Waldrons Gardens Management Limited BROMLEY


Founded in 1966, Waldrons Gardens Management, classified under reg no. 00870272 is an active company. Currently registered at 4 Waldron Gardens BR2 0JR, Bromley the company has been in the business for fifty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Theresa J., Vincent H. and Helen H. and others. In addition one secretary - Helen H. - is with the firm. 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.

Waldrons Gardens Management Limited Address / Contact

Office Address 4 Waldron Gardens
Town Bromley
Post code BR2 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00870272
Date of Incorporation Tue, 1st Feb 1966
Industry Residents property management
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Theresa J.

Position: Director

Appointed: 07 November 2021

Vincent H.

Position: Director

Appointed: 23 September 2019

Helen H.

Position: Secretary

Appointed: 02 September 2015

Helen H.

Position: Director

Appointed: 02 September 2015

Patricia C.

Position: Director

Appointed: 21 February 2013

Paul J.

Position: Director

Appointed: 21 December 2015

Resigned: 26 October 2020

James B.

Position: Director

Appointed: 15 April 2015

Resigned: 24 September 2019

John H.

Position: Secretary

Appointed: 30 March 2012

Resigned: 01 September 2015

John C.

Position: Secretary

Appointed: 08 December 2009

Resigned: 21 March 2012

John C.

Position: Director

Appointed: 22 November 2005

Resigned: 18 February 2013

John H.

Position: Director

Appointed: 09 February 2004

Resigned: 01 September 2015

Mark S.

Position: Secretary

Appointed: 07 February 2003

Resigned: 05 December 2009

Mark S.

Position: Director

Appointed: 07 February 2003

Resigned: 05 December 2009

Winifred P.

Position: Director

Appointed: 15 April 1999

Resigned: 13 December 2013

Arthur C.

Position: Secretary

Appointed: 01 August 1992

Resigned: 07 February 2003

Betty B.

Position: Director

Appointed: 10 September 1991

Resigned: 22 November 2005

Arthur C.

Position: Director

Appointed: 10 September 1991

Resigned: 31 December 1991

Molly R.

Position: Secretary

Appointed: 10 September 1991

Resigned: 01 August 1992

Norman R.

Position: Director

Appointed: 10 September 1991

Resigned: 17 September 2002

Roger P.

Position: Director

Appointed: 10 September 1991

Resigned: 15 April 1999

People with significant control

The list of PSCs who own or control the company consists of 9 names. As BizStats identified, there is Patricia C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Karen H. This PSC has significiant influence or control over the company,. Moving on, there is Helen H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Patricia C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Karen H.

Notified on 23 September 2019
Nature of control: significiant influence or control

Helen H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Theresa J.

Notified on 30 June 2016
Nature of control: significiant influence or control

Vincent H.

Notified on 23 September 2019
Nature of control: significiant influence or control

John H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Paul J.

Notified on 30 June 2016
Ceased on 26 October 2020
Nature of control: significiant influence or control

James B.

Notified on 30 June 2016
Ceased on 24 September 2019
Nature of control: significiant influence or control

Lisa B.

Notified on 30 June 2016
Ceased on 24 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand5 7736 1085 2415 5566 663
Current Assets5 8156 108 5 7636 705
Debtors42  20742
Net Assets Liabilities6 1356 3035 4125 9106 843
Property Plant Equipment435435435435435
Other
Version Production Software    2 021
Administrative Expenses1 9571 865   
Comprehensive Income Expense 168   
Creditors115240264288297
Fixed Assets435435   
Net Current Assets Liabilities5 7005 8684 9775 4756 408
Other Creditors115240   
Profit Loss80168   
Profit Loss On Ordinary Activities Before Tax80168   
Property Plant Equipment Gross Cost435435435435435
Total Assets Less Current Liabilities6 1356 303   
Trade Creditors Trade Payables 240264288297
Trade Debtors Trade Receivables42  20742
Turnover Revenue2 0372 033   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, January 2024
Free Download (12 pages)

Company search

Advertisements