CROWN COURT BROMLEY RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CROWN COURT BROMLEY RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06290982

Incorporation date

25/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2007)
dot icon09/03/2026
Director's details changed for Mr Giovanni Bertolucci on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Scott Anthony Barnard on 2026-03-09
dot icon09/03/2026
Director's details changed for Ms Christiana Mary Eastwood on 2026-03-09
dot icon09/03/2026
Director's details changed for Ms Helen Taylor on 2026-03-09
dot icon09/03/2026
Director's details changed for Ms Julie Pratten 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 icon09/03/2026
Director's details changed for Ms Nicola Jane Shepherd on 2026-03-09
dot icon28/01/2026
Micro company accounts made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon20/02/2024
Micro company accounts made up to 2023-06-30
dot icon29/08/2023
Appointment of Mr Scott Anthony Barnard as a director on 2023-08-29
dot icon29/08/2023
Appointment of Ms Christiana Mary Eastwood as a director on 2023-08-29
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon14/06/2023
Termination of appointment of Sara Whitehorn as a director on 2023-05-31
dot icon17/05/2023
Appointment of Mr Giovanni Bertolucci as a director on 2023-05-10
dot icon03/05/2023
Appointment of Ms Nicola Jane Shepherd as a director on 2023-04-28
dot icon16/11/2022
Micro company accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon17/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon28/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon22/10/2018
Secretary's details changed for Prime Property Management (Ps) Ltd on 2018-10-19
dot icon02/08/2018
Appointment of Prime Property Management (Ps) Ltd as a secretary on 2018-08-02
dot icon02/08/2018
Termination of appointment of Stephen Wiles as a secretary on 2018-08-02
dot icon02/08/2018
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 2018-08-02
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon21/11/2016
Appointment of Ms Helen Taylor as a director on 2016-11-07
dot icon16/11/2016
Appointment of Ms Julie Pratten as a director on 2016-11-07
dot icon14/11/2016
Termination of appointment of David William Fleming as a director on 2016-11-07
dot icon18/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon24/07/2016
Termination of appointment of Michael Pratten as a director on 2016-03-01
dot icon24/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon09/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon16/08/2015
Director's details changed for Ms Sara Whiltehorn on 2015-08-01
dot icon16/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon24/07/2015
Appointment of Mr David William Fleming as a director on 2015-07-17
dot icon20/07/2015
Appointment of Ms Sara Whiltehorn as a director on 2015-07-17
dot icon13/05/2015
Termination of appointment of Paul Moloney as a director on 2015-05-07
dot icon10/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon19/08/2014
Appointment of Mr Michael Pratten as a director on 2014-08-18
dot icon19/08/2014
Appointment of Mr Paul Moloney as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of Amy Kennedy as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of Jim Raymond Samborg as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of David William Fleming as a director on 2013-05-20
dot icon18/08/2014
Appointment of Mr Stephen Wiles as a secretary on 2014-08-18
dot icon18/08/2014
Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to 19a Chantry Lane Bromley BR2 9QL on 2014-08-18
dot icon18/08/2014
Termination of appointment of Christopher John Gardner as a secretary on 2014-08-18
dot icon06/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon06/08/2014
Secretary's details changed for Mr Christopher John Gardner on 2014-08-06
dot icon02/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/03/2014
Appointment of Mr Jim Raymond Samborg as a director
dot icon10/09/2013
Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 2013-09-10
dot icon01/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon01/08/2013
Appointment of Miss Amy Kennedy as a director
dot icon01/08/2013
Termination of appointment of Clare Long as a director
dot icon01/08/2013
Termination of appointment of Sara Whitehorn as a director
dot icon02/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon14/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon06/10/2011
Termination of appointment of Nicola Shepherd as a director
dot icon15/08/2011
Appointment of Miss Clare Long as a director
dot icon01/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon26/07/2010
Director's details changed for David William Fleming on 2010-01-01
dot icon26/07/2010
Director's details changed for Ms Sara Ann Whitehorn on 2010-01-01
dot icon26/07/2010
Director's details changed for Nicola Jane Shepherd on 2010-01-01
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon15/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/07/2009
Return made up to 19/07/09; full list of members
dot icon24/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/09/2008
Registered office changed on 10/09/2008 from 50 pickhurst park bromley kent BR2 0TW united kingdom
dot icon11/08/2008
Director appointed ms sara ann whitehorn
dot icon04/08/2008
Secretary appointed mr christopher john gardner
dot icon04/08/2008
Registered office changed on 04/08/2008 from 5 crown court, victoria road bromley kent BR2 9PR
dot icon04/08/2008
Appointment terminated secretary nicola wilson
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon21/07/2008
Location of register of members
dot icon21/07/2008
Location of debenture register
dot icon21/07/2008
Appointment terminated director jason gentles
dot icon27/09/2007
Secretary resigned;director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Ad 25/06/07--------- £ si 9@1=9 £ ic 1/10
dot icon02/07/2007
Resolutions
dot icon25/06/2007
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
30/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Nicola Jane
Director
28/04/2023 - Present
-
Shepherd, Nicola Jane
Director
25/06/2007 - 05/10/2011
-
Mr Giovanni Bertolucci
Director
10/05/2023 - Present
2
Whitehorn, Sara
Director
17/07/2015 - 31/05/2023
-
Barnard, Scott Anthony
Director
29/08/2023 - 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 CROWN COURT BROMLEY RESIDENTS LIMITED

CROWN COURT BROMLEY RESIDENTS LIMITED is an(a) Active company incorporated on 25/06/2007 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 CROWN COURT BROMLEY RESIDENTS LIMITED?

toggle

CROWN COURT BROMLEY RESIDENTS LIMITED is currently Active. It was registered on 25/06/2007 .

Where is CROWN COURT BROMLEY RESIDENTS LIMITED located?

toggle

CROWN COURT BROMLEY RESIDENTS LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does CROWN COURT BROMLEY RESIDENTS LIMITED do?

toggle

CROWN COURT BROMLEY RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CROWN COURT BROMLEY RESIDENTS LIMITED?

toggle

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