Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED
Company Information for

EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED

131 HAYES LANE, HAYES, BROMLEY, KENT, BR2 9EJ,
Company Registration Number
04027376
Private Limited Company
Active

Company Overview

About Eastland Court (bromley) Residents Company Ltd
EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED was founded on 2000-07-05 and has its registered office in Bromley. The organisation's status is listed as "Active". Eastland Court (bromley) Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED
 
Legal Registered Office
131 HAYES LANE
HAYES
BROMLEY
KENT
BR2 9EJ
Other companies in BR2
 
Filing Information
Company Number 04027376
Company ID Number 04027376
Date formed 2000-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ADAM MACBRIDE
Company Secretary 2017-12-18
ADAM BRUCE MACBRIDE
Director 2002-02-26
LINDA ANNE O'BRIEN
Director 2008-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ANNE O'BRIEN
Company Secretary 2008-05-12 2017-12-18
ANDREW JOHN WOOLDRIDGE
Director 2007-06-14 2008-05-12
ANDREW JOHN WOOLDRIDGE
Company Secretary 2007-06-14 2008-04-12
GARETH JOHN SPENCER TAYLOR
Company Secretary 2003-06-12 2007-06-14
GARETH JOHN SPENCER TAYLOR
Director 2003-06-12 2007-06-14
RAMON ALLAN SMITH
Company Secretary 2000-07-05 2003-06-12
RAMON ALLAN SMITH
Director 2000-07-05 2003-06-12
ANNETTE CONSTANCE MACBRIDE
Director 2000-07-05 2002-02-26
C & M SECRETARIES LIMITED
Nominated Secretary 2000-07-05 2000-07-05
C & M REGISTRARS LIMITED
Nominated Director 2000-07-05 2000-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-28CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-04-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2022-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBRIN OSMAN
2022-03-06PSC07CESSATION OF SOPHIE ELIZABETH DRAKE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-06CH01Director's details changed for Adam Bruce Macbride on 2022-03-06
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-31AP01DIRECTOR APPOINTED MR PHILIP JAMES JAPPU
2021-03-31TM02Termination of appointment of Adam Bruce Macbride on 2021-02-21
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SHEPHERD
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM BRUCE MACBRIDE on 2019-03-11
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-03-05PSC04Change of details for Ms Sophie Elizabeth Baggs as a person with significant control on 2019-03-05
2019-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILEANA FLORENTINA TIMOFTE
2019-03-05PSC07CESSATION OF JOYCE BARBARA PAGE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05CH01Director's details changed for Mr Adam James Shepherd on 2019-03-05
2019-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM MACBRIDE on 2019-03-05
2019-01-08AP01DIRECTOR APPOINTED MR ADAM JAMES SHEPHERD
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE O'BRIEN
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAPPU
2018-04-12PSC07CESSATION OF PHILIP JAPPU AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-08AP03Appointment of Mr Adam Macbride as company secretary on 2017-12-18
2018-02-08TM02Termination of appointment of Linda Anne O'brien on 2017-12-18
2017-12-12PSC04Change of details for Mr Philip Jappu as a person with significant control on 2016-04-08
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAPPU
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-09-04PSC07CESSATION OF PHILIP JAMES JAPPU AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01PSC04PSC'S CHANGE OF PARTICULARS / MR ADAM BRUCE MCBRIDE / 01/09/2017
2017-09-01PSC04PSC'S CHANGE OF PARTICULARS / MR JAMES JAPPU / 01/09/2017
2017-08-24PSC04PSC'S CHANGE OF PARTICULARS / MS GEMMA CLARE BRIGGS / 24/08/2017
2017-08-24PSC04PSC'S CHANGE OF PARTICULARS / MS GEMMA CLARE BRIGGS / 24/08/2017
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2017 FROM SARGEANT & CO 55 STATION APPROACH HAYES BROMLEY KENT BR2 7EB
2017-03-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 7
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-03-22AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-16LATEST SOC16/08/15 STATEMENT OF CAPITAL;GBP 7
2015-08-16AR0105/07/15 FULL LIST
2015-03-17AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-20LATEST SOC20/07/14 STATEMENT OF CAPITAL;GBP 7
2014-07-20AR0105/07/14 FULL LIST
2014-02-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-22AR0105/07/13 FULL LIST
2013-03-12AA31/12/12 TOTAL EXEMPTION FULL
2012-07-30AR0105/07/12 FULL LIST
2012-04-11AA31/12/11 TOTAL EXEMPTION FULL
2011-09-21AA31/12/10 TOTAL EXEMPTION FULL
2011-07-27AR0105/07/11 FULL LIST
2010-07-13AR0105/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE O'BRIEN / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BRUCE MACBRIDE / 01/10/2009
2010-06-02AA31/12/09 TOTAL EXEMPTION FULL
2009-07-24363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-22AA31/12/08 TOTAL EXEMPTION FULL
2008-08-06363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-08-06288aDIRECTOR AND SECRETARY APPOINTED LINDA ANNE O'BRIEN
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WOOLDRIDGE
2008-05-20AA31/12/07 TOTAL EXEMPTION FULL
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY ANDREW WOOLDRIDGE
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-12353LOCATION OF REGISTER OF MEMBERS
2007-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 5 EASTLAND COURT 163 A WIDMORE ROAD BROMLEY KENT BR1 3AX
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-07-15363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-03363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 55 STATION APPROACH HAYES BROMLEY KENT BR2 7EB
2003-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-28363sRETURN MADE UP TO 05/07/03; CHANGE OF MEMBERS
2003-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-14363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2001-07-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-31363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-11-20225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-11-1088(2)RAD 23/10/00--------- £ SI 5@1=5 £ IC 2/7
2000-07-25288aNEW DIRECTOR APPOINTED
2000-07-25288bDIRECTOR RESIGNED
2000-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-25288bSECRETARY RESIGNED
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 55 PO BOX LONDON SE16 3QQ
2000-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-01-01 £ 416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 7
Cash Bank In Hand 2013-01-01 £ 19,399
Current Assets 2013-01-01 £ 19,399
Shareholder Funds 2013-01-01 £ 18,983

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTLAND COURT (BROMLEY) RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3