2021 (1 page)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
16 April 2021Secretary's details changed for Acorn Estate Management on 16 April 2021 (1 page)
16 April 2021Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 16 April 2021 (1 page)
16 April 2021Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 16 April 2021 (1 page)
8 December 2020Appointment of Mr Peter Brian Bates as a director on 8 December 2020 (2 pages)
19 November 2020Termination of appointment of Jack Kiernan Archibald as a director on 19 November 2020 (1 page)
6 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 October 2019Termination of appointment of Sundararaman Vaidyana Thaswamy as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Peter Brian Bates as a director on 31 October 2019 (1 page)
31 October 2019Appointment of Mr Jack Kiernan Archibald as a director on 31 October 2019 (2 pages)
13 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
22 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 160
(8 pages)
28 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 160
(8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (18 pages)
16 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (18 pages)
18 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 160
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2014
(9 pages)
18 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 160
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2014
(9 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Appointment of Paul Booth as a director (3 pages)
3 July 2014Appointment of Paul Booth as a director (3 pages)
13 March 2014Appointment of Sundararaman Vaidyana Thaswamy as a director (4 pages)
13 March 2014Appointment of Acorn Estate Management as a secretary (3 pages)
13 March 2014Appointment of Peter Brian Bates as a director (3 pages)
13 March 2014Appointment of Acorn Estate Management as a secretary (3 pages)
13 March 2014Appointment of Peter Brian Bates as a director (3 pages)
13 March 2014Appointment of Sundararaman Vaidyana Thaswamy as a director (4 pages)
27 February 2014Termination of appointment of William Dale as a director (1 page)
27 February 2014Registered office address changed from , 115 Crockhamwell Road Woodley, Reading, RG5 3JP to One Sherman Road Bromley Kent BR1 3JH on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Chansecs Limited as a secretary (1 page)
27 February 2014Termination of appointment of Chansecs Limited as a secretary (1 page)
27 February 2014Registered office address changed from , 115 Crockhamwell Road Woodley, Reading, RG5 3JP to One Sherman Road Bromley Kent BR1 3JH on 27 February 2014 (1 page)
27 February 2014Termination of appointment of William Dale as a director (1 page)
23 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 160
(6 pages)
23 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 160
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
10 February 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
10 February 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
4 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
4 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
19 July 2011Appointment of William Dale as a director (3 pages)
19 July 2011Appointment of William Dale as a director (3 pages)
23 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
23 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
8 February 2011Termination of appointment of Anthony Dowle as a director (1 page)
8 February 2011Termination of appointment of Anthony Dowle as a director (1 page)
13 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
13 October 2010Termination of appointment of Marc Babwah as a secretary (1 page)
13 October 2010Termination of appointment of Marc Babwah as a secretary (1 page)
13 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
31 March 2010Appointment of Chansecs Limited as a secretary (3 pages)
31 March 2010Appointment of Chansecs Limited as a secretary (3 pages)
31 March 2010Registered office address changed from , 49 Old Park View, Enfield, Middlesex, EN2 7EG to One Sherman Road Bromley Kent BR1 3JH on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from , 49 Old Park View, Enfield, Middlesex, EN2 7EG to One Sherman Road Bromley Kent BR1 3JH on 31 March 2010 (2 pages)
27 August 2009Return made up to 30/07/09; full list of members (8 pages)
27 August 2009Return made up to 30/07/09; full list of members (8 pages)
3 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
5 August 2008Return made up to 30/07/08; full list of members (8 pages)
5 August 2008Return made up to 30/07/08; full list of members (8 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
23 December 2007Registered office changed on 23/12/07 from: c/o county estate management, secretarial services LTD, 79 new cavendish street, london W1W 6XB (1 page)
23 December 2007Registered office changed on 23/12/07 from: c/o county estate management secretarial services LTD 79 new cavendish street london W1W 6XB (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
3 August 2007Return made up to 30/07/07; full list of members (6 pages)
3 August 2007Return made up to 30/07/07; full list of members (6 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
20 September 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
20 September 2006Return made up to 30/07/06; full list of members (7 pages)
20 September 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
20 September 2006Return made up to 30/07/06; full list of members (7 pages)
4 January 2006Amended accounts made up to 31 July 2003 (9 pages)
4 January 2006Amended accounts made up to 31 July 2003 (9 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
25 November 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(12 pages)
25 November 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(12 pages)
9 November 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
23 February 2005Registered office changed on 23/02/05 from: tudor house, 26 upper teddington road, hampton wick, kingston upon thames KT1 4DY (1 page)
23 February 2005Registered office changed on 23/02/05 from: tudor house 26 upper teddington road hampton wick kingston upon thames KT1 4DY (1 page)
31 January 2005Total exemption full accounts made up to 31 July 2003 (7 pages)
31 January 2005Total exemption full accounts made up to 31 July 2003 (7 pages)
28 September 2004Return made up to 30/07/04; full list of members (9 pages)
28 September 2004Return made up to 30/07/04; full list of members (9 pages)
4 December 2003Return made up to 30/07/03; full list of members (8 pages)
4 December 2003Return made up to 30/07/03; full list of members (8 pages)
2 December 2003Ad 30/07/02-06/07/03 £ si 7@10=70 £ ic 2/72 (3 pages)
2 December 2003Ad 30/07/02-06/07/03 £ si 7@10=70 £ ic 2/72 (3 pages)
23 September 2002New director appointed (3 pages)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 July 2002Incorporation (14 pages)
30 July 2002Incorporation (14 pages)