116 BROMLEY ROAD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

116 BROMLEY ROAD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04498901

Incorporation date

30/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

30-32 Gildredge Road, Eastbourne BN21 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2002)
dot icon30/09/2025
Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 30-32 Gildredge Road Eastbourne BN21 4SH on 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-07-30 with updates
dot icon14/08/2025
Micro company accounts made up to 2024-12-31
dot icon23/01/2025
Appointment of Mr Steven Tingey as a director on 2025-01-22
dot icon19/11/2024
Termination of appointment of Paul Booth as a director on 2024-11-12
dot icon01/10/2024
Termination of appointment of Acorn Estate Management as a secretary on 2024-09-30
dot icon01/10/2024
Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG United Kingdom to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 2024-10-01
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with updates
dot icon16/06/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon24/08/2022
Appointment of Mrs Alison Jane Taylor as a director on 2022-07-29
dot icon24/08/2022
Appointment of Mrs Susan Meher Collins as a director on 2022-07-12
dot icon24/08/2022
Director's details changed for Paul Booth on 2022-08-24
dot icon21/12/2021
Termination of appointment of Peter Brian Bates as a director on 2021-12-17
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon16/04/2021
Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 2021-04-16
dot icon16/04/2021
Secretary's details changed for Acorn Estate Management on 2021-04-16
dot icon16/04/2021
Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 2021-04-16
dot icon08/12/2020
Appointment of Mr Peter Brian Bates as a director on 2020-12-08
dot icon19/11/2020
Termination of appointment of Jack Kiernan Archibald as a director on 2020-11-19
dot icon06/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon03/07/2020
Micro company accounts made up to 2019-12-31
dot icon31/10/2019
Termination of appointment of Sundararaman Vaidyana Thaswamy as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Peter Brian Bates as a director on 2019-10-31
dot icon31/10/2019
Appointment of Mr Jack Kiernan Archibald as a director on 2019-10-31
dot icon13/09/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-12-31
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon22/09/2017
Confirmation statement made on 2017-07-30 with updates
dot icon16/05/2017
Micro company accounts made up to 2016-12-31
dot icon08/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-30
dot icon18/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Appointment of Paul Booth as a director
dot icon13/03/2014
Appointment of Peter Brian Bates as a director
dot icon13/03/2014
Appointment of Sundararaman Vaidyana Thaswamy as a director
dot icon13/03/2014
Appointment of Acorn Estate Management as a secretary
dot icon27/02/2014
Registered office address changed from , 115 Crockhamwell Road Woodley, Reading, RG5 3JP to One Sherman Road Bromley Kent BR1 3JH on 2014-02-27
dot icon27/02/2014
Termination of appointment of William Dale as a director
dot icon27/02/2014
Termination of appointment of Chansecs Limited as a secretary
dot icon23/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon10/02/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon04/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon19/07/2011
Appointment of William Dale as a director
dot icon23/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon08/02/2011
Termination of appointment of Anthony Dowle as a director
dot icon13/10/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon13/10/2010
Termination of appointment of Marc Babwah as a secretary
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon31/03/2010
Appointment of Chansecs Limited as a secretary
dot icon31/03/2010
Registered office address changed from , 49 Old Park View, Enfield, Middlesex, EN2 7EG to One Sherman Road Bromley Kent BR1 3JH on 2010-03-31
dot icon27/08/2009
Return made up to 30/07/09; full list of members
dot icon03/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 30/07/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Registered office changed on 23/12/07 from: c/o county estate management, secretarial services LTD, 79 new cavendish street, london W1W 6XB
dot icon03/08/2007
Return made up to 30/07/07; full list of members
dot icon11/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon20/09/2006
Return made up to 30/07/06; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2005-07-31
dot icon04/01/2006
Amended accounts made up to 2003-07-31
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon25/11/2005
Return made up to 30/07/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-07-31
dot icon23/02/2005
Registered office changed on 23/02/05 from: tudor house, 26 upper teddington road, hampton wick, kingston upon thames KT1 4DY
dot icon31/01/2005
Total exemption full accounts made up to 2003-07-31
dot icon28/09/2004
Return made up to 30/07/04; full list of members
dot icon04/12/2003
Return made up to 30/07/03; full list of members
dot icon02/12/2003
Ad 30/07/02-06/07/03 £ si 7@10=70 £ ic 2/72
dot icon23/09/2002
Secretary resigned;director resigned
dot icon23/09/2002
Director resigned
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
dot icon30/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.00
-
0.00
-
-
2022
0
160.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Paul
Director
25/06/2014 - 12/11/2024
-
Collins, Susan Meher
Director
12/07/2022 - Present
-
Taylor, Alison Jane
Director
29/07/2022 - Present
-
ACORN ESTATE MANAGEMENT
Corporate Secretary
26/02/2014 - 30/09/2024
67
Tingey, Steven
Director
22/01/2025 - Present
-

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 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED

116 BROMLEY ROAD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 30/07/2002 with the registered office located at 30-32 Gildredge Road, Eastbourne BN21 4SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED?

toggle

116 BROMLEY ROAD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 30/07/2002 .

Where is 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED located?

toggle

116 BROMLEY ROAD RESIDENTS COMPANY LIMITED is registered at 30-32 Gildredge Road, Eastbourne BN21 4SH.

What does 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED do?

toggle

116 BROMLEY ROAD RESIDENTS COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 116 BROMLEY ROAD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 30-32 Gildredge Road Eastbourne BN21 4SH on 2025-09-30.