Bromley
BR1 1LT
Director Name | Alan Goodridge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2007(same day as company formation) |
Role | Audit Manager |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Jerome Mohamed |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Wendy Bellenie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Dhirajlal Chandarana |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Maria Corlis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 116 Lower Addiscombe Road Croydon Surrey CR0 6AD |
Director Name | John Paul Matthews |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 116c Lower Addiscombe Road Croydon Surrey CR0 6AD |
Secretary Name | Alan Goodridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Audit Manager |
Country of Residence | England |
Correspondence Address | 116b Lower Addiscombe Road Croydon Surrey CR0 6AD |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Mr Elliot Scott Mitchell |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2023) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 80 other UK companies use this postal address |
1 at £1 | Chandrika D. Chandarana & Dhirajlal Jasraj Chandarana 12.50% Ordinary |
---|---|
1 at £1 | Mr Alan Goodridge 12.50% Ordinary |
1 at £1 | Mr Desmond Cooper 12.50% Ordinary |
1 at £1 | Mr Eden Daniel Habtemichael 12.50% Ordinary |
1 at £1 | Mr Jerome Mohamed 12.50% Ordinary |
1 at £1 | Ms Elizabeth Hunter 12.50% Ordinary |
1 at £1 | Ms Nicola Mary Glenn 12.50% Ordinary |
1 at £1 | Ms Wendy Bellenie 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,882 |
Net Worth | £55,156 |
Cash | £225 |
Current Liabilities | £2,141 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (5 pages) |
---|---|
22 February 2023 | Termination of appointment of Elliot Scott Mitchell as a director on 17 February 2023 (1 page) |
16 February 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
1 April 2022 | Appointment of Prime Management (Ps) Limited as a secretary on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Derek Jonathan Lee as a secretary on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 1 April 2022 (1 page) |
14 June 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
15 June 2020 | Appointment of Mr Elliot Scott Mitchell as a director on 8 June 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
9 August 2018 | Total exemption full accounts made up to 28 September 2017 (4 pages) |
18 June 2018 | Registered office address changed from Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
30 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 28 September 2016 (4 pages) |
10 January 2017 | Total exemption full accounts made up to 28 September 2016 (4 pages) |
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Director's details changed for Jerome Mohamed on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Wendy Bellenie on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Jerome Mohamed on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Alan Goodridge on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Wendy Bellenie on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Alan Goodridge on 10 June 2016 (2 pages) |
28 January 2016 | Appointment of Dhirajlal Chandarana as a director on 11 January 2016 (3 pages) |
28 January 2016 | Appointment of Dhirajlal Chandarana as a director on 11 January 2016 (3 pages) |
12 December 2015 | Total exemption full accounts made up to 28 September 2015 (6 pages) |
12 December 2015 | Total exemption full accounts made up to 28 September 2015 (6 pages) |
24 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 February 2015 | Termination of appointment of John Paul Matthews as a director on 23 May 2014 (2 pages) |
18 February 2015 | Termination of appointment of Maria Corlis as a director on 31 October 2014 (2 pages) |
18 February 2015 | Termination of appointment of John Paul Matthews as a director on 23 May 2014 (2 pages) |
18 February 2015 | Termination of appointment of Maria Corlis as a director on 31 October 2014 (2 pages) |
19 December 2014 | Total exemption full accounts made up to 28 September 2014 (4 pages) |
19 December 2014 | Total exemption full accounts made up to 28 September 2014 (4 pages) |
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 December 2013 | Total exemption full accounts made up to 28 September 2013 (4 pages) |
2 December 2013 | Total exemption full accounts made up to 28 September 2013 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (18 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (18 pages) |
19 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (18 pages) |
19 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (18 pages) |
14 June 2012 | Total exemption full accounts made up to 28 September 2011 (4 pages) |
14 June 2012 | Total exemption full accounts made up to 28 September 2011 (4 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (17 pages) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (17 pages) |
28 March 2011 | Total exemption full accounts made up to 28 September 2010 (4 pages) |
28 March 2011 | Total exemption full accounts made up to 28 September 2010 (4 pages) |
18 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (17 pages) |
18 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (17 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (4 pages) |
15 March 2010 | Total exemption full accounts made up to 28 September 2009 (4 pages) |
15 March 2010 | Total exemption full accounts made up to 28 September 2009 (4 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (7 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
17 April 2009 | Director appointed wendy bellenie (2 pages) |
17 April 2009 | Director appointed wendy bellenie (2 pages) |
18 September 2008 | Secretary appointed derek jonathan lee (1 page) |
18 September 2008 | Accounting reference date extended from 31/05/2008 to 28/09/2008 (1 page) |
18 September 2008 | Appointment terminated secretary alan goodridge (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 116B lower addiscombe road croydon surrey CR0 6AD (1 page) |
18 September 2008 | Accounting reference date extended from 31/05/2008 to 28/09/2008 (1 page) |
18 September 2008 | Secretary appointed derek jonathan lee (1 page) |
18 September 2008 | Appointment terminated secretary alan goodridge (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 116B lower addiscombe road croydon surrey CR0 6AD (1 page) |
9 June 2008 | Return made up to 15/05/08; full list of members (6 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (6 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed;new director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed;new director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
15 May 2007 | Incorporation (16 pages) |
15 May 2007 | Incorporation (16 pages) |