Summerhill Residents Association Limited BROMLEY


Founded in 1988, Summerhill Residents Association, classified under reg no. 02213750 is an active company. Currently registered at Regency Management Services Ltd The Beechwood Centre BR2 8GP, Bromley the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Christine P. and Milan P.. In addition one secretary - Kevin H. - is with the firm. 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.

Summerhill Residents Association Limited Address / Contact

Office Address Regency Management Services Ltd The Beechwood Centre
Office Address2 40 Lower Gravel Road
Town Bromley
Post code BR2 8GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02213750
Date of Incorporation Tue, 26th Jan 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Kevin H.

Position: Secretary

Appointed: 01 February 2021

Christine P.

Position: Director

Appointed: 15 July 2009

Milan P.

Position: Director

Appointed: 29 July 2008

Robin W.

Position: Secretary

Appointed: 01 August 2010

Resigned: 31 January 2021

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 01 July 2005

Resigned: 11 November 2008

David B.

Position: Director

Appointed: 02 October 2003

Resigned: 31 August 2007

Paul S.

Position: Secretary

Appointed: 29 October 2001

Resigned: 01 July 2005

Paul S.

Position: Director

Appointed: 05 July 2001

Resigned: 31 March 2011

Kulvinder D.

Position: Director

Appointed: 11 July 2000

Resigned: 22 April 2002

Christine P.

Position: Director

Appointed: 06 September 1999

Resigned: 03 March 2001

Philip S.

Position: Director

Appointed: 06 September 1999

Resigned: 01 July 2001

Gerardine F.

Position: Director

Appointed: 21 August 1995

Resigned: 27 October 1997

Diane W.

Position: Director

Appointed: 21 August 1995

Resigned: 12 November 2004

Bernadette D.

Position: Director

Appointed: 11 November 1991

Resigned: 08 March 2000

Kim B.

Position: Director

Appointed: 11 November 1991

Resigned: 08 March 1993

Todd B.

Position: Director

Appointed: 11 November 1991

Resigned: 07 November 1994

Amanda C.

Position: Director

Appointed: 11 November 1991

Resigned: 29 October 2001

Lee G.

Position: Director

Appointed: 11 November 1991

Resigned: 11 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities1919191919
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1919191919
Number Shares Allotted 19191919
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 20th, July 2023
Free Download (2 pages)

Company search