Rectory Road Management Limited

General information

Name:

Rectory Road Management Ltd

Office Address:

Leonard House 7 Newman Road BR1 1RJ Bromley

Number: 00866843

Incorporation date: 1965-12-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was started is 17th December 1965. Started under 00866843, this firm is registered as a Private Limited Company. You may visit the headquarters of the firm during business hours at the following location: Leonard House 7 Newman Road, BR1 1RJ Bromley. This enterprise's SIC and NACE codes are 98000 and has the NACE code: Residents property management. The firm's most recent financial reports cover the period up to 2022-06-30 and the most recent confirmation statement was filed on 2023-03-21.

In order to satisfy their clients, this business is continually being overseen by a unit of four directors who are, to mention just a few, Darren J., Russell B. and Christine A.. Their outstanding services have been of critical importance to this business since July 2023. At least one secretary in this firm is a limited company: Prior Estates Limited.

Executives who control the firm include: Christine A. has substantial control or influence over the company. Roberta W. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Darren J.

Role: Director

Appointed: 24 July 2023

Latest update: 5 February 2024

Russell B.

Role: Director

Appointed: 07 December 2019

Latest update: 5 February 2024

Role: Corporate Secretary

Appointed: 01 March 2018

Address: Newman Road, Bromley, BR1 1RJ, England

Latest update: 5 February 2024

Christine A.

Role: Director

Appointed: 14 September 2015

Latest update: 5 February 2024

Roberta W.

Role: Director

Appointed: 20 July 2015

Latest update: 5 February 2024

People with significant control

Christine A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
Roberta W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
Nicholas T.
Notified on 7 August 2019
Ceased on 17 August 2021
Nature of control:
substantial control or influence
Killian C.
Notified on 6 April 2016
Ceased on 7 August 2019
Nature of control:
substantial control or influence
right to manage directors
Emma D.
Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control:
substantial control or influence
right to manage directors
Manjot L.
Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 November 2015
Annual Accounts 29 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption small company accounts data made up to 30th June 2016 (AA)
filed on: 17th, November 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

The Base Dartford Business Park Victoria Road

Post code:

DA1 5FS

City / Town:

Dartford

HQ address,
2016

Address:

The Base Dartford Business Park Victoria Road

Post code:

DA1 5FS

City / Town:

Dartford

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
58
Company Age

Similar companies nearby

Closest companies