Rectory Road Management Limited BROMLEY


Founded in 1965, Rectory Road Management, classified under reg no. 00866843 is an active company. Currently registered at Leonard House BR1 1RJ, Bromley the company has been in the business for fifty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 4 directors, namely Darren J., Russell B. and Christine A. and others. Of them, Roberta W. has been with the company the longest, being appointed on 20 July 2015 and Darren J. has been with the company for the least time - from 24 July 2023. At the moment 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.

Rectory 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 00866843
Date of Incorporation Fri, 17th Dec 1965
Industry Residents property management
End of financial Year 30th June
Company age 59 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Darren J.

Position: Director

Appointed: 24 July 2023

Russell B.

Position: Director

Appointed: 07 December 2019

Prior Estates Limited

Position: Corporate Secretary

Appointed: 01 March 2018

Christine A.

Position: Director

Appointed: 14 September 2015

Roberta W.

Position: Director

Appointed: 20 July 2015

Enid D.

Position: Secretary

Resigned: 27 October 2004

Nicholas T.

Position: Director

Appointed: 07 August 2019

Resigned: 17 August 2021

Edwin C.

Position: Director

Appointed: 12 April 2017

Resigned: 21 May 2018

Emma D.

Position: Director

Appointed: 10 October 2016

Resigned: 19 January 2017

Bernardette R.

Position: Director

Appointed: 09 February 2016

Resigned: 14 March 2016

Killian C.

Position: Director

Appointed: 13 October 2015

Resigned: 07 August 2019

Cynthia P.

Position: Director

Appointed: 14 September 2015

Resigned: 11 August 2016

Manjot L.

Position: Director

Appointed: 14 September 2015

Resigned: 30 June 2018

Pmuk (london) Ltd

Position: Corporate Secretary

Appointed: 01 June 2014

Resigned: 01 March 2018

Martyn B.

Position: Director

Appointed: 20 November 2013

Resigned: 22 January 2016

Simon D.

Position: Director

Appointed: 30 November 2011

Resigned: 21 November 2012

Jacqueline W.

Position: Director

Appointed: 30 November 2011

Resigned: 14 September 2015

Alison R.

Position: Director

Appointed: 03 November 2009

Resigned: 12 October 2015

Alexander M.

Position: Director

Appointed: 03 November 2009

Resigned: 14 June 2011

Simon D.

Position: Director

Appointed: 23 November 2005

Resigned: 28 November 2007

Moreen L.

Position: Director

Appointed: 27 October 2004

Resigned: 30 November 2011

Marian N.

Position: Secretary

Appointed: 27 October 2004

Resigned: 01 June 2014

Maria H.

Position: Director

Appointed: 27 October 2004

Resigned: 28 November 2007

Alistair H.

Position: Director

Appointed: 27 October 2004

Resigned: 28 November 2007

Enid D.

Position: Secretary

Appointed: 29 March 2003

Resigned: 31 October 2002

Francois R.

Position: Secretary

Appointed: 31 October 2002

Resigned: 29 March 2003

Tonia R.

Position: Director

Appointed: 31 October 2002

Resigned: 29 March 2003

Marian N.

Position: Director

Appointed: 07 April 2001

Resigned: 24 July 2012

Robert F.

Position: Director

Appointed: 25 October 2000

Resigned: 27 August 2002

Marian N.

Position: Director

Appointed: 28 October 1998

Resigned: 29 September 2000

John K.

Position: Director

Appointed: 29 October 1997

Resigned: 27 October 2004

Susan M.

Position: Director

Appointed: 26 October 1994

Resigned: 24 March 1997

Philip T.

Position: Director

Appointed: 26 October 1992

Resigned: 16 September 1998

Richard D.

Position: Director

Appointed: 29 November 1991

Resigned: 30 November 2011

Bernardette L.

Position: Director

Appointed: 29 November 1991

Resigned: 01 August 1992

Philip C.

Position: Director

Appointed: 29 November 1991

Resigned: 14 May 1993

Charles R.

Position: Director

Appointed: 29 November 1991

Resigned: 05 September 1998

Enid D.

Position: Director

Appointed: 29 November 1991

Resigned: 27 November 2004

Frank M.

Position: Director

Appointed: 29 November 1991

Resigned: 27 February 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As we found, there is Christine A. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Roberta W. This PSC has significiant influence or control over the company,. Then there is Nicholas T., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Christine A.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Roberta W.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Nicholas T.

Notified on 7 August 2019
Ceased on 17 August 2021
Nature of control: significiant influence or control

Killian C.

Notified on 6 April 2016
Ceased on 7 August 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Emma D.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Manjot L.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth38 98437 45231 646       
Balance Sheet
Cash Bank In Hand27 42124 21320 421       
Cash Bank On Hand  20 42128 80630 05424 21615 67723 68836 40757 325
Current Assets34 17231 73925 98229 43334 92431 31823 60728 52240 15561 283
Debtors6 7517 5265 5616274 8707 1027 9304 8343 7483 958
Property Plant Equipment  8 2128 2128 2128 2128 2128 2128 212 
Tangible Fixed Assets8 2128 2128 212       
Reserves/Capital
Called Up Share Capital220220220       
Profit Loss Account Reserve38 76437 23231 426       
Shareholder Funds38 98437 45231 646       
Other
Accumulated Depreciation Impairment Property Plant Equipment  99999999999999 
Creditors  2 5482 6843 5434 5533 1532 6563 0324 127
Creditors Due Within One Year3 4002 4992 548       
Net Current Assets Liabilities30 77229 24023 43426 74931 38126 76520 45425 86637 12357 156
Number Shares Allotted 4444       
Par Value Share 55       
Property Plant Equipment Gross Cost  8 3118 3118 3118 3118 3118 3118 311 
Share Capital Allotted Called Up Paid220220220       
Tangible Fixed Assets Cost Or Valuation8 3118 311        
Tangible Fixed Assets Depreciation9999        
Total Assets Less Current Liabilities38 98437 45231 64634 96139 59334 97728 66634 07845 33565 368

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption small company accounts data made up to 30th June 2016
filed on: 17th, November 2016
Free Download (7 pages)

Company search

Advertisements