You are here: bizstats.co.uk > a-z index > 6 list

69 Harold Road (norwood) Limited BROMLEY


Founded in 1997, 69 Harold Road (norwood), classified under reg no. 03423610 is an active company. Currently registered at Devonshire House 29-31 BR1 1LT, Bromley the company has been in the business for 27 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Neil G., Kathleen B.. Of them, Kathleen B. has been with the company the longest, being appointed on 22 August 1997 and Neil G. has been with the company for the least time - from 30 April 2010. 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.

69 Harold Road (norwood) Limited Address / Contact

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

Company Information / Profile

Registration Number 03423610
Date of Incorporation Fri, 22nd Aug 1997
Industry Residents property management
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 28 October 2020

Neil G.

Position: Director

Appointed: 30 April 2010

Kathleen B.

Position: Director

Appointed: 22 August 1997

Kathleen B.

Position: Secretary

Appointed: 20 July 2020

Resigned: 28 October 2020

Ilhan M.

Position: Director

Appointed: 07 August 2001

Resigned: 30 April 2010

Josephine A.

Position: Director

Appointed: 22 August 1997

Resigned: 30 September 2002

Susan D.

Position: Secretary

Appointed: 22 August 1997

Resigned: 18 July 2020

Susan D.

Position: Director

Appointed: 22 August 1997

Resigned: 01 July 2021

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1997

Resigned: 22 August 1998

Kenneth B.

Position: Director

Appointed: 22 August 1997

Resigned: 07 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets9 1589 1589 1589 158
Net Assets Liabilities1 095 7931 095 7931 095 7931 095 793
Other
Fixed Assets1 086 6351 086 6351 086 6351 086 635
Net Current Assets Liabilities9 1589 1589 1589 158
Total Assets Less Current Liabilities1 095 7931 095 7931 095 7931 095 793

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2022
filed on: 18th, May 2023
Free Download (3 pages)

Company search