116 BROMLEY ROAD RESIDENTS COMPANY LIMITED
Overview
| Company Name | 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04498901 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 30-32 Gildredge Road BN21 4SH Eastbourne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with updates | 5 pages | CS01 | ||
Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 30-32 Gildredge Road Eastbourne BN21 4SH on Sep 30, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Steven Tingey as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Booth as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG United Kingdom to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on Oct 01, 2024 | 1 pages | AD01 | ||
Termination of appointment of Acorn Estate Management as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mrs Alison Jane Taylor as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Susan Meher Collins as a director on Jul 12, 2022 | 2 pages | AP01 | ||
Director's details changed for Paul Booth on Aug 24, 2022 | 2 pages | CH01 | ||
Termination of appointment of Peter Brian Bates as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on Apr 16, 2021 | 1 pages | AD01 | ||
Secretary's details changed for Acorn Estate Management on Apr 16, 2021 | 1 pages | CH04 | ||
Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on Apr 16, 2021 | 1 pages | AD01 | ||
Appointment of Mr Peter Brian Bates as a director on Dec 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jack Kiernan Archibald as a director on Nov 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Susan Meher | Director | Gildredge Road BN21 4SH Eastbourne 30-32 England | England | British | 299409500001 | |||||||||
| TAYLOR, Alison Jane | Director | Gildredge Road BN21 4SH Eastbourne 30-32 England | England | British | 299409890001 | |||||||||
| TINGEY, Steven | Director | Bromley Road BR3 5RT Beckenham Flat 3, 116 England | England | British | 331536540001 | |||||||||
| BABWAH, Marc | Secretary | Old Park View EN2 7EG Enfield 49 Middlesex Gb | British | 134784920001 | ||||||||||
| POYSER, David Charles | Secretary | 4 Rose Hill RH4 2EG Dorking Surrey | British | 147187260001 | ||||||||||
| ACORN ESTATE MANAGEMENT | Secretary | St Marks Road BR2 9HG Bromley 9 Kent United Kingdom |
| 107903210001 | ||||||||||
| CHANSECS LIMITED | Secretary | RG5 3JP Woodley 115 Crockhamwell Road Berkshire |
| 120444430001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ARCHIBALD, Jack Kiernan | Director | Sherman Road BR1 3JH Bromley One Kent | England | British | 263950010001 | |||||||||
| BATES, Peter Brian | Director | 9 St Marks Road BR2 9HG Bromley Acorn Estate Management Kent United Kingdom | England | British | 185902040001 | |||||||||
| BATES, Peter Brian | Director | 116 Bromley Road BR3 5RT Beckenham Flat 3 Kent Uk | England | British | 185902040001 | |||||||||
| BOOTH, Paul | Director | 2 Lansdowne Road CR9 2ER Croydon The Lansdowne Building England | England | British | 189057970002 | |||||||||
| DALE, William | Director | RG5 3JP Woodley 115 Crockhamwell Road Reading | United Kingdom | British | 161674040001 | |||||||||
| DOWLE, Anthony Martin | Director | 26 Upper Teddington Road KT1 4DY Hampton Wick Surrey | United Kingdom | British | 69576060005 | |||||||||
| HORLEY, Nicholas | Director | 26 Upper Teddington Road KT1 4DY Hampton Wick Surrey | British | 84463710001 | ||||||||||
| VAIDYANA THASWAMY, Sundararaman | Director | Bromley Road BR3 5RT Beckenham Laurels Kent England | England | British | 185901790001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0