16 Victoria Park Square Management Company Limited BROMLEY


Founded in 1998, 16 Victoria Park Square Management Company, classified under reg no. 03581268 is an active company. Currently registered at C/o Prime Property Management Devonshire House BR1 1LT, Bromley the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 21st August 1998 16 Victoria Park Square Management Company Limited is no longer carrying the name Blakedew One Hundred And Eleven.

The firm has 3 directors, namely Thomas O., Sara N. and Pamela V.. Of them, Pamela V. has been with the company the longest, being appointed on 26 January 2012 and Thomas O. has been with the company for the least time - from 19 May 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anne J. who worked with the the firm until 28 February 2018.

16 Victoria Park Square Management Company Limited Address / Contact

Office Address C/o Prime Property Management Devonshire House
Office Address2 29/31 Elmfield Road
Town Bromley
Post code BR1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03581268
Date of Incorporation Mon, 15th Jun 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 04 May 2021

Thomas O.

Position: Director

Appointed: 19 May 2017

Sara N.

Position: Director

Appointed: 16 March 2017

Pamela V.

Position: Director

Appointed: 26 January 2012

Anne J.

Position: Secretary

Appointed: 16 March 2017

Resigned: 28 February 2018

Janet L.

Position: Director

Appointed: 16 March 2017

Resigned: 28 February 2018

Lisa O.

Position: Director

Appointed: 20 May 2014

Resigned: 16 March 2017

Michael R.

Position: Director

Appointed: 29 January 2013

Resigned: 19 May 2017

Stephen C.

Position: Director

Appointed: 26 January 2012

Resigned: 20 May 2014

Noemie G.

Position: Director

Appointed: 26 January 2012

Resigned: 19 January 2013

Anne J.

Position: Director

Appointed: 12 October 2011

Resigned: 16 March 2017

Eric R.

Position: Director

Appointed: 12 August 2011

Resigned: 08 May 2016

Andrew S.

Position: Director

Appointed: 15 April 2009

Resigned: 04 August 2010

Eric R.

Position: Director

Appointed: 20 November 2008

Resigned: 29 July 2011

Daniel G.

Position: Director

Appointed: 05 March 2007

Resigned: 25 January 2012

Ushaben V.

Position: Director

Appointed: 05 March 2007

Resigned: 11 August 2011

Peter H.

Position: Director

Appointed: 10 August 2005

Resigned: 01 October 2008

Lisa O.

Position: Director

Appointed: 14 September 2004

Resigned: 29 July 2011

Lisa M.

Position: Director

Appointed: 04 March 2004

Resigned: 14 December 2005

Stephen C.

Position: Director

Appointed: 16 October 2002

Resigned: 11 March 2004

Stuart L.

Position: Director

Appointed: 16 October 2002

Resigned: 03 September 2004

Martin H.

Position: Director

Appointed: 31 July 2001

Resigned: 28 June 2002

Peter H.

Position: Director

Appointed: 01 September 2000

Resigned: 02 June 2004

Glenn C.

Position: Director

Appointed: 24 August 1998

Resigned: 01 September 2008

Abdullah M.

Position: Director

Appointed: 24 August 1998

Resigned: 27 September 2000

Anne J.

Position: Director

Appointed: 24 August 1998

Resigned: 10 August 2005

Luci X.

Position: Director

Appointed: 24 August 1998

Resigned: 19 February 1999

Eric R.

Position: Director

Appointed: 24 August 1998

Resigned: 01 January 2007

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1998

Resigned: 04 May 2021

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 15 June 1998

Resigned: 16 November 1999

Company previous names

Blakedew One Hundred And Eleven August 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 12 79816 91618 566
Debtors11 16412 79816 91618 566
Net Assets Liabilities 36 37840 65542 512
Other Debtors10 58912 386  
Property Plant Equipment25 30025 30025 30025 300
Other
Accrued Liabilities Deferred Income 702 360
Amounts Owed By Group Undertakings Participating Interests 12 79816 91618 566
Corporation Tax Payable4604601 003 
Creditors1 9301 7201 5611 354
Fixed Assets 25 30025 30025 300
Net Current Assets Liabilities9 23411 07815 35517 212
Other Creditors1 470558558558
Property Plant Equipment Gross Cost25 300 25 30025 300
Taxation Social Security Payable  1 003436
Total Assets Less Current Liabilities34 53436 37840 65542 512
Trade Debtors Trade Receivables575412  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, November 2023
Free Download (7 pages)

Company search