16 Palace Grove Bromley Limited LONDON


Founded in 2006, 16 Palace Grove Bromley, classified under reg no. 05945416 is an active company. Currently registered at 8 Brownspring Drive SE9 3JX, London the company has been in the business for eighteen years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Amira N., Heidi W. and Lidia H. and others. In addition one secretary - Heidi W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

16 Palace Grove Bromley Limited Address / Contact

Office Address 8 Brownspring Drive
Town London
Post code SE9 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05945416
Date of Incorporation Mon, 25th Sep 2006
Industry Residents property management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Amira N.

Position: Director

Appointed: 09 March 2022

Heidi W.

Position: Secretary

Appointed: 15 February 2021

Heidi W.

Position: Director

Appointed: 01 May 2007

Lidia H.

Position: Director

Appointed: 17 January 2007

Simon F.

Position: Director

Appointed: 25 September 2006

Shani C.

Position: Secretary

Appointed: 09 June 2007

Resigned: 15 February 2021

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2006

Resigned: 25 September 2006

Shani C.

Position: Director

Appointed: 25 September 2006

Resigned: 15 February 2021

Russell B.

Position: Director

Appointed: 25 September 2006

Resigned: 01 December 2006

Andrew W.

Position: Director

Appointed: 25 September 2006

Resigned: 30 April 2007

Christopher C.

Position: Secretary

Appointed: 25 September 2006

Resigned: 09 June 2007

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 September 2006

Resigned: 25 September 2006

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Shani C. The abovementioned PSC has significiant influence or control over the company,.

Shani C.

Notified on 31 August 2016
Ceased on 15 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets3 2064 3695 523  
Cash Bank On Hand 4 1925 5234 3115 375
Debtors 177   
Other
Creditors7728373733731 440
Net Current Assets Liabilities2 4343 5325 1503 9383 935
Total Assets Less Current Liabilities2 4343 5325 1503 9383 935
Other Creditors 83713131 080
Trade Creditors Trade Payables  360360360
Trade Debtors Trade Receivables 177   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 8th, November 2023
Free Download (6 pages)

Company search