Bromley Road (catford) Maintenance Limited EDENBRIDGE


Founded in 1969, Bromley Road (catford) Maintenance, classified under reg no. 00965746 is an active company. Currently registered at Eden House TN8 6HF, Edenbridge the company has been in the business for 55 years. Its financial year was closed on September 29 and its latest financial statement was filed on 29th September 2022.

The firm has 3 directors, namely Anthony Y., Tanya-Marie R. and Deborah W.. Of them, Tanya-Marie R., Deborah W. have been with the company the longest, being appointed on 7 March 2023 and Anthony Y. has been with the company for the least time - from 14 November 2023. At the moment 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.

Bromley Road (catford) Maintenance Limited Address / Contact

Office Address Eden House
Office Address2 Enterprise Way
Town Edenbridge
Post code TN8 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00965746
Date of Incorporation Mon, 10th Nov 1969
Industry Residents property management
End of financial Year 29th September
Company age 55 years old
Account next due date Sat, 29th Jun 2024 (64 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Anthony Y.

Position: Director

Appointed: 14 November 2023

Southern Counties Management Limited

Position: Corporate Secretary

Appointed: 05 June 2023

Tanya-Marie R.

Position: Director

Appointed: 07 March 2023

Deborah W.

Position: Director

Appointed: 07 March 2023

Theresa Y.

Position: Director

Resigned: 17 June 2019

Maureen A.

Position: Director

Resigned: 07 March 2023

Christopher L.

Position: Secretary

Resigned: 19 November 1992

Jack C.

Position: Director

Resigned: 07 March 2023

Anthony Y.

Position: Director

Appointed: 04 October 2022

Resigned: 07 March 2023

Anne O.

Position: Director

Appointed: 08 March 2022

Resigned: 07 March 2023

Valerie C.

Position: Director

Appointed: 06 December 2021

Resigned: 07 March 2023

Rita R.

Position: Director

Appointed: 05 May 2015

Resigned: 01 December 2023

Yemisi L.

Position: Director

Appointed: 29 August 2014

Resigned: 11 May 2020

Ross N.

Position: Director

Appointed: 06 December 2010

Resigned: 07 March 2023

Simon R.

Position: Director

Appointed: 24 November 2010

Resigned: 28 June 2021

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 28 September 2022

Hml Company Secretarial Services

Position: Corporate Director

Appointed: 01 April 2007

Resigned: 18 December 2009

Andertons Limited

Position: Corporate Secretary

Appointed: 14 March 2005

Resigned: 01 April 2007

Gareth T.

Position: Director

Appointed: 05 December 2003

Resigned: 07 June 2007

Stephen G.

Position: Director

Appointed: 29 November 2002

Resigned: 27 September 2005

Sivasubramaniam B.

Position: Director

Appointed: 29 November 2002

Resigned: 07 March 2023

Daniel C.

Position: Director

Appointed: 28 June 2002

Resigned: 06 June 2008

David W.

Position: Director

Appointed: 11 June 2002

Resigned: 28 November 2002

Richard A.

Position: Secretary

Appointed: 11 June 2002

Resigned: 14 March 2005

Valerie C.

Position: Director

Appointed: 07 June 2002

Resigned: 22 October 2019

Dawn N.

Position: Director

Appointed: 25 March 2002

Resigned: 29 November 2002

Alan P.

Position: Director

Appointed: 30 November 1998

Resigned: 30 November 1998

Richard T.

Position: Director

Appointed: 09 October 1998

Resigned: 07 June 2002

Shanmugarajah S.

Position: Director

Appointed: 29 August 1997

Resigned: 13 December 2007

Reginald S.

Position: Director

Appointed: 30 April 1993

Resigned: 01 June 1999

David G.

Position: Secretary

Appointed: 19 November 1992

Resigned: 11 June 2002

George N.

Position: Director

Appointed: 22 October 1992

Resigned: 07 March 2023

Patricia W.

Position: Director

Appointed: 12 May 1991

Resigned: 06 March 1992

Joseph C.

Position: Director

Appointed: 12 May 1991

Resigned: 28 August 1997

Peter B.

Position: Director

Appointed: 12 May 1991

Resigned: 05 July 1991

Julie B.

Position: Director

Appointed: 12 May 1991

Resigned: 23 June 1997

Christopher L.

Position: Director

Appointed: 12 May 1991

Resigned: 01 June 1999

David G.

Position: Director

Appointed: 12 May 1991

Resigned: 11 June 2002

Lawrence M.

Position: Director

Appointed: 12 May 1991

Resigned: 30 November 1998

Robert R.

Position: Director

Appointed: 12 May 1991

Resigned: 08 May 2015

Christine S.

Position: Director

Appointed: 12 May 1991

Resigned: 09 October 1998

Peter S.

Position: Director

Appointed: 12 May 1991

Resigned: 09 October 1998

Lisa T.

Position: Director

Appointed: 12 May 1991

Resigned: 30 April 1993

Mitchell T.

Position: Director

Appointed: 12 May 1991

Resigned: 30 April 1993

Diana T.

Position: Director

Appointed: 12 May 1991

Resigned: 07 August 2002

Lesley J.

Position: Director

Appointed: 12 May 1991

Resigned: 31 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Current Assets141141141141141141141 
Debtors      141141
Other Debtors      141141
Other
Capital Reserves141141      
Net Current Assets Liabilities141141141141141141141 
Total Assets Less Current Liabilities141141141141141141141141

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 29th September 2022
filed on: 21st, June 2023
Free Download (6 pages)

Company search