Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 16 KIDBROOKE GROVE MANAGEMENT LIMITED
Company Information for

16 KIDBROOKE GROVE MANAGEMENT LIMITED

DEVONSHIRE HOUSE, 29/31 ELMFIELD ROAD, BROMLEY, BR1 1LT,
Company Registration Number
01650638
Private Limited Company
Active

Company Overview

About 16 Kidbrooke Grove Management Ltd
16 KIDBROOKE GROVE MANAGEMENT LIMITED was founded on 1982-07-13 and has its registered office in Bromley. The organisation's status is listed as "Active". 16 Kidbrooke Grove Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
16 KIDBROOKE GROVE MANAGEMENT LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
29/31 ELMFIELD ROAD
BROMLEY
BR1 1LT
Other companies in DA12
 
Filing Information
Company Number 01650638
Company ID Number 01650638
Date formed 1982-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 16 KIDBROOKE GROVE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 16 KIDBROOKE GROVE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PRIME MANAGEMENT (PS) LTD
Company Secretary 2016-09-01
SHAY DORAN
Director 2017-02-10
ANTONIA EMILY DUCKHAM
Director 2016-05-09
MATTHEW WILLIAM HACKETT
Director 2016-05-09
HULUS HASSAN
Director 2016-05-09
MICHAEL GERARD MAHER
Director 1998-10-26
NANCY JO REYNOLDS
Director 2016-05-09
EMMA WALKER
Director 2010-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES FRANKTON
Director 2016-05-09 2018-04-13
KATE MARGARET GOODALL
Director 2011-08-19 2017-02-10
CAXTONS COMMERCIAL LIMITED
Company Secretary 2003-09-01 2016-09-01
ROBERT POULDEN
Company Secretary 2016-05-09 2016-09-01
RODERICK IAN MACKINNON
Director 2000-11-06 2010-07-20
ANN LOUISE SEAGO
Director 2000-08-18 2010-07-20
JOHN BUCKLOW
Director 1992-01-05 2007-01-01
JANET ELAINE MCILRATH
Director 2000-03-31 2007-01-01
TOBY MARK JEAVONS
Director 2002-03-05 2006-05-12
ANNETTE MARIE COE
Director 2002-03-05 2006-02-28
CATHERINE SUZANNE HARDMAN
Director 1995-02-01 2005-05-25
KENNETH RICHARD MOORE
Company Secretary 2001-04-01 2003-09-01
CAROLINE MARY DRISCOLL
Director 1993-08-31 2001-04-23
CAROLINE MARY DRISCOLL
Company Secretary 1998-06-16 2001-04-01
JULIA KAMINSKI
Director 1992-01-05 2000-11-06
NICHOLAS DOMINIC FLOWER
Director 1997-04-18 2000-08-18
SHARON STEVENS
Director 1999-11-19 2000-06-12
CHRISTOPHER BAKER REED
Director 1992-01-05 2000-03-31
ROBERT OWEN QUINN
Director 1992-01-05 1999-11-19
NOREEN KITCHNER
Director 1992-01-05 1998-10-26
NOREEN KITCHNER
Company Secretary 1997-05-12 1998-06-16
CHRISTOPHER BAKER REED
Company Secretary 1992-01-05 1997-05-12
SARA GOODMAN
Director 1992-01-05 1997-04-18
ANNE WRIGHT
Director 1992-01-05 1994-07-27
ALISON LOUISE HILL
Director 1992-01-05 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIME MANAGEMENT (PS) LTD 30 & 32 FORDWYCH ROAD MANAGEMENT LIMITED Company Secretary 2018-07-04 CURRENT 2012-10-12 Active
PRIME MANAGEMENT (PS) LTD 103 GIPSY ROAD LIMITED Company Secretary 2018-04-24 CURRENT 2017-08-30 Active
PRIME MANAGEMENT (PS) LTD 13 DURHAM TERRACE LIMITED Company Secretary 2018-04-18 CURRENT 2001-04-09 Active
PRIME MANAGEMENT (PS) LTD WOOLWICH MANOR WAY, BECKTON FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-05 CURRENT 2002-11-20 Active
PRIME MANAGEMENT (PS) LTD FARLEY CROFT MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 1986-10-09 Active
PRIME MANAGEMENT (PS) LTD DUNBAR COURT (BROMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-02-20 CURRENT 2000-03-03 Active
PRIME MANAGEMENT (PS) LTD BOSWELL COURT LIMITED Company Secretary 2017-02-20 CURRENT 2002-12-13 Active
PRIME MANAGEMENT (PS) LTD SYDMONS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-01-01 CURRENT 2007-12-03 Active
PRIME MANAGEMENT (PS) LTD 126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
PRIME MANAGEMENT (PS) LTD 57 KENNINGHALL ROAD RTM COMPANY LTD Company Secretary 2016-09-23 CURRENT 2016-03-21 Active
PRIME MANAGEMENT (PS) LTD 26 AVONDALE MANAGEMENT COMPANY LTD. Company Secretary 2016-04-30 CURRENT 2016-04-30 Active
MICHAEL GERARD MAHER MICHAEL MAHER CONSULTING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
EMMA WALKER 79 HORNSEY LANE MANAGEMENT LIMITED Director 2004-12-01 CURRENT 1990-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Director's details changed for Hulus Hassan on 2023-12-07
2023-12-07Director's details changed for Ms Emma Walker on 2023-12-07
2023-12-07Director's details changed for Mr Michael Gerard Maher on 2023-12-07
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-14APPOINTMENT TERMINATED, DIRECTOR ANTONIA EMILY DUCKHAM
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM HACKETT
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM HACKETT
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NANCY JO REYNOLDS
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-21AP01DIRECTOR APPOINTED MR MARCO MURRAY
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES FRANKTON
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM 19a Chantry Lane Bromley BR2 9QL England
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-10-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-14AP01DIRECTOR APPOINTED MR SHAY DORAN
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KATE MARGARET GOODALL
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-10AP04Appointment of Prime Management (Ps) Ltd as company secretary on 2016-09-01
2016-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/16 FROM James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG
2016-09-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT POULDEN
2016-09-10TM02APPOINTMENT TERMINATED, SECRETARY CAXTONS COMMERCIAL LIMITED
2016-09-07CH01Director's details changed for Matthew William Haclett on 2016-08-29
2016-08-24AP01DIRECTOR APPOINTED DOCTOR ANTONIA EMILY DUCKHAM
2016-06-14AP01DIRECTOR APPOINTED HULUS HASSAN
2016-06-14AP03Appointment of Robert Poulden as company secretary on 2016-05-09
2016-05-25AP01DIRECTOR APPOINTED NANCY JO REYNOLDS
2016-05-25AP01DIRECTOR APPOINTED ALAN JAMES FRANKTON
2016-05-19AP01DIRECTOR APPOINTED MATTHEW WILLIAM HACLETT
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 9
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 9
2015-01-08AR0105/01/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION FULL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 9
2014-01-15AR0105/01/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION FULL
2013-01-30AR0105/01/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-04-24AP01DIRECTOR APPOINTED MS KATE GOODALL
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 49 -50 WINDMILL STREET GRAVESEND KENT DA12 1BG
2012-01-31AR0105/01/12 FULL LIST
2011-06-24AA31/12/10 TOTAL EXEMPTION FULL
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MACKINNON
2011-02-24AR0105/01/11 FULL LIST
2011-02-10AP01DIRECTOR APPOINTED MS EMMA WALKER
2010-09-15AA31/12/09 TOTAL EXEMPTION FULL
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN SEAGO
2010-07-21TM01TERMINATE DIR APPOINTMENT
2010-01-25AR0105/01/10 FULL LIST
2009-07-14AA31/12/08 TOTAL EXEMPTION FULL
2009-01-16363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION FULL
2008-02-08363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-02-21363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288bDIRECTOR RESIGNED
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14288bDIRECTOR RESIGNED
2006-01-17363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-01-10363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-12-01288cDIRECTOR'S PARTICULARS CHANGED
2004-12-01288cDIRECTOR'S PARTICULARS CHANGED
2004-12-01288cDIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-07288aNEW SECRETARY APPOINTED
2003-10-22363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 35 TRANQUIL VALE BLACKHEATH LONDON SE3 0BU
2003-10-22363(288)SECRETARY RESIGNED
2003-02-10363sRETURN MADE UP TO 05/01/02; CHANGE OF MEMBERS
2002-09-24DISS40STRIKE-OFF ACTION DISCONTINUED
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-06GAZ1FIRST GAZETTE
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22288aNEW DIRECTOR APPOINTED
2001-08-01288bDIRECTOR RESIGNED
2001-07-08288bSECRETARY RESIGNED
2001-07-08287REGISTERED OFFICE CHANGED ON 08/07/01 FROM: FLAT 3 16 KIDBROOKE GROVE BLACKHEATH LONDON SE3 0LF
2001-07-08288aNEW SECRETARY APPOINTED
2001-07-08288bDIRECTOR RESIGNED
2001-02-01363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-21288bDIRECTOR RESIGNED
2000-09-04288aNEW DIRECTOR APPOINTED
2000-09-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 16 KIDBROOKE GROVE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-08-06
Fines / Sanctions
No fines or sanctions have been issued against 16 KIDBROOKE GROVE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1982-09-07 Satisfied ALLIED IRISH BANKS LIMITED.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 16 KIDBROOKE GROVE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10
Debtors 2012-01-01 £ 10
Shareholder Funds 2012-01-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 16 KIDBROOKE GROVE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 16 KIDBROOKE GROVE MANAGEMENT LIMITED
Trademarks
We have not found any records of 16 KIDBROOKE GROVE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 16 KIDBROOKE GROVE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 16 KIDBROOKE GROVE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 16 KIDBROOKE GROVE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party16 KIDBROOKE GROVE MANAGEMENT LIMITEDEvent Date2002-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 16 KIDBROOKE GROVE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 16 KIDBROOKE GROVE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.