Bromley Road Properties (colchester) Limited LEIGH ON SEA


Founded in 1988, Bromley Road Properties (colchester), classified under reg no. 02239593 is an active company. Currently registered at 2 Four Sisters Close SS9 5FH, Leigh On Sea the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Michael L., Tony L. and Lin L.. Of them, Tony L., Lin L. have been with the company the longest, being appointed on 31 December 1991 and Michael L. has been with the company for the least time - from 1 December 2006. As of 28 April 2024, there were 2 ex directors - Sharon L., Yee Y. and others listed below. There were no ex secretaries.

Bromley Road Properties (colchester) Limited Address / Contact

Office Address 2 Four Sisters Close
Office Address2 Eastwood
Town Leigh On Sea
Post code SS9 5FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02239593
Date of Incorporation Tue, 5th Apr 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Tony L.

Position: Secretary

Resigned:

Michael L.

Position: Director

Appointed: 01 December 2006

Tony L.

Position: Director

Appointed: 31 December 1991

Lin L.

Position: Director

Appointed: 31 December 1991

Sharon L.

Position: Director

Appointed: 01 May 2015

Resigned: 25 February 2021

Yee Y.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Tony L. This PSC and has 50,01-75% shares.

Tony L.

Notified on 31 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand57 26354 34651 79628 44554 24739 06541 840
Current Assets64 88759 51853 19431 51454 247  
Debtors7 6245 1721 3983 069   
Net Assets Liabilities364 305359 028350 140341 609324 845317 286307 059
Property Plant Equipment351 069351 069351 069351 069351 069351 069351 069
Other
Average Number Employees During Period4444433
Corporation Tax Payable3 0652 7502 6073 1592 4015 2644 638
Creditors51 65151 55954 12340 97480 47172 84885 850
Net Current Assets Liabilities13 2367 959-929-9 460-26 224-33 783-44 010
Other Creditors48 52748 77451 48737 78478 02367 15280 139
Other Taxation Social Security Payable59352931474321 073
Property Plant Equipment Gross Cost 351 069351 069351 069351 069351 069351 069
Total Assets Less Current Liabilities364 305359 028350 140341 609324 845317 286307 059
Trade Debtors Trade Receivables7 6245 1721 3983 069   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, July 2023
Free Download (7 pages)

Company search

Advertisements