UKBizDB.co.uk

NORTHPOINT (BROMLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Northpoint (bromley) Management Company Limited. The company was founded 24 years ago and was given the registration number 03785708. The firm's registered office is in BROMLEY. You can find them at Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORTHPOINT (BROMLEY) MANAGEMENT COMPANY LIMITED
Company Number:03785708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary01 September 2021Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director30 December 2020Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director03 April 2019Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director30 December 2020Active
107, Shirley Church Road, Croydon, CR0 5AG

Secretary01 January 2005Active
1, Sherman Road, Bromley, BR1 3JH

Corporate Secretary01 January 2015Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary10 June 1999Active
Woodland Place, Wickford Business Park, Hurricane Way, Wickford, England, SS11 8YB

Corporate Secretary25 November 2019Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary27 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary10 June 1999Active
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary01 September 2016Active
Devonshire House 29/31, Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary24 January 2020Active
55 Northpoint, Sherman Road, Bromley, BR1 3JN

Director20 May 2003Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England,

Director23 October 2014Active
49 Northpoint, Sherman Road, Bromley, BR1 3JN

Director20 May 2003Active
41 Northpoint, Sherman Road, Bromley, BR1 3JN

Director19 March 2007Active
20 Northpoint, Sherman Road, Bromley, BR1 3JN

Director19 March 2007Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England,

Director18 July 2017Active
108 High Street, Stevenage, SG1 3DW

Director10 June 1999Active
7 Northpoint, Sherman Road, Bromley, BR1 3JN

Director19 March 2007Active
Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT

Director31 March 2020Active
41 Northpoint, Sherman Road, Bromley, BR1 3JN

Director22 March 2004Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England,

Director01 October 2018Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England,

Director02 April 2019Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director10 October 2020Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England,

Director25 September 2014Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England,

Director03 November 2014Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England,

Director07 August 2018Active
Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT

Director18 September 2018Active
15 Northpoint, Sherman Road, Bromley, BR1 3JN

Director20 May 2003Active
Woodland Place, Wickford Business Park, Wickford, England, SS11 8YB

Director03 April 2019Active
Flat 51 Northpoint, Sherman Road, Bromley, Uk, BR1 3JN

Director03 September 2012Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England,

Director07 August 2018Active
Pmms Ltd, Ground Floor Sidda House, 350 Lower Addiscombe Road, Croydon, United Kingdom, CR9 7AX

Director09 September 2012Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England,

Director07 August 2018Active

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 (8 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
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-09-08Officers

Appoint corporate secretary company with name date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-09-08Address

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

Download
2021-09-03Officers

Change corporate secretary company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.