TERMLONG PROPERTY MANAGEMENT LIMITED - ORPINGTON


Company Profile Company Filings

Overview

TERMLONG PROPERTY MANAGEMENT LIMITED is a Private Limited Company from ORPINGTON ENGLAND and has the status: Active.
TERMLONG PROPERTY MANAGEMENT LIMITED was incorporated 28 years ago on 12/03/1996 and has the registered number: 03170957. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

TERMLONG PROPERTY MANAGEMENT LIMITED - ORPINGTON

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

72A EDGEWOOD DRIVE
ORPINGTON
BR6 6LH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CHRISTINE WARNER Aug 1964 British Director 2022-08-12 CURRENT
MS PENELOPE KATE MARKELL FOSTEN Aug 1978 British Director 2021-03-11 CURRENT
MAXIM MAXIMOV Sep 1978 Russian Director 2008-02-12 CURRENT
MR PAUL MITCHELL Aug 1970 British Director 2020-07-31 CURRENT
LESLEY ANN ROGERS Jul 1962 British Director 1996-05-20 CURRENT
CAROLYN JUDITH SPENCER Jan 1960 British Director 2016-02-29 CURRENT
MR TOM DOMINIC SPENCER Sep 1988 British Director 2016-02-12 CURRENT
ABIGAIL LOUISE THOMPSON Oct 1976 British Director 2001-04-01 CURRENT
MR MARK NICHOLAS DUNCOMBE Sep 1970 British Director 2012-05-25 CURRENT
FIONA ELIZABETH YOUNG Jul 1964 English Director 1996-05-20 CURRENT
MR MATTHEW SWIFT Jan 1977 British Director 2007-08-01 CURRENT
MR PETER HARRY BRIGGS Apr 1944 British Director 2012-03-21 CURRENT
MR STEPHEN DAVID BERRYMAN May 1955 British Director 2014-08-22 CURRENT
PETER JOHN HILL May 1965 British Director 1996-05-20 UNTIL 1999-03-11 RESIGNED
JACQUELINE PAPE Dec 1967 British Director 1996-05-20 UNTIL 1998-07-27 RESIGNED
MR IAN JAMES KEANE Oct 1984 British Director 2016-04-07 UNTIL 2024-02-29 RESIGNED
NICOLA MARY PADBURY Sep 1974 British Director 2006-06-30 UNTIL 2014-08-22 RESIGNED
ALAN JAMES LEAK Aug 1959 British Director 1999-03-11 UNTIL 2001-04-01 RESIGNED
IAN JOHN LIVETT Mar 1969 British Director 2002-03-24 UNTIL 2005-04-25 RESIGNED
MARK RICHARD NEGUS Feb 1962 British Director 1996-05-20 UNTIL 2003-04-22 RESIGNED
RUSSELL JOHN GRAHAM Mar 1975 British Director 2000-04-28 UNTIL 2012-05-01 RESIGNED
JAMES THOMAS SMITH Feb 1969 British Director 1996-05-20 UNTIL 2002-02-26 RESIGNED
LINDA ANN REYNOLDS Mar 1959 British Secretary 1999-01-01 UNTIL 2001-07-27 RESIGNED
TEJINDER MICHAEL AJIMAL Jan 1965 British Secretary 1996-05-20 UNTIL 1998-02-25 RESIGNED
DAVID KEVIN RICHARDS Jul 1961 Secretary 2003-04-01 UNTIL 2007-06-29 RESIGNED
JOHN ANTHONY RYAN Mar 1965 British Secretary 2001-07-27 UNTIL 2003-04-01 RESIGNED
JOHN ANTHONY RYAN Mar 1965 British Secretary 1998-02-25 UNTIL 1999-01-01 RESIGNED
PAUL JAMES TAYLOR Feb 1966 British Secretary 2007-06-29 UNTIL 2010-03-05 RESIGNED
MAXIM MAXIMOV Sep 1978 Russian Secretary 2008-02-12 UNTIL 2010-03-01 RESIGNED
MS SUZANNE MADELEINE WILLIAMS Secretary 2013-03-13 UNTIL 2013-05-12 RESIGNED
JULIA COLES Secretary 2010-03-05 UNTIL 2013-03-13 RESIGNED
SUZIE STEEL May 1980 British Director 2003-09-23 UNTIL 2006-09-09 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-03-12 UNTIL 1996-05-20 RESIGNED
ROSS LEIGHTON DIXEY Mar 1975 British Director 2002-03-01 UNTIL 2006-06-30 RESIGNED
NICHOLAS GEORGE BROWN Jan 1982 British Director 2005-04-25 UNTIL 2016-02-12 RESIGNED
LISA BANCE Jan 1971 British Director 1998-02-25 UNTIL 2000-04-28 RESIGNED
TEJINDER MICHAEL AJIMAL Jan 1965 British Director 1998-02-25 UNTIL 1998-07-27 RESIGNED
EILEEN MARY EGAN Mar 1964 British Director 1996-05-20 UNTIL 2003-03-19 RESIGNED
MS JESSICA FRENCH Jan 1979 British Director 2007-08-01 UNTIL 2010-03-01 RESIGNED
MR SAMUEL JACOB BANGLE Jul 1994 British Director 2019-08-29 UNTIL 2022-08-12 RESIGNED
CLAIR LOUISE GRAINGER Jul 1972 British Director 2002-02-26 UNTIL 2007-07-31 RESIGNED
DECLAN JOHN POTTER Feb 1969 British Director 1996-05-20 UNTIL 2001-02-01 RESIGNED
KEVIN SPRAGG Aug 1962 British Director 1998-02-27 UNTIL 2001-02-02 RESIGNED
CHRISTOPHER SPRAGG Feb 1964 British Director 1998-02-25 UNTIL 1999-11-22 RESIGNED
PAUL JAMES TAYLOR Feb 1966 British Director 1999-11-22 UNTIL 2020-09-06 RESIGNED
ALISON LOUISE SHILL Jan 1971 British Director 1996-05-20 UNTIL 2001-09-01 RESIGNED
JOHN ANTHONY RYAN Mar 1965 British Director 1996-05-20 UNTIL 2008-02-12 RESIGNED
JOHN RYAN Aug 1957 British Director 1998-07-27 UNTIL 2002-03-01 RESIGNED
DAVID KEVIN RICHARDS Jul 1961 Director 1996-05-20 UNTIL 2007-06-29 RESIGNED
CHRISTOPHER REA Dec 1981 British Director 2006-09-20 UNTIL 2013-03-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Kara Louise Duncombe 2024-03-01 4/1975 Orpington   Significant influence or control
Mrs Louise Helen Keane 2022-10-03 - 2024-03-01 11/1984 Orpington   Significant influence or control
Mrs Fiona Elizabeth Young 2019-04-30 - 2022-04-01 7/1964 Orpington   Significant influence or control
Mrs Anna Maximova 2018-03-17 12/1979 Orpington   Significant influence or control
Mrs Kelly Ward 2016-04-06 - 2019-02-28 9/1987 Orpington   Significant influence or control
Mr Paul James Taylor 2016-04-06 - 2018-02-28 2/1966 Orpington   Significant influence or control
Mr Maxim Maximov 2016-04-06 9/1978 Orpington   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORHAM INVESTMENT TRUST LIMITED CRAWLEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BROMLEY L.S. ELECTRICS LIMITED KENT Dissolved... SMALL 7011 - Development & sell real estate
HOLMESDALE MANAGEMENT COMPANY LIMITED DARTFORD Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
ROSEDENE PLANT HIRE LIMITED KNOLL RISE Dissolved... TOTAL EXEMPTION SMALL 43120 - Site preparation
COMPSTAR SOLUTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
COMPSTAR LONDON LIMITED ORPINGTON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
LUCKING & CLARK LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - TERMLONG PROPERTY MANAGEMENT LIMITED 2023-12-26 31-03-2023 £7,863 equity
Micro-entity Accounts - TERMLONG PROPERTY MANAGEMENT LIMITED 2022-12-20 31-03-2022 £1,658 equity
Micro-entity Accounts - TERMLONG PROPERTY MANAGEMENT LIMITED 2021-12-15 31-03-2021 £9,190 equity
Micro-entity Accounts - TERMLONG PROPERTY MANAGEMENT LIMITED 2020-12-15 31-03-2020 £6,536 equity
Micro-entity Accounts - TERMLONG PROPERTY MANAGEMENT LIMITED 2019-12-27 31-03-2019 £1,431 equity
Micro-entity Accounts - TERMLONG PROPERTY MANAGEMENT LIMITED 2018-12-19 31-03-2018 £6,448 equity
Micro-entity Accounts - TERMLONG PROPERTY MANAGEMENT LIMITED 2017-04-11 31-03-2017 £7,779 Cash £7,879 equity
Abbreviated Company Accounts - TERMLONG PROPERTY MANAGEMENT LIMITED 2016-04-12 31-03-2016 £8,048 Cash £8,148 equity
Abbreviated Company Accounts - TERMLONG PROPERTY MANAGEMENT LIMITED 2014-11-04 31-03-2014 £8,634 Cash £8,734 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
50-62A EDGEWOOD DRIVE RTM COMPANY LIMITED KENT Active DORMANT 98000 - Residents property management
COMPSTAR LONDON LIMITED ORPINGTON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
TOM SPENCER DESIGN LIMITED ORPINGTON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.