Marlang Court Albemarle Road (beckenham) Flat Maintenance Limited SIDCUP


Marlang Court Albemarle Road (beckenham) Flat Maintenance started in year 1973 as Private Limited Company with registration number 01100205. The Marlang Court Albemarle Road (beckenham) Flat Maintenance company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Sidcup at Broughton & Co, Roxby House, Station Road, Sidcup,. Postal code: DA15 7EJ.

At the moment there are 3 directors in the the company, namely Ian S., Phillip H. and Deidre F.. In addition one secretary - Andrew H. - is with the firm. 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.

Marlang Court Albemarle Road (beckenham) Flat Maintenance Limited Address / Contact

Office Address Broughton & Co, Roxby House, Station Road, Sidcup,
Office Address2 Station Road
Town Sidcup
Post code DA15 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01100205
Date of Incorporation Tue, 6th Mar 1973
Industry Residents property management
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Ian S.

Position: Director

Appointed: 01 October 2023

Phillip H.

Position: Director

Appointed: 16 February 2022

Andrew H.

Position: Secretary

Appointed: 07 November 2018

Deidre F.

Position: Director

Appointed: 23 October 2018

Cheryl W.

Position: Secretary

Appointed: 07 June 2016

Resigned: 23 October 2018

Cheryl W.

Position: Director

Appointed: 07 June 2016

Resigned: 23 October 2018

Caroline G.

Position: Director

Appointed: 07 June 2016

Resigned: 16 May 2023

Deirdre F.

Position: Director

Appointed: 21 November 2014

Resigned: 07 June 2016

Stephen H.

Position: Director

Appointed: 18 September 2007

Resigned: 21 November 2014

Kevin S.

Position: Secretary

Appointed: 14 March 2007

Resigned: 07 June 2016

Kevin S.

Position: Director

Appointed: 14 March 2007

Resigned: 07 June 2016

Richard B.

Position: Director

Appointed: 14 March 2007

Resigned: 11 August 2007

Christine R.

Position: Director

Appointed: 18 April 2005

Resigned: 01 April 2007

Carol C.

Position: Director

Appointed: 18 April 2005

Resigned: 13 March 2007

Christine R.

Position: Secretary

Appointed: 18 April 2005

Resigned: 13 March 2007

Christine R.

Position: Director

Appointed: 16 October 2002

Resigned: 01 April 2007

Ibrahim S.

Position: Director

Appointed: 20 August 2001

Resigned: 24 March 2005

Clare T.

Position: Director

Appointed: 24 November 1999

Resigned: 27 May 2002

Ian S.

Position: Director

Appointed: 12 August 1997

Resigned: 24 November 1999

Kevin C.

Position: Director

Appointed: 15 May 1997

Resigned: 20 August 2001

Christine R.

Position: Secretary

Appointed: 20 March 1997

Resigned: 13 March 2007

Basuli B.

Position: Director

Appointed: 03 August 1993

Resigned: 20 March 1997

Basuli B.

Position: Secretary

Appointed: 03 August 1993

Resigned: 20 March 1997

Mark P.

Position: Director

Appointed: 03 August 1993

Resigned: 15 May 1997

Christine R.

Position: Director

Appointed: 24 October 1991

Resigned: 03 August 1993

Harold N.

Position: Director

Appointed: 24 October 1991

Resigned: 08 October 1991

Johann R.

Position: Director

Appointed: 24 October 1991

Resigned: 12 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth52 04952 750
Balance Sheet
Cash Bank In Hand9932 933
Current Assets3 6834 843
Debtors2 6901 910
Net Assets Liabilities Including Pension Asset Liability52 04952 750
Tangible Fixed Assets48 16648 166
Reserves/Capital
Called Up Share Capital5151
Profit Loss Account Reserve3 6324 333
Shareholder Funds52 04952 750
Other
Accruals Deferred Income1 3791 258
Fixed Assets48 16648 166
Net Current Assets Liabilities5 2625 842
Number Shares Allotted 2
Other Aggregate Reserves48 36648 366
Par Value Share 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 579999
Share Capital Allotted Called Up Paid11
Tangible Fixed Assets Cost Or Valuation48 16648 166
Total Assets Less Current Liabilities53 42854 008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements