CAVERLEIGH PLACE (BROMLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVERLEIGH PLACE (BROMLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07741129

Incorporation date

15/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Caverleigh Place, Bromley BR1 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Appointment of Mr Richard James Perry as a director on 2024-08-15
dot icon30/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon26/03/2023
Registered office address changed from 1 Caverleigh Place Bromley Kent BR1 3FG to 2 Caverleigh Place Bromley BR1 3FG on 2023-03-26
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-15 with updates
dot icon26/11/2020
Appointment of Mr Bernardo Vilain Altit as a director on 2020-09-01
dot icon26/11/2020
Termination of appointment of Sylvie Gesser as a director on 2020-09-01
dot icon30/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon28/07/2020
Appointment of Mr Dan Zhang as a director on 2020-07-01
dot icon08/07/2020
Appointment of Mrs Alison Jane Bullyment as a secretary on 2020-07-01
dot icon08/07/2020
Termination of appointment of Alison Jane Bullyment as a director on 2020-07-01
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon09/08/2016
Appointment of Mr Mohsen Tehranian as a director on 2016-01-08
dot icon09/08/2016
Termination of appointment of Stephen Daniel Grimes as a director on 2016-01-08
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon27/03/2014
Registered office address changed from Sorbon 24-26 Aylesbury End Beaconsfield Bucks HP9 1LW United Kingdom on 2014-03-27
dot icon04/02/2014
Termination of appointment of Paul Giles as a secretary
dot icon04/02/2014
Termination of appointment of Nicholas Trott as a director
dot icon04/02/2014
Termination of appointment of Graham Lloyd as a director
dot icon04/02/2014
Appointment of Stephen Daniel Grimes as a director
dot icon04/02/2014
Appointment of Hongyi Zhang as a director
dot icon04/02/2014
Appointment of Mr Akin Ors as a director
dot icon04/02/2014
Appointment of Sylvie Gesser as a director
dot icon04/02/2014
Appointment of Alison Jane Bullyment as a director
dot icon30/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon30/08/2013
Director's details changed for Mr Nicholas Mark Trott on 2013-03-15
dot icon13/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/04/2013
Termination of appointment of Donald Tucker as a director
dot icon10/04/2013
Appointment of Paul Joseph Giles as a secretary
dot icon04/04/2013
Appointment of Mr Nicholas Mark Trott as a director
dot icon29/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon01/11/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon15/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tehranian, Mohsen, Dr
Director
08/01/2016 - Present
4
Zhang, Dan
Director
01/07/2020 - Present
4
Ors, Akin
Director
30/01/2014 - Present
-
Bullyment, Alison Jane
Secretary
01/07/2020 - Present
-
Altit, Bernardo Vilain
Director
01/09/2020 - 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 CAVERLEIGH PLACE (BROMLEY) MANAGEMENT COMPANY LIMITED

CAVERLEIGH PLACE (BROMLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/08/2011 with the registered office located at 2 Caverleigh Place, Bromley BR1 3FG. There are currently 7 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 CAVERLEIGH PLACE (BROMLEY) MANAGEMENT COMPANY LIMITED?

toggle

CAVERLEIGH PLACE (BROMLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/08/2011 .

Where is CAVERLEIGH PLACE (BROMLEY) MANAGEMENT COMPANY LIMITED located?

toggle

CAVERLEIGH PLACE (BROMLEY) MANAGEMENT COMPANY LIMITED is registered at 2 Caverleigh Place, Bromley BR1 3FG.

What does CAVERLEIGH PLACE (BROMLEY) MANAGEMENT COMPANY LIMITED do?

toggle

CAVERLEIGH PLACE (BROMLEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVERLEIGH PLACE (BROMLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2024-12-31.