ATTERBURY LIMITED - BROMLEY
Company Profile | Company Filings |
Overview
ATTERBURY LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
ATTERBURY LIMITED was incorporated 23 years ago on 25/07/2000 and has the registered number: 04040412. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ATTERBURY LIMITED was incorporated 23 years ago on 25/07/2000 and has the registered number: 04040412. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ATTERBURY LIMITED - BROMLEY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
47 CANON ROAD
BROMLEY
BR1 2SJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MINNA ROSAMOND CORNELIA MCLAY BRUCE | Sep 1957 | British | Director | 2012-04-19 | CURRENT |
JESSICA KATHARINE HUGHES | Jun 1973 | British | Director | 2004-11-25 | CURRENT |
APPLETON DIRECTORS LIMITED | Corporate Nominee Director | 2000-07-25 UNTIL 2000-12-11 | RESIGNED | ||
URBAN OWNERS LIMITED | Corporate Secretary | 2011-12-14 UNTIL 2016-01-10 | RESIGNED | ||
URANG PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2007-11-30 UNTIL 2011-12-01 | RESIGNED | ||
SHAMIM SHARIF | Sep 1969 | Director | 2004-10-27 UNTIL 2007-06-22 | RESIGNED | |
ANDREW MOFFAT | Apr 1973 | British | Director | 2004-10-27 UNTIL 2004-11-26 | RESIGNED |
GILLIAN NICOLA LINDSAY | Oct 1936 | British | Director | 2001-10-20 UNTIL 2011-07-01 | RESIGNED |
NAOMI JEAN AMOS | Jul 1981 | British | Director | 2012-05-10 UNTIL 2015-10-02 | RESIGNED |
JESSICA KATHARINE HUGHES | Jun 1973 | British | Secretary | 2007-06-22 UNTIL 2007-11-30 | RESIGNED |
SHAMIM SHARIF | Sep 1969 | Secretary | 2004-10-27 UNTIL 2007-06-22 | RESIGNED | |
MRS CAROLINE LUCY KIRBY | Secretary | 2020-04-15 UNTIL 2021-11-01 | RESIGNED | ||
MR ANTHONY DAVID ROGERS | Secretary | 2012-06-30 UNTIL 2020-03-10 | RESIGNED | ||
CITY GATE SECRETARIES LIMITED | Secretary | 2001-10-20 UNTIL 2004-10-27 | RESIGNED | ||
APPLETON SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-07-25 UNTIL 2000-12-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ATTERBURY LIMITED | 2023-09-14 | 31-12-2022 | £3 equity |
Dormant Company Accounts - ATTERBURY LIMITED | 2022-10-14 | 31-12-2021 | £3 equity |
Dormant Company Accounts - ATTERBURY LIMITED | 2021-09-30 | 31-12-2020 | £3 equity |
Dormant Company Accounts - ATTERBURY LIMITED | 2020-12-17 | 31-12-2019 | £3 equity |
Dormant Company Accounts - ATTERBURY LIMITED | 2019-05-02 | 31-12-2018 | £3 equity |
Dormant Company Accounts - ATTERBURY LIMITED | 2018-04-28 | 31-12-2017 | £3 equity |
Dormant Company Accounts - ATTERBURY LIMITED | 2017-04-19 | 31-12-2016 | £3 equity |
Dormant Company Accounts - ATTERBURY LIMITED | 2016-10-29 | 31-12-2015 | £3 equity |
Dormant Company Accounts - ATTERBURY LIMITED | 2015-10-06 | 31-12-2014 | £3 equity |