Bromley
BR1 1LT
Director Name | Miss Grace Snell |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2023(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr Christopher Langan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Director Name | John Lewis De-Burgh Bradley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Malcolm Trevor Gin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Sandeep Sharma |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Jordan Peter Roye |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2023(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 February 2024) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
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 |
Year | 2014 |
---|---|
Current Liabilities | £10,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
6 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 September 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
5 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 February 2016 | Appointment of John Lewis De-Burgh Bradley as a director on 19 January 2016 (3 pages) |
23 February 2016 | Appointment of John Lewis De-Burgh Bradley as a director on 19 January 2016 (3 pages) |
23 February 2016 | Appointment of Sandeep Sharma as a director on 19 January 2016 (3 pages) |
23 February 2016 | Appointment of Sandeep Sharma as a director on 19 January 2016 (3 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Appointment of Malcolm Trevor Gin as a director on 19 January 2016 (3 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Appointment of Malcolm Trevor Gin as a director on 19 January 2016 (3 pages) |
18 December 2015 | Annual return made up to 4 December 2015 no member list (2 pages) |
18 December 2015 | Annual return made up to 4 December 2015 no member list (2 pages) |
4 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
4 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
3 March 2015 | Annual return made up to 4 December 2014 no member list (2 pages) |
3 March 2015 | Annual return made up to 4 December 2014 no member list (2 pages) |
3 March 2015 | Annual return made up to 4 December 2014 no member list (2 pages) |
20 January 2015 | Registered office address changed from C/O Howard Kennedy Fsi Llp 19 Cavendish Square London W1A 2AW United Kingdom to 10 St Bride Street London EC4A 4AD on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from C/O Howard Kennedy Fsi Llp 19 Cavendish Square London W1A 2AW United Kingdom to 10 St Bride Street London EC4A 4AD on 20 January 2015 (2 pages) |
4 December 2013 | Incorporation (29 pages) |
4 December 2013 | Incorporation (29 pages) |