Napier Court (grove Park) Management Limited BROMLEY


Founded in 1997, Napier Court (grove Park) Management, classified under reg no. 03476964 is an active company. Currently registered at Naval House BR1 1PG, Bromley the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 3 directors in the the firm, namely Nicholas C., Janice G. and Nicholas P.. In addition one secretary - Simon D. - is with the company. At present 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.

Napier Court (grove Park) Management Limited Address / Contact

Office Address Naval House
Office Address2 252a High Street
Town Bromley
Post code BR1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03476964
Date of Incorporation Fri, 5th Dec 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Nicholas C.

Position: Director

Appointed: 11 September 2013

Simon D.

Position: Secretary

Appointed: 06 August 2008

Janice G.

Position: Director

Appointed: 23 October 2006

Nicholas P.

Position: Director

Appointed: 23 March 2004

Alan H.

Position: Director

Appointed: 03 October 2012

Resigned: 31 December 2023

Del R.

Position: Director

Appointed: 18 July 2007

Resigned: 11 September 2013

Robert R.

Position: Director

Appointed: 02 June 2005

Resigned: 21 May 2011

Andrew W.

Position: Director

Appointed: 22 February 2000

Resigned: 25 January 2002

David P.

Position: Director

Appointed: 22 February 2000

Resigned: 09 July 2001

Diana W.

Position: Secretary

Appointed: 22 February 2000

Resigned: 06 August 2008

Ronald C.

Position: Director

Appointed: 22 February 2000

Resigned: 29 April 2007

Jacqueline R.

Position: Director

Appointed: 22 February 2000

Resigned: 20 January 2002

Eileen B.

Position: Director

Appointed: 05 December 1997

Resigned: 06 December 1999

Seymour Macintyre Limited

Position: Secretary

Appointed: 05 December 1997

Resigned: 22 February 2000

Bruce W.

Position: Director

Appointed: 05 December 1997

Resigned: 22 February 2000

Gabrielle M.

Position: Director

Appointed: 05 December 1997

Resigned: 06 December 1999

Anthony H.

Position: Director

Appointed: 05 December 1997

Resigned: 22 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets6 7257 9373 8414 084
Net Assets Liabilities4 3015 1957171
Other
Creditors2 4242 7423 7704 013
Net Current Assets Liabilities4 3015 1957171
Total Assets Less Current Liabilities4 3015 1957171

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, December 2023
Free Download (3 pages)

Company search

Advertisements