ST.JAMES COURT (BROMLEY) LTD - EDENBRIDGE
Company Profile | Company Filings |
Overview
ST.JAMES COURT (BROMLEY) LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDENBRIDGE ENGLAND and has the status: Active.
ST.JAMES COURT (BROMLEY) LTD was incorporated 23 years ago on 12/02/2001 and has the registered number: 04158671. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ST.JAMES COURT (BROMLEY) LTD was incorporated 23 years ago on 12/02/2001 and has the registered number: 04158671. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ST.JAMES COURT (BROMLEY) LTD - EDENBRIDGE
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SOUTHERN COUNTIES MANAGEMENT LIMITED
EDENBRIDGE
KENT
TN8 6HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SOUTHERN COUNTIES MANAGEMENT LIMITED | Corporate Secretary | 2008-11-01 | CURRENT | ||
MR JOHN MARK PAWSON | Apr 1973 | British | Director | 2021-05-11 | CURRENT |
MR ANGUS DAVID WILLIAMS | May 1986 | British | Director | 2021-07-20 | CURRENT |
MR DARREN MARK ARMAN | May 1968 | British | Director | 2021-05-11 | CURRENT |
ANDREW DAVID CLARKE | Sep 1978 | British | Director | 2005-01-05 UNTIL 2005-01-05 | RESIGNED |
MAB CORPORATE SERVICES LIMITED | Nominee Secretary | 2001-02-12 UNTIL 2001-02-12 | RESIGNED | ||
COMPANY NAMES UK LIMITED | Nominee Director | 2001-02-12 UNTIL 2001-02-12 | RESIGNED | ||
MR PAUL JOHN DUTHIE | Sep 1960 | British | Director | 2001-04-20 UNTIL 2001-10-16 | RESIGNED |
PAUL KIRKLAND RODGERS | Sep 1956 | British | Director | 2009-01-22 UNTIL 2009-07-29 | RESIGNED |
MR MATTHEW ADAM TURNER | Sep 1990 | British | Director | 2015-01-16 UNTIL 2021-05-11 | RESIGNED |
CAROL BRENDA BOOTH MAJEED | Dec 1955 | British | Director | 2003-03-13 UNTIL 2004-09-29 | RESIGNED |
TESCO STORES LIMITED | Corporate Director | 2009-10-02 UNTIL 2010-04-20 | RESIGNED | ||
ROBERT FLETCHER | Jun 1951 | British | Director | 2003-02-04 UNTIL 2003-07-16 | RESIGNED |
KATIE HALL | May 1981 | British | Director | 2006-03-03 UNTIL 2009-01-22 | RESIGNED |
ANDREW JAMES MCRAE | Jan 1961 | British | Director | 2002-06-16 UNTIL 2003-01-30 | RESIGNED |
MR DARREN JAMES POPELY | Sep 1969 | British | Director | 2001-10-16 UNTIL 2002-02-19 | RESIGNED |
MR STEVEN ANDREW RIGBY | Mar 1963 | British | Director | 2010-01-18 UNTIL 2015-01-01 | RESIGNED |
SOUTHERN COUNTIES MANAGEMENT LIMITED | Corporate Secretary | 2001-02-12 UNTIL 2008-09-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St. James Court (Bromley) Ltd - Dormant accounts - members and to registrar (filleted) 23.2 | 2023-08-10 | 31-03-2023 | |
St. James Court (Bromley) Ltd - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-07-28 | 31-03-2022 | |
St. James Court (Bromley) Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-01 | 31-03-2021 | £16,131 Cash £8,812 equity |
St. James Court (Bromley) Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-10-16 | 31-03-2020 | £7,034 Cash £1,182 equity |