37 Bromley Road Property Management Limited BECKENHAM


Founded in 1999, 37 Bromley Road Property Management, classified under reg no. 03743696 is an active company. Currently registered at 37 Bromley Road BR3 5NT, Beckenham the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Poppy P., Kate W. and Jay Y. and others. In addition one secretary - Kate W. - is with the company. At present 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.

37 Bromley Road Property Management Limited Address / Contact

Office Address 37 Bromley Road
Office Address2 Flat 3,
Town Beckenham
Post code BR3 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03743696
Date of Incorporation Tue, 30th Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Kate W.

Position: Secretary

Appointed: 16 October 2021

Poppy P.

Position: Director

Appointed: 15 October 2021

Kate W.

Position: Director

Appointed: 31 August 2021

Jay Y.

Position: Director

Appointed: 23 March 2020

Peter L.

Position: Director

Appointed: 26 July 2018

Sandra F.

Position: Director

Appointed: 30 March 1999

Michael K.

Position: Director

Appointed: 08 August 2019

Resigned: 30 August 2021

Sophie M.

Position: Secretary

Appointed: 26 November 2018

Resigned: 15 October 2021

Sophie M.

Position: Director

Appointed: 16 July 2018

Resigned: 15 October 2021

Stuart M.

Position: Director

Appointed: 28 March 2013

Resigned: 16 July 2018

Sophie M.

Position: Secretary

Appointed: 04 May 2012

Resigned: 26 November 2018

Tanyel O.

Position: Director

Appointed: 04 May 2012

Resigned: 02 August 2019

Antonia Y.

Position: Director

Appointed: 30 September 2011

Resigned: 23 March 2020

Oliver K.

Position: Secretary

Appointed: 01 January 2009

Resigned: 04 May 2012

Oliver K.

Position: Secretary

Appointed: 30 September 2008

Resigned: 06 April 2009

Oliver K.

Position: Director

Appointed: 30 September 2008

Resigned: 06 April 2009

Alex D.

Position: Director

Appointed: 28 July 2008

Resigned: 16 July 2020

Kerry-Jo B.

Position: Director

Appointed: 30 November 2007

Resigned: 22 September 2011

Jodie K.

Position: Director

Appointed: 14 August 2007

Resigned: 04 May 2012

Lisa L.

Position: Director

Appointed: 29 May 2007

Resigned: 28 March 2013

Hannah J.

Position: Director

Appointed: 12 February 2007

Resigned: 01 April 2018

Gayle R.

Position: Director

Appointed: 29 October 2005

Resigned: 02 June 2008

Simon M.

Position: Director

Appointed: 12 July 2005

Resigned: 30 November 2007

Ian S.

Position: Director

Appointed: 08 April 2003

Resigned: 29 May 2007

Richard H.

Position: Director

Appointed: 23 December 2002

Resigned: 12 July 2005

Bruce B.

Position: Director

Appointed: 21 September 2001

Resigned: 29 October 2005

Dominic L.

Position: Director

Appointed: 21 December 2000

Resigned: 23 December 2002

Deborah S.

Position: Director

Appointed: 25 July 2000

Resigned: 14 August 2007

Steve F.

Position: Director

Appointed: 05 July 1999

Resigned: 20 December 2000

Jina G.

Position: Director

Appointed: 30 March 1999

Resigned: 12 February 2007

Sandra F.

Position: Secretary

Appointed: 30 March 1999

Resigned: 30 September 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 1999

Resigned: 30 March 1999

Anthony L.

Position: Director

Appointed: 30 March 1999

Resigned: 13 November 2002

Frieda H.

Position: Director

Appointed: 30 March 1999

Resigned: 25 July 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1999

Resigned: 30 March 1999

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats found, there is Kate W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Lisa L. This PSC has significiant influence or control over the company,. The third one is Sophie M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Kate W.

Notified on 16 October 2021
Nature of control: significiant influence or control

Lisa L.

Notified on 26 November 2018
Nature of control: significiant influence or control

Sophie M.

Notified on 26 November 2018
Ceased on 15 October 2021
Nature of control: significiant influence or control

Tanyel O.

Notified on 26 November 2018
Ceased on 2 August 2019
Nature of control: significiant influence or control

Sandra F.

Notified on 16 March 2017
Ceased on 26 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets15 23513 1568 56410 38210 8269 272
Net Assets Liabilities15 23513 1568 56410 38210 8269 272
Other
Net Current Assets Liabilities15 23513 1568 56410 38210 8269 272
Total Assets Less Current Liabilities15 23513 1568 56410 38210 8269 272

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
Free Download (3 pages)

Company search