About

Registered Number: 06290982
Date of Incorporation: 25/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Devonshire House, 29-31 Elmfield Road, Bromley, BR1 1LT,

 

Crown Court Bromley Residents Ltd was registered on 25 June 2007, it's status is listed as "Active". The current directors of the organisation are listed as Pratten, Julie, Taylor, Helen, Whitehorn, Sara, Wiles, Stephen, Wilson, Nicola, Fleming, David William, Gentles, Jason Andrew, Kennedy, Amy, Long, Clare, Moloney, Paul, Pratten, Michael, Samborg, Jim Raymond, Shepherd, Nicola Jane, Whitehorn, Sara Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATTEN, Julie 07 November 2016 - 1
TAYLOR, Helen 07 November 2016 - 1
WHITEHORN, Sara 17 July 2015 - 1
FLEMING, David William 25 June 2007 20 May 2013 1
GENTLES, Jason Andrew 25 June 2007 19 July 2008 1
KENNEDY, Amy 20 May 2013 18 August 2014 1
LONG, Clare 13 April 2011 20 May 2013 1
MOLONEY, Paul 18 August 2014 07 May 2015 1
PRATTEN, Michael 18 August 2014 01 March 2016 1
SAMBORG, Jim Raymond 01 January 2014 18 August 2014 1
SHEPHERD, Nicola Jane 25 June 2007 05 October 2011 1
WHITEHORN, Sara Ann 01 July 2008 21 May 2013 1
Secretary Name Appointed Resigned Total Appointments
WILES, Stephen 18 August 2014 02 August 2018 1
WILSON, Nicola 25 June 2007 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 19 July 2019
CH04 - Change of particulars for corporate secretary 22 October 2018
AP04 - Appointment of corporate secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
AD01 - Change of registered office address 02 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 01 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 July 2017
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 18 October 2016
TM01 - Termination of appointment of director 24 July 2016
CS01 - N/A 24 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 16 August 2015
CH01 - Change of particulars for director 16 August 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AP03 - Appointment of secretary 18 August 2014
AD01 - Change of registered office address 18 August 2014
TM02 - Termination of appointment of secretary 18 August 2014
AR01 - Annual Return 06 August 2014
CH03 - Change of particulars for secretary 06 August 2014
AA - Annual Accounts 02 April 2014
AP01 - Appointment of director 13 March 2014
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 21 November 2011
TM01 - Termination of appointment of director 06 October 2011
AP01 - Appointment of director 15 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
SH01 - Return of Allotment of shares 28 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 24 April 2009
287 - Change in situation or address of Registered Office 10 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 21 July 2008
353 - Register of members 21 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
RESOLUTIONS - N/A 02 July 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.