ADDINGTON ROAD (SELSDON) PROPERTY MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

ADDINGTON ROAD (SELSDON) PROPERTY MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09785040

Incorporation date

18/09/2015

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 18/09/2015)
dot icon09/03/2026
Director's details changed for Mr Richard Denteh on 2026-03-09
dot icon09/03/2026
Director's details changed for Miss Argita Mustafa on 2026-03-09
dot icon09/03/2026
Director's details changed for Miss Susanne Singh on 2026-03-09
dot icon09/03/2026
Director's details changed for Miss Michelle Mcnicholas on 2026-03-09
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited 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 icon19/12/2025
Termination of appointment of Vasile Matei as a director on 2025-12-10
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon20/01/2025
Appointment of Mr Vasile Matei as a director on 2025-01-20
dot icon15/01/2025
Appointment of Miss Argita Mustafa as a director on 2025-01-15
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon23/01/2024
Termination of appointment of Leon Brooks as a director on 2024-01-12
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Termination of appointment of Joanne Bowes as a director on 2022-11-07
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon27/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/07/2021
Director's details changed for Miss Susanne Singh on 2021-07-19
dot icon19/07/2021
Director's details changed for Miss Michelle Mcnicholas on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Richard Denteh on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Leon Brooks on 2021-07-19
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon26/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/10/2018
Notification of a person with significant control statement
dot icon02/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Appointment of Prime Management (Ps) Limited as a secretary on 2018-09-17
dot icon17/09/2018
Registered office address changed from 3 Addington Road South Croydon CR2 8LE England to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 2018-09-17
dot icon05/09/2018
Registered office address changed from Portmore House Church Street Weybridge KT13 8DP England to 3 Addington Road South Croydon CR2 8LE on 2018-09-05
dot icon05/09/2018
Termination of appointment of Curchod & Co Llp as a secretary on 2018-08-30
dot icon20/09/2017
Register inspection address has been changed from Flat 8 Faversham House 232a Addington Road South Croydon CR2 8LE England to Portmore House 54 Church Street Weybridge KT13 8DP
dot icon19/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon19/09/2017
Cessation of Astindale Selsdon Limited as a person with significant control on 2017-06-22
dot icon20/07/2017
Termination of appointment of Christopher Ben Tompkins as a director on 2017-07-20
dot icon17/07/2017
Termination of appointment of Alexandra Jaross as a director on 2017-07-17
dot icon17/07/2017
Termination of appointment of Kirils Jaross as a director on 2017-07-17
dot icon14/06/2017
Total exemption small company accounts made up to 2016-12-31
dot icon12/06/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon05/06/2017
Registered office address changed from Flat 8 Faversham House 232a Addington Road South Croydon CR2 8LE England to Portmore House Church Street Weybridge KT13 8DP on 2017-06-05
dot icon05/06/2017
Appointment of Curchod & Co Llp as a secretary on 2017-06-05
dot icon08/11/2016
Register inspection address has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Flat 8 Faversham House 232a Addington Road South Croydon CR2 8LE
dot icon07/11/2016
Appointment of Miss Joanne Bowes as a director on 2016-11-07
dot icon07/11/2016
Register(s) moved to registered office address Flat 8 Faversham House 232a Addington Road South Croydon CR2 8LE
dot icon07/11/2016
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom to Flat 8 Faversham House 232a Addington Road South Croydon CR2 8LE on 2016-11-07
dot icon07/11/2016
Appointment of Mr Christopher Ben Tompkins as a director on 2016-11-07
dot icon07/11/2016
Termination of appointment of Nickolas Alan Latter as a director on 2016-11-07
dot icon07/11/2016
Appointment of Miss Michelle Mcnicholas as a director on 2016-11-07
dot icon07/11/2016
Appointment of Mr Richard Denteh as a director on 2016-11-07
dot icon07/11/2016
Appointment of Mrs Alexandra Jaross as a director on 2016-11-07
dot icon07/11/2016
Appointment of Mr Kirils Jaross as a director on 2016-11-07
dot icon07/11/2016
Appointment of Mr Leon Brooks as a director on 2016-11-07
dot icon07/11/2016
Appointment of Miss Susanne Singh as a director on 2016-11-07
dot icon04/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon16/10/2015
Register(s) moved to registered inspection location Griffin House 135 High Street Crawley West Sussex RH10 1DQ
dot icon16/10/2015
Register inspection address has been changed to Griffin House 135 High Street Crawley West Sussex RH10 1DQ
dot icon18/09/2015
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
28/08/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
17/09/2018 - Present
746
Bowes, Joanne
Director
07/11/2016 - 07/11/2022
-
Brooks, Leon
Director
07/11/2016 - 12/01/2024
-
Mustafa, Argita
Director
15/01/2025 - Present
-
Matei, Vasile
Director
20/01/2025 - 10/12/2025
-

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 ADDINGTON ROAD (SELSDON) PROPERTY MANAGEMENT LTD.

ADDINGTON ROAD (SELSDON) PROPERTY MANAGEMENT LTD. is an(a) Active company incorporated on 18/09/2015 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 5 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 ADDINGTON ROAD (SELSDON) PROPERTY MANAGEMENT LTD.?

toggle

ADDINGTON ROAD (SELSDON) PROPERTY MANAGEMENT LTD. is currently Active. It was registered on 18/09/2015 .

Where is ADDINGTON ROAD (SELSDON) PROPERTY MANAGEMENT LTD. located?

toggle

ADDINGTON ROAD (SELSDON) PROPERTY MANAGEMENT LTD. is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does ADDINGTON ROAD (SELSDON) PROPERTY MANAGEMENT LTD. do?

toggle

ADDINGTON ROAD (SELSDON) PROPERTY MANAGEMENT LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADDINGTON ROAD (SELSDON) PROPERTY MANAGEMENT LTD.?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Richard Denteh on 2026-03-09.