Bromley
BR2 0SG
Director Name | Mrs Joanne Green |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Curriculum Administrator |
Country of Residence | England |
Correspondence Address | Devonshire House Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Gerald Spiro-Gee |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Durham Road Bromley BR2 0SG |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2014) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2014) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Pembroke Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2017) |
Correspondence Address | Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP |
Registered Address | Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (2 days from now) |
20 June 2023 | Termination of appointment of Pierre Charles Kowlessar as a director on 20 April 2023 (1 page) |
---|---|
23 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
7 November 2022 | Registered office address changed from Devonshire House Elmfield Road Bromley BR1 1LT England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on 7 November 2022 (1 page) |
7 November 2022 | Appointment of Southside Property Management Services Ltd as a secretary on 7 August 2022 (2 pages) |
7 November 2022 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 6 August 2022 (1 page) |
26 July 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
29 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
22 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
20 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
4 October 2019 | Previous accounting period extended from 31 March 2019 to 5 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
8 March 2018 | Resolutions
|
1 March 2018 | Company name changed 10 durham road rtm company LIMITED\certificate issued on 01/03/18
|
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
13 September 2017 | Registered office address changed from C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP England to Devonshire House Elmfield Road Bromley BR1 1LT on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 10 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Pembroke Property Management Ltd as a secretary on 10 September 2017 (1 page) |
13 September 2017 | Registered office address changed from C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP England to Devonshire House Elmfield Road Bromley BR1 1LT on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 10 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Pembroke Property Management Ltd as a secretary on 10 September 2017 (1 page) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Secretary's details changed for Pembroke Property Management Ltd on 14 June 2015 (1 page) |
21 March 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
21 March 2016 | Annual return made up to 18 March 2016 no member list (3 pages) |
21 March 2016 | Secretary's details changed for Pembroke Property Management Ltd on 14 June 2015 (1 page) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Joanne Green as a director on 12 May 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Joanne Green as a director on 12 May 2015 (2 pages) |
20 October 2015 | Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 20 October 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015 (1 page) |
23 April 2015 | Termination of appointment of Gerald Spiro-Gee as a director on 3 September 2014 (1 page) |
23 April 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
23 April 2015 | Termination of appointment of Gerald Spiro-Gee as a director on 3 September 2014 (1 page) |
23 April 2015 | Termination of appointment of Gerald Spiro-Gee as a director on 3 September 2014 (1 page) |
23 April 2015 | Annual return made up to 18 March 2015 no member list (3 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 August 2014 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 20 August 2014 (1 page) |
21 July 2014 | Termination of appointment of Ringley Limited as a secretary on 1 July 2014 (1 page) |
21 July 2014 | Appointment of Pembroke Property Management Ltd as a secretary on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Ringley Shadow Directors Limited as a director on 1 July 2014 (1 page) |
21 July 2014 | Appointment of Pembroke Property Management Ltd as a secretary on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Ringley Shadow Directors Limited as a director on 1 July 2014 (1 page) |
21 July 2014 | Appointment of Pembroke Property Management Ltd as a secretary on 1 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Ringley Shadow Directors Limited as a director on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Ringley Limited as a secretary on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Ringley Limited as a secretary on 1 July 2014 (1 page) |
18 March 2014 | Annual return made up to 18 March 2014 no member list (5 pages) |
18 March 2014 | Annual return made up to 18 March 2014 no member list (5 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 18 March 2013 no member list (5 pages) |
28 March 2013 | Annual return made up to 18 March 2013 no member list (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
29 May 2012 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
29 May 2012 | Registered office address changed from Flat 4 10 Durham Road Bromley BR2 0SG United Kingdom on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
29 May 2012 | Appointment of Ringley Limited as a secretary (3 pages) |
29 May 2012 | Registered office address changed from Flat 4 10 Durham Road Bromley BR2 0SG United Kingdom on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
24 April 2012 | Director's details changed for Gerald Spiro-Gee on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Gerald Spiro-Gee on 24 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
24 April 2012 | Annual return made up to 18 March 2012 no member list (3 pages) |
18 March 2011 | Incorporation (26 pages) |
18 March 2011 | Incorporation (26 pages) |