55 Oakfield Road (croydon) Ltd BROMLEY


55 Oakfield Road (croydon) started in year 2002 as Private Limited Company with registration number 04591323. The 55 Oakfield Road (croydon) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bromley at Devonshire House. Postal code: BR1 1LT.

The firm has 4 directors, namely Jasvinder S., Antonia C. and Francesco M. and others. Of them, Carlotta T. has been with the company the longest, being appointed on 20 May 2018 and Jasvinder S. has been with the company for the least time - from 3 March 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Therese H. who worked with the the firm until 20 November 2016.

55 Oakfield Road (croydon) Ltd 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 04591323
Date of Incorporation Fri, 15th Nov 2002
Industry Residents property management
End of financial Year 14th November
Company age 22 years old
Account next due date Wed, 14th Aug 2024 (110 days left)
Account last made up date Mon, 14th Nov 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Jasvinder S.

Position: Director

Appointed: 03 March 2022

Antonia C.

Position: Director

Appointed: 05 August 2021

Francesco M.

Position: Director

Appointed: 13 February 2019

Carlotta T.

Position: Director

Appointed: 20 May 2018

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 01 February 2016

Elizabeth Y.

Position: Director

Appointed: 22 March 2019

Resigned: 06 November 2020

Maureen H.

Position: Director

Appointed: 15 November 2002

Resigned: 01 December 2013

Dharini D.

Position: Director

Appointed: 15 November 2002

Resigned: 01 April 2003

Therese H.

Position: Secretary

Appointed: 15 November 2002

Resigned: 20 November 2016

Therese H.

Position: Director

Appointed: 15 November 2002

Resigned: 20 November 2019

Joan C.

Position: Director

Appointed: 15 November 2002

Resigned: 14 December 2018

Guya R.

Position: Director

Appointed: 15 November 2002

Resigned: 07 April 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2002

Resigned: 15 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-142015-11-142016-11-142017-11-142018-11-142019-11-142020-11-142021-11-142022-11-14
Net Worth555      
Balance Sheet
Cash Bank On Hand       00
Net Assets Liabilities  5555555
Net Assets Liabilities Including Pension Asset Liability555      
Reserves/Capital
Shareholder Funds555      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555555555
Number Shares Allotted 55555555
Par Value Share 11111111
Share Capital Allotted Called Up Paid555      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Mon, 14th Nov 2022
filed on: 5th, July 2023
Free Download (2 pages)

Company search

Advertisements