UKBizDB.co.uk

BROMLEY AND CROYDON WOMEN'S AID LIMITED

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

This company is commonly known as Bromley And Croydon Women's Aid Limited. The company was founded 27 years ago and was given the registration number 03320296. The firm's registered office is in LONDON. You can find them at 10 Aldersgate Street, , London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BROMLEY AND CROYDON WOMEN'S AID LIMITED
Company Number:03320296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:10 Aldersgate Street, London, England, EC1A 4HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, King Street, London, England, EC2V 8EG

Director23 January 2019Active
20, King Street, London, England, EC2V 8EG

Director05 July 2023Active
20, King Street, London, England, EC2V 8EG

Director23 January 2019Active
20, King Street, London, England, EC2V 8EG

Director23 January 2019Active
20, King Street, London, England, EC2V 8EG

Director20 September 2023Active
20, King Street, London, England, EC2V 8EG

Director23 January 2019Active
20, King Street, London, England, EC2V 8EG

Director29 November 2023Active
6 Urquhart Court, 109 Park Road, Beckenham, BR3 1QL

Secretary18 February 1997Active
27 Mitchley Hill, Sanderstead, South Croydon, CR2 9HF

Secretary12 November 2004Active
6 Wimborne Avenue, Chislehurst, BR7 6RQ

Secretary28 November 2007Active
2 Oakfield Road, Oakfield Road, London, United Kingdom, SE20 8QT

Director01 January 2010Active
20, King Street, London, England, EC2V 8EG

Director22 March 2006Active
2, Oakfield Road, London, England, SE20 8QT

Director20 May 2015Active
29 Oxhawth Crescent, Bromley, BR2 8BJ

Director03 March 1998Active
10, Aldersgate Street, London, England, EC1A 4HJ

Director22 January 2003Active
20, King Street, London, England, EC2V 8EG

Director03 June 2008Active
2 Oakfield Road, Oakfield Road, London, England, SE20 8QT

Director17 April 2012Active
17 Red Cedars Road, Orpington, BR6 0BX

Director01 October 1998Active
27 Mitchley Hill, Sanderstead, South Croydon, CR2 9HF

Director26 September 2001Active
20, 20 King Street, London, England, EC2V 8EG

Director23 January 2019Active
1a Holme Lacey Road, Lee, London, SE12 0HP

Director18 February 1997Active
218 Alnwick Road, Lee, London, SE12 9DX

Director26 January 2005Active
6 Wimborne Avenue, Chislehurst, BR7 6RQ

Director18 September 2002Active
86 Eden Way, Beckenham, BR3 3DH

Director18 February 1997Active
103 Masons Hill, Bromley, BR2 9HT

Director20 November 2002Active
95 Annandale Road, London, SE10 0JY

Director17 May 2000Active
13, Station Road, Bromley, BR1 3LP

Director23 January 2008Active
7 Morden Lodge, Beckenham Grove, Bromley, BR2 0JN

Director18 February 1997Active
10, Aldersgate Street, London, England, EC1A 4HJ

Director18 February 1997Active
20, King Street, London, England, EC2V 8EG

Director23 January 2019Active
2, Oakfield Road, Oakfield Road, London, England, SE20 8QT

Director24 June 2009Active

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Address

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

Download
2022-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.