Goodwin Court Management (bromley) Limited BROMLEY KENT


Founded in 1996, Goodwin Court Management (bromley), classified under reg no. 03170856 is an active company. Currently registered at 2 Goodwin Court BR2 0HN, Bromley Kent the company has been in the business for 28 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 3 directors in the the company, namely Richard L., Jean H. and Malcolm C.. In addition one secretary - Valerie L. - is with the firm. Currently 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.

Goodwin Court Management (bromley) Limited Address / Contact

Office Address 2 Goodwin Court
Office Address2 13 Mays Hill Road
Town Bromley Kent
Post code BR2 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03170856
Date of Incorporation Tue, 12th Mar 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Richard L.

Position: Director

Appointed: 25 May 2023

Valerie L.

Position: Secretary

Appointed: 25 May 2023

Jean H.

Position: Director

Appointed: 25 April 2015

Malcolm C.

Position: Director

Appointed: 16 May 1997

Cecilia U.

Position: Director

Appointed: 07 May 2020

Resigned: 08 January 2022

Roderick U.

Position: Director

Appointed: 16 May 1997

Resigned: 18 April 2020

Arthur H.

Position: Director

Appointed: 16 May 1997

Resigned: 01 April 2015

Malcolm C.

Position: Secretary

Appointed: 16 May 1997

Resigned: 25 May 2023

Kenneth G.

Position: Director

Appointed: 12 March 1996

Resigned: 14 May 1997

Arnold G.

Position: Secretary

Appointed: 12 March 1996

Resigned: 14 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1996

Resigned: 12 March 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 12 names. As we identified, there is Valerie L. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Richard L. This PSC owns 25-50% shares. Moving on, there is Cecilia U., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Valerie L.

Notified on 4 April 2023
Nature of control: 25-50% shares

Richard L.

Notified on 4 April 2023
Nature of control: 25-50% shares

Cecilia U.

Notified on 18 April 2020
Nature of control: 25-50% shares

Malcolm C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Delia C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Cecelia U.

Notified on 26 February 2018
Nature of control: 25-50% shares

Roderick U.

Notified on 26 February 2018
Nature of control: 25-50% shares

Jean H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Roderick U.

Notified on 2 March 2018
Ceased on 6 March 2018
Nature of control: 25-50% shares

Roderick U.

Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: 25-50% shares

Cecile U.

Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: 25-50% shares

Roderick U.

Notified on 26 February 2018
Ceased on 26 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets38292 7105771 3281 004
Net Assets Liabilities 1 6472 9671 5442 3641 846
Other
Net Current Assets Liabilities31 6442 9641 5612 3641 846
Total Assets Less Current Liabilities31 6472 9641 5612 3641 846
Called Up Share Capital Not Paid Not Expressed As Current Asset   33 
Creditors 286   234
Fixed Assets 33   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 1012549641 0331 076

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements