50 STUART ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

50 STUART ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08500816

Incorporation date

23/04/2013

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 23/04/2013)
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 icon09/03/2026
Director's details changed for George Selley on 2026-03-09
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon13/02/2026
Termination of appointment of Magdalena Zofia Mis as a director on 2026-02-06
dot icon04/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon21/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon20/01/2025
Appointment of Ms Magdalena Zofia Mis as a director on 2025-01-20
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon17/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon06/01/2023
Appointment of George Selley as a director on 2023-01-04
dot icon23/12/2022
Termination of appointment of Richard Homer as a director on 2022-12-16
dot icon18/11/2022
Termination of appointment of Joel Dommett as a director on 2019-07-09
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon25/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon04/06/2021
Termination of appointment of Alice Victoria Louise Hobden as a director on 2021-06-04
dot icon17/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon02/10/2019
Termination of appointment of Tom Haimovici as a director on 2019-10-02
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon28/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/08/2018
Termination of appointment of Rowland Hardwick as a director on 2018-08-28
dot icon28/08/2018
Termination of appointment of Julia Claire Hardy as a director on 2018-08-28
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon13/02/2018
Registered office address changed from C/O Ms B Dellin Flat 3 the Print House 50 Stuart Road London SE15 3BE England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-02-13
dot icon11/02/2018
Appointment of Prime Management (Ps) Limited as a secretary on 2018-02-01
dot icon04/09/2017
Micro company accounts made up to 2016-09-30
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon04/06/2017
Previous accounting period shortened from 2017-06-19 to 2016-09-30
dot icon05/04/2017
Termination of appointment of Birgit Dellin as a director on 2017-03-28
dot icon08/03/2017
Total exemption full accounts made up to 2016-06-19
dot icon29/07/2016
Appointment of Sonia Patel as a director on 2016-07-21
dot icon30/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon30/06/2016
Director's details changed for Richard Homer on 2015-06-05
dot icon10/03/2016
Accounts for a dormant company made up to 2015-06-19
dot icon13/01/2016
Previous accounting period extended from 2015-04-30 to 2015-06-19
dot icon06/01/2016
Registered office address changed from C/O Ms B Dellin Flat 3, the Print House 50 Stuart Road London SE15 3BE England to C/O Ms B Dellin Flat 3 the Print House 50 Stuart Road London SE15 3BE on 2016-01-06
dot icon05/01/2016
Registered office address changed from 30 Church Street Gamlingay Sandy Cambridgeshire SG19 3JH to C/O Ms B Dellin Flat 3 the Print House 50 Stuart Road London SE15 3BE on 2016-01-05
dot icon05/08/2015
Termination of appointment of Sonia Patel as a director on 2015-07-29
dot icon04/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon04/06/2015
Director's details changed for Richard Homer on 2015-05-03
dot icon03/06/2015
Director's details changed for Mr Benjamin Peter Fisher on 2015-05-03
dot icon28/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon17/03/2015
Accounts for a dormant company made up to 2014-04-30
dot icon27/11/2014
Appointment of Tom Haimovici as a director on 2014-09-25
dot icon13/11/2014
Appointment of Anna Blythe as a director on 2014-09-25
dot icon13/11/2014
Appointment of Mr Joel Dommett as a director on 2014-09-25
dot icon12/11/2014
Appointment of Alice Victoria Louise Hobden as a director on 2014-09-25
dot icon12/11/2014
Appointment of Andrew John Nelson Wills as a director on 2014-09-25
dot icon12/11/2014
Appointment of Richard Homer as a director on 2014-09-25
dot icon12/11/2014
Appointment of Birgit Dellin as a director on 2014-09-25
dot icon12/11/2014
Appointment of Sonia Patel as a director on 2014-09-25
dot icon12/11/2014
Appointment of Rowland Hardwick as a director on 2014-09-25
dot icon12/11/2014
Appointment of Mr Benjamin Peter Fisher as a director on 2014-09-25
dot icon12/11/2014
Appointment of Julia Claire Hardy as a director on 2014-09-25
dot icon12/11/2014
Termination of appointment of Philip Haith as a director on 2014-09-25
dot icon07/10/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon02/10/2014
Registered office address changed from 50 Stuart Road London SE15 3BE to 30 Church Street Gamlingay Sandy Cambridgeshire SG19 3JH on 2014-10-02
dot icon23/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/05/2026
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
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sonia
Director
21/07/2016 - Present
3
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/02/2018 - Present
746
Mis, Magdalena Zofia
Director
20/01/2025 - 06/02/2026
2
Homer, Richard
Director
25/09/2014 - 16/12/2022
-
Blythe, Anna
Director
25/09/2014 - 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 50 STUART ROAD RESIDENTS ASSOCIATION LIMITED

50 STUART ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 23/04/2013 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 50 STUART ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

50 STUART ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 23/04/2013 .

Where is 50 STUART ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

50 STUART ROAD RESIDENTS ASSOCIATION LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does 50 STUART ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

50 STUART ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 50 STUART ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 09/03/2026: 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.