FOOTSCRAY ROAD MANAGEMENT COMPANY LIMITED - BROMLEY


Company Profile Company Filings

Overview

FOOTSCRAY ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
FOOTSCRAY ROAD MANAGEMENT COMPANY LIMITED was incorporated 41 years ago on 14/12/1982 and has the registered number: 01686517. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

FOOTSCRAY ROAD MANAGEMENT COMPANY LIMITED - BROMLEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10 HAWES ROAD
BROMLEY
KENT
BR1 3JR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/01/2023 22/01/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MILES JOHN BURROUGHS Feb 1965 British Director 2023-09-27 CURRENT
PATRICIA RAEBURN Jan 1946 British Director 2004-04-28 CURRENT
SARAH LOUISE WORMAN Apr 1974 British Director 2010-11-29 CURRENT
SARAH LOUISE WORMAN British Secretary 2010-11-29 CURRENT
FRANCIS PETER WORMAN Feb 1972 British Director 2005-08-10 UNTIL 2010-11-29 RESIGNED
MRS KAREN ANNE BURFORD Apr 1967 British Director RESIGNED
MR DARREN HENRY BURFORD Jun 1967 British Director RESIGNED
ADAM JOHN GUILLAIN Feb 1963 British Secretary 1994-09-13 UNTIL 1997-01-27 RESIGNED
DEBORAH LOUISE STEVENSON Jul 1968 Secretary 2003-01-17 UNTIL 2004-04-28 RESIGNED
MISS HELEN ROBATHAN Feb 1954 British Secretary 1997-01-27 UNTIL 1997-02-27 RESIGNED
MISS HELEN ROBATHAN Feb 1954 British Secretary 1998-08-20 UNTIL 2001-01-01 RESIGNED
LORETTE HENRIETTA SALOMINA PLANT Jun 1982 Secretary 2004-04-28 UNTIL 2006-05-02 RESIGNED
PATRICIA RAEBURN Jan 1946 British Secretary 2006-05-30 UNTIL 2010-11-29 RESIGNED
STEVEN JOHN COOPER Feb 1971 Secretary 1997-02-27 UNTIL 1998-08-20 RESIGNED
GARY JAMES CONROY May 1973 British Secretary 1999-06-18 UNTIL 2003-01-23 RESIGNED
MISS ELIZABETH MARY CLARK Oct 1953 British Secretary RESIGNED
DANIEL JOHN ESQULANT Sep 1969 British Director 2002-07-10 UNTIL 2003-01-17 RESIGNED
MATTHEW BRIAN STEVENSON Jun 1966 British Director 2003-01-17 UNTIL 2004-04-28 RESIGNED
STEWART JOHN UPSON Sep 1977 British Director 2006-06-01 UNTIL 2011-01-31 RESIGNED
RUTH HILARY ROYTHORNE Jun 1951 British Director 1994-09-13 UNTIL 1999-06-18 RESIGNED
MISS HELEN ROBATHAN Feb 1954 British Director 1998-01-19 UNTIL 1999-12-31 RESIGNED
MITCHEL PLANT Sep 1977 British Director 2003-01-23 UNTIL 2006-05-02 RESIGNED
ADAM JOHN GUILLAIN Feb 1963 British Director 1994-09-13 UNTIL 2000-04-30 RESIGNED
NICHOLAS JAMES GREEN Jul 1960 British Director 2011-01-31 UNTIL 2023-09-27 RESIGNED
RICHARD WILLIAM PETER FALCON-UFF Jan 1969 British Director 1998-08-20 UNTIL 2000-04-28 RESIGNED
MISS ELIZABETH MARY CLARK Oct 1953 British Director RESIGNED
SAMANTHA ELLIS Jan 1967 British Director 2000-04-28 UNTIL 2005-08-01 RESIGNED
MRS EMILY HELENA DARWISH Feb 1949 Irish Director RESIGNED
STEVEN JOHN COOPER Feb 1971 Director 1997-02-14 UNTIL 1998-08-20 RESIGNED
GARY JAMES CONROY May 1973 British Director 1999-06-18 UNTIL 2003-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Patricia Raeburn 2017-01-20 1/1946 Bromley   Kent Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Sarah Louise Worman 2017-01-20 4/1974 Bromley   Kent Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Nicholas James Green 2017-01-20 7/1960 Bromley   Kent Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONITOR CLEANING SERVICES LIMITED GRAVESEND ENGLAND Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
MONITOR SERVICES LIMITED GRAVESEND ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
SIMMONDS KENSINGTON LIMITED LONDON ... TOTAL EXEMPTION SMALL 4521 - Gen construction & civil engineer
SPIRENT SHARESAVE TRUST LIMITED CRAWLEY ENGLAND Active DORMANT 74990 - Non-trading company
MONITOR PEST CONTROL LIMITED WYMONDHAM ENGLAND Active TOTAL EXEMPTION FULL 81291 - Disinfecting and exterminating services
MONITOR HYGIENE SERVICES LIMITED GRAVESEND ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
RESPONSE.COM. LIMITED CHICHESTER Dissolved... 70229 - Management consultancy activities other than financial management
NEW MORTGAGE SOLUTIONS LTD LOWESTOFT ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
FOSSE WAY COURT (SEATON) FLAT OWNERS LIMITED EAST WITTERING Active DORMANT 82110 - Combined office administrative service activities
NEW PROPERTY SOLUTIONS LIMITED LOWESTOFT ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TWENTYSEVENCOFFEE LTD CHISLEHURST UNITED KINGDOM Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALMOST LIMITED KENT Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NINGALOO CONSULTING LTD BROMLEY ENGLAND Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development
JEREMY ELLIS LIMITED BROMLEY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management