Bradley Court(sutton)management Limited WALLINGTON


Bradley Court(sutton)management started in year 1969 as Private Limited Company with registration number 00952734. The Bradley Court(sutton)management company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Wallington at 1 South Parade. Postal code: SM6 9AJ.

Currently there are 5 directors in the the company, namely Andrew T., Gary L. and Brian A. and others. In addition one secretary - Stewart R. - is with the firm. 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.

Bradley Court(sutton)management Limited Address / Contact

Office Address 1 South Parade
Office Address2 5 Stafford Road
Town Wallington
Post code SM6 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00952734
Date of Incorporation Wed, 23rd Apr 1969
Industry Residents property management
End of financial Year 24th June
Company age 55 years old
Account next due date Sun, 24th Mar 2024 (27 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Stewart R.

Position: Secretary

Appointed: 24 January 2023

Andrew T.

Position: Director

Appointed: 24 October 2019

Gary L.

Position: Director

Appointed: 27 February 2015

Brian A.

Position: Director

Appointed: 10 October 2013

John L.

Position: Director

Appointed: 10 October 2013

Roger H.

Position: Director

Appointed: 25 October 2005

Peter B.

Position: Secretary

Appointed: 13 January 2015

Resigned: 24 June 2021

Krishnan K.

Position: Director

Appointed: 21 December 2014

Resigned: 22 August 2020

Lesley A.

Position: Secretary

Appointed: 10 October 2013

Resigned: 23 October 2014

Lesley A.

Position: Director

Appointed: 10 October 2013

Resigned: 23 October 2014

David B.

Position: Director

Appointed: 09 October 2012

Resigned: 20 April 2020

Andrew T.

Position: Director

Appointed: 06 October 2011

Resigned: 10 October 2013

Suzanne P.

Position: Director

Appointed: 20 October 2010

Resigned: 10 October 2013

Robert J.

Position: Director

Appointed: 05 November 2009

Resigned: 23 October 2014

Janice B.

Position: Director

Appointed: 18 October 2007

Resigned: 10 October 2013

Suzanne P.

Position: Director

Appointed: 18 October 2007

Resigned: 01 October 2009

Jennifer V.

Position: Director

Appointed: 18 October 2007

Resigned: 01 October 2009

James A.

Position: Director

Appointed: 19 October 2006

Resigned: 24 June 2008

Peter B.

Position: Secretary

Appointed: 27 October 2005

Resigned: 10 October 2013

Peter B.

Position: Director

Appointed: 27 October 2005

Resigned: 09 October 2012

Ruth T.

Position: Director

Appointed: 15 October 2002

Resigned: 10 October 2013

Peter B.

Position: Secretary

Appointed: 05 August 2002

Resigned: 25 October 2005

Julia S.

Position: Director

Appointed: 05 December 2001

Resigned: 08 July 2002

Julia S.

Position: Secretary

Appointed: 05 December 2001

Resigned: 08 July 2002

Henriette B.

Position: Director

Appointed: 05 December 2001

Resigned: 19 November 2009

Richard S.

Position: Director

Appointed: 05 December 2001

Resigned: 25 October 2005

Paul B.

Position: Secretary

Appointed: 05 December 2000

Resigned: 24 May 2001

Paul B.

Position: Director

Appointed: 01 December 1999

Resigned: 24 May 2001

Peter B.

Position: Director

Appointed: 02 December 1998

Resigned: 01 October 2009

Beryl P.

Position: Director

Appointed: 02 December 1998

Resigned: 13 April 2003

Estelle S.

Position: Director

Appointed: 02 December 1998

Resigned: 18 October 2007

Patrick S.

Position: Secretary

Appointed: 20 July 1998

Resigned: 05 December 2000

Pamela D.

Position: Director

Appointed: 02 December 1997

Resigned: 10 October 2013

Paul H.

Position: Secretary

Appointed: 02 December 1997

Resigned: 20 July 1998

Carole M.

Position: Director

Appointed: 02 December 1997

Resigned: 02 December 1998

Paul H.

Position: Director

Appointed: 02 December 1997

Resigned: 20 July 1998

Madhumita D.

Position: Director

Appointed: 03 December 1996

Resigned: 02 December 1998

Martin N.

Position: Director

Appointed: 20 August 1996

Resigned: 01 September 1998

Patrick S.

Position: Secretary

Appointed: 09 October 1995

Resigned: 02 December 1997

Patrick S.

Position: Director

Appointed: 14 June 1994

Resigned: 05 December 2001

Susan L.

Position: Director

Appointed: 27 April 1993

Resigned: 29 November 1994

Michelle T.

Position: Director

Appointed: 26 April 1993

Resigned: 29 November 1994

Jacqueline F.

Position: Director

Appointed: 09 October 1992

Resigned: 06 October 1998

Phillip M.

Position: Director

Appointed: 09 October 1992

Resigned: 09 July 1996

Vera P.

Position: Director

Appointed: 09 October 1992

Resigned: 13 January 2004

Joan W.

Position: Director

Appointed: 09 October 1992

Resigned: 30 June 1994

Richard S.

Position: Director

Appointed: 09 October 1992

Resigned: 31 December 1999

Carole M.

Position: Director

Appointed: 09 October 1992

Resigned: 29 November 1994

Linda V.

Position: Director

Appointed: 09 October 1992

Resigned: 04 October 1993

Andrew B.

Position: Director

Appointed: 09 October 1992

Resigned: 26 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand102 967107 30091 87598 788 
Current Assets103 486107 32696 58598 81475 327
Debtors519264 710526 
Net Assets Liabilities157 994162 125151 58581 44582 849
Other Debtors23264 710500 
Property Plant Equipment56 61956 61956 61956 619 
Other
Audit Fees Expenses1 0331 0641 0321 032 
Administrative Expenses23 04028 83745 61253 310 
Comprehensive Income Expense9 6354 131-10 540-2 573 
Corporation Tax Payable406336133117 
Creditors2 1111 8201 61972 57248 229
Gross Profit Loss31 22931 23534 04740 413 
Interest Income On Cash Cash Equivalents1 2681 681663583 
Net Current Assets Liabilities101 375105 50694 96624 82626 230
Operating Profit Loss8 6292 786-11 070-3 046 
Other Creditors1 0001 0321 0321 032 
Other Interest Receivable Similar Income Finance Income1 2681 681663583 
Other Operating Income Format14403884959 851 
Profit Loss9 6354 131-10 540-2 573 
Profit Loss On Ordinary Activities Before Tax9 8974 467-10 407-2 463 
Property Plant Equipment Gross Cost 56 61956 61956 619 
Tax Tax Credit On Profit Or Loss On Ordinary Activities262336133110 
Total Assets Less Current Liabilities157 994162 125151 58581 44582 849
Trade Creditors Trade Payables7054524545 772 
Trade Debtors Trade Receivables496  26 
Turnover Revenue31 22931 23534 04740 413 
Accrued Liabilities Deferred Income   1 4162 016
Fixed Assets   56 61956 619
Prepayments    1 148

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 24th June 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search