Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWN COURT BROMLEY RESIDENTS LIMITED
Company Information for

CROWN COURT BROMLEY RESIDENTS LIMITED

DEVONSHIRE HOUSE, 29-31, ELMFIELD ROAD, BROMLEY, BR1 1LT,
Company Registration Number
06290982
Private Limited Company
Active

Company Overview

About Crown Court Bromley Residents Ltd
CROWN COURT BROMLEY RESIDENTS LIMITED was founded on 2007-06-25 and has its registered office in Bromley. The organisation's status is listed as "Active". Crown Court Bromley Residents 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
CROWN COURT BROMLEY RESIDENTS LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE, 29-31
ELMFIELD ROAD
BROMLEY
BR1 1LT
Other companies in BR2
 
Filing Information
Company Number 06290982
Company ID Number 06290982
Date formed 2007-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN COURT BROMLEY RESIDENTS 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 CROWN COURT BROMLEY RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
PRIME PROPERTY MANAGEMENT (PS) LTD
Company Secretary 2018-08-02
JULIE PRATTEN
Director 2016-11-07
HELEN TAYLOR
Director 2016-11-07
SARA WHITEHORN
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILES
Company Secretary 2014-08-18 2018-08-02
DAVID WILLIAM FLEMING
Director 2015-07-17 2016-11-07
MICHAEL PRATTEN
Director 2014-08-18 2016-03-01
PAUL MOLONEY
Director 2014-08-18 2015-05-07
CHRISTOPHER JOHN GARDNER
Company Secretary 2008-07-01 2014-08-18
AMY KENNEDY
Director 2013-05-20 2014-08-18
JIM RAYMOND SAMBORG
Director 2014-01-01 2014-08-18
SARA ANN WHITEHORN
Director 2008-07-01 2013-05-21
DAVID WILLIAM FLEMING
Director 2007-06-25 2013-05-20
CLARE LONG
Director 2011-04-13 2013-05-20
NICOLA JANE SHEPHERD
Director 2007-06-25 2011-10-05
JASON ANDREW GENTLES
Director 2007-06-25 2008-07-19
NICOLA WILSON
Company Secretary 2007-06-25 2008-07-01
ARM SECRETARIES LIMITED
Company Secretary 2007-06-25 2007-06-25
ARM SECRETARIES LIMITED
Director 2007-06-25 2007-06-25
ALAN ROBERT MILNE
Director 2007-06-25 2007-06-25

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
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-06-14APPOINTMENT TERMINATED, DIRECTOR SARA WHITEHORN
2023-06-14APPOINTMENT TERMINATED, DIRECTOR SARA WHITEHORN
2023-05-17DIRECTOR APPOINTED MR GIOVANNI BERTOLUCCI
2023-05-03DIRECTOR APPOINTED MS NICOLA JANE SHEPHERD
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-10-22CH04SECRETARY'S DETAILS CHNAGED FOR PRIME PROPERTY MANAGEMENT (PS) LTD on 2018-10-19
2018-08-02AP04Appointment of Prime Property Management (Ps) Ltd as company secretary on 2018-08-02
2018-08-02TM02Termination of appointment of Stephen Wiles on 2018-08-02
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM 19a Chantry Lane Bromley BR2 9QL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED MS HELEN TAYLOR
2016-11-16AP01DIRECTOR APPOINTED MS JULIE PRATTEN
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM FLEMING
2016-10-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRATTEN
2016-07-24LATEST SOC24/07/16 STATEMENT OF CAPITAL;GBP 11
2016-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-16CH01Director's details changed for Ms Sara Whiltehorn on 2015-08-01
2015-08-16LATEST SOC16/08/15 STATEMENT OF CAPITAL;GBP 11
2015-08-16AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM FLEMING
2015-07-20AP01DIRECTOR APPOINTED MS SARA WHILTEHORN
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOLONEY
2015-03-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-10ANNOTATIONClarification
2014-09-10RP04SECOND FILING FOR FORM TM01
2014-08-19AP01DIRECTOR APPOINTED MR MICHAEL PRATTEN
2014-08-19AP01DIRECTOR APPOINTED MR PAUL MOLONEY
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR AMY KENNEDY
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLEMING
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JIM SAMBORG
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 149 ADDINGTON ROAD SOUTH CROYDON SURREY CR2 8LH
2014-08-18AP03SECRETARY APPOINTED MR STEPHEN WILES
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARDNER
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 11
2014-08-06AR0119/07/14 FULL LIST
2014-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GARDNER / 06/08/2014
2014-04-02AA30/06/13 TOTAL EXEMPTION FULL
2014-03-13AP01DIRECTOR APPOINTED MR JIM RAYMOND SAMBORG
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS
2013-08-01AR0119/07/13 FULL LIST
2013-08-01AP01DIRECTOR APPOINTED MISS AMY KENNEDY
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LONG
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SARA WHITEHORN
2012-11-02AA30/06/12 TOTAL EXEMPTION FULL
2012-08-14AR0119/07/12 FULL LIST
2011-11-21AA30/06/11 TOTAL EXEMPTION FULL
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SHEPHERD
2011-08-15AP01DIRECTOR APPOINTED MISS CLARE LONG
2011-08-01AR0119/07/11 FULL LIST
2011-03-23AA30/06/10 TOTAL EXEMPTION FULL
2010-07-26AR0119/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA ANN WHITEHORN / 01/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE SHEPHERD / 01/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FLEMING / 01/01/2010
2010-04-28SH0124/02/10 STATEMENT OF CAPITAL GBP 11
2010-01-15AA30/06/09 TOTAL EXEMPTION FULL
2009-07-22363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-04-24AA30/06/08 TOTAL EXEMPTION FULL
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 50 PICKHURST PARK BROMLEY KENT BR2 0TW UNITED KINGDOM
2008-08-11288aDIRECTOR APPOINTED MS SARA ANN WHITEHORN
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY NICOLA WILSON
2008-08-04288aSECRETARY APPOINTED MR CHRISTOPHER JOHN GARDNER
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 5 CROWN COURT, VICTORIA ROAD BROMLEY KENT BR2 9PR
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-21190LOCATION OF DEBENTURE REGISTER
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR JASON GENTLES
2007-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW SECRETARY APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-2488(2)RAD 25/06/07--------- £ SI 9@1=9 £ IC 1/10
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CROWN COURT BROMLEY RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWN COURT BROMLEY RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWN COURT BROMLEY RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CROWN COURT BROMLEY RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of CROWN COURT BROMLEY RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN COURT BROMLEY RESIDENTS LIMITED
Trademarks
We have not found any records of CROWN COURT BROMLEY RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN COURT BROMLEY RESIDENTS 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 CROWN COURT BROMLEY RESIDENTS 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 CROWN COURT BROMLEY RESIDENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN COURT BROMLEY RESIDENTS 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 CROWN COURT BROMLEY RESIDENTS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3