SHERIDAN PLACE (BROMLEY) FREEHOLD MANAGEMENT COMPANY LIMITED

Southside Property Management Services Limited Southside Property Management Services Limited, Orpington, BR5 2RS, Kent, England
StatusACTIVE
Company No.05748732
Category
Incorporated20 Mar 2006
Age18 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

SHERIDAN PLACE (BROMLEY) FREEHOLD MANAGEMENT COMPANY LIMITED is an active with number 05748732. It was incorporated 18 years, 2 months, 9 days ago, on 20 March 2006. The company address is Southside Property Management Services Limited Southside Property Management Services Limited, Orpington, BR5 2RS, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Lowing

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Varrier

Termination date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-05

Officer name: Mrs Kelly Lowing

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-09

Officer name: Miss Tiyana Downie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-01

Officer name: Southside Property Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: C/O Southside Property Mgmt 20 London Road Bromley Kent BR1 3QR

Change date: 2021-05-11

New address: Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Southside Property Management Services Limited

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Nicholas Kudsee

Termination date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Old address: Po Box Po Box 10 Hurstmere House Denbigh Close Chislehurst Kent BR7 5ZE

Change date: 2012-10-16

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hpm Hurstmere Property Management

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grant Nicholas Kudsee

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Tween

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Aug 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Tween

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Hurstmere Property Management

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Theresa Varrier

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Heather Margaret Tween

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Langford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Old address: Mega House Crest View Drive Pettswood Kent BR5 1BY

Change date: 2010-01-25

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed heather margaret tween

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed theresa varrier thompson

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed hurstmere property management

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas elliott

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/03/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/03/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/03/07

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLLYWOOD CENTRE LIMITED

343 SMITHDOWN ROAD,,L15 3JJ

Number:03311196
Status:ACTIVE
Category:Private Limited Company

BORDERS DYSLEXIA CIC

35/1 MARKET STREET,GALASHIELS,TD1 3AF

Number:SC508108
Status:ACTIVE
Category:Community Interest Company

KALINKATA LTD

246-250 ROMFORD ROAD,FOREST GATE,E9 9HZ

Number:07903688
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD INTERNATIONAL COLLEGE

FINANCE DEPARTMENT,WESTERN BANK SHEFFIELD,S10 2TN

Number:05589519
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SURREY LODGE MOTOR CO LIMITED

BELL WEIR GARAGE,STAINES,TW19 6HE

Number:10002426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TJ AUTOMOTIVE LIMITED

99 SUNNYSIDE ROAD,ILFORD,IG1 1HY

Number:03233285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source