You are here: bizstats.co.uk > a-z index > S list > ST list

St. Annes Mount (2) Management Company Limited BROMLEY


St. Annes Mount (2) Management Company started in year 1994 as Private Limited Company with registration number 02892653. The St. Annes Mount (2) Management Company company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bromley at Leonard House. Postal code: BR1 1RJ.

At present there are 4 directors in the the firm, namely Valerie J., Joanne C. and Robina W. and others. In addition one secretary - Christine W. - 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.

St. Annes Mount (2) Management Company Limited Address / Contact

Office Address Leonard House
Office Address2 5-7 Newman Road
Town Bromley
Post code BR1 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892653
Date of Incorporation Fri, 28th Jan 1994
Industry Residents property management
End of financial Year 30th September
Company age 30 years old
Account next due date Mon, 30th Jun 2025 (412 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Valerie J.

Position: Director

Appointed: 26 April 2023

Joanne C.

Position: Director

Appointed: 30 September 2022

Robina W.

Position: Director

Appointed: 04 September 2009

Joseph F.

Position: Director

Appointed: 03 July 2001

Christine W.

Position: Secretary

Appointed: 01 May 1999

Linda W.

Position: Director

Appointed: 19 June 2006

Resigned: 01 July 2019

Christopher W.

Position: Director

Appointed: 21 May 2001

Resigned: 01 July 2003

Robert N.

Position: Director

Appointed: 01 February 2000

Resigned: 30 September 2001

Alan G.

Position: Director

Appointed: 10 September 1998

Resigned: 16 May 2022

Simon C.

Position: Secretary

Appointed: 10 September 1998

Resigned: 30 April 1999

Roger H.

Position: Director

Appointed: 05 March 1998

Resigned: 30 September 2003

Alison S.

Position: Director

Appointed: 05 March 1998

Resigned: 20 September 2004

Timothy R.

Position: Secretary

Appointed: 05 January 1998

Resigned: 10 September 1998

Simon T.

Position: Director

Appointed: 22 May 1996

Resigned: 17 November 1997

Timothy R.

Position: Director

Appointed: 14 May 1996

Resigned: 10 September 1998

Malcolm C.

Position: Director

Appointed: 14 May 1996

Resigned: 30 April 2000

David H.

Position: Director

Appointed: 14 May 1996

Resigned: 10 August 2000

Janice L.

Position: Director

Appointed: 14 May 1996

Resigned: 17 November 1997

Janice L.

Position: Secretary

Appointed: 14 May 1996

Resigned: 17 November 1997

Simon C.

Position: Director

Appointed: 14 May 1996

Resigned: 30 April 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1994

Resigned: 28 January 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 January 1994

Resigned: 28 January 1994

Stewart W.

Position: Secretary

Appointed: 28 January 1994

Resigned: 14 May 1996

George S.

Position: Director

Appointed: 28 January 1994

Resigned: 14 May 1996

Anthony T.

Position: Director

Appointed: 28 January 1994

Resigned: 14 May 1996

Brian N.

Position: Director

Appointed: 28 January 1994

Resigned: 14 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand34 7159 67821 50127 4743 0121 087
Current Assets40 09514 13124 84634 3953 68310 074
Debtors5 3804 4533 3456 9216718 987
Other Debtors  240240240 
Other
Accrued Liabilities Deferred Income3 1767207201 0861 2532 059
Creditors3 3563 4807201 4061 2537 039
Net Current Assets Liabilities36 73910 65124 12632 9892 4303 035
Other Creditors 2 760   4 760
Prepayments Accrued Income5 3802633106 5214318 707
Total Assets Less Current Liabilities36 73910 65124 12632 9892 4303 035
Trade Creditors Trade Payables180  320 220
Trade Debtors Trade Receivables 4 1902 795160 280

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 27th, October 2023
Free Download (6 pages)

Company search

Advertisements