UKBizDB.co.uk

89 BROMLEY COMMON (RESIDENTS ASSOCIATION) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 89 Bromley Common (residents Association) Limited. The company was founded 40 years ago and was given the registration number 01805543. The firm's registered office is in BROMLEY. You can find them at 1-3 Raveneligh Court, 89 Bromley Common, Bromley, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:89 BROMLEY COMMON (RESIDENTS ASSOCIATION) LIMITED
Company Number:01805543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:1-3 Raveneligh Court, 89 Bromley Common, Bromley, England, BR2 9RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-31, Leith Hill, Orpington, England, BR5 2RS

Corporate Secretary01 April 2023Active
Southside Property Management Services Ltd 29-31, Leith Hill, Orpington, England, BR5 2RS

Director14 January 2020Active
Southside Property Management Services Ltd 29-31, Leith Hill, Orpington, England, BR5 2RS

Director14 January 2020Active
Southside Property Management Services Ltd 29-31, Leith Hill, Orpington, England, BR5 2RS

Director14 January 2020Active
64 London Lane, Bromley, BR1 4HE

Director11 May 2005Active
Flat 5 Ravenleigh Court, 89 Bromley Common, Bromley, BR2 9RN

Secretary01 July 1993Active
17 Greenway, Bromley, BR2 8EZ

Secretary20 July 1992Active
64 London Lane, Bromley, BR1 4HE

Secretary04 December 2007Active
4 Ravenleigh Court, 89 Bromley Common, Bromley, BR2 9RN

Director04 December 2007Active
Flat 8 Ravenleigh Court, Bromley Common, Bromley, BR2 9RN

Director01 November 2006Active
10 Ravenleigh Court, 89 Bromley Common, Bromley, BR2 9RN

Director04 February 1997Active
Flat 5 Ravenleigh Court, 89 Bromley Common, Bromley, BR2 9RN

Director01 July 1993Active
8, Hopfield Close, Otford, Sevenoaks, TN14 5FB

Director01 November 2006Active
Flat 10, 89 Bromley Common, Bromley, BR2 9RN

Director16 October 1990Active
1-3 Ravenleigh Court, Bromley Common, Bromley, England, BR2 9RN

Director14 January 2020Active
17 Greenway, Bromley, BR2 8EZ

Director20 July 1992Active
47 Gresham Way, Edenbridge, TN8 5NY

Director10 June 1990Active
64 London Lane, Bromley, Kent, BR1 4HE

Director26 October 2010Active
64 London Lane, Bromley, Kent, BR1 4HE

Director11 February 2015Active
Flat 2 Ravenleigh Court, 89 Bromlet Common, Bromley, BR2 9RN

Director10 April 1995Active
12 Ravenleigh Court, 89 Bromley Common, Bromley, BR2 9RN

Director10 April 2002Active

People with Significant Control

Mr Clifford Kent Vote
Notified on:01 January 2017
Status:Active
Date of birth:January 1949
Nationality:Australian
Country of residence:England
Address:Southside Property Management Services Ltd 29-31, Leith Hill, Orpington, England, BR5 2RS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Address

Change registered office address company with date old address new address.

Download
2023-04-14Officers

Appoint corporate secretary company with name date.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Address

Change registered office address company with date old address new address.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.