This company is commonly known as 8 Denbridge Road Limited. The company was founded 20 years ago and was given the registration number 04955704. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 8 DENBRIDGE ROAD LIMITED |
---|---|---|
Company Number | : | 04955704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lygon House, 50 London Road, Bromley, Kent, BR1 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 8 Denbridge Road, Bickley, United Kingdom, BR1 2AG | Director | 14 July 2018 | Active |
Flat 2 Toucans, 8 Denbridge Road, Bickley, BR1 2AG | Director | 30 October 2009 | Active |
Flat 6, 8 Denbridge Road, Bickley, United Kingdom, BR1 2AG | Director | 14 July 2018 | Active |
Flat 3, 8 Denbridge Road, Bromley, United Kingdom, BR1 2AG | Director | 08 May 2014 | Active |
Ashwell, Maidstone Road, Sidcup, United Kingdom, DA14 5BD | Director | 28 July 2015 | Active |
Flat 2 Toucans, 8 Denbridge Road, Bickley, BR1 2AG | Secretary | 06 November 2003 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Corporate Secretary | 30 October 2009 | Active |
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET | Corporate Secretary | 06 November 2003 | Active |
Flat 3, 8 Denbridge Road, Bromley, BR1 2AG | Director | 06 November 2003 | Active |
Flat 2 Toucans, 8 Denbridge Road, Bickley, BR1 2AG | Director | 16 May 2007 | Active |
Flat 4, 8 Denbridge Road, Bromley, United Kingdom, BR1 2AG | Director | 08 May 2014 | Active |
Flat 1 Herons, 8 Denbridge Road, Bickley, BR1 2AG | Director | 06 November 2003 | Active |
Flat 5 Owls, 8 Denbridge Road, Bickley, BR1 2AG | Director | 08 October 2005 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Director | 06 November 2003 | Active |
Flat 6 Curlews, 8 Denbridge Road, Bickley, BR1 2AG | Director | 06 November 2003 | Active |
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET | Corporate Director | 06 November 2003 | Active |
Mr Paul Tze Kiong Chung-How | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, Toucans, 8 Denbridge Road, Bickley, United Kingdom, BR1 2AG |
Nature of control | : |
|
Mr Anthony John Humphries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 8 Denbridge Road, Bromley, United Kingdom, BR1 2AG |
Nature of control | : |
|
Mrs Kay Louise Hutley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashwell, Maidstone Road, Sidcup, United Kingdom, DA14 5BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-29 | Officers | Appoint person director company with name date. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.