Barham Court (management) Limited BROMLEY


Founded in 1986, Barham Court (management), classified under reg no. 02065275 is an active company. Currently registered at C/o Northleach Property Man Ltd 252 A BR1 1PG, Bromley the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely David M., Derren G.. Of them, Derren G. has been with the company the longest, being appointed on 24 August 2005 and David M. has been with the company for the least time - from 19 January 2017. 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.

Barham Court (management) Limited Address / Contact

Office Address C/o Northleach Property Man Ltd 252 A
Office Address2 High Street
Town Bromley
Post code BR1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02065275
Date of Incorporation Fri, 17th Oct 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

David M.

Position: Director

Appointed: 19 January 2017

Derren G.

Position: Director

Appointed: 24 August 2005

Anthony M.

Position: Secretary

Appointed: 16 December 2011

Resigned: 11 March 2015

Kenneth J.

Position: Director

Appointed: 24 August 2005

Resigned: 02 November 2021

Antony M.

Position: Director

Appointed: 19 November 2003

Resigned: 11 March 2015

Michelle F.

Position: Director

Appointed: 21 July 1999

Resigned: 24 August 2005

Daren F.

Position: Director

Appointed: 21 July 1999

Resigned: 24 August 2005

Jennifer T.

Position: Secretary

Appointed: 01 March 1997

Resigned: 16 December 2011

George K.

Position: Director

Appointed: 01 March 1997

Resigned: 06 June 1998

Theresa W.

Position: Director

Appointed: 20 June 1991

Resigned: 28 February 1997

Ray S.

Position: Director

Appointed: 20 June 1991

Resigned: 14 July 1999

Anthony T.

Position: Director

Appointed: 20 June 1991

Resigned: 25 January 2012

Jennifer T.

Position: Director

Appointed: 20 June 1991

Resigned: 25 January 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth121212       
Balance Sheet
Cash Bank On Hand  121212121212  
Current Assets       121212
Net Assets Liabilities      12121212
Cash Bank In Hand121212       
Reserves/Capital
Called Up Share Capital121212       
Shareholder Funds121212       
Other
Version Production Software       111
Cash On Hand  1212121212   
Net Current Assets Liabilities      12121212
Number Shares Allotted 1212    121212
Number Shares Issued Fully Paid  1212121212   
Par Value Share 111111   
Total Assets Less Current Liabilities1212    12121212
Share Capital Allotted Called Up Paid1212        
Value Shares Allotted 1212       

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 Friday 31st March 2023
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements