Garratt Green No.2 Residents Company Limited BROMLEY


Garratt Green No.2 Residents Company started in year 1993 as Private Limited Company with registration number 02824800. The Garratt Green No.2 Residents Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Bromley at First Floor Leonard House. Postal code: BR1 1RJ.

The company has 4 directors, namely Sharon P., Reeta M. and Lewis P. and others. Of them, Patrick P. has been with the company the longest, being appointed on 16 February 2005 and Sharon P. has been with the company for the least time - from 2 March 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.

Garratt Green No.2 Residents Company Limited Address / Contact

Office Address First Floor Leonard House
Office Address2 7 Newman Road
Town Bromley
Post code BR1 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02824800
Date of Incorporation Mon, 7th Jun 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Sharon P.

Position: Director

Appointed: 02 March 2023

Reeta M.

Position: Director

Appointed: 18 November 2014

Lewis P.

Position: Director

Appointed: 27 November 2007

Patrick P.

Position: Director

Appointed: 16 February 2005

Prior Estates Limited

Position: Corporate Secretary

Appointed: 30 August 2000

Stephen G.

Position: Director

Appointed: 07 December 2015

Resigned: 14 December 2018

Paul L.

Position: Director

Appointed: 07 December 2015

Resigned: 09 January 2020

Alison W.

Position: Director

Appointed: 27 November 2007

Resigned: 15 January 2009

Howard J.

Position: Director

Appointed: 27 November 2007

Resigned: 18 November 2014

Richard B.

Position: Director

Appointed: 21 March 2003

Resigned: 14 July 2004

Andrew G.

Position: Director

Appointed: 17 January 2002

Resigned: 14 July 2004

Robert P.

Position: Director

Appointed: 11 July 2001

Resigned: 09 March 2005

Sharon P.

Position: Director

Appointed: 09 February 2000

Resigned: 20 February 2020

Guy L.

Position: Director

Appointed: 27 July 1998

Resigned: 12 September 2002

David V.

Position: Director

Appointed: 27 July 1998

Resigned: 22 March 2000

Daniel W.

Position: Director

Appointed: 11 March 1998

Resigned: 01 April 2000

Park South Ltd

Position: Secretary

Appointed: 01 July 1996

Resigned: 30 August 2000

Felicity P.

Position: Director

Appointed: 06 May 1996

Resigned: 13 May 1997

Angus S.

Position: Secretary

Appointed: 22 August 1995

Resigned: 27 June 1996

Derek M.

Position: Director

Appointed: 22 June 1995

Resigned: 13 May 1997

Nicolas W.

Position: Director

Appointed: 22 June 1995

Resigned: 01 April 2000

Richard B.

Position: Director

Appointed: 22 June 1995

Resigned: 21 November 2001

Nicola C.

Position: Director

Appointed: 22 June 1995

Resigned: 30 January 1998

Gregory N.

Position: Director

Appointed: 22 June 1995

Resigned: 13 May 1997

Pauline J.

Position: Secretary

Appointed: 03 April 1995

Resigned: 22 August 1995

Ian C.

Position: Director

Appointed: 07 June 1993

Resigned: 07 February 1994

Christopher P.

Position: Director

Appointed: 07 June 1993

Resigned: 22 June 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 June 1993

Resigned: 07 June 1993

John B.

Position: Director

Appointed: 07 June 1993

Resigned: 22 June 1995

Anthony D.

Position: Secretary

Appointed: 07 June 1993

Resigned: 22 August 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 07 June 1993

Resigned: 07 June 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1993

Resigned: 07 June 1993

Colin S.

Position: Director

Appointed: 07 June 1993

Resigned: 22 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 1602 160      
Balance Sheet
Current Assets2 1602 1602 1602 1602 1602 1602 1602 160
Net Assets Liabilities 2 1602 1602 1602 1602 1602 1602 160
Net Assets Liabilities Including Pension Asset Liability2 1602 160      
Reserves/Capital
Shareholder Funds2 1602 160      
Other
Net Current Assets Liabilities2 1602 1602 1602 1602 1602 1602 1602 160
Total Assets Less Current Liabilities2 1602 1602 1602 1602 1602 1602 1602 160

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-06-30
filed on: 13th, March 2023
Free Download (3 pages)

Company search

Advertisements