103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00997818

Incorporation date

22/12/1970

Size

Dormant

Contacts

Registered address

Registered address

Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1970)
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/01/2026
Termination of appointment of Ann Frances Dennis as a director on 2025-12-30
dot icon15/01/2026
Termination of appointment of Diane Mary Peck as a director on 2025-12-30
dot icon15/01/2026
Termination of appointment of Kim Hennelly as a director on 2025-12-30
dot icon15/12/2025
Director's details changed for Andrew Simon Harvey on 2025-10-01
dot icon11/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-09-30
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/01/2023
Termination of appointment of Nusrat Sarah Reza as a director on 2022-03-31
dot icon27/10/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/01/2022
Appointment of Southside Property Management Services Limited as a secretary on 2021-10-01
dot icon12/01/2022
Termination of appointment of Southern Counties Management Limited as a secretary on 2021-09-30
dot icon12/01/2022
Registered office address changed from 29-31 Leith Hill Orpington Kent BR5 2RS England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 2022-01-12
dot icon12/01/2022
Registered office address changed from Suite F12 Southern Counties Management Limited Eden House Enterprise Way Edenbridge Kent TN8 6HF to 29-31 Leith Hill Orpington Kent BR5 2RS on 2022-01-12
dot icon03/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/03/2020
Termination of appointment of Gregory Ellis Lye as a director on 2018-03-16
dot icon10/02/2020
Director's details changed for Mrs Kim Hennelly on 2020-02-05
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon02/07/2012
Termination of appointment of Maureen Wooder as a director
dot icon23/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/03/2012
Previous accounting period extended from 2011-09-25 to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Nemeth Nemeth as a director
dot icon07/06/2011
Total exemption full accounts made up to 2010-09-25
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/02/2010
Total exemption full accounts made up to 2009-09-25
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Jennie Marina Goodall on 2009-10-01
dot icon27/01/2010
Director's details changed for Mr Nemeth Nemeth on 2010-01-27
dot icon27/01/2010
Director's details changed for Mrs Maureen Gillian Wooder on 2010-01-27
dot icon27/01/2010
Director's details changed for Diane Mary Peck on 2010-01-27
dot icon27/01/2010
Director's details changed for Mrs Nusrat Sarah Reza on 2010-01-27
dot icon27/01/2010
Director's details changed for Andrew Simon Harvey on 2009-10-01
dot icon27/01/2010
Director's details changed for Mrs Kim Hennelly on 2010-01-27
dot icon27/01/2010
Director's details changed for Gregory Ellis Lye on 2010-01-27
dot icon27/01/2010
Director's details changed for Carl Robert Laubscher on 2010-01-27
dot icon27/01/2010
Director's details changed for Marina Au on 2009-10-01
dot icon27/01/2010
Director's details changed for Mr Kenneth John Barrett on 2009-10-01
dot icon27/01/2010
Director's details changed for Mrs Ann Frances Dennis on 2009-10-01
dot icon27/01/2010
Secretary's details changed for Southern Counties Management Limited on 2009-10-01
dot icon07/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/02/2009
Director appointed mr nemeth nemeth
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon13/02/2009
Director appointed mrs kim hennelly
dot icon12/02/2009
Appointment terminated director andrew westphal
dot icon12/02/2009
Appointment terminated director isabel gartell
dot icon21/11/2008
Secretary's change of particulars / management direct (uk) LIMITED / 30/10/2008
dot icon21/11/2008
Registered office changed on 21/11/2008 from c/o management direct (uk) LIMITED suite c 42 station road eastoxted surrey RM8 0PG
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-24
dot icon14/04/2008
Return made up to 31/12/07; full list of members
dot icon11/04/2008
Appointment terminated secretary charles reynolds
dot icon18/07/2007
Total exemption full accounts made up to 2006-09-24
dot icon22/03/2007
Registered office changed on 22/03/07 from: 94,edgehill road chislehurst kent BR7 6LB
dot icon22/03/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon12/05/2006
Total exemption full accounts made up to 2005-09-24
dot icon09/01/2006
Return made up to 31/12/05; no change of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-09-24
dot icon11/01/2005
Return made up to 31/12/04; no change of members
dot icon23/11/2004
Total exemption full accounts made up to 2003-09-24
dot icon07/07/2004
New director appointed
dot icon10/02/2004
Return made up to 31/12/03; full list of members
dot icon28/07/2003
Total exemption full accounts made up to 2002-09-24
dot icon24/01/2003
Return made up to 31/12/02; change of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-09-24
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon11/03/2002
Return made up to 31/12/01; no change of members
dot icon27/07/2001
Total exemption full accounts made up to 2000-09-24
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon08/08/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon10/01/2000
Full accounts made up to 1999-09-24
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon07/01/2000
Director resigned
dot icon21/10/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon27/07/1999
Full accounts made up to 1998-09-24
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon30/12/1998
New director appointed
dot icon18/12/1998
Return made up to 31/12/98; full list of members
dot icon18/12/1998
Director resigned
dot icon18/12/1998
Director resigned
dot icon18/12/1998
Director resigned
dot icon04/12/1998
New director appointed
dot icon12/11/1998
Full accounts made up to 1997-09-24
dot icon28/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon01/10/1997
Full accounts made up to 1996-09-24
dot icon04/04/1997
New director appointed
dot icon26/02/1997
Return made up to 31/12/96; full list of members
dot icon04/06/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon22/04/1996
Full accounts made up to 1995-09-24
dot icon02/04/1996
Return made up to 31/12/95; full list of members
dot icon31/03/1996
New director appointed
dot icon10/07/1995
Director resigned;new director appointed
dot icon10/07/1995
Return made up to 31/12/94; change of members
dot icon21/06/1995
Director resigned;new director appointed
dot icon18/05/1995
Accounts for a small company made up to 1994-09-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Accounts for a small company made up to 1993-09-24
dot icon21/01/1994
Return made up to 31/12/93; full list of members
dot icon02/08/1993
Full accounts made up to 1992-09-24
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
Return made up to 31/12/92; change of members
dot icon25/06/1992
Return made up to 31/12/91; change of members
dot icon19/06/1992
Director resigned;new director appointed
dot icon15/06/1992
Director resigned;new director appointed
dot icon15/06/1992
Secretary resigned;new secretary appointed
dot icon15/06/1992
Accounts for a small company made up to 1991-09-24
dot icon13/01/1992
Return made up to 31/12/90; full list of members
dot icon12/11/1991
Accounts for a small company made up to 1990-09-24
dot icon06/06/1991
Registered office changed on 06/06/91 from: 5/7 selsdon road south croydon CR2 6PU
dot icon18/07/1990
Director resigned;new director appointed
dot icon18/04/1990
Full accounts made up to 1989-09-24
dot icon09/03/1990
Return made up to 31/12/89; full list of members
dot icon29/09/1989
Return made up to 31/12/88; full list of members
dot icon06/09/1989
Accounts for a small company made up to 1988-09-24
dot icon05/09/1989
Registered office changed on 05/09/89 from: 21 east street bromley kent BR1 1QE
dot icon06/01/1989
Return made up to 15/12/87; full list of members
dot icon06/01/1989
Registered office changed on 06/01/89 from: 82 beckenham lane shortlands bromley kent BR2 0DW
dot icon21/10/1988
Accounts for a small company made up to 1987-09-24
dot icon09/09/1987
Secretary resigned;new secretary appointed
dot icon13/03/1987
Return made up to 29/12/86; full list of members
dot icon06/02/1987
Accounts for a small company made up to 1986-09-24
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/02/1986
Accounts made up to 1985-09-24
dot icon06/10/1981
Accounts made up to 1981-10-06
dot icon10/12/1975
Accounts made up to 1975-09-24
dot icon22/12/1970
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/10/2021 - Present
84
Wheeler, Susan Patricia
Director
01/01/1997 - 09/10/1998
-
Westphal, Andrew
Director
09/10/1998 - 30/09/2008
1
Spencer, Jackie Ann
Director
11/09/1998 - 04/09/2002
-
Spencer, Gwendoline Patricia
Director
05/08/1994 - 19/06/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED

103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED is an(a) Active company incorporated on 22/12/1970 with the registered office located at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED?

toggle

103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED is currently Active. It was registered on 22/12/1970 .

Where is 103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED located?

toggle

103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED is registered at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS.

What does 103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED do?

toggle

103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-31 with no updates.