Background WavePink WaveYellow Wave

FARNABY ROAD (BROMLEY) FLAT MAINTENANCE LIMITED (00973092)

FARNABY ROAD (BROMLEY) FLAT MAINTENANCE LIMITED (00973092) is an active UK company. incorporated on 23 February 1970. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. FARNABY ROAD (BROMLEY) FLAT MAINTENANCE LIMITED has been registered for 56 years. Current directors include HEATH, Carla Maria, KUMAR, Vijay, PUTLAND, Sharon Susan and 2 others.

Company Number
00973092
Status
active
Type
ltd
Incorporated
23 February 1970
Age
56 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEATH, Carla Maria, KUMAR, Vijay, PUTLAND, Sharon Susan, RODRIGUES, Tracy Ann, ZUANELLA, Steven Augusto
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNABY ROAD (BROMLEY) FLAT MAINTENANCE LIMITED

FARNABY ROAD (BROMLEY) FLAT MAINTENANCE LIMITED is an active company incorporated on 23 February 1970 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARNABY ROAD (BROMLEY) FLAT MAINTENANCE LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00973092

LTD Company

Age

56 Years

Incorporated 23 February 1970

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 29 June 2011To: 25 March 2025
7 Shelbey Court 1 Farnaby Road Bromley Kent BR1 4BT
From: 23 February 1970To: 29 June 2011
Timeline

7 key events • 1970 - 2022

Funding Officers Ownership
Company Founded
Feb 70
Director Left
Jun 11
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jan 19
Director Left
Aug 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jun 2011

HEATH, Carla Maria

Active
125 Canterbury Grove, LondonSE27 0PB
Born April 1953
Director
Appointed 22 May 2002

KUMAR, Vijay

Active
95 London Road, CroydonCR0 2RF
Born November 1977
Director
Appointed 01 Dec 2018

PUTLAND, Sharon Susan

Active
11 Shelbey Court, BromleyBR1 4BT
Born August 1964
Director
Appointed N/A

RODRIGUES, Tracy Ann

Active
95 London Road, CroydonCR0 2RF
Born September 1965
Director
Appointed 12 Apr 1992

ZUANELLA, Steven Augusto

Active
7 Shelbey Court, BromleyBR1 4BT
Born September 1970
Director
Appointed 24 Oct 2002

GILL, Grant Toby

Resigned
3 Shelbey Court, BromleyBR1 4BT
Secretary
Appointed 18 Nov 2005
Resigned 14 Nov 2006

WILLIAMS, Clive Lawrence

Resigned
1 Shelbey Court, BromleyBR1 4BT
Secretary
Appointed 14 Nov 2006
Resigned 17 Jun 2008

WILLIAMS, Clive Lawrence

Resigned
1 Shelbey Court, BromleyBR1 4BT
Secretary
Appointed N/A
Resigned 14 Dec 2005

BAINES, Mary Jean, Dr

Resigned
10 Bromley Avenue, BromleyBR1 4BQ
Born October 1932
Director
Appointed N/A
Resigned 21 Jul 2006

BENBOW, Clifford John

Resigned
12 Old Farm Close, MineheadTA24 8AU
Born September 1920
Director
Appointed 16 May 1991
Resigned 12 Apr 1992

BENBOW, Clifford John

Resigned
12 Old Farm Close, MineheadTA24 8AU
Born September 1920
Director
Appointed N/A
Resigned 12 Apr 1992

BRADSHAW, Karin

Resigned
68 Hayes Way, BeckenhamBR3 6RS
Born April 1971
Director
Appointed 07 Jul 2005
Resigned 24 Apr 2015

BROWN, Phillip John

Resigned
7 Shelby Court, BromleyBR1 4BT
Born August 1966
Director
Appointed 19 Feb 2000
Resigned 30 Oct 2002

BURGESS, Joyce

Resigned
2 Shelbey Court, BromleyBR1 4BT
Born May 1927
Director
Appointed N/A
Resigned 24 Jun 1999

CARROLL, Philip

Resigned
10 Shelbey Court 1 Farnaby Road, BromleyBR1 4BT
Born April 1966
Director
Appointed 21 May 2006
Resigned 04 May 2007

COLE, Christina Maria Georgina

Resigned
8 Ravens Close, BromleyBR2 0EL
Born January 1967
Director
Appointed 24 Jun 1999
Resigned 17 Aug 2001

DAVID, Sudeshna Radhika

Resigned
7 Shelbey Court, BromleyBR1 4BT
Born August 1968
Director
Appointed 18 Dec 1991
Resigned 19 Feb 2000

DAVITT, Roland George

Resigned
Shelbey Court 1 Farnaby Road, BromleyBR1 4BT
Born December 1974
Director
Appointed 23 Jan 2009
Resigned 08 Apr 2011

DORAN, Bridie

Resigned
Queen Elizabeth Public House 61 Asylum Road, LondonSE15 2RJ
Born September 1935
Director
Appointed N/A
Resigned 20 Nov 1993

DORAN, Martin Christopher

Resigned
10 Shelbey Court, BromleyBR1 4BT
Born May 1966
Director
Appointed 09 Jan 1998
Resigned 25 Aug 2006

EDISON, Lionel John Herbert

Resigned
12 Shelbey Court, BromleyBR1 4BT
Born January 1921
Director
Appointed N/A
Resigned 10 Nov 2008

GILL, Grant Toby

Resigned
3 Shelbey Court, BromleyBR1 4BT
Born May 1970
Director
Appointed 25 Jul 2005
Resigned 24 Jun 2007

HARDWICK, Neil Alexander James

Resigned
7 Shelbey Court, BromleyBR1 4BT
Born August 1956
Director
Appointed N/A
Resigned 18 Dec 1991

HARRISON, Philip Ross

Resigned
8 Shelbey Court, BromleyBR1 4BT
Born April 1983
Director
Appointed 19 Mar 2007
Resigned 02 Aug 2013

POWER, Brian

Resigned
10 Shelbey Court, BromleyBR1 4BT
Born September 1959
Director
Appointed 30 May 2007
Resigned 23 Apr 2009

READ, Stephen Edward Francis

Resigned
109 Goodrich Road, LondonSE22 0EP
Born July 1957
Director
Appointed 17 Aug 2001
Resigned 17 Jul 2022

REID, David John

Resigned
8 Shelbey Court, BromleyBR1 4BT
Born January 1951
Director
Appointed N/A
Resigned 12 Mar 2007

RUFFONI, Francesco

Resigned
6 Shelbey Court, BromleyBR1 4BT
Born December 1921
Director
Appointed N/A
Resigned 22 May 2002

SAUNDERS, Florence Allan

Resigned
4 Shelbey Court, BromleyBR1 4BT
Born December 1998
Director
Appointed N/A
Resigned 29 Sept 1993

TAYLOR, John Arthur

Resigned
Eastwell Field, Hythe
Born August 1925
Director
Appointed N/A
Resigned 25 Sept 1991

TILLER, James

Resigned
4 Shelbey Court, ShortlandsBR1 4BT
Born February 1969
Director
Appointed 28 Nov 1994
Resigned 07 Jul 2005

TRUONG, Alexander Christian Thi

Resigned
Shelbey Court 1 Farnaby Road, BromleyBR1 4BT
Born December 1977
Director
Appointed 25 Jun 2007
Resigned 09 Jul 2013

WILLIAMS, Clive Lawrence

Resigned
1 Shelbey Court, BromleyBR1 4BT
Born October 1936
Director
Appointed N/A
Resigned 17 Jun 2008

WISEMAN, Colin George

Resigned
3 Copley Dene, BromleyBR1 2PW
Born October 1949
Director
Appointed 05 Mar 1990
Resigned 29 Oct 2007
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
29 June 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2010
AR01AR01
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2006
AAAnnual Accounts
Legacy
2 February 2006
287Change of Registered Office
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
287Change of Registered Office
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
4 February 1999
287Change of Registered Office
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
1 October 1991
288288
Legacy
1 October 1991
287Change of Registered Office
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
363aAnnual Return
Legacy
6 February 1991
363363
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
21 July 1989
288288
Legacy
21 July 1989
288288
Legacy
21 July 1989
288288
Legacy
21 July 1989
363363
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
23 February 1970
NEWINCIncorporation