TUDOR ROAD (BECKENHAM) MANAGEMENT COMPANY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3WA

Company number 02892642
Status Active
Incorporation Date 28 January 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Derek Harries on 2 June 2016. The most likely internet sites of TUDOR ROAD (BECKENHAM) MANAGEMENT COMPANY LIMITED are www.tudorroadbeckenhammanagementcompany.co.uk, and www.tudor-road-beckenham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Tudor Road Beckenham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02892642. Tudor Road Beckenham Management Company Limited has been working since 28 January 1994. The present status of the company is Active. The registered address of Tudor Road Beckenham Management Company Limited is Northside House 69 Tweedy Road Bromley Kent England Br1 3wa. The company`s financial liabilities are £5.61k. It is £-0.61k against last year. The cash in hand is £5.32k. It is £-0.52k against last year. And the total assets are £6.42k, which is £-0.59k against last year. ETHERTON, Robert Henry is a Secretary of the company. ETHERTON, Robert Henry is a Director of the company. HARRIES, Derek is a Director of the company. HUNTER, Anne Grace is a Director of the company. KROMBACH, Margaret is a Director of the company. Secretary JOYCE, John Quentin has been resigned. Secretary MORGAN, David John has been resigned. Secretary TASKFINE MANAGEMENT LIMITED has been resigned. Secretary WATSON, Robert Terrence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADMIRAL, Colleen has been resigned. Director ASHBY, Penny has been resigned. Director BARRETT, Kenneth Victor has been resigned. Director HENDERSON, George Paton has been resigned. Director HUNTER, Ronald Percival has been resigned. Director JOYCE, John Quentin has been resigned. Director MOON, Peter has been resigned. Director MOON, Peter has been resigned. Director PRITCHARD, Wendy Joan has been resigned. Director WATSON, Robert Terrence has been resigned. Director WATSON, Robert Terrence has been resigned. Director WINBOW, Jacqueline has been resigned. The company operates in "Residents property management".


tudor road (beckenham) management company Key Finiance

LIABILITIES £5.61k
-10%
CASH £5.32k
-9%
TOTAL ASSETS £6.42k
-9%
All Financial Figures

Current Directors

Secretary
ETHERTON, Robert Henry
Appointed Date: 08 October 2007

Director
ETHERTON, Robert Henry
Appointed Date: 08 October 2007
103 years old

Director
HARRIES, Derek
Appointed Date: 30 January 2015
76 years old

Director
HUNTER, Anne Grace
Appointed Date: 30 January 2015
94 years old

Director
KROMBACH, Margaret
Appointed Date: 08 October 2007
95 years old

Resigned Directors

Secretary
JOYCE, John Quentin
Resigned: 13 January 1995
Appointed Date: 28 January 1994

Secretary
MORGAN, David John
Resigned: 11 September 2002
Appointed Date: 13 January 1995

Secretary
TASKFINE MANAGEMENT LIMITED
Resigned: 23 January 2004
Appointed Date: 11 September 2003

Secretary
WATSON, Robert Terrence
Resigned: 31 January 2008
Appointed Date: 21 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1994
Appointed Date: 28 January 1994

Director
ADMIRAL, Colleen
Resigned: 11 June 1996
Appointed Date: 13 January 1995
86 years old

Director
ASHBY, Penny
Resigned: 07 November 2002
Appointed Date: 11 June 1996
73 years old

Director
BARRETT, Kenneth Victor
Resigned: 01 February 2006
Appointed Date: 10 October 2000
107 years old

Director
HENDERSON, George Paton
Resigned: 10 October 2000
Appointed Date: 01 July 1997
92 years old

Director
HUNTER, Ronald Percival
Resigned: 01 July 1997
Appointed Date: 13 January 1995
108 years old

Director
JOYCE, John Quentin
Resigned: 13 January 1995
Appointed Date: 28 January 1994
81 years old

Director
MOON, Peter
Resigned: 30 January 2015
Appointed Date: 19 August 2010
70 years old

Director
MOON, Peter
Resigned: 31 January 2008
Appointed Date: 07 November 2002
70 years old

Director
PRITCHARD, Wendy Joan
Resigned: 13 January 1995
Appointed Date: 28 January 1994
74 years old

Director
WATSON, Robert Terrence
Resigned: 05 December 2013
Appointed Date: 19 August 2010
81 years old

Director
WATSON, Robert Terrence
Resigned: 31 January 2008
Appointed Date: 07 November 2002
81 years old

Director
WINBOW, Jacqueline
Resigned: 19 August 2010
Appointed Date: 01 February 2006
68 years old

Persons With Significant Control

Mrs Anne Grace Hunter
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

Mr Derek John Harries
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Miss Margaret Krombach
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

Mr Robert Henry Etherton
Notified on: 6 April 2016
103 years old
Nature of control: Has significant influence or control

TUDOR ROAD (BECKENHAM) MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 12 January 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Jun 2016
Director's details changed for Mr Derek Harries on 2 June 2016
08 Jun 2016
Director's details changed for Mrs Anne Grace Hunter on 31 May 2016
08 Jun 2016
Director's details changed for Margaret Krombach on 31 May 2016
...
... and 84 more events
18 Jan 1995
Director resigned

18 Jan 1995
Secretary resigned;director resigned

12 Mar 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Feb 1994
Secretary resigned

28 Jan 1994
Incorporation