Background WavePink WaveYellow Wave

103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED (00997818)

103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED (00997818) is an active UK company. incorporated on 22 December 1970. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in residents property management. 103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED has been registered for 55 years. Current directors include AU, Marina, BARRETT, Kenneth John, GOODALL, Jennie Marina and 2 others.

Company Number
00997818
Status
active
Type
ltd
Incorporated
22 December 1970
Age
55 years
Address
Southside Property Management Services Limited, Orpington, BR5 2RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AU, Marina, BARRETT, Kenneth John, GOODALL, Jennie Marina, HARVEY, Andrew Simon, LAUBSCHER, Carl Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED

103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED is an active company incorporated on 22 December 1970 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 103/105 WIDMORE ROAD (BROMLEY) FLAT MAINTENANCE LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00997818

LTD Company

Age

55 Years

Incorporated 22 December 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Southside Property Management Services Limited 29-31 Leith Hill Orpington, BR5 2RS,

Previous Addresses

29-31 Leith Hill Orpington Kent BR5 2RS England
From: 12 January 2022To: 12 January 2022
Suite F12 Southern Counties Management Limited Eden House Enterprise Way Edenbridge Kent TN8 6HF
From: 22 December 1970To: 12 January 2022
Timeline

8 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Dec 70
Director Left
Jan 12
Director Left
Jul 12
Director Left
Mar 20
Director Left
Jan 23
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED

Active
Leith Hill, OrpingtonBR5 2RS
Corporate secretary
Appointed 01 Oct 2021

AU, Marina

Active
7 Sounds Lodge, SwanleyBR8 8TD
Born September 1962
Director
Appointed 17 Dec 1999

BARRETT, Kenneth John

Active
8 Rolvenden Gardens, BromleyBR1 2TN
Born August 1945
Director
Appointed 21 Sept 1998

GOODALL, Jennie Marina

Active
53 Whitecroft Way, BeckenhamBR3 3AQ
Born August 1963
Director
Appointed 14 Feb 2007

HARVEY, Andrew Simon

Active
South Cliff Parade, BroadstairsCT10 1TN
Born March 1970
Director
Appointed 11 Aug 1999

LAUBSCHER, Carl Robert

Active
4 Winston Court, BromleyBR1 3AD
Born January 1970
Director
Appointed 18 Dec 1998

DENNIS, Ann Frances

Resigned
4 Gravel Road, BromleyBR2 8PF
Secretary
Appointed N/A
Resigned 20 Feb 1992

REYNOLDS, Charles

Resigned
94 Edgehill Road, ChislehurstBR7 6LB
Secretary
Appointed 02 May 2002
Resigned 01 Apr 2007

REYNOLDS, Linda Ann

Resigned
18 Balcaskie Road, LondonSE9 1HQ
Secretary
Appointed 20 Feb 1992
Resigned 03 May 2002

SOUTHERN COUNTIES MANAGEMENT LIMITED

Resigned
Eden House, EdenbridgeTN8 6HF
Corporate secretary
Appointed 14 Mar 2007
Resigned 30 Sept 2021

BARKWITH, Florence Elsie

Resigned
2 Winston Court, Bromley
Born April 1912
Director
Appointed N/A
Resigned 16 Feb 2001

BENDER, Paul Charles Frederick

Resigned
14 Winston Court, BromleyBR1 3AD
Born June 1964
Director
Appointed N/A
Resigned 30 Jun 1995

BENNETT, Nicholas John

Resigned
6 Winston Court, BromleyBR1 3AD
Born December 1962
Director
Appointed N/A
Resigned 30 Apr 1996

CUNNINGHAM, Rebecca Jocelyn

Resigned
Flat 14 105 Widmore Road, BromleyBR1 3AD
Born May 1968
Director
Appointed 30 Jun 1995
Resigned 11 Aug 1999

DENNIS, Ann Frances

Resigned
4 Gravel Road, BromleyBR2 8PF
Born November 1944
Director
Appointed N/A
Resigned 30 Dec 2025

ELLIS, Arthur

Resigned
9 Winston Court, BromleyBR1 3AD
Born November 1916
Director
Appointed N/A
Resigned 26 Sept 1999

ENFIELD, Phyllis

Resigned
Green Tiles Green Lane, StanmoreHA7 3AH
Born May 1927
Director
Appointed N/A
Resigned 18 Jul 2000

FOSTER, Thomas James

Resigned
4 Winston Court 105 Widmore Road, BromleyBR1 3AD
Born January 1963
Director
Appointed 05 Jul 1995
Resigned 18 Dec 1998

GARTELL, Isabel Sarah

Resigned
21 Queens Road, BrentwoodCM14 4HE
Born September 1978
Director
Appointed 14 Feb 2007
Resigned 30 Sept 2008

HARRIS, Keith Donald

Resigned
Flat 5 103/105 Widmore Road, BromleyBR1 3AD
Born June 1944
Director
Appointed 25 Aug 1995
Resigned 11 Sept 1998

HENNELLY, Kim

Resigned
29-31 Leith Hill, OrpingtonBR5 2RS
Born May 1957
Director
Appointed 01 Oct 2008
Resigned 30 Dec 2025

HOWLETT, Dennis Charles

Resigned
11 Winston Court, BromleyBR1 3AD
Born July 1934
Director
Appointed N/A
Resigned 14 Aug 1992

HOWLETT, Robert James

Resigned
9 Albert Road, BromleyBR2 9PT
Born April 1960
Director
Appointed 14 Aug 1992
Resigned 06 May 1994

IBRAM, Mark Alistair

Resigned
15 Winston Court, BromleyBR1 3AD
Born January 1959
Director
Appointed N/A
Resigned 31 Mar 1995

LYE, Gregory Ellis

Resigned
1 Langton Rise, WhiltonNN11 2QP
Born February 1949
Director
Appointed 14 Feb 2007
Resigned 16 Mar 2018

MCINTYRE, Mary Patricia

Resigned
Flat 15 103/105 Widmore Road, BromleyBR1 3AD
Born December 1967
Director
Appointed 31 Mar 1995
Resigned 12 Feb 1999

MCPHILLIPS, Catherine

Resigned
3 Roxburghe Terrace, DunbarEH42 1LW
Born June 1964
Director
Appointed N/A
Resigned 21 Sept 1998

MEHIGAN, Michael John

Resigned
10 Field Close, BromleyBR1 2SF
Born January 1966
Director
Appointed 01 Jan 1997
Resigned 18 Jan 2002

NEMETH, Nemeth

Resigned
Winston Court, BromleyBR1 3AD
Born February 1957
Director
Appointed 08 Aug 2007
Resigned 01 Sept 2010

ORAM, Catherine Ann

Resigned
Flat 11 105 Widmore Road, BromleyBR1 3AD
Born September 1963
Director
Appointed 06 May 1994
Resigned 17 Dec 1999

PECK, Diane Mary

Resigned
Flat 12 Winstons Court, BromleyBR1 3AD
Born January 1949
Director
Appointed 19 Jun 1996
Resigned 30 Dec 2025

PHILLIPS, Darren

Resigned
5 Winston Court, BromleyBR1 3AD
Born February 1959
Director
Appointed N/A
Resigned 31 Dec 1994

READ, Colin David Wilson

Resigned
12 Winston Court, BromleyBR1 3AD
Born February 1948
Director
Appointed N/A
Resigned 05 Aug 1994

REZA, Nusrat Sarah

Resigned
7 Winston Court, BromleyBR1 3AD
Born May 1943
Director
Appointed N/A
Resigned 31 Mar 2022

ROURKE, Keith Leigh

Resigned
8 Winston Court, BromleyBR1 3AD
Born March 1957
Director
Appointed N/A
Resigned 01 Dec 1997
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
22 March 2007
287Change of Registered Office
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
25 June 1992
363b363b
Legacy
19 June 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
13 January 1992
363aAnnual Return
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
6 June 1991
287Change of Registered Office
Legacy
18 July 1990
288288
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
29 September 1989
363363
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
5 September 1989
287Change of Registered Office
Legacy
6 January 1989
363363
Legacy
6 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
21 October 1988
AAAnnual Accounts
Legacy
9 September 1987
288288
Legacy
13 March 1987
363363
Accounts With Accounts Type Small
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 February 1986
AAAnnual Accounts
Accounts With Made Up Date
6 October 1981
AAAnnual Accounts
Accounts With Made Up Date
10 December 1975
AAAnnual Accounts
Incorporation Company
22 December 1970
NEWINCIncorporation