Richfield Court (beckenham) Management Company Limited BROMLEY


Richfield Court (beckenham) Management Company started in year 1989 as Private Limited Company with registration number 02429197. The Richfield Court (beckenham) Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Bromley at First Floor Leonard House. Postal code: BR1 1RJ.

The company has one director. Derek P., appointed on 12 September 2008. There are currently no secretaries appointed. At present 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.

Richfield Court (beckenham) Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 02429197
Date of Incorporation Wed, 4th Oct 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 29th September
Company age 35 years old
Account next due date Sat, 29th Jun 2024 (60 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Derek P.

Position: Director

Appointed: 12 September 2008

Prior Estates Limited

Position: Corporate Secretary

Appointed: 01 October 2007

Antony S.

Position: Director

Appointed: 05 July 2008

Resigned: 10 November 2009

Emma W.

Position: Secretary

Appointed: 06 August 2007

Resigned: 15 July 2008

Jacqueline E.

Position: Director

Appointed: 21 July 2007

Resigned: 15 July 2008

Emma W.

Position: Director

Appointed: 03 July 2007

Resigned: 27 March 2008

Canh H.

Position: Director

Appointed: 03 July 2007

Resigned: 09 July 2008

Derek P.

Position: Director

Appointed: 25 September 2004

Resigned: 06 August 2007

Derek P.

Position: Secretary

Appointed: 25 September 2004

Resigned: 06 August 2007

Michael H.

Position: Secretary

Appointed: 13 September 2002

Resigned: 25 September 2004

Michael H.

Position: Director

Appointed: 09 February 2002

Resigned: 25 September 2004

Ivor Y.

Position: Director

Appointed: 07 December 2000

Resigned: 14 January 2002

Elaine M.

Position: Secretary

Appointed: 07 December 2000

Resigned: 13 January 2002

Mahendra S.

Position: Director

Appointed: 17 November 1999

Resigned: 06 August 2007

Karen H.

Position: Director

Appointed: 17 November 1998

Resigned: 31 March 2000

Zulfikar M.

Position: Director

Appointed: 21 January 1998

Resigned: 07 December 2000

Ivor Y.

Position: Secretary

Appointed: 21 January 1998

Resigned: 02 April 2000

Clare R.

Position: Director

Appointed: 12 November 1996

Resigned: 17 November 1999

Alan H.

Position: Director

Appointed: 12 November 1996

Resigned: 31 March 1999

Andrew C.

Position: Secretary

Appointed: 12 November 1996

Resigned: 08 November 1997

Andrew C.

Position: Director

Appointed: 12 November 1996

Resigned: 08 November 1997

Taney Y.

Position: Director

Appointed: 19 October 1994

Resigned: 21 November 1997

Sandy L.

Position: Secretary

Appointed: 19 October 1994

Resigned: 01 October 1996

Colin N.

Position: Director

Appointed: 19 October 1994

Resigned: 02 April 1997

Elaine M.

Position: Director

Appointed: 04 October 1992

Resigned: 19 October 1994

Neil H.

Position: Director

Appointed: 04 October 1992

Resigned: 30 April 1998

Michael W.

Position: Director

Appointed: 04 October 1992

Resigned: 02 February 1993

Ivor Y.

Position: Director

Appointed: 04 October 1992

Resigned: 02 April 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Derek P. This PSC has significiant influence or control over this company,.

Derek P.

Notified on 11 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-292021-09-292022-09-292023-09-29
Balance Sheet
Cash Bank On Hand13 5492 9646 3914 303
Current Assets16 6713 0917 1484 778
Debtors3 122127757475
Other Debtors  360 
Property Plant Equipment21 59021 59021 59021 590
Other
Accrued Liabilities Deferred Income3 9253 3165 2522 835
Creditors3 9343 3315 3812 964
Net Current Assets Liabilities12 737-2401 7671 814
Property Plant Equipment Gross Cost21 59021 59021 590 
Total Assets Less Current Liabilities34 32721 35023 35723 404
Trade Creditors Trade Payables915129129
Trade Debtors Trade Receivables3 122127397475

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 29, 2022
filed on: 19th, April 2023
Free Download (7 pages)

Company search

Advertisements