Green Court (beckenham Grove) Management Limited BROMLEY


Founded in 1970, Green Court (beckenham Grove) Management, classified under reg no. 00993850 is an active company. Currently registered at 8 Green Court BR2 0XS, Bromley the company has been in the business for fifty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Christopher C., James T. and Bernice R.. Of them, Bernice R. has been with the company the longest, being appointed on 26 May 2010 and Christopher C. and James T. have been with the company for the least time - from 17 August 2022. Currently 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.

Green Court (beckenham Grove) Management Limited Address / Contact

Office Address 8 Green Court
Office Address2 27 Beckenham Grove
Town Bromley
Post code BR2 0XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00993850
Date of Incorporation Mon, 9th Nov 1970
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Christopher C.

Position: Director

Appointed: 17 August 2022

James T.

Position: Director

Appointed: 17 August 2022

Bernice R.

Position: Director

Appointed: 26 May 2010

Johnny D.

Position: Director

Appointed: 29 May 2019

Resigned: 17 August 2022

John B.

Position: Director

Appointed: 05 July 2017

Resigned: 17 August 2022

Gary H.

Position: Director

Appointed: 27 May 2015

Resigned: 05 July 2017

Matthew P.

Position: Director

Appointed: 27 May 2015

Resigned: 29 May 2019

Gary H.

Position: Secretary

Appointed: 27 May 2015

Resigned: 05 July 2017

Hazel W.

Position: Secretary

Appointed: 09 May 2005

Resigned: 27 May 2015

Hazel W.

Position: Director

Appointed: 09 May 2005

Resigned: 27 May 2015

Jane S.

Position: Director

Appointed: 17 May 1995

Resigned: 26 May 2010

John B.

Position: Director

Appointed: 30 April 1991

Resigned: 27 May 2015

Albert S.

Position: Director

Appointed: 30 April 1991

Resigned: 17 May 1995

Ivor A.

Position: Director

Appointed: 30 April 1991

Resigned: 16 August 2004

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 Hand   1212  
Current Assets21 00926 52822 47226 462 40 66947 724
Net Assets Liabilities22 40527 30927 57932 3331241 81648 971
Other
Creditors4518921 211600 700600
Fixed Assets1 8471 8471 8471 847 1 8471 847
Net Current Assets Liabilities20 55825 63625 73230 486 39 96947 124
Number Shares Allotted    12  
Par Value Share    1  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 3294 4714 624   
Total Assets Less Current Liabilities22 40527 30927 57932 333 41 81648 971

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, December 2023
Free Download (3 pages)

Company search