Thicket Road Management Co. Limited BROMLEY


Thicket Road Management started in year 1982 as Private Limited Company with registration number 01685309. The Thicket Road Management company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Bromley at Devonshire House. Postal code: BR1 1LT.

The company has 2 directors, namely Benjamin W., Alan K.. Of them, Benjamin W., Alan K. have been with the company the longest, being appointed on 15 September 2016. At the moment 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.

Thicket Road Management Co. Limited Address / Contact

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

Company Information / Profile

Registration Number 01685309
Date of Incorporation Wed, 8th Dec 1982
Industry Residents property management
End of financial Year 24th June
Company age 42 years old
Account next due date Sun, 24th Mar 2024 (32 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 01 September 2017

Benjamin W.

Position: Director

Appointed: 15 September 2016

Alan K.

Position: Director

Appointed: 15 September 2016

Mariangela P.

Position: Director

Appointed: 15 September 2016

Resigned: 01 December 2022

Louise K.

Position: Director

Appointed: 15 September 2016

Resigned: 18 January 2022

Baxter Lambert Ltd

Position: Corporate Secretary

Appointed: 15 September 2016

Resigned: 24 June 2017

Robert W.

Position: Director

Appointed: 22 May 2014

Resigned: 23 November 2016

Guy A.

Position: Director

Appointed: 30 June 2006

Resigned: 22 May 2014

David L.

Position: Secretary

Appointed: 16 April 2000

Resigned: 15 September 2016

Amanda R.

Position: Director

Appointed: 05 January 2000

Resigned: 30 June 2006

Jeremy W.

Position: Director

Appointed: 26 August 1999

Resigned: 30 July 2001

David J.

Position: Director

Appointed: 23 January 1999

Resigned: 22 July 1999

Amanda R.

Position: Secretary

Appointed: 01 June 1998

Resigned: 16 April 2000

Darron M.

Position: Secretary

Appointed: 20 May 1996

Resigned: 26 February 1998

Norman W.

Position: Director

Appointed: 31 December 1993

Resigned: 30 March 1998

Justin M.

Position: Secretary

Appointed: 27 January 1993

Resigned: 20 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth99      
Balance Sheet
Current Assets  9909909909909909
Net Assets Liabilities 99   909909
Net Assets Liabilities Including Pension Asset Liability99      
Reserves/Capital
Shareholder Funds99      
Other
Net Current Assets Liabilities  9909909909909909
Total Assets Less Current Liabilities  9909909909909909
Called Up Share Capital Not Paid Not Expressed As Current Asset999     
Number Shares Allotted 99     
Par Value Share 11     
Share Capital Allotted Called Up Paid99      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 2022-06-24
filed on: 3rd, March 2023
Free Download (3 pages)

Company search

Advertisements