You are here: bizstats.co.uk > a-z index > 7 list > 75 list

75 Widmore Road Limited BROMLEY


Founded in 1993, 75 Widmore Road, classified under reg no. 02829154 is an active company. Currently registered at 75a Widmore Road BR1 3AA, Bromley the company has been in the business for 31 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 23rd June 2022.

The company has 3 directors, namely Lucy H., Richard K. and Jacqueline D.. Of them, Jacqueline D. has been with the company the longest, being appointed on 22 June 1993 and Lucy H. has been with the company for the least time - from 5 February 2016. Currently 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.

75 Widmore Road Limited Address / Contact

Office Address 75a Widmore Road
Town Bromley
Post code BR1 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829154
Date of Incorporation Tue, 22nd Jun 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

John Harley Ltd

Position: Corporate Director

Appointed: 01 June 2016

Lucy H.

Position: Director

Appointed: 05 February 2016

Richard K.

Position: Director

Appointed: 09 November 2013

Jacqueline D.

Position: Director

Appointed: 22 June 1993

Emma W.

Position: Director

Appointed: 14 December 2006

Resigned: 08 November 2013

Sally B.

Position: Director

Appointed: 16 March 2006

Resigned: 05 February 2016

Elizabeth C.

Position: Director

Appointed: 04 November 2003

Resigned: 14 December 2006

Michael K.

Position: Director

Appointed: 20 December 2002

Resigned: 15 March 2006

Kate R.

Position: Director

Appointed: 02 March 1998

Resigned: 03 November 2003

Jacqueline D.

Position: Secretary

Appointed: 26 February 1998

Resigned: 01 June 2015

Janice G.

Position: Director

Appointed: 01 July 1995

Resigned: 19 December 2002

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 22 June 1993

Resigned: 22 June 1993

Julie F.

Position: Secretary

Appointed: 22 June 1993

Resigned: 26 February 1998

Paula W.

Position: Director

Appointed: 22 June 1993

Resigned: 13 February 1994

Julie F.

Position: Director

Appointed: 22 June 1993

Resigned: 26 February 1998

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1993

Resigned: 22 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-232022-06-302023-06-30
Net Worth44        
Balance Sheet
Current Assets444       
Debtors444       
Net Assets Liabilities 444444444
Cash Bank On Hand  444     
Net Assets Liabilities Including Pension Asset Liability44        
Reserves/Capital
Shareholder Funds44        
Other
Net Current Assets Liabilities 44       
Total Assets Less Current Liabilities444       
Called Up Share Capital Not Paid Not Expressed As Current Asset44  444444
Number Shares Allotted   444 4 4
Par Value Share   111 1 1
Creditors Due Within One Year44        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Thursday 23rd June 2022
filed on: 16th, March 2023
Free Download (2 pages)

Company search