BROMLEY ROAD (CATFORD) MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BROMLEY ROAD (CATFORD) MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00965746

Incorporation date

10/11/1969

Size

Dormant

Contacts

Registered address

Registered address

Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1969)
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-29
dot icon17/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon29/04/2025
Registered office address changed from PO Box 006 Eden House Enterprise Way Edenbridge TN8 6HF England to Imperial House 21-25 North Street Bromley BR1 1SD on 2025-04-29
dot icon29/04/2025
Registered office address changed from Imperial House 21-25 North Street Bromley BR1 1SD United Kingdom to Imperial House 21-25 North Street Bromley BR1 1SD on 2025-04-29
dot icon25/04/2025
Appointment of Parkfords Management Limited as a secretary on 2025-04-18
dot icon23/04/2025
Termination of appointment of Southern Counties Management Limited as a secretary on 2025-04-18
dot icon05/11/2024
Termination of appointment of Anthony Michael Young as a director on 2024-11-05
dot icon22/05/2024
Accounts for a dormant company made up to 2023-09-29
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon18/12/2023
Termination of appointment of Rita Rupal as a director on 2023-12-01
dot icon18/12/2023
Appointment of Mr Anthony Michael Young as a director on 2023-11-14
dot icon21/06/2023
Accounts for a dormant company made up to 2022-09-29
dot icon05/06/2023
Appointment of Southern Counties Management Limited as a secretary on 2023-06-05
dot icon05/06/2023
Confirmation statement made on 2023-05-12 with updates
dot icon09/05/2023
Appointment of Deborah Jane Wright as a director on 2023-03-07
dot icon18/04/2023
Appointment of Ms Tanya-Marie Louise Robinson as a director on 2023-03-07
dot icon18/04/2023
Termination of appointment of Anne Marie O Sullivan as a director on 2023-03-07
dot icon28/03/2023
Termination of appointment of Maureen Anne Adams as a director on 2023-03-07
dot icon28/03/2023
Termination of appointment of Valerie Elizabeth Carrier as a director on 2023-03-07
dot icon28/03/2023
Termination of appointment of Sivasubramaniam Basharan as a director on 2023-03-07
dot icon28/03/2023
Termination of appointment of Ross Alexander Neal as a director on 2023-03-07
dot icon28/03/2023
Termination of appointment of Jack Rochford Copeland as a director on 2023-03-07
dot icon28/03/2023
Termination of appointment of Anthony Michael Young as a director on 2023-03-07
dot icon28/03/2023
Termination of appointment of George Noden as a director on 2023-03-07
dot icon05/10/2022
Appointment of Mr Anthony Michael Young as a director on 2022-10-04
dot icon03/10/2022
Registered office address changed from , Eden House Enterprise Way, Edenbridge, Kent, TN8 6HF, United Kingdom to PO Box 006 Eden House Enterprise Way Edenbridge TN8 6HF on 2022-10-03
dot icon03/10/2022
Appointment of Miss Anne Marie O Sullivan as a director on 2022-03-08
dot icon30/09/2022
Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB to PO Box 006 Eden House Enterprise Way Edenbridge TN8 6HF on 2022-09-30
dot icon30/09/2022
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-09-28
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon07/01/2022
Appointment of Mrs Valerie Elizabeth Carrier as a director on 2021-12-06
dot icon04/11/2021
Micro company accounts made up to 2021-09-29
dot icon07/07/2021
Termination of appointment of Simon Rose as a director on 2021-06-28
dot icon21/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon30/11/2020
Micro company accounts made up to 2020-09-29
dot icon20/05/2020
Termination of appointment of Yemisi Rachael Luwoye as a director on 2020-05-11
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon16/04/2020
Micro company accounts made up to 2019-09-29
dot icon30/10/2019
Termination of appointment of Valerie Elizabeth Carrier as a director on 2019-10-22
dot icon17/09/2019
Termination of appointment of Theresa Mary Young as a director on 2019-06-17
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon01/02/2019
Micro company accounts made up to 2018-09-29
dot icon25/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-09-29
dot icon29/06/2017
Micro company accounts made up to 2016-09-29
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon16/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon28/01/2016
Accounts for a dormant company made up to 2015-09-29
dot icon23/07/2015
Termination of appointment of Robert John Reynolds as a director on 2015-05-08
dot icon18/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon05/05/2015
Appointment of Ms Rita Rupal as a director on 2015-05-05
dot icon23/02/2015
Total exemption full accounts made up to 2014-09-29
dot icon29/08/2014
Appointment of Ms Yemisi Rachael Luwoye as a director on 2014-08-29
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-09-28
dot icon14/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon12/04/2013
Total exemption full accounts made up to 2012-09-28
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-09-29
dot icon13/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-09-29
dot icon23/12/2010
Appointment of Mr Simon Rose as a director
dot icon06/12/2010
Appointment of Mr Ross Alexander Neal as a director
dot icon06/10/2010
Registered office address changed from , Christopher Wren Yard 117 High Street, Croydon, Surrey, CR0 1QG on 2010-10-06
dot icon26/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon25/05/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon25/05/2010
Termination of appointment of Hml Company Secretarial Services as a director
dot icon02/03/2010
Accounts made up to 2009-09-29
dot icon13/05/2009
Return made up to 12/05/09; full list of members
dot icon04/05/2009
Accounts made up to 2008-09-29
dot icon20/03/2009
Appointment terminated director daniel couse
dot icon09/06/2008
Director appointed hml company secretarial services
dot icon06/06/2008
Appointment terminated secretary andertons LIMITED
dot icon14/05/2008
Return made up to 12/05/08; full list of members
dot icon03/04/2008
Appointment terminated director shanmugarajah sabesan
dot icon19/03/2008
Accounts made up to 2007-09-29
dot icon07/03/2008
Registered office changed on 07/03/2008 from, 1ST floor christopher wren yard, 117 high street, croydon, CR0 1QG
dot icon20/08/2007
Director resigned
dot icon18/06/2007
Return made up to 12/05/07; full list of members
dot icon02/06/2007
Accounts made up to 2006-09-29
dot icon02/08/2006
Return made up to 12/05/06; full list of members
dot icon20/06/2006
Accounts made up to 2005-09-29
dot icon23/11/2005
Director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director's particulars changed
dot icon02/08/2005
Accounts made up to 2004-09-29
dot icon13/05/2005
Return made up to 12/05/05; full list of members
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
Secretary resigned
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon01/10/2004
Return made up to 12/05/04; change of members
dot icon13/05/2004
Accounts made up to 2003-09-29
dot icon16/12/2003
New director appointed
dot icon04/09/2003
Accounts made up to 2002-09-29
dot icon28/06/2003
Return made up to 12/05/03; change of members
dot icon24/04/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon17/06/2002
Return made up to 12/05/02; full list of members
dot icon29/04/2002
Accounts made up to 2001-09-29
dot icon16/10/2001
Return made up to 12/05/01; full list of members
dot icon01/05/2001
Accounts made up to 2000-09-29
dot icon13/06/2000
Return made up to 12/05/00; full list of members
dot icon18/02/2000
Accounts made up to 1999-09-29
dot icon23/07/1999
New director appointed
dot icon18/06/1999
Director resigned
dot icon18/06/1999
Director resigned
dot icon18/06/1999
Return made up to 12/05/99; change of members
dot icon10/05/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon13/04/1999
Accounts made up to 1998-09-29
dot icon22/03/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon01/06/1998
Registered office changed on 01/06/98 from:\5/7 selsdon road, south croydon, CR2 6PU
dot icon01/06/1998
Return made up to 12/05/98; full list of members
dot icon27/04/1998
Accounts made up to 1997-09-29
dot icon26/09/1997
Director resigned
dot icon16/06/1997
Accounts made up to 1996-09-29
dot icon06/06/1997
Return made up to 12/05/97; no change of members
dot icon24/07/1996
Accounts made up to 1995-09-29
dot icon14/06/1996
Return made up to 12/05/96; no change of members
dot icon25/08/1995
Registered office changed on 25/08/95 from:\150 high street, sevenoaks, kent, TN13 1XE
dot icon25/08/1995
Return made up to 12/05/95; full list of members
dot icon26/04/1995
Accounts for a small company made up to 1994-09-29
dot icon09/11/1994
Auditor's resignation
dot icon18/08/1994
Return made up to 12/05/94; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-09-29
dot icon08/09/1993
Return made up to 12/05/93; full list of members
dot icon06/06/1993
Director resigned;new director appointed
dot icon21/04/1993
Accounts made up to 1992-09-29
dot icon09/03/1993
Director resigned;new director appointed
dot icon09/03/1993
Director resigned;new director appointed
dot icon09/03/1993
Secretary resigned;new secretary appointed
dot icon09/03/1993
Return made up to 12/05/92; change of members
dot icon04/06/1992
Accounts made up to 1991-09-29
dot icon04/06/1992
Registered office changed on 04/06/92 from:\4 caroline court, 398 bromley road, london, SE6 2RX
dot icon03/07/1991
Return made up to 12/05/91; no change of members
dot icon29/01/1991
Return made up to 17/06/90; full list of members
dot icon29/01/1991
Accounts made up to 1990-09-29
dot icon05/12/1990
Secretary resigned;new secretary appointed
dot icon11/12/1989
Accounts made up to 1989-09-29
dot icon07/12/1989
Director resigned;new director appointed
dot icon07/12/1989
Director resigned;new director appointed
dot icon07/12/1989
Director resigned
dot icon19/05/1989
Return made up to 12/05/89; full list of members
dot icon07/04/1989
Accounts made up to 1988-09-29
dot icon30/03/1989
Return made up to 31/12/88; full list of members
dot icon17/03/1989
Accounts made up to 1987-09-29
dot icon19/02/1989
Director resigned;new director appointed
dot icon10/08/1988
Secretary resigned;new secretary appointed
dot icon04/08/1988
Return made up to 31/12/87; full list of members
dot icon07/09/1987
Accounting reference date shortened from 31/12 to 29/09
dot icon22/07/1987
Accounts made up to 1986-09-29
dot icon22/07/1987
Return made up to 31/12/86; full list of members
dot icon10/11/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
141.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARKFORDS MANAGEMENT LTD
Corporate Secretary
18/04/2025 - Present
47
Rupal, Rita
Director
05/05/2015 - 01/12/2023
5
SOUTHERN COUNTIES MANAGEMENT
Corporate Secretary
05/06/2023 - 18/04/2025
33
Carrier, Valerie Elizabeth
Director
06/12/2021 - 07/03/2023
2
Neal, Ross Alexander
Director
06/12/2010 - 07/03/2023
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMLEY ROAD (CATFORD) MAINTENANCE LIMITED

BROMLEY ROAD (CATFORD) MAINTENANCE LIMITED is an(a) Active company incorporated on 10/11/1969 with the registered office located at Imperial House, 21-25 North Street, Bromley BR1 1SD. There are currently 3 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 BROMLEY ROAD (CATFORD) MAINTENANCE LIMITED?

toggle

BROMLEY ROAD (CATFORD) MAINTENANCE LIMITED is currently Active. It was registered on 10/11/1969 .

Where is BROMLEY ROAD (CATFORD) MAINTENANCE LIMITED located?

toggle

BROMLEY ROAD (CATFORD) MAINTENANCE LIMITED is registered at Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does BROMLEY ROAD (CATFORD) MAINTENANCE LIMITED do?

toggle

BROMLEY ROAD (CATFORD) MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROMLEY ROAD (CATFORD) MAINTENANCE LIMITED?

toggle

The latest filing was on 05/06/2025: Accounts for a dormant company made up to 2024-09-29.