Stephen Court Management (shortlands) Limited BROMLEY


Stephen Court Management (shortlands) started in year 1976 as Private Limited Company with registration number 01266878. The Stephen Court Management (shortlands) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Bromley at Naval House. Postal code: BR1 1PG.

Currently there are 5 directors in the the company, namely Karen W., Robert T. and Peter R. and others. In addition one secretary - Simon D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the company until 4 May 1999.

Stephen Court Management (shortlands) 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 01266878
Date of Incorporation Mon, 5th Jul 1976
Industry Residents property management
End of financial Year 28th September
Company age 48 years old
Account next due date Fri, 28th Jun 2024 (63 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Karen W.

Position: Director

Appointed: 26 July 2019

Robert T.

Position: Director

Appointed: 15 June 2018

Peter R.

Position: Director

Appointed: 10 February 2015

Susan H.

Position: Director

Appointed: 03 March 2010

Simon D.

Position: Secretary

Appointed: 01 November 2001

Clare S.

Position: Director

Appointed: 06 July 1992

David B.

Position: Secretary

Resigned: 04 May 1999

Simon S.

Position: Director

Appointed: 23 July 2014

Resigned: 08 July 2019

Adam B.

Position: Director

Appointed: 23 July 2014

Resigned: 14 August 2018

Iraj A.

Position: Director

Appointed: 29 April 2009

Resigned: 29 August 2013

Ashley H.

Position: Director

Appointed: 15 September 2008

Resigned: 15 May 2012

Thandar L.

Position: Director

Appointed: 10 January 2008

Resigned: 02 May 2014

Karen H.

Position: Director

Appointed: 23 April 2003

Resigned: 14 December 2006

Sheila P.

Position: Director

Appointed: 21 May 2002

Resigned: 17 December 2007

Diane C.

Position: Director

Appointed: 30 July 2000

Resigned: 28 October 2001

Linda R.

Position: Secretary

Appointed: 04 May 1999

Resigned: 31 October 2001

Silvia S.

Position: Director

Appointed: 12 March 1997

Resigned: 18 December 2007

Nigel C.

Position: Director

Appointed: 17 June 1994

Resigned: 12 October 2001

Robert H.

Position: Director

Appointed: 25 October 1993

Resigned: 04 September 2006

Joan H.

Position: Director

Appointed: 24 April 1992

Resigned: 28 August 2014

Eleanor T.

Position: Director

Appointed: 29 October 1991

Resigned: 13 August 1993

David C.

Position: Director

Appointed: 29 October 1991

Resigned: 13 June 2013

Richard D.

Position: Director

Appointed: 29 October 1991

Resigned: 06 July 1992

John H.

Position: Director

Appointed: 29 October 1991

Resigned: 23 April 1992

Hazel H.

Position: Director

Appointed: 29 October 1991

Resigned: 25 October 1993

Deborah K.

Position: Director

Appointed: 29 October 1991

Resigned: 07 September 1997

David B.

Position: Director

Appointed: 29 October 1991

Resigned: 15 April 1999

Marina P.

Position: Director

Appointed: 29 October 1991

Resigned: 12 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Cash Bank On Hand5 1657 1357 5248 9418 234
Current Assets6 8019 02210 03111 27511 429
Debtors1 6361 8872 5072 3343 195
Other Debtors9631 2341 3631 3561 052
Property Plant Equipment1 4821 4821 4821 4821 482
Other
Creditors1 9882 1332 9992 2572 096
Net Current Assets Liabilities4 8136 8897 0329 0189 333
Number Shares Issued Fully Paid 8888
Other Creditors1 6061 7512 2841 5421 381
Par Value Share 200200200200
Profit Loss 2 0761431 986315
Property Plant Equipment Gross Cost1 4821 4821 4821 482 
Total Assets Less Current Liabilities6 2958 3718 51410 50010 815
Trade Creditors Trade Payables382382715715715
Trade Debtors Trade Receivables6736531 1449782 143

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Accounts for a small company made up to Wednesday 28th September 2022
filed on: 27th, October 2023
Free Download (7 pages)

Company search

Advertisements