About

Registered Number: 01650638
Date of Incorporation: 13/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT,

 

16 Kidbrooke Grove Management Ltd was established in 1982, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Doran, Shay, Duckham, Antonia Emily, Doctor, Hackett, Matthew William, Hassan, Hulus, Maher, Michael Gerard, Murray, Marco, Poulden, Robert, Bucklow, John, Coe, Annette Marie, Flower, Nicholas Dominic, Frankton, Alan James, Goodman, Sara, Hardman, Catherine Suzanne, Hill, Alison Louise, Jeavons, Toby Mark, Kaminski, Julia, Kitchner, Noreen, Mackinnon, Roderick Ian, Mcilrath, Janet Elaine, Quinn, Robert Owen, Reynolds, Nancy Jo, Seago, Ann Louise, Stevens, Sharon, Wright, Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORAN, Shay 10 February 2017 - 1
DUCKHAM, Antonia Emily, Doctor 09 May 2016 - 1
HACKETT, Matthew William 09 May 2016 - 1
HASSAN, Hulus 09 May 2016 - 1
MAHER, Michael Gerard 26 October 1998 - 1
MURRAY, Marco 21 February 2019 - 1
BUCKLOW, John N/A 01 January 2007 1
COE, Annette Marie 05 March 2002 28 February 2006 1
FLOWER, Nicholas Dominic 18 April 1997 18 August 2000 1
FRANKTON, Alan James 09 May 2016 13 April 2018 1
GOODMAN, Sara N/A 18 April 1997 1
HARDMAN, Catherine Suzanne 01 February 1995 25 May 2005 1
HILL, Alison Louise N/A 29 June 1993 1
JEAVONS, Toby Mark 05 March 2002 12 May 2006 1
KAMINSKI, Julia N/A 06 November 2000 1
KITCHNER, Noreen N/A 26 October 1998 1
MACKINNON, Roderick Ian 06 November 2000 20 July 2010 1
MCILRATH, Janet Elaine 31 March 2000 01 January 2007 1
QUINN, Robert Owen N/A 19 November 1999 1
REYNOLDS, Nancy Jo 09 May 2016 20 January 2020 1
SEAGO, Ann Louise 18 August 2000 20 July 2010 1
STEVENS, Sharon 19 November 1999 12 June 2000 1
WRIGHT, Anne N/A 27 July 1994 1
Secretary Name Appointed Resigned Total Appointments
POULDEN, Robert 09 May 2016 01 September 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 21 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 11 October 2018
TM01 - Termination of appointment of director 17 April 2018
AD01 - Change of registered office address 24 January 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 29 September 2016
AP04 - Appointment of corporate secretary 10 September 2016
AD01 - Change of registered office address 10 September 2016
TM02 - Termination of appointment of secretary 10 September 2016
TM02 - Termination of appointment of secretary 10 September 2016
CH01 - Change of particulars for director 07 September 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 14 June 2016
AP03 - Appointment of secretary 14 June 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 24 April 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 24 February 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 10 February 2011
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 15 November 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
363a - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 04 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 21 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
363s - Annual Return 10 February 2003
DISS40 - Notice of striking-off action discontinued 24 September 2002
AA - Annual Accounts 23 September 2002
AA - Annual Accounts 23 September 2002
GAZ1 - First notification of strike-off action in London Gazette 06 August 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
287 - Change in situation or address of Registered Office 08 July 2001
363s - Annual Return 01 February 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
AA - Annual Accounts 24 August 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 19 January 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
287 - Change in situation or address of Registered Office 01 July 1998
363s - Annual Return 01 July 1998
288c - Notice of change of directors or secretaries or in their particulars 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
AA - Annual Accounts 23 June 1998
AA - Annual Accounts 23 June 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
363s - Annual Return 19 February 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 21 March 1995
288 - N/A 15 February 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 08 April 1994
288 - N/A 20 March 1994
AA - Annual Accounts 17 November 1993
288 - N/A 11 October 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 05 November 1992
288 - N/A 05 March 1992
363b - Annual Return 05 March 1992
AA - Annual Accounts 12 February 1992
288 - N/A 03 October 1991
363a - Annual Return 06 June 1991
AUD - Auditor's letter of resignation 10 January 1991
288 - N/A 12 March 1990
288 - N/A 12 March 1990
288 - N/A 12 March 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 30 January 1990
287 - Change in situation or address of Registered Office 30 January 1989
288 - N/A 30 January 1989
288 - N/A 30 January 1989
288 - N/A 30 January 1989
288 - N/A 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 09 May 1988
AA - Annual Accounts 09 May 1988
AUD - Auditor's letter of resignation 08 February 1988
288 - N/A 10 November 1987
363 - Annual Return 10 November 1987
288 - N/A 10 November 1987
288 - N/A 10 November 1987
288 - N/A 10 November 1987
AA - Annual Accounts 30 July 1986
AA - Annual Accounts 30 July 1986
363 - Annual Return 11 June 1986
288 - N/A 11 June 1986
288 - N/A 09 June 1986
287 - Change in situation or address of Registered Office 09 June 1986
CERTNM - Change of name certificate 06 October 1982
NEWINC - New incorporation documents 13 July 1982
NEWINC - New incorporation documents 13 July 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.