COLDMAN & KERR LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9QY

Company number 02740432
Status Active
Incorporation Date 17 August 1992
Company Type Private Limited Company
Address WESTCLIFF HOUSE, 106 SOUTHLANDS ROAD, BROMLEY, KENT, BR2 9QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COLDMAN & KERR LIMITED are www.coldmankerr.co.uk, and www.coldman-kerr.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Coldman Kerr Limited is a Private Limited Company. The company registration number is 02740432. Coldman Kerr Limited has been working since 17 August 1992. The present status of the company is Active. The registered address of Coldman Kerr Limited is Westcliff House 106 Southlands Road Bromley Kent Br2 9qy. The company`s financial liabilities are £76.59k. It is £-26.9k against last year. The cash in hand is £126.1k. It is £-56.73k against last year. And the total assets are £137.87k, which is £-45.51k against last year. KERR, Neil Stewart is a Director of the company. Secretary KERR, Jennifer Ann has been resigned. Secretary KERR, Neil Stewart has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KERR, David Edward Radcliffe has been resigned. Director NEWMAN, Stephen James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


coldman & kerr Key Finiance

LIABILITIES £76.59k
-26%
CASH £126.1k
-32%
TOTAL ASSETS £137.87k
-25%
All Financial Figures

Current Directors

Director
KERR, Neil Stewart
Appointed Date: 05 September 1992
60 years old

Resigned Directors

Secretary
KERR, Jennifer Ann
Resigned: 16 March 2012
Appointed Date: 16 March 2010

Secretary
KERR, Neil Stewart
Resigned: 16 March 2010
Appointed Date: 08 September 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 September 1992
Appointed Date: 17 August 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 September 1992
Appointed Date: 17 August 1992
35 years old

Director
KERR, David Edward Radcliffe
Resigned: 23 November 2001
Appointed Date: 08 September 1992
100 years old

Director
NEWMAN, Stephen James
Resigned: 16 March 2010
Appointed Date: 01 February 1995
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 September 1992
Appointed Date: 17 August 1992

Persons With Significant Control

Mr Neil Stewart Kerr
Notified on: 17 August 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COLDMAN & KERR LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
14 Oct 1992
Company name changed flagship builders LIMITED\certificate issued on 15/10/92

13 Oct 1992
Ad 21/09/92--------- £ si 98@1=98 £ ic 2/100

08 Oct 1992
Registered office changed on 08/10/92 from: 110 whitchurch road cardiff CF4 3LY

08 Oct 1992
Secretary resigned;new secretary appointed;director resigned

17 Aug 1992
Incorporation