16 KIDBROOKE GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

16 KIDBROOKE GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01650638

Incorporation date

13/07/1982

Size

Dormant

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1982)
dot icon10/03/2026
Director's details changed for Hulus Hassan on 2026-03-09
dot icon09/03/2026
Director's details changed for Ms Emma Walker on 2026-03-09
dot icon09/03/2026
Director's details changed for Ms Emma Walker on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Shay Doran on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Michael Gerard Maher on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Marco Murray on 2026-03-09
dot icon09/03/2026
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/12/2023
Director's details changed for Hulus Hassan on 2023-12-07
dot icon07/12/2023
Director's details changed for Ms Emma Walker on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Michael Gerard Maher on 2023-12-07
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon14/07/2023
Termination of appointment of Antonia Emily Duckham as a director on 2023-07-14
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/08/2022
Termination of appointment of Matthew William Hackett as a director on 2022-08-22
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Termination of appointment of Nancy Jo Reynolds as a director on 2020-01-20
dot icon10/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon28/03/2019
Micro company accounts made up to 2018-12-31
dot icon21/02/2019
Appointment of Mr Marco Murray as a director on 2019-02-21
dot icon09/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon11/10/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Termination of appointment of Alan James Frankton as a director on 2018-04-13
dot icon24/01/2018
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-01-24
dot icon23/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon11/10/2017
Micro company accounts made up to 2016-12-31
dot icon14/02/2017
Termination of appointment of Kate Margaret Goodall as a director on 2017-02-10
dot icon14/02/2017
Appointment of Mr Shay Doran as a director on 2017-02-10
dot icon08/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/09/2016
Appointment of Prime Management (Ps) Ltd as a secretary on 2016-09-01
dot icon10/09/2016
Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to 19a Chantry Lane Bromley BR2 9QL on 2016-09-10
dot icon10/09/2016
Termination of appointment of Robert Poulden as a secretary on 2016-09-01
dot icon10/09/2016
Termination of appointment of Caxtons Commercial Limited as a secretary on 2016-09-01
dot icon07/09/2016
Director's details changed for Matthew William Haclett on 2016-08-29
dot icon24/08/2016
Appointment of Doctor Antonia Emily Duckham as a director on 2016-05-09
dot icon14/06/2016
Appointment of Hulus Hassan as a director on 2016-05-09
dot icon14/06/2016
Appointment of Robert Poulden as a secretary on 2016-05-09
dot icon25/05/2016
Appointment of Nancy Jo Reynolds as a director on 2016-05-09
dot icon25/05/2016
Appointment of Alan James Frankton as a director on 2016-05-09
dot icon19/05/2016
Appointment of Matthew William Haclett as a director on 2016-05-09
dot icon06/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/04/2012
Appointment of Ms Kate Goodall as a director
dot icon17/02/2012
Registered office address changed from 49 -50 Windmill Street Gravesend Kent DA12 1BG on 2012-02-17
dot icon31/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/02/2011
Termination of appointment of Roderick Mackinnon as a director
dot icon24/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon10/02/2011
Appointment of Ms Emma Walker as a director
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/07/2010
Termination of appointment of Ann Seago as a director
dot icon21/07/2010
Termination of appointment of a director
dot icon25/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon14/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 05/01/09; full list of members
dot icon25/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 05/01/08; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon21/02/2007
Return made up to 05/01/07; full list of members
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/03/2006
Director resigned
dot icon17/01/2006
Return made up to 05/01/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon10/01/2005
Return made up to 05/01/05; full list of members
dot icon10/12/2004
Director's particulars changed
dot icon01/12/2004
Director's particulars changed
dot icon01/12/2004
Director's particulars changed
dot icon01/12/2004
Director's particulars changed
dot icon06/02/2004
Return made up to 05/01/04; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/11/2003
New secretary appointed
dot icon22/10/2003
Return made up to 05/01/03; full list of members
dot icon22/10/2003
Registered office changed on 22/10/03 from: 35 tranquil vale blackheath london SE3 0BU
dot icon10/02/2003
Return made up to 05/01/02; change of members
dot icon24/09/2002
Compulsory strike-off action has been discontinued
dot icon23/09/2002
Total exemption small company accounts made up to 2000-12-31
dot icon23/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/08/2002
First Gazette notice for compulsory strike-off
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon01/08/2001
Director resigned
dot icon08/07/2001
Director resigned
dot icon08/07/2001
New secretary appointed
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
Registered office changed on 08/07/01 from: flat 3 16 kidbrooke grove blackheath london SE3 0LF
dot icon01/02/2001
Return made up to 05/01/01; full list of members
dot icon21/12/2000
Director resigned
dot icon21/12/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon11/01/2000
Return made up to 05/01/00; full list of members
dot icon26/11/1999
Director resigned
dot icon26/11/1999
New director appointed
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 05/01/99; full list of members
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon01/07/1998
Registered office changed on 01/07/98 from: flat 2 16,kidbrooke grove blackheath london SE3 0LF
dot icon01/07/1998
Return made up to 05/01/98; full list of members
dot icon23/06/1998
Director's particulars changed
dot icon23/06/1998
Director resigned
dot icon23/06/1998
Secretary resigned
dot icon23/06/1998
New secretary appointed
dot icon23/06/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Full accounts made up to 1996-12-31
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
New secretary appointed
dot icon19/02/1997
Return made up to 05/01/97; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon05/03/1996
Return made up to 05/01/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Return made up to 05/01/95; change of members
dot icon15/02/1995
New director appointed
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon08/04/1994
Return made up to 05/01/94; full list of members
dot icon20/03/1994
New director appointed
dot icon17/11/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Director resigned
dot icon12/02/1993
Return made up to 05/01/93; no change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon05/03/1992
Director resigned;new director appointed
dot icon05/03/1992
Return made up to 05/01/92; full list of members
dot icon12/02/1992
Full accounts made up to 1990-12-31
dot icon03/10/1991
Director resigned
dot icon06/06/1991
Return made up to 31/12/90; full list of members
dot icon10/01/1991
Auditor's resignation
dot icon12/03/1990
Secretary resigned;new secretary appointed
dot icon12/03/1990
New director appointed
dot icon12/03/1990
New director appointed
dot icon12/03/1990
Full accounts made up to 1989-12-31
dot icon12/03/1990
Return made up to 05/01/90; full list of members
dot icon30/01/1990
Full accounts made up to 1988-12-31
dot icon30/01/1989
Registered office changed on 30/01/89 from: flat 3 13 kidbrooke grove london SE3
dot icon30/01/1989
Secretary resigned;new secretary appointed
dot icon30/01/1989
New director appointed
dot icon30/01/1989
Director resigned
dot icon30/01/1989
New director appointed
dot icon30/01/1989
Return made up to 19/12/88; full list of members
dot icon09/05/1988
Full accounts made up to 1987-12-31
dot icon09/05/1988
Full accounts made up to 1986-12-31
dot icon08/02/1988
Auditor's resignation
dot icon10/11/1987
Director resigned;new director appointed
dot icon10/11/1987
Return made up to 02/11/87; full list of members
dot icon10/11/1987
Director resigned;new director appointed
dot icon10/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon10/11/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Full accounts made up to 1985-12-31
dot icon30/07/1986
Full accounts made up to 1984-12-31
dot icon11/06/1986
Return made up to 30/04/86; full list of members
dot icon11/06/1986
Director resigned;new director appointed
dot icon09/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1986
Registered office changed on 09/06/86 from: flat 3 16 kidbrooke grove blackheath SE3 0LF
dot icon06/10/1982
Certificate of change of name
dot icon13/07/1982
Incorporation
dot icon13/07/1982
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
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
8.00
-
0.00
-
-
2022
0
10.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/09/2016 - Present
746
Stevens, Sharon
Director
19/11/1999 - 12/06/2000
2
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
01/09/2003 - 01/09/2016
122
Goodall, Kate Margaret
Director
19/08/2011 - 10/02/2017
4
Driscoll, Caroline Mary
Director
31/08/1993 - 23/04/2001
1

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 16 KIDBROOKE GROVE MANAGEMENT LIMITED

16 KIDBROOKE GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 13/07/1982 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 6 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 16 KIDBROOKE GROVE MANAGEMENT LIMITED?

toggle

16 KIDBROOKE GROVE MANAGEMENT LIMITED is currently Active. It was registered on 13/07/1982 .

Where is 16 KIDBROOKE GROVE MANAGEMENT LIMITED located?

toggle

16 KIDBROOKE GROVE MANAGEMENT LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does 16 KIDBROOKE GROVE MANAGEMENT LIMITED do?

toggle

16 KIDBROOKE GROVE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 KIDBROOKE GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Hulus Hassan on 2026-03-09.