Rawlins Court (albermarle Road) Management Limited BROMLEY


Founded in 1971, Rawlins Court (albermarle Road) Management, classified under reg no. 00999628 is an active company. Currently registered at Leonard House BR1 1RJ, Bromley the company has been in the business for fifty three years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has one director. Peter T., appointed on 17 January 2017. There are currently no secretaries appointed. 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.

Rawlins Court (albermarle Road) Management Limited Address / Contact

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

Company Information / Profile

Registration Number 00999628
Date of Incorporation Wed, 13th Jan 1971
Industry Residents property management
End of financial Year 31st May
Company age 53 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Peter T.

Position: Director

Appointed: 17 January 2017

Prior Estates Limited

Position: Corporate Secretary

Appointed: 01 June 2012

David A.

Position: Director

Appointed: 30 May 2018

Resigned: 15 March 2021

Louise L.

Position: Director

Appointed: 13 April 2012

Resigned: 23 April 2018

Louise N.

Position: Director

Appointed: 01 November 2010

Resigned: 26 November 2011

Peter D.

Position: Director

Appointed: 28 October 2008

Resigned: 22 January 2013

Clair H.

Position: Director

Appointed: 28 October 2008

Resigned: 22 February 2016

Tracey L.

Position: Director

Appointed: 12 July 2005

Resigned: 28 October 2008

Marie S.

Position: Director

Appointed: 19 May 1997

Resigned: 29 March 2005

Alexander G.

Position: Director

Appointed: 19 May 1997

Resigned: 30 October 2010

Brian R.

Position: Director

Appointed: 16 May 1995

Resigned: 28 October 2008

John E.

Position: Director

Appointed: 23 March 1992

Resigned: 19 May 1997

Prakash J.

Position: Director

Appointed: 23 May 1991

Resigned: 16 May 1995

Alan P.

Position: Secretary

Appointed: 23 May 1991

Resigned: 30 October 2010

Alec B.

Position: Secretary

Appointed: 07 May 1991

Resigned: 23 May 1991

John S.

Position: Director

Appointed: 07 May 1991

Resigned: 13 January 1997

Alan P.

Position: Director

Appointed: 07 May 1991

Resigned: 23 May 1991

Isobelle D.

Position: Director

Appointed: 07 May 1991

Resigned: 23 March 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Peter T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Louise L. This PSC has significiant influence or control over the company,.

Peter T.

Notified on 6 April 2017
Nature of control: significiant influence or control

Louise L.

Notified on 6 April 2017
Ceased on 26 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth50505050      
Balance Sheet
Current Assets50505050505050505050
Net Assets Liabilities   50505050505050
Debtors  5050      
Net Assets Liabilities Including Pension Asset Liability50505050      
Reserves/Capital
Called Up Share Capital  5050      
Shareholder Funds50505050      
Other
Net Current Assets Liabilities50505050505050505050
Total Assets Less Current Liabilities50505050505050505050
Number Shares Allotted   10      
Par Value Share   5      
Share Capital Allotted Called Up Paid  5050      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements