California Court (belmont) Freehold Limited BROMLEY


California Court (belmont) Freehold started in year 2001 as Private Limited Company with registration number 04154453. The California Court (belmont) Freehold company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bromley at Devonshire House. Postal code: BR1 1LT.

The company has 16 directors, namely Luis B., Graham K. and Lynn B. and others. Of them, Jan E., Beverley C., Vanessa C., David R. have been with the company the longest, being appointed on 1 December 2003 and Luis B. has been with the company for the least time - from 13 January 2023. At the moment 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.

California Court (belmont) Freehold Limited Address / Contact

Office Address Devonshire House
Office Address2 29/31 Elmfield Road
Town Bromley
Post code BR1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04154453
Date of Incorporation Tue, 6th Feb 2001
Industry Residents property management
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Luis B.

Position: Director

Appointed: 13 January 2023

Graham K.

Position: Director

Appointed: 09 June 2020

Lynn B.

Position: Director

Appointed: 28 May 2020

Alan S.

Position: Director

Appointed: 15 May 2020

Edward S.

Position: Director

Appointed: 15 May 2020

Carmine S.

Position: Director

Appointed: 15 May 2020

Fiona M.

Position: Director

Appointed: 15 May 2020

Donna L.

Position: Director

Appointed: 15 May 2020

Sandra W.

Position: Director

Appointed: 15 May 2020

Prime Management (ps) Limited

Position: Corporate Secretary

Appointed: 28 March 2019

Claire M.

Position: Director

Appointed: 01 December 2006

Alistair S.

Position: Director

Appointed: 26 October 2005

Anthony F.

Position: Director

Appointed: 26 May 2004

Jan E.

Position: Director

Appointed: 01 December 2003

Beverley C.

Position: Director

Appointed: 01 December 2003

Vanessa C.

Position: Director

Appointed: 01 December 2003

David R.

Position: Director

Appointed: 01 December 2003

Sam B.

Position: Director

Appointed: 15 May 2020

Resigned: 18 January 2022

Louise M.

Position: Director

Appointed: 27 March 2020

Resigned: 18 January 2022

J J Homes

Position: Corporate Secretary

Appointed: 21 July 2008

Resigned: 30 June 2015

Amanda R.

Position: Director

Appointed: 02 April 2008

Resigned: 05 September 2014

Ashley P.

Position: Director

Appointed: 31 May 2007

Resigned: 01 July 2015

Hannah G.

Position: Director

Appointed: 31 May 2007

Resigned: 01 July 2015

Steven C.

Position: Director

Appointed: 01 December 2006

Resigned: 24 March 2022

Maria V.

Position: Director

Appointed: 01 December 2006

Resigned: 01 July 2010

Hyde Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 06 February 2006

Resigned: 17 July 2008

Kevin B.

Position: Director

Appointed: 01 July 2004

Resigned: 26 October 2005

Nivedita S.

Position: Director

Appointed: 01 July 2004

Resigned: 13 June 2011

Simon B.

Position: Director

Appointed: 01 July 2004

Resigned: 01 September 2006

Anna M.

Position: Director

Appointed: 31 January 2004

Resigned: 23 April 2011

Brypart Nominees Limited

Position: Corporate Secretary

Appointed: 31 January 2004

Resigned: 06 February 2006

Lisa H.

Position: Director

Appointed: 01 December 2003

Resigned: 12 January 2009

David W.

Position: Director

Appointed: 01 December 2003

Resigned: 01 September 2006

Ann M.

Position: Director

Appointed: 01 December 2003

Resigned: 15 May 2020

Graham K.

Position: Director

Appointed: 01 December 2003

Resigned: 15 May 2020

Siobhan C.

Position: Director

Appointed: 01 December 2003

Resigned: 01 October 2006

David B.

Position: Director

Appointed: 01 December 2003

Resigned: 01 January 2010

James D.

Position: Director

Appointed: 01 December 2003

Resigned: 01 January 2009

James M.

Position: Director

Appointed: 01 December 2003

Resigned: 31 May 2007

David W.

Position: Secretary

Appointed: 01 December 2003

Resigned: 31 January 2004

Sarah B.

Position: Director

Appointed: 15 February 2002

Resigned: 15 May 2020

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 06 February 2001

Resigned: 06 February 2001

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 06 February 2001

Resigned: 06 February 2001

William V.

Position: Director

Appointed: 06 February 2001

Resigned: 31 January 2004

William V.

Position: Secretary

Appointed: 06 February 2001

Resigned: 31 January 2004

Gwendoline S.

Position: Director

Appointed: 06 February 2001

Resigned: 15 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth58 20058 20058 200      
Balance Sheet
Current Assets181818181818181818
Net Assets Liabilities  58 20058 20058 20058 20058 20058 20058 200
Net Assets Liabilities Including Pension Asset Liability58 20058 20058 200      
Reserves/Capital
Shareholder Funds58 20058 20058 200      
Other
Fixed Assets58 18258 18258 18258 18258 18258 18258 18258 18258 182
Net Current Assets Liabilities181818181818181818
Total Assets Less Current Liabilities58 20058 20058 20058 20058 20058 20058 20058 20058 200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-06-30
filed on: 31st, January 2023
Free Download (3 pages)

Company search

Advertisements