50 Stuart Road Residents Association Limited BROMLEY


50 Stuart Road Residents Association started in year 2013 as Private Limited Company with registration number 08500816. The 50 Stuart Road Residents Association company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bromley at Devonshire House. Postal code: BR1 1LT.

The company has 5 directors, namely George S., Sonia P. and Anna B. and others. Of them, Anna B., Benjamin F., Andrew W. have been with the company the longest, being appointed on 25 September 2014 and George S. has been with the company for the least time - from 4 January 2023. As of 26 April 2024, there were 9 ex directors - Richard H., Sonia P. and others listed below. There were no ex secretaries.

50 Stuart Road Residents Association Limited Address / Contact

Office Address Devonshire House
Office Address2 29/31 Elmfield Road
Town Bromley
Post code BR1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08500816
Date of Incorporation Tue, 23rd Apr 2013
Industry Residents property management
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

George S.

Position: Director

Appointed: 04 January 2023

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 01 February 2018

Sonia P.

Position: Director

Appointed: 21 July 2016

Anna B.

Position: Director

Appointed: 25 September 2014

Benjamin F.

Position: Director

Appointed: 25 September 2014

Andrew W.

Position: Director

Appointed: 25 September 2014

Richard H.

Position: Director

Appointed: 25 September 2014

Resigned: 16 December 2022

Sonia P.

Position: Director

Appointed: 25 September 2014

Resigned: 29 July 2015

Julia H.

Position: Director

Appointed: 25 September 2014

Resigned: 28 August 2018

Birgit D.

Position: Director

Appointed: 25 September 2014

Resigned: 28 March 2017

Joel D.

Position: Director

Appointed: 25 September 2014

Resigned: 09 July 2019

Tom H.

Position: Director

Appointed: 25 September 2014

Resigned: 02 October 2019

Rowland H.

Position: Director

Appointed: 25 September 2014

Resigned: 28 August 2018

Alice H.

Position: Director

Appointed: 25 September 2014

Resigned: 04 June 2021

Philip H.

Position: Director

Appointed: 23 April 2013

Resigned: 25 September 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-06-192016-06-192016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth141414       
Balance Sheet
Cash Bank In Hand1414        
Current Assets  141414     
Debtors  14       
Cash Bank On Hand        00
Net Assets Liabilities    141414141414
Net Assets Liabilities Including Pension Asset Liability1414        
Reserves/Capital
Called Up Share Capital 1414       
Shareholder Funds141414       
Other
Net Current Assets Liabilities  141414     
Number Shares Allotted 1414  1414141414
Par Value Share 11  11111
Share Capital Allotted Called Up Paid141414       
Total Assets Less Current Liabilities 14141414     
Called Up Share Capital Not Paid Not Expressed As Current Asset    141414141414

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to September 30, 2022
filed on: 24th, May 2023
Free Download (2 pages)

Company search

Advertisements