FOOTSCRAY ROAD MANAGEMENT COMPANY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3JR

Company number 01686517
Status Active
Incorporation Date 14 December 1982
Company Type Private Limited Company
Address 10 HAWES ROAD, BROMLEY, KENT, ENGLAND, BR1 3JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from 41 Footscray Road London SE9 2st to 10 Hawes Road Bromley Kent BR1 3JR on 2 March 2017; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FOOTSCRAY ROAD MANAGEMENT COMPANY LIMITED are www.footscrayroadmanagementcompany.co.uk, and www.footscray-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Footscray Road Management Company Limited is a Private Limited Company. The company registration number is 01686517. Footscray Road Management Company Limited has been working since 14 December 1982. The present status of the company is Active. The registered address of Footscray Road Management Company Limited is 10 Hawes Road Bromley Kent England Br1 3jr. The company`s financial liabilities are £13.26k. It is £0k against last year. The cash in hand is £15.82k. It is £0k against last year. And the total assets are £17.54k, which is £0k against last year. WORMAN, Sarah Louise is a Secretary of the company. GREEN, Nicholas James is a Director of the company. RAEBURN, Patricia is a Director of the company. WORMAN, Sarah Louise is a Director of the company. Secretary CLARK, Elizabeth Mary has been resigned. Secretary CONROY, Gary James has been resigned. Secretary COOPER, Steven John has been resigned. Secretary GUILLAIN, Adam John has been resigned. Secretary PLANT, Lorette Henrietta Salomina has been resigned. Secretary RAEBURN, Patricia has been resigned. Secretary ROBATHAN, Helen has been resigned. Secretary ROBATHAN, Helen has been resigned. Secretary STEVENSON, Deborah Louise has been resigned. Director BURFORD, Darren Henry has been resigned. Director BURFORD, Karen Anne has been resigned. Director CLARK, Elizabeth Mary has been resigned. Director CONROY, Gary James has been resigned. Director COOPER, Steven John has been resigned. Director DARWISH, Emily Helena has been resigned. Director ELLIS, Samantha has been resigned. Director ESQULANT, Daniel John has been resigned. Director FALCON-UFF, Richard William Peter has been resigned. Director GUILLAIN, Adam John has been resigned. Director PLANT, Mitchel has been resigned. Director ROBATHAN, Helen has been resigned. Director ROYTHORNE, Ruth Hilary has been resigned. Director STEVENSON, Matthew Brian has been resigned. Director UPSON, Stewart John has been resigned. Director WORMAN, Francis Peter has been resigned. The company operates in "Residents property management".


footscray road management company Key Finiance

LIABILITIES £13.26k
CASH £15.82k
TOTAL ASSETS £17.54k
All Financial Figures

Current Directors

Secretary
WORMAN, Sarah Louise
Appointed Date: 29 November 2010

Director
GREEN, Nicholas James
Appointed Date: 31 January 2011
65 years old

Director
RAEBURN, Patricia
Appointed Date: 28 April 2004
79 years old

Director
WORMAN, Sarah Louise
Appointed Date: 29 November 2010
51 years old

Resigned Directors

Secretary
CLARK, Elizabeth Mary
Resigned: 13 September 1994

Secretary
CONROY, Gary James
Resigned: 23 January 2003
Appointed Date: 18 June 1999

Secretary
COOPER, Steven John
Resigned: 20 August 1998
Appointed Date: 27 February 1997

Secretary
GUILLAIN, Adam John
Resigned: 27 January 1997
Appointed Date: 13 September 1994

Secretary
PLANT, Lorette Henrietta Salomina
Resigned: 02 May 2006
Appointed Date: 28 April 2004

Secretary
RAEBURN, Patricia
Resigned: 29 November 2010
Appointed Date: 30 May 2006

Secretary
ROBATHAN, Helen
Resigned: 01 January 2001
Appointed Date: 20 August 1998

Secretary
ROBATHAN, Helen
Resigned: 27 February 1997
Appointed Date: 27 January 1997

Secretary
STEVENSON, Deborah Louise
Resigned: 28 April 2004
Appointed Date: 17 January 2003

Director
BURFORD, Darren Henry
Resigned: 13 September 1994
58 years old

Director
BURFORD, Karen Anne
Resigned: 13 September 1994
58 years old

Director
CLARK, Elizabeth Mary
Resigned: 13 September 1994
71 years old

Director
CONROY, Gary James
Resigned: 23 January 2003
Appointed Date: 18 June 1999
52 years old

Director
COOPER, Steven John
Resigned: 20 August 1998
Appointed Date: 14 February 1997
54 years old

Director
DARWISH, Emily Helena
Resigned: 10 January 1999
76 years old

Director
ELLIS, Samantha
Resigned: 01 August 2005
Appointed Date: 28 April 2000
58 years old

Director
ESQULANT, Daniel John
Resigned: 17 January 2003
Appointed Date: 10 July 2002
56 years old

Director
FALCON-UFF, Richard William Peter
Resigned: 28 April 2000
Appointed Date: 20 August 1998
56 years old

Director
GUILLAIN, Adam John
Resigned: 30 April 2000
Appointed Date: 13 September 1994
62 years old

Director
PLANT, Mitchel
Resigned: 02 May 2006
Appointed Date: 23 January 2003
48 years old

Director
ROBATHAN, Helen
Resigned: 31 December 1999
Appointed Date: 19 January 1998
71 years old

Director
ROYTHORNE, Ruth Hilary
Resigned: 18 June 1999
Appointed Date: 13 September 1994
74 years old

Director
STEVENSON, Matthew Brian
Resigned: 28 April 2004
Appointed Date: 17 January 2003
59 years old

Director
UPSON, Stewart John
Resigned: 31 January 2011
Appointed Date: 01 June 2006
48 years old

Director
WORMAN, Francis Peter
Resigned: 29 November 2010
Appointed Date: 10 August 2005
53 years old

Persons With Significant Control

Ms Patricia Raeburn
Notified on: 20 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Louise Worman
Notified on: 20 January 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas James Green
Notified on: 20 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOOTSCRAY ROAD MANAGEMENT COMPANY LIMITED Events

02 Mar 2017
Registered office address changed from 41 Footscray Road London SE9 2st to 10 Hawes Road Bromley Kent BR1 3JR on 2 March 2017
08 Feb 2017
Confirmation statement made on 20 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 15

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 108 more events
10 Jul 1989
Return made up to 31/12/88; full list of members

10 Jul 1989
Return made up to 31/10/87; full list of members

10 Jul 1989
Return made up to 31/10/87; full list of members

03 Aug 1987
Full accounts made up to 31 March 1985

03 Aug 1987
Return made up to 31/12/85; full list of members