6 ST JOHN'S PARK LIMITED - BROMLEY
Company Profile | Company Filings |
Overview
6 ST JOHN'S PARK LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
6 ST JOHN'S PARK LIMITED was incorporated 17 years ago on 20/03/2007 and has the registered number: 06172780. The accounts status is DORMANT and accounts are next due on 31/12/2024.
6 ST JOHN'S PARK LIMITED was incorporated 17 years ago on 20/03/2007 and has the registered number: 06172780. The accounts status is DORMANT and accounts are next due on 31/12/2024.
6 ST JOHN'S PARK 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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O PRIME PROPERTY MANAGEMENT DEVONSHIRE HOUSE
BROMLEY
BR1 1LT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2023 | 18/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAYAM BEHESHTI | Aug 1978 | British | Director | 2008-08-26 | CURRENT |
CATHERINE BALAN | Nov 1975 | British | Director | 2008-08-26 | CURRENT |
MR STEPHEN ANDREW BOND | Jul 1985 | British | Director | 2021-02-01 | CURRENT |
PHUONG CHAU | Mar 1976 | British | Director | 2008-10-27 | CURRENT |
RICHARD JENNER | Mar 1951 | British | Director | 2008-08-26 | CURRENT |
GLORIA RUANE | Jul 1981 | British | Director | 2021-01-26 | CURRENT |
ARIF ARIF | Oct 1990 | British | Director | 2022-08-17 | CURRENT |
TOTMAN TOTMAN | Sep 1978 | British | Director | 2008-04-18 | CURRENT |
PRIME MANAGEMENT (PS) LIMITED | Corporate Secretary | 2021-01-19 | CURRENT | ||
JOHAN RENBORN | Jan 1992 | British | Director | 2022-07-29 UNTIL 2022-08-15 | RESIGNED |
MIKKO ALA ILOMAKI | May 1977 | Finnish | Director | 2008-08-26 UNTIL 2015-04-17 | RESIGNED |
DR SARAH MERRITT | Oct 1977 | British | Director | 2014-08-14 UNTIL 2019-09-20 | RESIGNED |
ANDREW SCHILBACH | Aug 1981 | British | Director | 2008-10-27 UNTIL 2014-07-23 | RESIGNED |
MISS ELENA MAY SHEMILT | Aug 1989 | British | Director | 2014-07-18 UNTIL 2018-08-31 | RESIGNED |
MISS RACHAEL BIGGS | Mar 1985 | British | Director | 2014-07-28 UNTIL 2019-09-20 | RESIGNED |
MR MARK DAVID SUDDARDS | May 1981 | British | Director | 2016-01-06 UNTIL 2022-06-22 | RESIGNED |
MR SIMON DAVID BULLINGHAM | Oct 1973 | British | Secretary | 2007-03-20 UNTIL 2008-08-26 | RESIGNED |
TANYA DORBON | Mar 1977 | British | Director | 2008-10-27 UNTIL 2014-07-23 | RESIGNED |
MR CALLUM HENRY | Mar 1994 | British | Director | 2019-10-24 UNTIL 2022-04-29 | RESIGNED |
MR SIMON DEREK COLES | Jan 1978 | British | Director | 2008-08-26 UNTIL 2013-08-29 | RESIGNED |
MR WILLIAM VICTOR PETER BULLINGHAM | Feb 1943 | British | Director | 2007-03-20 UNTIL 2008-08-26 | RESIGNED |
MR SIMON DAVID BULLINGHAM | Oct 1973 | British | Director | 2007-03-20 UNTIL 2008-08-26 | RESIGNED |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-11-27 UNTIL 2021-01-12 | RESIGNED | ||
FAIRFIELD COMPANY SECRETARIES LIMITED | Corporate Secretary | 2010-08-10 UNTIL 2015-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Residential Block Management Services Ltd | 2017-05-23 - 2021-01-19 | Blackheath London | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 6 ST JOHN'S PARK LIMITED | 2023-11-30 | 31-03-2023 | £9 Cash £9 equity |
Dormant Company Accounts - 6 ST JOHN'S PARK LIMITED | 2022-12-07 | 31-03-2022 | £9 equity |
Dormant Company Accounts - 6 ST JOHN'S PARK LIMITED | 2021-12-18 | 31-03-2021 | £9 equity |
Dormant Company Accounts - 6 ST JOHN'S PARK LIMITED | 2021-03-26 | 31-03-2020 | £9 equity |
Micro-entity Accounts - 6 ST JOHN'S PARK LIMITED | 2019-12-12 | 31-03-2019 | £9 equity |
Micro-entity Accounts - 6 ST JOHN'S PARK LIMITED | 2018-12-25 | 31-03-2018 | £9 equity |
Dormant Company Accounts - 6 ST JOHN'S PARK LIMITED | 2017-12-12 | 31-03-2017 | £9 Cash £9 equity |
Abbreviated Company Accounts - 6 ST JOHN'S PARK LIMITED | 2016-11-29 | 31-03-2016 | £9 equity |
Abbreviated Company Accounts - 6 ST JOHN'S PARK LIMITED | 2015-12-15 | 31-03-2015 | £9 Cash £9 equity |
Dormant Company Accounts - 6 ST JOHN'S PARK LIMITED | 2014-07-30 | 31-03-2014 | £9 equity |