23 Underhill Road Residents Association Limited BROMLEY


Founded in 1996, 23 Underhill Road Residents Association, classified under reg no. 03260913 is an active company. Currently registered at Naval House 252 A BR1 1PG, Bromley the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely William C., Hannah C. and Caitlin V. and others. In addition one secretary - Joe R. - is with the firm. At present 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.

23 Underhill Road Residents Association Limited Address / Contact

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

Company Information / Profile

Registration Number 03260913
Date of Incorporation Wed, 9th Oct 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

William C.

Position: Director

Appointed: 01 July 2021

Hannah C.

Position: Director

Appointed: 26 March 2020

Caitlin V.

Position: Director

Appointed: 01 February 2018

Joe R.

Position: Secretary

Appointed: 12 January 2018

Joe R.

Position: Director

Appointed: 21 August 2007

Alison S.

Position: Director

Appointed: 14 February 2000

Anna M.

Position: Director

Appointed: 09 October 1996

Mark G.

Position: Director

Appointed: 12 January 2018

Resigned: 25 March 2020

Katie W.

Position: Director

Appointed: 20 March 2006

Resigned: 17 February 2017

Michael W.

Position: Secretary

Appointed: 20 March 2006

Resigned: 17 February 2017

Catherine M.

Position: Director

Appointed: 01 January 2005

Resigned: 31 January 2014

Keith H.

Position: Director

Appointed: 18 May 2001

Resigned: 30 May 2005

Alison S.

Position: Secretary

Appointed: 14 February 2000

Resigned: 20 September 2006

Andrew R.

Position: Director

Appointed: 09 October 1996

Resigned: 25 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1996

Resigned: 09 October 1996

Anna M.

Position: Secretary

Appointed: 09 October 1996

Resigned: 20 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth55        
Balance Sheet
Cash Bank On Hand     5555 
Current Assets 55555  55
Net Assets Liabilities     55555
Cash Bank In Hand55        
Reserves/Capital
Called Up Share Capital55        
Shareholder Funds55        
Other
Version Production Software      1111
Net Current Assets Liabilities 555555555
Number Shares Allotted 5    5555
Total Assets Less Current Liabilities5555555555
Par Value Share 1        
Share Capital Allotted Called Up Paid55        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 11th, September 2023
Free Download (6 pages)

Company search

Advertisements