Tetcad Flat Management Company Limited BROMLEY


Tetcad Flat Management Company started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01401291. The Tetcad Flat Management Company company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Bromley at First Floor Leonard House 7. Postal code: BR1 1RJ.

The firm has 2 directors, namely Nathan R., Paul Y.. Of them, Paul Y. has been with the company the longest, being appointed on 24 April 2001 and Nathan R. has been with the company for the least time - from 9 September 2020. Currently 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.

Tetcad Flat Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 01401291
Date of Incorporation Wed, 22nd Nov 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Nathan R.

Position: Director

Appointed: 09 September 2020

Prior Estates Limited

Position: Corporate Secretary

Appointed: 15 May 2014

Paul Y.

Position: Director

Appointed: 24 April 2001

Simon T.

Position: Secretary

Resigned: 19 November 1992

Adam T.

Position: Director

Appointed: 15 May 2014

Resigned: 26 June 2018

Jocelyn R.

Position: Director

Appointed: 15 May 2014

Resigned: 28 November 2018

Linda A.

Position: Director

Appointed: 16 May 2007

Resigned: 06 August 2015

Keith M.

Position: Secretary

Appointed: 04 July 2005

Resigned: 15 May 2014

Ranjini P.

Position: Director

Appointed: 12 May 2005

Resigned: 02 July 2008

Geoffrey M.

Position: Director

Appointed: 15 April 2005

Resigned: 23 December 2009

Michael O.

Position: Director

Appointed: 28 May 2002

Resigned: 16 May 2006

Keith M.

Position: Director

Appointed: 13 April 1999

Resigned: 15 May 2014

Margaret K.

Position: Director

Appointed: 13 April 1999

Resigned: 21 May 2003

Anne L.

Position: Director

Appointed: 28 October 1997

Resigned: 13 April 1999

Robert B.

Position: Director

Appointed: 16 July 1996

Resigned: 01 August 1997

Roger C.

Position: Director

Appointed: 20 June 1995

Resigned: 28 October 1997

Rita H.

Position: Director

Appointed: 20 June 1995

Resigned: 11 August 1996

Philip G.

Position: Director

Appointed: 15 June 1993

Resigned: 13 April 1999

Rupert C.

Position: Secretary

Appointed: 15 May 1993

Resigned: 04 July 2005

Rupert C.

Position: Director

Appointed: 16 November 1992

Resigned: 04 July 2005

Myra H.

Position: Director

Appointed: 16 November 1992

Resigned: 05 June 1994

Susan W.

Position: Director

Appointed: 16 November 1992

Resigned: 16 January 1994

Philip G.

Position: Secretary

Appointed: 16 November 1992

Resigned: 15 June 1993

Eileen T.

Position: Director

Appointed: 16 November 1992

Resigned: 01 December 1996

Barry C.

Position: Director

Appointed: 01 October 1992

Resigned: 16 November 1992

Simon T.

Position: Director

Appointed: 01 October 1992

Resigned: 16 November 1992

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Paul Y. This PSC has significiant influence or control over the company,. The second one in the PSC register is Jocelyn R. This PSC has significiant influence or control over the company,.

Paul Y.

Notified on 3 October 2016
Nature of control: significiant influence or control

Jocelyn R.

Notified on 3 October 2016
Ceased on 28 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth   4 8754 875      
Balance Sheet
Current Assets4 8754 8754 875   4 8754 8754 8754 8754 875
Net Assets Liabilities    4 8754 8754 8754 8754 8754 8754 875
Net Assets Liabilities Including Pension Asset Liability   4 8754 875      
Reserves/Capital
Shareholder Funds   4 8754 875      
Other
Fixed Assets   4 8754 8754 8754 875    
Net Current Assets Liabilities4 8754 8754 875   4 8754 8754 8754 8754 875
Total Assets Less Current Liabilities4 8754 8754 8754 8754 8754 8754 8754 8754 8754 8754 875
Provisions For Liabilities Charges4 8754 8754 875        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements