Company Name3 East Street Bromley (Management) Limited
Company StatusActive
Company Number07930376
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 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 NameLouise Margaret Fitzpatrick
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(5 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoresco Hill Brow
Bromley
Kent
BR1 2PG
Director NameMrs Jennifer Mary Kontou
Date of BirthJune 1954 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed13 July 2012(5 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hawthorndene Road
Bromley
Kent
BR2 7DY
Director NameJianhua Wei
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(5 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 The Old Post Office 3b East Street
Bromley
Kent
BR1 1AB
Director NameGenevieve Maria Zane
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityItalian
StatusCurrent
Appointed13 July 2012(5 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenshoots Stonehouse Lane
Halstead
Kent
TN14 7HH
Director NameMr Marc Jonathan Earl
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(5 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oxenden Wood Road
Chelsfield
Orpington
Kent
BR6 6HR
Director NameMr Matthew Benaron
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr James Robert Marshall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressMarshall House Huddersfield Road
Elland
West Yorkshire
HX5 9BW
Director NameMr David Todd Merson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jd Law Llp 4th Floor, Temple Bar House
23-28 Fleet Street
London
EC4Y 1AA
Director NameIsle Simonne Adrienne Bontewoe
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed13 July 2012(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2015)
RoleBenefits Analyst
Country of ResidenceUnited Kingdom
Correspondence Address30 St. James's Road
London
SE16 4QJ
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed13 July 2012(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2016)
Correspondence Address44-50 Royal Parade Mews
London
SE3 0TN

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr M. Earl
25.00%
Ordinary
2 at £1Ms L.m. Fitzpatrick
25.00%
Ordinary
1 at £1Daniel Spencer
12.50%
Ordinary
1 at £1Ms G.m. Zane
12.50%
Ordinary
1 at £1Ms J. Kontou
12.50%
Ordinary
1 at £1Ms J. Wei
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 June 2022Termination of appointment of Matthew Benaron as a director on 12 June 2022 (1 page)
25 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
7 October 2016Appointment of Mr Matt Benaron as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Matt Benaron as a director on 7 October 2016 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 March 2016Termination of appointment of Residential Block Management Services Limited as a secretary on 1 January 2016 (1 page)
14 March 2016Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Residential Block Management Services Limited as a secretary on 1 January 2016 (1 page)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8
(9 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8
(9 pages)
14 January 2016Termination of appointment of Isle Simonne Adrienne Bontewoe as a director on 18 December 2015 (1 page)
14 January 2016Termination of appointment of Isle Simonne Adrienne Bontewoe as a director on 18 December 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 8
(10 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 8
(10 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(9 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(9 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 May 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
22 May 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
18 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
17 April 2013Registered office address changed from 35 Tranquil Vale Blackheath Village London SE3 0BU on 17 April 2013 (1 page)
17 April 2013Secretary's details changed for Residential Block Management Services Limited on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from 35 Tranquil Vale Blackheath Village London SE3 0BU on 17 April 2013 (1 page)
17 April 2013Secretary's details changed for Residential Block Management Services Limited on 17 April 2013 (2 pages)
8 August 2012Termination of appointment of David Merson as a director (2 pages)
8 August 2012Registered office address changed from Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom on 8 August 2012 (2 pages)
8 August 2012Termination of appointment of James Marshall as a director (2 pages)
8 August 2012Registered office address changed from Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom on 8 August 2012 (2 pages)
8 August 2012Termination of appointment of David Merson as a director (2 pages)
8 August 2012Registered office address changed from Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom on 8 August 2012 (2 pages)
8 August 2012Termination of appointment of James Marshall as a director (2 pages)
30 July 2012Appointment of Marc Earl as a director (3 pages)
30 July 2012Appointment of Marc Earl as a director (3 pages)
30 July 2012Appointment of Jennifer Mary Kontou as a director (3 pages)
30 July 2012Appointment of Jennifer Mary Kontou as a director (3 pages)
24 July 2012Appointment of Jianhua Wei as a director (3 pages)
24 July 2012Appointment of Genevieve Maria Zane as a director (3 pages)
24 July 2012Appointment of Residential Block Management Services Limited as a secretary (3 pages)
24 July 2012Appointment of Louise Margaret Fitzpatrick as a director (3 pages)
24 July 2012Appointment of Residential Block Management Services Limited as a secretary (3 pages)
24 July 2012Appointment of Jianhua Wei as a director (3 pages)
24 July 2012Appointment of Isle Simonne Adrienne Bontewoe as a director (3 pages)
24 July 2012Appointment of Genevieve Maria Zane as a director (3 pages)
24 July 2012Appointment of Louise Margaret Fitzpatrick as a director (3 pages)
24 July 2012Appointment of Isle Simonne Adrienne Bontewoe as a director (3 pages)
31 January 2012Incorporation (41 pages)
31 January 2012Incorporation (41 pages)