EVERGLADES COURT MANAGEMENT (BROMLEY) LIMITED

Register to unlock more data on OkredoRegister

EVERGLADES COURT MANAGEMENT (BROMLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01049834

Incorporation date

13/04/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Manor Farm, Manor Road, Bexley DA5 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1972)
dot icon30/03/2026
Director's details changed for Helen Catherine Paul on 2026-03-30
dot icon19/03/2026
Registered office address changed from 41 the Oval Sidcup DA15 9ER England to Unit 1 Manor Farm Manor Road Bexley DA5 3LX on 2026-03-19
dot icon19/03/2026
Secretary's details changed for Hammond Properties Management Limited on 2026-03-19
dot icon19/03/2026
Director's details changed for Bridget Mary Andrews on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Nicholas John Barber on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Neil Graham Dobson on 2026-03-19
dot icon19/03/2026
Director's details changed for Martin Ian Mcwilliams on 2026-03-19
dot icon11/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon07/05/2025
Termination of appointment of Derek Jonathan Lee as a secretary on 2025-05-01
dot icon07/05/2025
Appointment of Hammond Properties Management Limited as a secretary on 2025-05-01
dot icon15/04/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to 41 the Oval the Oval Sidcup DA15 9ER on 2025-04-15
dot icon15/07/2024
Appointment of Mr Nicholas John Barber as a director on 2024-07-10
dot icon09/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Neil Graham Dobson on 2024-07-09
dot icon09/07/2024
Director's details changed for Helen Catherine Paul on 2024-07-09
dot icon09/07/2024
Director's details changed for Martin Ian Mcwilliams on 2024-07-09
dot icon09/07/2024
Director's details changed for Bridget Mary Andrews on 2024-07-09
dot icon09/07/2024
Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon08/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-05
dot icon08/07/2024
Director's details changed for Helen Catherine Paul on 2024-07-05
dot icon08/07/2024
Director's details changed for Martin Ian Mcwilliams on 2024-07-05
dot icon08/07/2024
Director's details changed for Bridget Mary Andrews on 2024-07-05
dot icon08/07/2024
Director's details changed for Mr Neil Graham Dobson on 2024-07-05
dot icon08/07/2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-08
dot icon09/06/2024
Micro company accounts made up to 2023-09-30
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon17/01/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-01-02
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon09/11/2021
Termination of appointment of Raymond Neil Rockman as a director on 2021-11-02
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon01/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon05/05/2021
Termination of appointment of Iain Cameron Black as a director on 2021-05-04
dot icon02/07/2020
Micro company accounts made up to 2019-09-30
dot icon22/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon06/07/2018
Micro company accounts made up to 2017-09-30
dot icon18/06/2018
Registered office address changed from C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2018-06-18
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon31/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon20/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon09/02/2016
Appointment of Mr Neil Graham Dobson as a director on 2016-02-03
dot icon10/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon28/05/2015
Registered office address changed from Everglades 43 Shortlands Road Bromley BR2 0XW England to C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF on 2015-05-28
dot icon28/05/2015
Appointment of Mr Derek Jonathan Lee as a secretary on 2014-09-30
dot icon30/04/2015
Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to Everglades 43 Shortlands Road Bromley BR2 0XW on 2015-04-30
dot icon30/04/2015
Termination of appointment of David Edward Lambert as a secretary on 2015-04-30
dot icon25/02/2015
Accounts for a small company made up to 2014-09-29
dot icon19/06/2014
Accounts for a small company made up to 2013-09-29
dot icon21/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon15/07/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon15/07/2013
Director's details changed for Raymond Neil Rockman on 2013-05-16
dot icon15/07/2013
Director's details changed for Martin Ian Mcwilliams on 2013-05-16
dot icon15/07/2013
Director's details changed for Helen Catherine Paul on 2013-05-16
dot icon15/07/2013
Director's details changed for Iain Cameron Black on 2013-05-16
dot icon15/07/2013
Director's details changed for Bridget Mary Andrews on 2013-05-16
dot icon01/07/2013
Accounts for a small company made up to 2012-09-29
dot icon07/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-09-29
dot icon19/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon19/07/2011
Registered office address changed from 120 High Street Penge London SE20 7EZ on 2011-07-19
dot icon22/06/2011
Full accounts made up to 2010-09-29
dot icon01/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon01/07/2010
Director's details changed for Raymond Neil Rockman on 2009-10-01
dot icon01/07/2010
Director's details changed for Iain Cameron Black on 2009-10-01
dot icon01/07/2010
Director's details changed for Helen Catherine Paul on 2009-10-01
dot icon01/07/2010
Director's details changed for Martin Ian Mcwilliams on 2009-10-01
dot icon01/07/2010
Director's details changed for Bridget Mary Andrews on 2009-10-01
dot icon30/06/2010
Full accounts made up to 2009-09-29
dot icon02/10/2009
Director appointed bridget mary andrews
dot icon28/07/2009
Full accounts made up to 2008-09-29
dot icon11/06/2009
Return made up to 17/05/09; full list of members
dot icon29/08/2008
Return made up to 17/05/08; full list of members
dot icon28/08/2008
Appointment terminated director john hatwell
dot icon29/07/2008
Full accounts made up to 2007-09-29
dot icon23/10/2007
Return made up to 17/05/07; no change of members
dot icon15/03/2007
Total exemption full accounts made up to 2006-09-29
dot icon13/03/2007
Director resigned
dot icon26/07/2006
Return made up to 17/05/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-09-29
dot icon26/01/2006
New director appointed
dot icon15/12/2005
Director's particulars changed
dot icon08/12/2005
Director resigned
dot icon25/07/2005
Return made up to 17/05/05; full list of members
dot icon25/04/2005
Partial exemption accounts made up to 2004-09-29
dot icon19/10/2004
Return made up to 17/05/04; full list of members
dot icon03/11/2003
Partial exemption accounts made up to 2003-09-29
dot icon03/11/2003
Partial exemption accounts made up to 2002-09-29
dot icon09/06/2003
Return made up to 17/05/03; full list of members
dot icon12/05/2003
Partial exemption accounts made up to 2001-09-29
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Return made up to 17/05/02; full list of members
dot icon31/10/2001
Partial exemption accounts made up to 2000-09-30
dot icon06/09/2001
Return made up to 17/05/01; full list of members
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
New secretary appointed
dot icon29/01/2001
Registered office changed on 29/01/01 from: melbury house 34 southborough road bromley kent BR1 2EB
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon12/06/2000
Return made up to 17/05/00; no change of members
dot icon05/05/2000
Return made up to 17/05/99; no change of members
dot icon28/03/2000
Full accounts made up to 1999-09-29
dot icon18/10/1999
Director resigned
dot icon05/10/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon28/04/1999
Full accounts made up to 1998-09-29
dot icon19/03/1999
Director resigned
dot icon04/06/1998
Return made up to 17/05/98; full list of members
dot icon12/03/1998
Accounts for a small company made up to 1997-09-29
dot icon02/10/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon08/07/1997
Return made up to 17/05/97; full list of members
dot icon02/06/1997
Director resigned
dot icon02/04/1997
Full accounts made up to 1996-09-29
dot icon13/03/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon22/07/1996
Return made up to 17/05/96; no change of members
dot icon03/07/1996
Director resigned
dot icon20/05/1996
Full accounts made up to 1995-09-29
dot icon15/04/1996
Director's particulars changed
dot icon20/03/1996
New director appointed
dot icon21/12/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon11/09/1995
Director resigned
dot icon11/09/1995
Director resigned
dot icon05/07/1995
Return made up to 17/05/95; no change of members
dot icon21/03/1995
Full accounts made up to 1994-09-29
dot icon17/02/1995
Director resigned
dot icon31/05/1994
Return made up to 17/05/94; full list of members
dot icon13/05/1994
Full accounts made up to 1993-09-29
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon14/09/1993
New director appointed
dot icon02/06/1993
Return made up to 17/05/93; change of members
dot icon15/04/1993
Full accounts made up to 1992-09-30
dot icon14/08/1992
New director appointed
dot icon14/08/1992
Return made up to 17/05/92; no change of members
dot icon27/04/1992
Registered office changed on 27/04/92 from: stayton house 93 stayton road sutton surrey SM1 2UQ
dot icon31/03/1992
Accounts for a small company made up to 1991-09-29
dot icon13/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon22/07/1991
Return made up to 17/05/91; full list of members
dot icon22/07/1991
Accounts for a small company made up to 1990-09-29
dot icon22/07/1991
Return made up to 17/05/90; full list of members
dot icon13/03/1991
Return made up to 14/06/89; full list of members
dot icon25/01/1991
New director appointed
dot icon06/11/1990
Full accounts made up to 1989-09-29
dot icon21/01/1990
Accounts for a small company made up to 1988-09-29
dot icon20/04/1989
Return made up to 17/05/88; full list of members
dot icon05/12/1988
New director appointed
dot icon03/08/1988
Accounts for a small company made up to 1987-09-29
dot icon06/08/1987
Accounts for a small company made up to 1986-09-29
dot icon06/08/1987
Return made up to 06/07/87; full list of members
dot icon27/11/1986
New director appointed
dot icon07/05/1986
Accounts for a small company made up to 1985-09-29
dot icon07/05/1986
Return made up to 22/04/86; full list of members
dot icon13/04/1972
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
16/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMOND PROPERTIES MANAGEMENT LTD
Corporate Secretary
01/05/2025 - Present
48
Dobson, Neil Graham
Director
03/02/2016 - Present
3
Paul, Helen Catherine
Director
16/09/1997 - Present
4
Lee, Derek Jonathan
Secretary
30/09/2014 - 01/05/2025
-
Mcwilliams, Martin Ian
Director
13/09/1999 - 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 EVERGLADES COURT MANAGEMENT (BROMLEY) LIMITED

EVERGLADES COURT MANAGEMENT (BROMLEY) LIMITED is an(a) Active company incorporated on 13/04/1972 with the registered office located at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX. 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 EVERGLADES COURT MANAGEMENT (BROMLEY) LIMITED?

toggle

EVERGLADES COURT MANAGEMENT (BROMLEY) LIMITED is currently Active. It was registered on 13/04/1972 .

Where is EVERGLADES COURT MANAGEMENT (BROMLEY) LIMITED located?

toggle

EVERGLADES COURT MANAGEMENT (BROMLEY) LIMITED is registered at Unit 1 Manor Farm, Manor Road, Bexley DA5 3LX.

What does EVERGLADES COURT MANAGEMENT (BROMLEY) LIMITED do?

toggle

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

What is the latest filing for EVERGLADES COURT MANAGEMENT (BROMLEY) LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Helen Catherine Paul on 2026-03-30.