Westerham Lodge Residents Company Limited BROMLEY


Founded in 1994, Westerham Lodge Residents Company, classified under reg no. 02926558 is an active company. Currently registered at First Floor Leonard House 7 BR1 1RJ, Bromley the company has been in the business for 30 years. Its financial year was closed on December 24 and its latest financial statement was filed on 24th December 2022.

At the moment there are 6 directors in the the firm, namely John W., Kieran W. and Carol L. and others. In addition one secretary - Kieran W. - is with the company. At the moment 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.

Westerham Lodge Residents Company Limited Address / Contact

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

Company Information / Profile

Registration Number 02926558
Date of Incorporation Fri, 6th May 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 24th December
Company age 30 years old
Account next due date Tue, 24th Sep 2024 (159 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

John W.

Position: Director

Appointed: 14 November 2012

Prior Estates Limited

Position: Corporate Secretary

Appointed: 17 July 2010

Kieran W.

Position: Secretary

Appointed: 13 November 2008

Kieran W.

Position: Director

Appointed: 22 May 2008

Carol L.

Position: Director

Appointed: 12 March 2006

Paul S.

Position: Director

Appointed: 13 October 2005

Michael B.

Position: Director

Appointed: 13 October 2005

Sheila W.

Position: Director

Appointed: 04 March 2005

Lynette C.

Position: Director

Appointed: 12 June 2006

Resigned: 20 May 2009

Martin G.

Position: Director

Appointed: 08 November 2005

Resigned: 20 April 2012

Simon D.

Position: Secretary

Appointed: 01 February 2005

Resigned: 17 July 2010

Kevin G.

Position: Director

Appointed: 01 February 2005

Resigned: 09 January 2006

Kamini P.

Position: Director

Appointed: 14 December 2004

Resigned: 12 January 2018

Sally T.

Position: Director

Appointed: 29 October 2000

Resigned: 14 December 2004

Jonathan D.

Position: Director

Appointed: 29 October 2000

Resigned: 28 October 2004

William H.

Position: Director

Appointed: 11 December 1994

Resigned: 28 April 1996

David G.

Position: Director

Appointed: 11 December 1994

Resigned: 02 September 2008

Christopher K.

Position: Director

Appointed: 11 December 1994

Resigned: 29 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1994

Resigned: 06 May 1994

Christopher L.

Position: Director

Appointed: 06 May 1994

Resigned: 29 October 2000

Matthew C.

Position: Secretary

Appointed: 06 May 1994

Resigned: 14 December 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts made up to 24th December 2022
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements