BRASTED LODGE RESIDENTS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ

Company number 02936722
Status Active
Incorporation Date 8 June 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIRST FLOOR LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 24 December 2015; Annual return made up to 8 June 2016 no member list; Total exemption small company accounts made up to 24 December 2014. The most likely internet sites of BRASTED LODGE RESIDENTS LIMITED are www.brastedlodgeresidents.co.uk, and www.brasted-lodge-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Brasted Lodge Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02936722. Brasted Lodge Residents Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of Brasted Lodge Residents Limited is First Floor Leonard House 7 Newman Road Bromley Kent Br1 1rj. . PRIOR ESTATES LIMITED is a Secretary of the company. BURFORD, Audrey Constance is a Director of the company. HARRIS, Simon Paul is a Director of the company. KAYA, Sezgin is a Director of the company. MATTHEWS, Beverley Jane is a Director of the company. NEVILLE, Joan is a Director of the company. PICKERING, Mark Ronald is a Director of the company. STEWART, Yolanda is a Director of the company. Secretary BOND, Deborah Michelle Lisa has been resigned. Secretary HARRIS, Simon Paul has been resigned. Secretary MATTHEWS, Beverley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKLEY, Frederick has been resigned. Director FIGG, Julia Joyce has been resigned. Director HINGSTON, Rosheen Elizabeth has been resigned. Director LEAMAN, Michael Thomas has been resigned. Director UNDERWOOD, Carol Stella has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRIOR ESTATES LIMITED
Appointed Date: 24 May 2012

Director
BURFORD, Audrey Constance
Appointed Date: 24 February 2007
93 years old

Director
HARRIS, Simon Paul
Appointed Date: 07 June 2007
52 years old

Director
KAYA, Sezgin
Appointed Date: 24 June 2011
49 years old

Director
MATTHEWS, Beverley Jane
Appointed Date: 31 May 1998
62 years old

Director
NEVILLE, Joan
Appointed Date: 09 June 2006
86 years old

Director
PICKERING, Mark Ronald
Appointed Date: 24 February 2007
62 years old

Director
STEWART, Yolanda
Appointed Date: 30 June 2011
59 years old

Resigned Directors

Secretary
BOND, Deborah Michelle Lisa
Resigned: 18 September 2000
Appointed Date: 08 June 1994

Secretary
HARRIS, Simon Paul
Resigned: 24 May 2012
Appointed Date: 13 September 2008

Secretary
MATTHEWS, Beverley
Resigned: 13 September 2008
Appointed Date: 18 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1994
Appointed Date: 08 June 1994

Director
BLACKLEY, Frederick
Resigned: 17 June 2008
Appointed Date: 18 June 2007
103 years old

Director
FIGG, Julia Joyce
Resigned: 09 June 2006
Appointed Date: 08 June 1994
63 years old

Director
HINGSTON, Rosheen Elizabeth
Resigned: 30 June 1997
Appointed Date: 08 June 1994
73 years old

Director
LEAMAN, Michael Thomas
Resigned: 06 September 2004
Appointed Date: 17 March 2001
75 years old

Director
UNDERWOOD, Carol Stella
Resigned: 11 April 1996
Appointed Date: 08 June 1994
91 years old

BRASTED LODGE RESIDENTS LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 24 December 2015
14 Jun 2016
Annual return made up to 8 June 2016 no member list
24 Sep 2015
Total exemption small company accounts made up to 24 December 2014
10 Jun 2015
Annual return made up to 8 June 2015 no member list
14 Apr 2015
Secretary's details changed for Prior Estates Limited on 4 December 2014
...
... and 72 more events
10 May 1996
Full accounts made up to 30 September 1995
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jul 1995
Annual return made up to 08/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/95

21 Jul 1995
Accounting reference date extended from 30/06 to 30/09
13 Jun 1994
Secretary resigned

08 Jun 1994
Incorporation