Bromford (sutton Park) Management Limited BIRMINGHAM


Founded in 1990, Bromford (sutton Park) Management, classified under reg no. 02458611 is an active company. Currently registered at 79 Hewell Road B45 8NL, Birmingham the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Tony O., Jenifer C.. Of them, Jenifer C. has been with the company the longest, being appointed on 27 April 1993 and Tony O. has been with the company for the least time - from 14 June 2019. 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.

Bromford (sutton Park) Management Limited Address / Contact

Office Address 79 Hewell Road
Office Address2 Barnt Green
Town Birmingham
Post code B45 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02458611
Date of Incorporation Thu, 11th Jan 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Tony O.

Position: Director

Appointed: 14 June 2019

Jenifer C.

Position: Director

Appointed: 27 April 1993

Jennifer W.

Position: Director

Appointed: 11 July 2006

Resigned: 01 May 2015

Maxwell T.

Position: Director

Appointed: 08 June 2005

Resigned: 01 November 2011

Gordon G.

Position: Director

Appointed: 22 April 1999

Resigned: 08 June 2005

Karen O.

Position: Secretary

Appointed: 04 May 1995

Resigned: 12 January 1999

Karen O.

Position: Director

Appointed: 04 May 1995

Resigned: 28 May 1999

Mena L.

Position: Director

Appointed: 04 May 1995

Resigned: 10 March 1999

Frederick D.

Position: Director

Appointed: 11 January 1992

Resigned: 30 April 1997

Robert O.

Position: Secretary

Appointed: 11 January 1992

Resigned: 31 December 2009

Ian H.

Position: Director

Appointed: 11 January 1992

Resigned: 11 November 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Jenifer C. This PSC has significiant influence or control over this company,.

Jenifer C.

Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth34 176151515
Balance Sheet
Cash Bank In Hand23 16914  
Current Assets40 015141414
Debtors16 846   
Tangible Fixed Assets11  
Net Assets Liabilities Including Pension Asset Liability  1515
Reserves/Capital
Called Up Share Capital1515  
Profit Loss Account Reserve34 161   
Shareholder Funds34 176151515
Other
Creditors Due Within One Year5 840   
Net Current Assets Liabilities34 175141414
Number Shares Allotted 15  
Par Value Share 1  
Share Capital Allotted Called Up Paid1515  
Tangible Fixed Assets Cost Or Valuation1   
Total Assets Less Current Liabilities34 176151515
Fixed Assets  11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements