5 SOUTH HILL ROAD LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 0RL

Company number 02525224
Status Active
Incorporation Date 25 July 1990
Company Type Private Limited Company
Address FLAT A, 5 SOUTH HILL ROAD, BROMLEY, KENT, BR2 0RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Appointment of Mrs Clare Mary Marchant as a director on 5 April 2016. The most likely internet sites of 5 SOUTH HILL ROAD LIMITED are www.5southhillroad.co.uk, and www.5-south-hill-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. 5 South Hill Road Limited is a Private Limited Company. The company registration number is 02525224. 5 South Hill Road Limited has been working since 25 July 1990. The present status of the company is Active. The registered address of 5 South Hill Road Limited is Flat A 5 South Hill Road Bromley Kent Br2 0rl. . CRAGG, Mary is a Secretary of the company. CRAGG, Mary is a Director of the company. ERHAN, Elizabeth is a Director of the company. MARCHANT, Clare Mary is a Director of the company. PEARCE, Catherine Irene Margaret is a Director of the company. REID, Christine is a Director of the company. Secretary ERHAN, Mustafa has been resigned. Secretary ROBINSON, Ann has been resigned. Director ANDREWS, Kim Bury has been resigned. Director CASIDY, Kathleen Mabel has been resigned. Director ERHAN, Mustafa has been resigned. Director HALL, Simon Richard has been resigned. Director MARCHANT, Andrew James has been resigned. Director PENDRED, Guy has been resigned. Director ROBINSON, Ann has been resigned. Director ROBLETT, Mark has been resigned. Director SHORT, Sarah has been resigned. Director YANT, Daniel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRAGG, Mary
Appointed Date: 24 January 2005

Director
CRAGG, Mary

92 years old

Director
ERHAN, Elizabeth
Appointed Date: 22 April 2005
63 years old

Director
MARCHANT, Clare Mary
Appointed Date: 05 April 2016
63 years old

Director
PEARCE, Catherine Irene Margaret
Appointed Date: 23 August 1996
58 years old

Director
REID, Christine
Appointed Date: 14 March 2008
66 years old

Resigned Directors

Secretary
ERHAN, Mustafa
Resigned: 20 January 2005
Appointed Date: 29 September 1993

Secretary
ROBINSON, Ann
Resigned: 29 September 1993

Director
ANDREWS, Kim Bury
Resigned: 30 September 1994
Appointed Date: 14 February 1992
61 years old

Director
CASIDY, Kathleen Mabel
Resigned: 14 February 1992
26 years old

Director
ERHAN, Mustafa
Resigned: 20 January 2005
75 years old

Director
HALL, Simon Richard
Resigned: 23 August 1996
Appointed Date: 18 January 1994
58 years old

Director
MARCHANT, Andrew James
Resigned: 04 April 2016
Appointed Date: 29 September 1993
60 years old

Director
PENDRED, Guy
Resigned: 03 August 2005
Appointed Date: 30 September 1994
58 years old

Director
ROBINSON, Ann
Resigned: 29 September 1993
99 years old

Director
ROBLETT, Mark
Resigned: 18 January 1994
61 years old

Director
SHORT, Sarah
Resigned: 14 March 2008
Appointed Date: 03 August 2006
75 years old

Director
YANT, Daniel
Resigned: 03 August 2006
Appointed Date: 03 August 2005
45 years old

5 SOUTH HILL ROAD LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 3 August 2016 with updates
10 Apr 2016
Appointment of Mrs Clare Mary Marchant as a director on 5 April 2016
10 Apr 2016
Termination of appointment of Andrew James Marchant as a director on 4 April 2016
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
08 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1990
Registered office changed on 08/08/90 from: 14 & 15 craven street london WC2N 5AD

08 Aug 1990
Accounting reference date notified as 31/12

27 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jul 1990
Incorporation