Bickley Rise Management Limited BROMLEY


Founded in 2001, Bickley Rise Management, classified under reg no. 04232544 is an active company. Currently registered at 7 Lancaster Gardens BR1 2ED, Bromley the company has been in the business for 23 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Keith S., appointed on 1 June 2006. In addition, a secretary was appointed - Keith S., appointed on 27 February 2010. At present 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.

Bickley Rise Management Limited Address / Contact

Office Address 7 Lancaster Gardens
Office Address2 Bickley
Town Bromley
Post code BR1 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04232544
Date of Incorporation Tue, 12th Jun 2001
Industry Residents property management
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Keith S.

Position: Secretary

Appointed: 27 February 2010

Keith S.

Position: Director

Appointed: 01 June 2006

Tracey G.

Position: Secretary

Appointed: 18 December 2006

Resigned: 27 February 2010

Lorraine R.

Position: Director

Appointed: 24 October 2002

Resigned: 28 August 2008

Rajesh C.

Position: Director

Appointed: 24 October 2002

Resigned: 04 March 2005

David J.

Position: Secretary

Appointed: 24 October 2002

Resigned: 18 December 2006

Eric F.

Position: Director

Appointed: 23 August 2002

Resigned: 24 October 2002

Jon D.

Position: Director

Appointed: 01 January 2002

Resigned: 24 October 2002

William E.

Position: Director

Appointed: 01 January 2002

Resigned: 24 October 2002

Simon W.

Position: Director

Appointed: 12 June 2001

Resigned: 24 June 2002

Anthony H.

Position: Director

Appointed: 12 June 2001

Resigned: 31 January 2002

Peter B.

Position: Director

Appointed: 12 June 2001

Resigned: 24 October 2002

Seymour Macintyre Limited

Position: Secretary

Appointed: 12 June 2001

Resigned: 24 October 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Keith S. This PSC has significiant influence or control over this company,.

Keith S.

Notified on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets7 5578 1459 4764 9455 4044 342
Net Assets Liabilities7 1077 6838 5524 4834 9423 838
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal450462924462462504
Net Current Assets Liabilities7 5578 1459 4764 9455 4044 342
Total Assets Less Current Liabilities7 5578 1459 4764 9455 4044 342

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 29th, January 2024
Free Download (5 pages)

Company search

Advertisements