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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29-31, Leith Hill, Orpington, England, BR5 2RS | Corporate Secretary | 01 April 2023 | Active |
Southside Property Management Services Ltd 29-31, Leith Hill, Orpington, England, BR5 2RS | Director | 14 January 2020 | Active |
Southside Property Management Services Ltd 29-31, Leith Hill, Orpington, England, BR5 2RS | Director | 14 January 2020 | Active |
Southside Property Management Services Ltd 29-31, Leith Hill, Orpington, England, BR5 2RS | Director | 14 January 2020 | Active |
64 London Lane, Bromley, BR1 4HE | Director | 11 May 2005 | Active |
Flat 5 Ravenleigh Court, 89 Bromley Common, Bromley, BR2 9RN | Secretary | 01 July 1993 | Active |
17 Greenway, Bromley, BR2 8EZ | Secretary | 20 July 1992 | Active |
64 London Lane, Bromley, BR1 4HE | Secretary | 04 December 2007 | Active |
4 Ravenleigh Court, 89 Bromley Common, Bromley, BR2 9RN | Director | 04 December 2007 | Active |
Flat 8 Ravenleigh Court, Bromley Common, Bromley, BR2 9RN | Director | 01 November 2006 | Active |
10 Ravenleigh Court, 89 Bromley Common, Bromley, BR2 9RN | Director | 04 February 1997 | Active |
Flat 5 Ravenleigh Court, 89 Bromley Common, Bromley, BR2 9RN | Director | 01 July 1993 | Active |
8, Hopfield Close, Otford, Sevenoaks, TN14 5FB | Director | 01 November 2006 | Active |
Flat 10, 89 Bromley Common, Bromley, BR2 9RN | Director | 16 October 1990 | Active |
1-3 Ravenleigh Court, Bromley Common, Bromley, England, BR2 9RN | Director | 14 January 2020 | Active |
17 Greenway, Bromley, BR2 8EZ | Director | 20 July 1992 | Active |
47 Gresham Way, Edenbridge, TN8 5NY | Director | 10 June 1990 | Active |
64 London Lane, Bromley, Kent, BR1 4HE | Director | 26 October 2010 | Active |
64 London Lane, Bromley, Kent, BR1 4HE | Director | 11 February 2015 | Active |
Flat 2 Ravenleigh Court, 89 Bromlet Common, Bromley, BR2 9RN | Director | 10 April 1995 | Active |
12 Ravenleigh Court, 89 Bromley Common, Bromley, BR2 9RN | Director | 10 April 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-14 | Officers | Termination secretary company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.