20 The Highway Management Limited BROMLEY


20 The Highway Management started in year 1985 as Private Limited Company with registration number 01899969. The 20 The Highway Management company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Bromley at C/o Prime Property Management, Devonshire House. Postal code: BR1 1LT.

The firm has 4 directors, namely Stuart E., Aimee B. and Roger E. and others. Of them, Raymond A. has been with the company the longest, being appointed on 12 December 2007 and Stuart E. has been with the company for the least time - from 17 February 2023. As of 25 April 2024, there were 16 ex directors - Stefan W., Lilia M. and others listed below. There were no ex secretaries.

20 The Highway Management Limited Address / Contact

Office Address C/o Prime Property Management, Devonshire House
Office Address2 29/31 Elmfield Road
Town Bromley
Post code BR1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01899969
Date of Incorporation Wed, 27th Mar 1985
Industry Residents property management
End of financial Year 24th December
Company age 39 years old
Account next due date Tue, 24th Sep 2024 (152 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Stuart E.

Position: Director

Appointed: 17 February 2023

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 01 July 2021

Aimee B.

Position: Director

Appointed: 26 November 2019

Roger E.

Position: Director

Appointed: 26 August 2014

Raymond A.

Position: Director

Appointed: 12 December 2007

June S.

Position: Secretary

Resigned: 22 March 2001

Stefan W.

Position: Director

Appointed: 26 August 2014

Resigned: 04 May 2018

Lilia M.

Position: Director

Appointed: 01 January 2011

Resigned: 15 March 2012

Delwin W.

Position: Director

Appointed: 27 April 2010

Resigned: 17 June 2016

Louisa W.

Position: Director

Appointed: 12 December 2007

Resigned: 27 April 2010

Julian G.

Position: Director

Appointed: 17 March 2004

Resigned: 07 February 2019

Mark B.

Position: Director

Appointed: 19 February 2003

Resigned: 11 April 2005

Maxwell R.

Position: Director

Appointed: 22 January 2002

Resigned: 28 July 2003

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 12 March 2001

Resigned: 01 July 2021

Veronika G.

Position: Director

Appointed: 15 January 2001

Resigned: 15 April 2004

Ruth A.

Position: Director

Appointed: 24 May 1999

Resigned: 17 March 2004

Rodney W.

Position: Director

Appointed: 07 November 1995

Resigned: 06 June 2007

Douglas G.

Position: Director

Appointed: 27 October 1992

Resigned: 22 January 2002

Peter P.

Position: Director

Appointed: 11 October 1991

Resigned: 22 March 2001

Rhoda H.

Position: Director

Appointed: 11 October 1991

Resigned: 07 November 1996

Sarah L.

Position: Director

Appointed: 11 October 1991

Resigned: 07 November 1996

Carolyn G.

Position: Director

Appointed: 11 October 1991

Resigned: 23 September 1992

June S.

Position: Director

Appointed: 11 October 1991

Resigned: 21 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Cash Bank On Hand 47 58551 43251 39351 507 15 750
Current Assets58 75147 585  46 18446 20839 104
Debtors58 751    46 20823 354
Net Assets Liabilities    45 68645 84826 564
Other
Accrued Liabilities Deferred Income     36012 540
Amounts Owed By Group Undertakings Participating Interests     46 20823 354
Creditors11 8241 4323 9254 80149836012 540
Net Current Assets Liabilities46 92746 15347 50746 59245 68645 84826 564
Total Assets Less Current Liabilities46 92746 15347 50746 59245 68645 84826 564
Accrued Liabilities 408624668498  
Average Number Employees During Period 4323  
Corporation Tax Payable11 824 136    
Other Creditors  16775   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/24
filed on: 25th, August 2023
Free Download (7 pages)

Company search