LONDON TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONDON TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681913

Incorporation date

28/01/1992

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 19/01/2023)
dot icon09/03/2026
Director's details changed for Mr Paul Coster on 2026-03-09
dot icon09/03/2026
Director's details changed for Miss Jennifer Lynn Fleming on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Shankar Velupillai on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Kevin Orr on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Mikko Douglas Gordon on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Robert Stephen Shed 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 icon09/03/2026
Director's details changed for Mr Odinaldo Teixeira Rodrigues on 2026-03-09
dot icon07/10/2025
Termination of appointment of Craig Earl Griffis as a director on 2025-10-07
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
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 icon27/03/2024
Micro company accounts made up to 2023-09-30
dot icon10/11/2023
Termination of appointment of Polly Augusta Marhant Powell as a director on 2023-11-10
dot icon24/07/2023
Appointment of Mr Shankar Velupillai as a director on 2023-07-24
dot icon14/07/2023
Appointment of Mr Craig Earl Griffis as a director on 2023-07-14
dot icon14/07/2023
Appointment of Mr Paul Coster as a director on 2023-07-14
dot icon14/07/2023
Appointment of Ms Polly Augusta Marhant Powell as a director on 2023-07-14
dot icon12/07/2023
Appointment of Mr Mikko Douglas Gordon as a director on 2023-07-12
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon19/01/2023
Micro company accounts made up to 2022-09-30
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
30/09/2024
dot iconNext confirmation date
11/06/2026
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
61.23K
-
0.00
-
-
2022
0
71.37K
-
0.00
-
-
2023
0
63.50K
-
0.00
-
-
2023
0
63.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

63.50K £Descended-11.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
23/06/1997 - 29/03/2018
210
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
17/06/2019 - Present
746
Taylor, Dennis
Director
16/08/2012 - 22/01/2018
1
Houghton, Stuart
Director
07/09/2006 - 09/09/2007
2
Rittner, John William Matthew
Director
27/01/1994 - 08/02/2000
22

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 LONDON TERRACE MANAGEMENT COMPANY LIMITED

LONDON TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/1992 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 8 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 LONDON TERRACE MANAGEMENT COMPANY LIMITED?

toggle

LONDON TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/1992 .

Where is LONDON TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

LONDON TERRACE MANAGEMENT COMPANY LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does LONDON TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

LONDON TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LONDON TERRACE MANAGEMENT COMPANY LIMITED?

toggle

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