Deepdale Residents Association Limited BROMLEY


Founded in 1979, Deepdale Residents Association, classified under reg no. 01423433 is an active company. Currently registered at Leonard House BR1 1RJ, Bromley the company has been in the business for fourty five years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 11 directors, namely Zainab K., Rifaquat K. and Karen T. and others. Of them, Patricia O. has been with the company the longest, being appointed on 5 November 1991 and Zainab K. and Rifaquat K. have been with the company for the least time - from 8 January 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Deepdale Residents Association Limited Address / Contact

Office Address Leonard House
Office Address2 7 Newman Road
Town Bromley
Post code BR1 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01423433
Date of Incorporation Fri, 25th May 1979
Industry Residents property management
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Prior Estates Limited

Position: Corporate Secretary

Appointed: 01 January 2023

Zainab K.

Position: Director

Appointed: 08 January 2017

Rifaquat K.

Position: Director

Appointed: 08 January 2017

Karen T.

Position: Director

Appointed: 07 July 2016

Gary L.

Position: Director

Appointed: 12 May 2016

Claire C.

Position: Director

Appointed: 23 March 2016

Rachael M.

Position: Director

Appointed: 08 January 2016

Alison R.

Position: Director

Appointed: 11 September 2015

David R.

Position: Director

Appointed: 11 September 2015

Charlotte S.

Position: Director

Appointed: 12 August 2015

Paul S.

Position: Director

Appointed: 25 March 2012

Patricia O.

Position: Director

Appointed: 05 November 1991

Mark C.

Position: Director

Appointed: 12 October 2016

Resigned: 25 November 2022

James B.

Position: Director

Appointed: 12 October 2016

Resigned: 25 November 2022

Hugh T.

Position: Director

Appointed: 16 March 2015

Resigned: 09 November 2023

Susan M.

Position: Director

Appointed: 06 April 2014

Resigned: 23 March 2016

Clive J.

Position: Director

Appointed: 22 August 2008

Resigned: 08 January 2016

Darren Z.

Position: Director

Appointed: 22 February 2008

Resigned: 18 March 2015

Simon D.

Position: Director

Appointed: 08 April 2005

Resigned: 12 October 2016

Andrew M.

Position: Director

Appointed: 08 April 2003

Resigned: 18 July 2014

Patricia N.

Position: Director

Appointed: 21 December 2001

Resigned: 01 March 2016

Rebecca S.

Position: Director

Appointed: 19 December 2001

Resigned: 30 June 2023

Carole S.

Position: Director

Appointed: 03 March 2001

Resigned: 09 December 2016

Alan S.

Position: Director

Appointed: 03 March 2001

Resigned: 09 December 2016

Lucy H.

Position: Director

Appointed: 20 January 2001

Resigned: 25 March 2012

Stephanie C.

Position: Director

Appointed: 05 January 2001

Resigned: 08 April 2005

Patricia O.

Position: Secretary

Appointed: 23 October 2000

Resigned: 30 September 2022

Ernest O.

Position: Director

Appointed: 26 August 2000

Resigned: 19 September 2001

John F.

Position: Director

Appointed: 24 August 2000

Resigned: 08 April 2003

Glynnis F.

Position: Director

Appointed: 24 August 2000

Resigned: 08 April 2003

Elaine K.

Position: Secretary

Appointed: 21 June 2000

Resigned: 23 October 2000

Anne C.

Position: Director

Appointed: 09 January 1999

Resigned: 11 September 2015

George C.

Position: Director

Appointed: 09 January 1999

Resigned: 11 September 2015

John M.

Position: Director

Appointed: 01 November 1998

Resigned: 22 February 2008

Doreen H.

Position: Secretary

Appointed: 01 November 1998

Resigned: 31 March 2000

Elaine K.

Position: Director

Appointed: 23 October 1997

Resigned: 05 January 2001

Robert W.

Position: Director

Appointed: 27 March 1997

Resigned: 19 December 2001

Helen G.

Position: Director

Appointed: 27 March 1997

Resigned: 19 December 2001

Bernard K.

Position: Director

Appointed: 26 August 1994

Resigned: 27 March 1997

Anthony W.

Position: Director

Appointed: 17 February 1992

Resigned: 13 July 2001

Austin B.

Position: Director

Appointed: 05 November 1991

Resigned: 25 August 1995

Michael B.

Position: Director

Appointed: 05 November 1991

Resigned: 21 July 2000

Ann M.

Position: Director

Appointed: 05 November 1991

Resigned: 20 January 2001

Robert A.

Position: Director

Appointed: 05 November 1991

Resigned: 16 November 2013

Janet P.

Position: Director

Appointed: 05 November 1991

Resigned: 17 February 1992

Keith P.

Position: Director

Appointed: 05 November 1991

Resigned: 17 February 1992

Christopher T.

Position: Director

Appointed: 05 November 1991

Resigned: 26 August 1994

Ginette T.

Position: Director

Appointed: 05 November 1991

Resigned: 26 August 1994

Ann W.

Position: Director

Appointed: 05 November 1991

Resigned: 01 November 1998

Peter J.

Position: Director

Appointed: 05 November 1991

Resigned: 01 November 1998

Doreen H.

Position: Director

Appointed: 05 November 1991

Resigned: 09 July 2000

Michael H.

Position: Director

Appointed: 05 November 1991

Resigned: 01 November 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth12 71913 607       
Balance Sheet
Cash Bank On Hand 14 60618 00118 02017 05316 9649 81013 826 
Current Assets15 28916 49718 76719 92118 64318 60912 29913 8268 158
Debtors1 1921 8917661 9011 5901 6452 4891 607 
Net Assets Liabilities      8 789120120
Other Debtors      9581 067 
Cash Bank In Hand14 09714 606       
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve12 59913 487       
Shareholder Funds12 71913 607       
Other
Creditors 2 8902 6707 5302 9102 9103 51013 7068 038
Net Current Assets Liabilities12 71913 60716 09712 39115 73315 6998 78913 8268 158
Other Creditors      3 5093 281 
Trade Debtors Trade Receivables   1 1008808801 530540 
Accrued Liabilities 250250270270270270  
Creditors Due Within One Year2 5702 890       
Number Shares Allotted 120       
Number Shares Issued Fully Paid  120120120120120  
Par Value Share 111111  
Prepayments Accrued Income 791766801710765959  
Profit Loss  2 490-3 7063 342-34-6 910  
Share Capital Allotted Called Up Paid120120       
Total Assets Less Current Liabilities12 71913 60716 09712 39115 73315 6998 78913 8268 158
Trade Creditors Trade Payables   6 190     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 7th, November 2022
Free Download (4 pages)

Company search