10 Hadlow Road(sidcup)tenants Maintenance Limited BROMLEY


10 Hadlow Road(sidcup)tenants Maintenance started in year 1970 as Private Limited Company with registration number 00998562. The 10 Hadlow Road(sidcup)tenants Maintenance company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Bromley at Naval House. Postal code: BR1 1PG.

At present there are 4 directors in the the company, namely Angela B., Jane F. and Esmail H. and others. In addition one secretary - Rebecca S. - is with the firm. As of 1 May 2024, there were 15 ex directors - Max S., Steve B. and others listed below. There were no ex secretaries.

10 Hadlow Road(sidcup)tenants Maintenance Limited Address / Contact

Office Address Naval House
Office Address2 252a High Street
Town Bromley
Post code BR1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00998562
Date of Incorporation Thu, 31st Dec 1970
Industry Residents property management
End of financial Year 29th September
Company age 54 years old
Account next due date Sat, 29th Jun 2024 (59 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Angela B.

Position: Director

Appointed: 15 June 2007

Jane F.

Position: Director

Appointed: 06 December 2006

Esmail H.

Position: Director

Appointed: 19 March 2004

Rebecca S.

Position: Secretary

Appointed: 01 February 2002

Rebecca S.

Position: Director

Appointed: 12 May 2000

Edward P.

Position: Secretary

Resigned: 14 May 1996

Max S.

Position: Director

Appointed: 01 December 2014

Resigned: 15 May 2015

Steve B.

Position: Director

Appointed: 20 October 2006

Resigned: 02 June 2011

Daniel G.

Position: Director

Appointed: 16 September 1999

Resigned: 15 June 2007

Marian J.

Position: Director

Appointed: 24 February 1998

Resigned: 19 March 2004

Gloria M.

Position: Director

Appointed: 29 January 1998

Resigned: 20 October 2006

Steven J.

Position: Director

Appointed: 23 May 1997

Resigned: 06 December 2006

Jennings & Barrett

Position: Corporate Secretary

Appointed: 14 May 1996

Resigned: 14 February 2002

Kellie N.

Position: Director

Appointed: 10 April 1996

Resigned: 24 February 1998

Lynne N.

Position: Director

Appointed: 15 December 1995

Resigned: 24 February 1998

Paul B.

Position: Director

Appointed: 16 October 1995

Resigned: 20 March 2017

Florence W.

Position: Director

Appointed: 05 February 1991

Resigned: 12 February 1995

Edward P.

Position: Director

Appointed: 05 February 1991

Resigned: 29 January 1998

Florence E.

Position: Director

Appointed: 05 February 1991

Resigned: 12 May 2000

Jennifer S.

Position: Director

Appointed: 05 February 1991

Resigned: 16 September 1999

Martin S.

Position: Director

Appointed: 05 February 1991

Resigned: 23 May 1997

Peggy S.

Position: Director

Appointed: 05 February 1991

Resigned: 25 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-292015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth32 52732 52732 527      
Balance Sheet
Cash Bank On Hand  6666666
Net Assets Liabilities  32 52732 52732 52732 52732 52732 52732 527
Property Plant Equipment  32 52132 52132 52132 52132 52132 52132 521
Cash Bank In Hand666      
Tangible Fixed Assets32 52132 52132 521      
Net Assets Liabilities Including Pension Asset Liability 32 52732 527      
Reserves/Capital
Called Up Share Capital666      
Shareholder Funds32 52732 52732 527      
Other
Version Production Software      111
Cash On Hand  6666   
Fixed Assets     32 52132 52132 52132 521
Net Current Assets Liabilities66   6666
Number Shares Allotted 66    66
Number Shares Issued Fully Paid  6666   
Par Value Share 11111   
Property Plant Equipment Gross Cost  32 52132 52132 52132 52132 52132 52132 521
Total Assets Less Current Liabilities32 52732 527   32 52732 52732 52732 527
Other Reserves32 52132 52132 521      
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Cost Or Valuation32 52132 521       
Value Shares Allotted 66      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to September 29, 2022
filed on: 29th, May 2023
Free Download (7 pages)

Company search

Advertisements