Beddington Manor Management Limited BROMLEY


Founded in 1973, Beddington Manor Management, classified under reg no. 01095737 is an active company. Currently registered at Devonshire House BR1 1LT, Bromley the company has been in the business for fifty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has one director. Mark C., appointed on 24 January 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beddington Manor Management 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 01095737
Date of Incorporation Tue, 13th Feb 1973
Industry Combined facilities support activities
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Mark C.

Position: Director

Appointed: 24 January 2018

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 09 November 2016

Adele A.

Position: Director

Appointed: 20 February 2018

Resigned: 31 May 2023

Samuel T.

Position: Director

Appointed: 06 March 2014

Resigned: 09 November 2016

Samuel T.

Position: Secretary

Appointed: 06 March 2014

Resigned: 09 November 2016

Lourdes H.

Position: Secretary

Appointed: 18 April 2012

Resigned: 06 March 2014

Samuel T.

Position: Secretary

Appointed: 14 April 2010

Resigned: 18 April 2012

Gill H.

Position: Director

Appointed: 14 April 2010

Resigned: 10 February 2018

Gillian H.

Position: Director

Appointed: 13 April 2010

Resigned: 13 April 2011

Brett A.

Position: Secretary

Appointed: 16 November 2006

Resigned: 01 April 2010

Carla O.

Position: Secretary

Appointed: 01 July 2003

Resigned: 16 November 2006

Donna D.

Position: Secretary

Appointed: 09 April 2002

Resigned: 01 July 2003

Donna D.

Position: Director

Appointed: 09 April 2002

Resigned: 01 July 2003

Russell F.

Position: Secretary

Appointed: 26 March 2001

Resigned: 09 April 2002

Russell F.

Position: Director

Appointed: 26 March 2001

Resigned: 09 April 2002

Mark C.

Position: Director

Appointed: 26 March 2001

Resigned: 08 October 2014

Simon M.

Position: Secretary

Appointed: 03 May 2000

Resigned: 26 March 2001

Pamela F.

Position: Director

Appointed: 26 March 1996

Resigned: 13 April 2010

Brett A.

Position: Director

Appointed: 26 March 1996

Resigned: 26 March 2001

Susan G.

Position: Director

Appointed: 26 March 1996

Resigned: 03 May 2000

Susan G.

Position: Secretary

Appointed: 26 March 1996

Resigned: 03 May 2000

Graham H.

Position: Secretary

Appointed: 01 February 1996

Resigned: 26 March 1996

Barathan V.

Position: Director

Appointed: 11 April 1995

Resigned: 01 February 1996

Graham H.

Position: Director

Appointed: 28 March 1995

Resigned: 26 March 1996

Barathan V.

Position: Secretary

Appointed: 11 April 1994

Resigned: 01 February 1996

Mark B.

Position: Director

Appointed: 11 April 1994

Resigned: 03 August 1994

Mark B.

Position: Secretary

Appointed: 11 April 1994

Resigned: 11 April 1994

John J.

Position: Director

Appointed: 20 September 1993

Resigned: 11 April 1994

James A.

Position: Director

Appointed: 20 September 1993

Resigned: 26 March 1996

Anne B.

Position: Director

Appointed: 17 June 1991

Resigned: 20 September 1993

Kate M.

Position: Director

Appointed: 17 June 1991

Resigned: 11 April 1994

John C.

Position: Director

Appointed: 17 June 1991

Resigned: 15 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-302020-08-312021-08-312022-08-31
Net Worth210210210      
Balance Sheet
Current Assets  47 79653 64250 74259 03559 03565 612210
Net Assets Liabilities  44 02552 54551 46556 47756 47762 121210
Net Assets Liabilities Including Pension Asset Liability210210210      
Reserves/Capital
Shareholder Funds210210210      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  265425577398398250 
Creditors  3 8231 1993504 4114 4115 156 
Net Current Assets Liabilities  44 29052 97052 04256 87556 87562 371210
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3175271 6502 2512 2511 915 
Total Assets Less Current Liabilities  44 29052 97052 04256 87556 87562 371210
Called Up Share Capital Not Paid Not Expressed As Current Asset210210210      
Number Shares Allotted 2121      
Par Value Share 1010      
Share Capital Allotted Called Up Paid210210210      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/08/31
filed on: 11th, May 2023
Free Download (3 pages)

Company search

Advertisements