Company Name116/118 Lower Addiscombe Road Management Company Limited
Company StatusActive
Company Number06247695
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 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 NameMs Nicola Mary Glenn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleProbation Officer
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameAlan Goodridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleAudit Manager
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameJerome Mohamed
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameWendy Bellenie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(1 year, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameDhirajlal Chandarana
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed01 April 2022(14 years, 10 months after company formation)
Appointment Duration2 years
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMaria Corlis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCivil Servant
Correspondence Address116 Lower Addiscombe Road
Croydon
Surrey
CR0 6AD
Director NameJohn Paul Matthews
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleChartered Surveyor
Correspondence Address116c Lower Addiscombe Road
Croydon
Surrey
CR0 6AD
Secretary NameAlan Goodridge
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleAudit Manager
Country of ResidenceEngland
Correspondence Address116b Lower Addiscombe Road
Croydon
Surrey
CR0 6AD
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameMr Elliot Scott Mitchell
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2023)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Prime Property Management, Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Chandrika D. Chandarana & Dhirajlal Jasraj Chandarana
12.50%
Ordinary
1 at £1Mr Alan Goodridge
12.50%
Ordinary
1 at £1Mr Desmond Cooper
12.50%
Ordinary
1 at £1Mr Eden Daniel Habtemichael
12.50%
Ordinary
1 at £1Mr Jerome Mohamed
12.50%
Ordinary
1 at £1Ms Elizabeth Hunter
12.50%
Ordinary
1 at £1Ms Nicola Mary Glenn
12.50%
Ordinary
1 at £1Ms Wendy Bellenie
12.50%
Ordinary

Financials

Year2014
Turnover£10,882
Net Worth£55,156
Cash£225
Current Liabilities£2,141

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

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

Filing History

24 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
22 February 2023Termination of appointment of Elliot Scott Mitchell as a director on 17 February 2023 (1 page)
16 February 2023Micro company accounts made up to 28 September 2022 (3 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 28 September 2021 (3 pages)
1 April 2022Appointment of Prime Management (Ps) Limited as a secretary on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Derek Jonathan Lee as a secretary on 1 April 2022 (1 page)
1 April 2022Registered 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 2021Micro company accounts made up to 28 September 2020 (3 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 28 September 2019 (3 pages)
15 June 2020Appointment of Mr Elliot Scott Mitchell as a director on 8 June 2020 (2 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 28 September 2018 (2 pages)
16 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 28 September 2017 (4 pages)
18 June 2018Registered 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 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 28 September 2016 (4 pages)
10 January 2017Total exemption full accounts made up to 28 September 2016 (4 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8
(9 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8
(9 pages)
10 June 2016Director's details changed for Jerome Mohamed on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Wendy Bellenie on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Jerome Mohamed on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Alan Goodridge on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Wendy Bellenie on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Alan Goodridge on 10 June 2016 (2 pages)
28 January 2016Appointment of Dhirajlal Chandarana as a director on 11 January 2016 (3 pages)
28 January 2016Appointment of Dhirajlal Chandarana as a director on 11 January 2016 (3 pages)
12 December 2015Total exemption full accounts made up to 28 September 2015 (6 pages)
12 December 2015Total exemption full accounts made up to 28 September 2015 (6 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8
(16 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8
(16 pages)
18 February 2015Termination of appointment of John Paul Matthews as a director on 23 May 2014 (2 pages)
18 February 2015Termination of appointment of Maria Corlis as a director on 31 October 2014 (2 pages)
18 February 2015Termination of appointment of John Paul Matthews as a director on 23 May 2014 (2 pages)
18 February 2015Termination of appointment of Maria Corlis as a director on 31 October 2014 (2 pages)
19 December 2014Total exemption full accounts made up to 28 September 2014 (4 pages)
19 December 2014Total exemption full accounts made up to 28 September 2014 (4 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 8
(18 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 8
(18 pages)
2 December 2013Total exemption full accounts made up to 28 September 2013 (4 pages)
2 December 2013Total exemption full accounts made up to 28 September 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (18 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (18 pages)
19 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (18 pages)
19 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (18 pages)
14 June 2012Total exemption full accounts made up to 28 September 2011 (4 pages)
14 June 2012Total exemption full accounts made up to 28 September 2011 (4 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (17 pages)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (17 pages)
28 March 2011Total exemption full accounts made up to 28 September 2010 (4 pages)
28 March 2011Total exemption full accounts made up to 28 September 2010 (4 pages)
18 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (17 pages)
18 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (17 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (4 pages)
15 March 2010Total exemption full accounts made up to 28 September 2009 (4 pages)
15 March 2010Total exemption full accounts made up to 28 September 2009 (4 pages)
10 June 2009Return made up to 15/05/09; full list of members (7 pages)
10 June 2009Return made up to 15/05/09; full list of members (7 pages)
18 May 2009Total exemption small company accounts made up to 28 September 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 28 September 2008 (4 pages)
17 April 2009Director appointed wendy bellenie (2 pages)
17 April 2009Director appointed wendy bellenie (2 pages)
18 September 2008Secretary appointed derek jonathan lee (1 page)
18 September 2008Accounting reference date extended from 31/05/2008 to 28/09/2008 (1 page)
18 September 2008Appointment terminated secretary alan goodridge (1 page)
18 September 2008Registered office changed on 18/09/2008 from 116B lower addiscombe road croydon surrey CR0 6AD (1 page)
18 September 2008Accounting reference date extended from 31/05/2008 to 28/09/2008 (1 page)
18 September 2008Secretary appointed derek jonathan lee (1 page)
18 September 2008Appointment terminated secretary alan goodridge (1 page)
18 September 2008Registered office changed on 18/09/2008 from 116B lower addiscombe road croydon surrey CR0 6AD (1 page)
9 June 2008Return made up to 15/05/08; full list of members (6 pages)
9 June 2008Return made up to 15/05/08; full list of members (6 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed;new director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed;new director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
15 May 2007Incorporation (16 pages)
15 May 2007Incorporation (16 pages)