You are here: bizstats.co.uk > a-z index > 2 list > 24 list

246 Southlands Road Management Limited BROMLEY


246 Southlands Road Management started in year 2014 as Private Limited Company with registration number 09346140. The 246 Southlands Road Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bromley at Flat 6. Postal code: BR1 2EQ.

The firm has 7 directors, namely Alison V., Susan L. and Cem Y. and others. Of them, Valerie D. has been with the company the longest, being appointed on 2 April 2015 and Alison V. has been with the company for the least time - from 5 July 2023. As of 28 April 2024, there were 8 ex directors - Maeve P., James A. and others listed below. There were no ex secretaries.

246 Southlands Road Management Limited Address / Contact

Office Address Flat 6
Office Address2 246 Southlands Road
Town Bromley
Post code BR1 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09346140
Date of Incorporation Mon, 8th Dec 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Alison V.

Position: Director

Appointed: 05 July 2023

Susan L.

Position: Director

Appointed: 03 April 2023

Cem Y.

Position: Director

Appointed: 16 March 2023

Ricardo M.

Position: Director

Appointed: 12 August 2021

George S.

Position: Director

Appointed: 26 April 2021

Maxym G.

Position: Director

Appointed: 03 June 2016

Valerie D.

Position: Director

Appointed: 02 April 2015

Maeve P.

Position: Director

Appointed: 20 May 2016

Resigned: 12 August 2021

James A.

Position: Director

Appointed: 26 January 2016

Resigned: 26 April 2021

Susan L.

Position: Director

Appointed: 15 January 2016

Resigned: 03 April 2023

Helen W.

Position: Director

Appointed: 21 December 2015

Resigned: 20 May 2016

Yvonne L.

Position: Director

Appointed: 20 April 2015

Resigned: 03 June 2016

David P.

Position: Director

Appointed: 05 March 2015

Resigned: 16 March 2023

Peter R.

Position: Director

Appointed: 27 January 2015

Resigned: 05 July 2023

Jacqueline C.

Position: Director

Appointed: 08 December 2014

Resigned: 26 January 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth34 995       
Balance Sheet
Current Assets 2 7436673 9541 5172 1841 314699
Net Assets Liabilities34 9953 2391 4533 5542 2722 2732 2721 968
Tangible Fixed Assets35 000       
Reserves/Capital
Called Up Share Capital2       
Shareholder Funds34 995       
Other
Creditors5996492400497 492491
Fixed Assets35 000       
Net Current Assets Liabilities-53 2321 4463 5542 2723 5342 7981 968
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 4851 2711 0781 2521 3501 8691 760
Total Assets Less Current Liabilities34 9953 2391 4533 5542 2723 5342 3061 968
Creditors Due Within One Year5       
Number Shares Allotted1       
Par Value Share1       
Revaluation Reserve34 993       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions7       
Tangible Fixed Assets Cost Or Valuation35 000       
Tangible Fixed Assets Increase Decrease From Revaluations34 993       
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 26234 
Called Up Share Capital Not Paid Not Expressed As Current Asset 77     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates 2023/12/08
filed on: 14th, December 2023
Free Download (4 pages)

Company search